London
EC3M 4AE
Director Name | Mr Iain Anthony Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(51 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2000(28 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Barry Bryan Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 81 Taverham Road Taverham Norwich Norfolk NR8 6SE |
Secretary Name | David Ernest Parker |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Director Name | Mr Richard John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2000) |
Role | Actuary/Ins.Co.Official |
Correspondence Address | 33 Burnsall Street Chelsea London SW3 3SR |
Director Name | James Anthony Heyworth-Dunne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 1999) |
Role | Insurance Company Official |
Correspondence Address | Smallburgh Hall Smallburgh Norwich NR12 9NW |
Secretary Name | Annette Frances Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 1999) |
Role | Ins Co Official |
Correspondence Address | 2 Newfound Drive Cringleford Norwich Norfolk NR4 7RY |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(24 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1997) |
Role | Chief Executive |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Nicholas Andrew Courtenay-Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2000) |
Role | Ins Co Official |
Correspondence Address | Hillcrest Mount Pleasant Norwich Norfolk NR2 2DG |
Secretary Name | Mr Edward Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Street Brundall Norwich Norfolk NR13 5LZ |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2000) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Secretary Name | Mrs Mary Elizabeth Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(27 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bears Grove Cottage Bears Grove, Salhouse Norwich Norfolk NR13 6NJ |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(27 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 19 May 2000) |
Role | Secretary |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Director Name | Charles Andrew Anderson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 October 2000) |
Role | Insurance Company Official |
Correspondence Address | The Oast Cottage Pastens Road Limpsfield Surrey RH8 0RE |
Director Name | Mr Peter Edward Hessey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 October 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Shire End House Forgandenny Perth PH2 9DR Scotland |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 October 2000) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Johns Meadows Thirsk Road Easingwold North Yorkshire YO61 3HJ |
Director Name | Philip Arnold Beale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2003) |
Role | Head Of Pooled Funds |
Correspondence Address | 9a Mornington Avenue West Kensington London W14 8UJ |
Director Name | Mrs Martin Alexander Hall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(28 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2001) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | 19 Station Road Whittlesford Cambridge Cambridgeshire CB2 4NL |
Director Name | Mr Peter Colin Frank Haynes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2001) |
Role | Accountant |
Correspondence Address | 83 Clonmore Street Southfield London SW18 5HD |
Director Name | Paul Richard Davis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(30 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2003) |
Role | Head Of Business Management |
Correspondence Address | 44 St Cathrines Road Chingford London E4 8AU |
Director Name | Mr Nicholas David Alford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Little Lane, East Common Harpenden Hertfordshire AL5 1DF |
Director Name | Katherine Lucy Garrett-Cox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2007) |
Role | Chief Investment Officer |
Correspondence Address | 23 St. Dunstan's Road London W6 8RE |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Brian Malcolm Hamilton Bussell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Life & Pensions Wellington Row York YO90 1WR |
Director Name | Mr Paul Allan Goodwin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(40 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Miss Judith Buttigieg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(40 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Mark Jeffrey Buckley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2013(40 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2016) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(43 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 2015) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr David Clayton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew Robert Myles Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Miss Gillian Barbara Cass |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(44 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael David Thomas Craston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 2024) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Matthew Adam Atkinson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Kiran Sidhu Dhaliwal |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2023) |
Role | Senior Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | avivainvestors.com |
---|---|
Telephone | 01234 449304 |
Telephone region | Bedford |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6m at £1 | Aviva Investors Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £264,500,000 |
Net Worth | £14,100,000 |
Cash | £99,200,000 |
Current Liabilities | £1,889,800,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
5 December 2011 | Delivered on: 17 December 2011 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its right to and title in the long-term insurance assets as that term is defined in inspru 1.5.21R see image for full details. Outstanding |
---|---|
17 January 2011 | Delivered on: 2 February 2011 Persons entitled: Axa Sun Life PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance assets. Outstanding |
9 November 2010 | Delivered on: 10 November 2010 Persons entitled: Threadneedle Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance assets meaning the whole of the long-term insurance assets as that term is defined in inspru 1.5.21R from time to time, and includes any part of them. Outstanding |
1 August 2006 | Delivered on: 11 August 2006 Persons entitled: Standard Life Investment Funds Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the long term insurance assets of the company. See the mortgage charge document for full details. Outstanding |
7 December 2005 | Delivered on: 23 December 2005 Persons entitled: Standard Life Assurance Company Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the long term insurance assets of the company. Outstanding |
21 October 2005 | Delivered on: 3 November 2005 Persons entitled: Investment Solutions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over the whole of the long term insurance assets of the company. See the mortgage charge document for full details. Outstanding |
13 September 2005 | Delivered on: 1 October 2005 Persons entitled: Skandia Life Assurance Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the long term insurance assets of the company as defined in the prudential sourcebook of the financial services authority. Outstanding |
16 November 2004 | Delivered on: 17 November 2004 Persons entitled: Hsbc Life (UK) Limited (the Reinsured) Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating cjarge all the right to and title in the charged property. See the mortgage charge document for full details. Outstanding |
27 August 2020 | Delivered on: 1 September 2020 Persons entitled: Scottish Widows Limited Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 29 December 2016 Persons entitled: Aviva Life & Pensions UK Limited Classification: A registered charge Outstanding |
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Outstanding |
18 August 2016 | Delivered on: 31 August 2016 Persons entitled: Friends Life and Pensions Limited Classification: A registered charge Outstanding |
1 February 2016 | Delivered on: 2 February 2016 Persons entitled: Legal and General Assurance (Pension Management) Limited Classification: A registered charge Outstanding |
14 February 2013 | Delivered on: 21 February 2013 Persons entitled: Friends Life and Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the reinsured on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance assets (defined as the whole of the long-term insurance business assets as that term is defined in inspru 1.5.21R) from time to time and includes any part of them. Outstanding |
1 May 2012 | Delivered on: 10 May 2012 Persons entitled: Blackrock Life Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all long-term insurance business assets see image for full details. Outstanding |
3 September 2004 | Delivered on: 11 September 2004 Persons entitled: Winterthur Pension Funds UK Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long-term insurance business assets being the whole of the long-term insurance business assets of the chargor from time to time, and includes any part of them.. See the mortgage charge document for full details. Outstanding |
1 February 2021 | Appointment of Mr Thomas Patrick Howard as a director on 25 January 2021 (2 pages) |
---|---|
7 September 2020 | Termination of appointment of David Clayton as a director on 31 August 2020 (1 page) |
1 September 2020 | Registration of charge 010596060016, created on 27 August 2020 (11 pages) |
28 May 2020 | Full accounts made up to 31 December 2019 (47 pages) |
20 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Matthew Adam Atkinson as a director on 25 February 2020 (2 pages) |
23 March 2020 | Termination of appointment of Gregory Robert Neilson as a director on 24 February 2020 (1 page) |
26 July 2019 | Termination of appointment of David Stephen Skinner as a director on 16 July 2019 (1 page) |
29 April 2019 | Full accounts made up to 31 December 2018 (44 pages) |
12 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
5 February 2019 | Director's details changed for Mr Michael David Thomas Craston on 5 December 2018 (2 pages) |
7 January 2019 | Change of details for Aviva Investors Holdings Limited as a person with significant control on 19 December 2016 (2 pages) |
7 January 2019 | Director's details changed for Mr David Clayton on 19 December 2016 (2 pages) |
19 November 2018 | Director's details changed for Mr Nigel Robert Cosgrove on 19 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Nigel Robert Cosgrove as a director on 31 October 2018
|
14 May 2018 | Director's details changed for Mr Gregory Robert Neilson on 13 February 2018 (2 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (46 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
5 March 2018 | Appointment of Mr Gregory Robert Neilson as a director on 13 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Thomas Patrick Howard as a director on 13 February 2018 (1 page) |
29 June 2017 | Director's details changed for Mr Thomas Patrick Howard on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Thomas Patrick Howard on 29 June 2017 (2 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (39 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (39 pages) |
27 April 2017 | Appointment of Mr Thomas Patrick Howard as a director on 21 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Thomas Patrick Howard as a director on 21 April 2017 (2 pages) |
31 March 2017 | Appointment of Dr David Stephen Skinner as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Dr David Stephen Skinner as a director on 30 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
13 February 2017 | Termination of appointment of Gillian Barbara Cass as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Gillian Barbara Cass as a director on 8 February 2017 (1 page) |
3 February 2017 | Director's details changed for Mr David Clayton on 1 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr David Clayton on 1 February 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Michael David Thomas Craston on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Michael David Thomas Craston on 27 January 2017 (2 pages) |
29 December 2016 | Registration of charge 010596060015, created on 13 December 2016 (13 pages) |
29 December 2016 | Registration of charge 010596060015, created on 13 December 2016 (13 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
10 November 2016 | Appointment of Mr Michael David Thomas Craston as a director on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Michael David Thomas Craston as a director on 9 November 2016 (2 pages) |
4 November 2016 | Registration of charge 010596060014, created on 1 November 2016 (12 pages) |
4 November 2016 | Registration of charge 010596060014, created on 1 November 2016 (12 pages) |
19 October 2016 | Second filing for the appointment of Christopher Adam Jones as a director (6 pages) |
19 October 2016 | Second filing for the appointment of Christopher Adam Jones as a director (6 pages) |
20 September 2016 | Satisfaction of charge 11 in full (1 page) |
20 September 2016 | Satisfaction of charge 11 in full (1 page) |
19 September 2016 | Appointment of Mr Christopher Adam Jones as a director on 12 September 2016
|
19 September 2016 | Appointment of Mr Christopher Adam Jones as a director on 12 September 2016
|
31 August 2016 | Registration of charge 010596060013, created on 18 August 2016 (11 pages) |
31 August 2016 | Registration of charge 010596060013, created on 18 August 2016 (11 pages) |
25 July 2016 | Termination of appointment of Andrew Robert Myles Brown as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Andrew Robert Myles Brown as a director on 22 July 2016 (1 page) |
11 July 2016 | Satisfaction of charge 9 in full (1 page) |
11 July 2016 | Satisfaction of charge 9 in full (1 page) |
8 July 2016 | Appointment of Miss Gillian Barbara Cass as a director on 5 July 2016 (2 pages) |
8 July 2016 | Appointment of Miss Gillian Barbara Cass as a director on 5 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Timothy John Lucas as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Timothy John Lucas as a director on 30 June 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
27 April 2016 | Termination of appointment of Mark Jeffrey Buckley as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Mark Jeffrey Buckley as a director on 27 April 2016 (1 page) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
5 February 2016 | Appointment of Mr Andrew Robert Myles Brown as a director on 2 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Andrew Robert Myles Brown as a director on 2 February 2016 (2 pages) |
2 February 2016 | Registration of charge 010596060012, created on 1 February 2016 (13 pages) |
2 February 2016 | Registration of charge 010596060012, created on 1 February 2016 (13 pages) |
5 January 2016 | Termination of appointment of Clifford James Abrahams as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Clifford James Abrahams as a director on 31 December 2015 (1 page) |
16 December 2015 | Appointment of Mr David Clayton as a director on 14 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr David Clayton as a director on 14 December 2015 (2 pages) |
14 July 2015 | Appointment of Mr Clifford James Abrahams as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Clifford James Abrahams as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Clifford James Abrahams as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (40 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (40 pages) |
29 April 2015 | Termination of appointment of Timothy Richard Orton as a director on 23 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Timothy Richard Orton as a director on 23 April 2015 (1 page) |
22 April 2015 | All of the property or undertaking has been released from charge 7 (5 pages) |
22 April 2015 | All of the property or undertaking has been released from charge 7 (5 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 May 2014 | Termination of appointment of Judith Buttigieg as a director (1 page) |
1 May 2014 | Termination of appointment of Judith Buttigieg as a director (1 page) |
9 April 2014 | Full accounts made up to 31 December 2013 (37 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (37 pages) |
11 March 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Register(s) moved to registered office address (1 page) |
10 March 2014 | Register(s) moved to registered office address (1 page) |
16 October 2013 | Director's details changed for Mr Timothy Richard Orton on 2 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Timothy Richard Orton on 2 October 2013 (2 pages) |
15 October 2013 | Appointment of Mr Timothy Richard Orton as a director (2 pages) |
15 October 2013 | Appointment of Mr Timothy Richard Orton as a director (2 pages) |
5 July 2013 | Appointment of Mr Mark Jeffrey Buckley as a director (2 pages) |
5 July 2013 | Appointment of Mr Mark Jeffrey Buckley as a director (2 pages) |
4 July 2013 | Appointment of Mr Timothy John Lucas as a director (2 pages) |
4 July 2013 | Appointment of Mr Timothy John Lucas as a director (2 pages) |
4 July 2013 | Appointment of Ms Judith Buttigieg as a director (2 pages) |
4 July 2013 | Appointment of Ms Judith Buttigieg as a director (2 pages) |
3 June 2013 | Termination of appointment of Paul Goodwin as a director (1 page) |
3 June 2013 | Termination of appointment of Paul Goodwin as a director (1 page) |
8 May 2013 | Termination of appointment of Richard Warne as a director (1 page) |
8 May 2013 | Termination of appointment of Richard Warne as a director (1 page) |
12 April 2013 | Appointment of Mr Paul Allan Goodwin as a director (2 pages) |
12 April 2013 | Termination of appointment of Brian Bussell as a director (1 page) |
12 April 2013 | Termination of appointment of Brian Bussell as a director (1 page) |
12 April 2013 | Appointment of Mr Paul Allan Goodwin as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (35 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 June 2012 | Memorandum and Articles of Association (36 pages) |
22 June 2012 | Memorandum and Articles of Association (36 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
10 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 April 2012 | Auditor's resignation (1 page) |
30 April 2012 | Auditor's resignation (1 page) |
19 April 2012 | Auditor's resignation (1 page) |
19 April 2012 | Auditor's resignation (1 page) |
18 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
29 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (16 pages) |
29 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (16 pages) |
28 February 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
28 February 2012 | Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page) |
28 February 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
28 February 2012 | Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page) |
11 January 2012 | Appointment of Mr Patrick John Neville as a director (2 pages) |
11 January 2012 | Termination of appointment of Siobhan Boylan as a director (1 page) |
11 January 2012 | Termination of appointment of Siobhan Boylan as a director (1 page) |
11 January 2012 | Appointment of Mr Patrick John Neville as a director (2 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (30 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (30 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 December 2010 | Statement of company's objects (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Statement of company's objects (2 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 August 2010 | Appointment of Mr Brian Malcolm Hamilton Bussell as a director (2 pages) |
31 August 2010 | Appointment of Mr Brian Malcolm Hamilton Bussell as a director (2 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (29 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 February 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 24 February 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Mr Richard Alexei Warne on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Mr Richard Alexei Warne on 24 February 2010 (2 pages) |
10 November 2009 | Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (27 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
30 September 2008 | Memorandum and Articles of Association (23 pages) |
30 September 2008 | Memorandum and Articles of Association (5 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Memorandum and Articles of Association (5 pages) |
30 September 2008 | Memorandum and Articles of Association (23 pages) |
30 September 2008 | Resolutions
|
29 September 2008 | Company name changed morley pooled pensions LIMITED\certificate issued on 29/09/08 (2 pages) |
29 September 2008 | Company name changed morley pooled pensions LIMITED\certificate issued on 29/09/08 (2 pages) |
23 June 2008 | Appointment terminated director nicholas alford (1 page) |
23 June 2008 | Appointment terminated director nicholas alford (1 page) |
29 May 2008 | Director's change of particulars / richard warne / 28/05/2008 (1 page) |
29 May 2008 | Appointment terminated director david norman (1 page) |
29 May 2008 | Director's change of particulars / richard warne / 28/05/2008 (1 page) |
29 May 2008 | Appointment terminated director david norman (1 page) |
13 May 2008 | Director appointed mr richard alexei warne (1 page) |
13 May 2008 | Director appointed mr richard alexei warne (1 page) |
9 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
11 March 2008 | Appointment terminated director james tanner (1 page) |
11 March 2008 | Appointment terminated director james tanner (1 page) |
20 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
4 May 2007 | Memorandum and Articles of Association (5 pages) |
4 May 2007 | Memorandum and Articles of Association (5 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
16 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (30 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (30 pages) |
6 April 2006 | Memorandum and Articles of Association (35 pages) |
6 April 2006 | Memorandum and Articles of Association (35 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
1 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 11/02/04; full list of members (3 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members (3 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
6 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
13 December 2002 | New director appointed (1 page) |
13 December 2002 | New director appointed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 April 2002 | New director appointed (1 page) |
29 April 2002 | New director appointed (1 page) |
6 March 2002 | Return made up to 25/02/02; full list of members (3 pages) |
6 March 2002 | Return made up to 25/02/02; full list of members (3 pages) |
13 February 2002 | New director appointed (1 page) |
13 February 2002 | New director appointed (1 page) |
2 January 2002 | Transfer of business (25 pages) |
2 January 2002 | Transfer of business (25 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
18 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 25/02/01; full list of members (3 pages) |
3 April 2001 | Return made up to 25/02/01; full list of members (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 8 surrey street norwich NR11 7AQ (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 8 surrey street norwich NR11 7AQ (1 page) |
2 October 2000 | Company name changed norwich union pensions managemen t LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed norwich union pensions managemen t LIMITED\certificate issued on 02/10/00 (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
10 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
9 March 2000 | Return made up to 25/02/00; full list of members (10 pages) |
9 March 2000 | Return made up to 25/02/00; full list of members (10 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
10 March 1999 | Return made up to 26/02/99; full list of members (10 pages) |
10 March 1999 | Return made up to 26/02/99; full list of members (10 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 March 1998 | Return made up to 27/02/98; full list of members (10 pages) |
5 March 1998 | Return made up to 27/02/98; full list of members (10 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (20 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (11 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (11 pages) |
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
24 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
13 March 1995 | Return made up to 03/03/95; full list of members (18 pages) |
13 March 1995 | Return made up to 03/03/95; full list of members (18 pages) |
21 March 1991 | Resolutions
|
21 March 1991 | Resolutions
|
1 January 1986 | Company name changed\certificate issued on 01/01/86 (2 pages) |
1 January 1986 | Company name changed\certificate issued on 01/01/86 (2 pages) |
27 June 1972 | Incorporation (14 pages) |
27 June 1972 | Certificate of incorporation (1 page) |
27 June 1972 | Incorporation (14 pages) |
27 June 1972 | Certificate of incorporation (1 page) |