Potters Bar
Hertfordshire
EN6 5BA
Director Name | Mr Stuart Edmund Robinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Edward Hamon Crawford |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 1993) |
Role | Chairman |
Correspondence Address | 47 Daneswood Road Toronto Ontario Foreign |
Director Name | Mr John Robert Allan Montagu Storar |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 3 Parkside Avenue Wimbledon London SW19 5ES |
Director Name | David Alexander Nield |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 February 1997) |
Role | President & Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 5 Valley Ridge Place Toronto Ontario M2l 1g2 |
Director Name | Ian Colin Gunn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 February 1997) |
Role | Vice-President & General Manager |
Correspondence Address | 7 The Avenue Potters Bar Hertfordshire EN6 1EG |
Director Name | Andrew Scott Rutherford Davidson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | Dawes Mead Dawes Green Tapners Road, Leigh Reigate Surrey RH2 8NN |
Director Name | Sir Donald James Barron |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Greenfield Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2QH |
Secretary Name | Mr Evan Thomas Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 35 Lammas Road Watton At Stone Hertford Hertfordshire SG14 3RH |
Director Name | Mr William Jeffrey Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 2 Sacombe Mews Stevenage Hertfordshire SG2 8SB |
Director Name | Mr Rye Douglas Mills |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 1997) |
Role | Vice-President & Deputy Genera |
Correspondence Address | Lawns, The Street Roxwell Chelmsford Essex CM1 4PD |
Director Name | Prof George Sayers Bain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 01 March 1994(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 1997) |
Role | Principle London Business Scho |
Correspondence Address | 1 Sussex Place Regents Park London NW1 4SA |
Director Name | William Lawrence Acton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 November 1995(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 1998) |
Role | Vice President |
Correspondence Address | 9 Killeney Heath Killiney Co Durham Irish |
Director Name | Christopher Philip King |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 19 Warwick Square Pimlico London SW1V 2AB |
Director Name | Jeremy Rupert Sinclair Wagener |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 1997) |
Role | Director General |
Correspondence Address | Fairfield Silver Street Stansted Essex CM24 8HE |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 May 2014) |
Role | General Manager Canada Life Uk |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place 18 High Street Potters Bar Herts EN6 5BA |
Secretary Name | Bruno Marcel David Geiringer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Secretary Name | Lindsay Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(26 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 35b Piggottshill Lane Harpenden Hertfordshire AL5 1LR |
Secretary Name | Ann Paula Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 99 Margaret Road Barnet Hertfordshire EN4 9RA |
Secretary Name | Vanessa Eugenia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 3 Escot Way Barnet Hertfordshire EN5 3AL |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Secretary Name | Christopher William Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2007) |
Role | Company Secretary/Lawyer |
Correspondence Address | 150 De Beauvoir Road London N1 4DJ |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(36 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Mr Harold Charles Snow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place 18 High Street Potters Bar Herts EN6 5BA |
Director Name | Robert John Ritchie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 2009(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2013) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Mr Neil Jonathan Glover |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2014) |
Role | Head Of Taxation & Development |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place 18 High Street Potters Bar Herts EN6 5BA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Website | canadalife.co.uk |
---|---|
Telephone | 01707 668431 |
Telephone region | Welwyn Garden City |
Registered Address | Canada Life Place High Street Potters Bar EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Canada Life LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
2 August 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
22 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
20 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Mr Stuart Edmund Robinson as a director on 11 May 2022 (2 pages) |
29 April 2022 | Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page) |
25 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
21 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
18 June 2019 | Registered office address changed from Canada Life Place 18 High Street Potters Bar Herts, EN6 5BA to Canada Life Place High Street Potters Bar EN6 5BA on 18 June 2019 (1 page) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mrs Kathryn Louise Bateman as a director on 22 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
5 October 2015 | Appointment of Mr Ashleigh Martin Kewney as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Ashleigh Martin Kewney as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Ashleigh Martin Kewney as a director on 1 October 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 October 2014 | Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
8 August 2013 | Appointment of Mr Neil Jonathan Glover as a director (2 pages) |
8 August 2013 | Appointment of Mr Neil Jonathan Glover as a director (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 July 2013 | Termination of appointment of Robert Ritchie as a director (1 page) |
10 July 2013 | Termination of appointment of Robert Ritchie as a director (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
14 January 2009 | Director appointed harold charles snow (2 pages) |
14 January 2009 | Director appointed robert john ritchie (2 pages) |
14 January 2009 | Director appointed robert john ritchie (2 pages) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Director appointed harold charles snow (2 pages) |
14 January 2009 | Appointment terminated director william richards (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
25 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
8 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members
|
22 February 2005 | Return made up to 20/02/05; full list of members
|
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
2 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Reduction of iss capital and minute (oc) £ ic 48100000/ 100 (3 pages) |
17 July 2002 | Certificate of reduction of issued capital (1 page) |
17 July 2002 | Reduction of iss capital and minute (oc) £ ic 48100000/ 100 (3 pages) |
17 July 2002 | Certificate of reduction of issued capital (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
26 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
19 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
7 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
30 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
30 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
24 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
9 March 1998 | Return made up to 20/02/98; full list of members
|
9 March 1998 | Return made up to 20/02/98; full list of members
|
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
4 November 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 20/02/97; no change of members (6 pages) |
12 March 1997 | Return made up to 20/02/97; no change of members (6 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
1 January 1997 | Company name changed canada life assurance company of great britain LIMITED(the)\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed canada life assurance company of great britain LIMITED(the)\certificate issued on 01/01/97 (2 pages) |
27 November 1996 | S.49 transfer - ins cos act 1982 (16 pages) |
27 November 1996 | S.49 transfer - ins cos act 1982 (16 pages) |
9 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
9 October 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
6 October 1996 | New director appointed (3 pages) |
6 October 1996 | New director appointed (3 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 20/02/96; full list of members (13 pages) |
24 March 1996 | Return made up to 20/02/96; full list of members (13 pages) |
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | New director appointed (4 pages) |
16 March 1995 | Return made up to 20/02/95; full list of members (16 pages) |
16 March 1995 | Return made up to 20/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (211 pages) |
5 December 1989 | Resolutions
|
5 December 1989 | Resolutions
|
5 December 1989 | Memorandum and Articles of Association (53 pages) |
5 December 1989 | Memorandum and Articles of Association (53 pages) |