Company NameAlbany Life Assurance Company Limited
Company StatusDissolved
Company Number01164317
CategoryPrivate Limited Company
Incorporation Date25 March 1974(50 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Ashleigh Martin Kewney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(44 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2022)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameWilliam George Poortvilet
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 1996)
RoleExecutive Vice President
Correspondence Address420 East 23rd Street
New York Ny 10010
Foreign
Director NameMr David Mynott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 1991)
RoleActuary
Correspondence Address22 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Director NameErnest George Thomas Merry
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 October 1991)
RoleInsurance Intermediary
Correspondence AddressGreyfield Farm
High Littleton
Bristol
Avon
BS18 5YQ
Director NameMr Malcolm James Bowes Kerr
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 July 1998)
RoleInsurance Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chiswick Quay
London
W4 3UR
Director NameJohn Francis Gillespie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 1991)
RoleAccountant
Correspondence Address12 Westcott
Welwyn Garden City
Hertfordshire
AL7 2PP
Director NameDerek James Dean
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 1996)
RoleDirector Informations Systems
Correspondence AddressGable House Stock Road
Stock
Ingatestone
Essex
CM4 9PH
Director NameRobert Earl Chappel Jnr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1993)
RoleSenior Executive Vice President
Correspondence Address70 Glen Ridge Parkway
Glen Ridge
New Jersey 07028
United States
Director NameAlexander Deene Brunini
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 1995)
RoleActuary Managing Director
Correspondence Address126 East 16th Street
New York
Ny10003
Director NameThe Rt Hon Lord Morys George Lyndhurst Aberdare
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 August 1994)
RolePeer Of The Realm Company Director
Correspondence Address32 Elthiron Road
London
SW6 4BN
Director NameMr Theodossios Athanassiades
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 1993)
RoleExecutive Vice President
Correspondence Address4436 Province Line Road
Princeton
New Jersey 08540
Foreign
Secretary NameRobin Harold Wiseman
NationalityBritish
StatusResigned
Appointed30 July 1991(17 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 October 1991)
RoleCompany Director
Correspondence AddressCarlton Cottage
Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Secretary NameAndrew Howard Reeve
NationalityBritish
StatusResigned
Appointed07 October 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address7 Greenhills
Ware
Hertfordshire
SG12 0XG
Director NameRichard Manning Blackwell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1993(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 1996)
RoleAttorney (Metropolitan Life)
Correspondence Address267 Holly Hill
07092 Mountainside
New Jersey
United States
Director NameGerald Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1993(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 February 1994)
RoleExecutive Vice-President
Correspondence Address2 Harwood Drive
Madison New Jersey 07940
United States Of America
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Director NameWilliam Robert Prueter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 December 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1995)
RoleExecutive
Correspondence Address17 Norrice Lea
Hampstead Garden Suburb
London
N2 0RD
Director NameSteven Donald Meyers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1995(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1997)
RoleActuary
Correspondence Address3 Goodyers Gardens
Hendon
London
NW4 2HD
Director NameRichard Stephen Fleming
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 November 1997)
RoleInsurance Company Executive
Correspondence Address40 Broadwalk
Winchmore Hill
London
N21 3BY
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed09 April 1996(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameJudith Margaret Harwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 1998)
RoleProperty Workout Specialist
Correspondence Address40 Kidbrooke Gardens
Blackheath
London
SE3 0PD
Director NameMark Hopkins Ryan
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1996(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 November 1997)
RoleSenior Director
Correspondence Address4 Queensmead
St Johns Wood Park St Johns Wood
London
NW8 6RE
Director NameMichael Paul McEgan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 November 1997)
RoleSenior Director
Correspondence AddressWoodlands East Common
Harpenden
Hertfordshire
AL5 1DG
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(23 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 May 2014)
RoleVice-President & General Manag
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameCharles McLeod
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(23 years, 11 months after company formation)
Appointment Duration4 months (resigned 26 June 1998)
RoleActuary
Correspondence AddressFlat B 17 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EY
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(23 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 January 2009)
RoleInvestment Manager
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Secretary NameLindsay Ellis
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence Address35b Piggottshill Lane
Harpenden
Hertfordshire
AL5 1LR
Secretary NameBruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 2003)
RoleSolicitor
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(29 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address150 De Beauvoir Road
London
N1 4DJ
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed21 February 2007(32 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed11 September 2007(33 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NameRobert John Ritchie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2009(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Neil Jonathan Glover
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleHead Of Taxation & Development
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(40 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMrs Kathryn Louise Bateman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(42 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA

Contact

Websitecanadalife.co.uk
Telephone01707 668431
Telephone regionWelwyn Garden City

Location

Registered AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

132.2m at £1Canada Life (Uk) LTD
100.00%
Ordinary
1 at £1Canada Life Services (Uk) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 August 1996Delivered on: 4 September 1996
Persons entitled: Hammond & Champness Limited

Classification: Rent free period security deed
Secured details: £49,669.00 due or to become due from the company to the chargee.
Particulars: The deposited sum of £49,669.00.
Outstanding
16 August 1996Delivered on: 4 September 1996
Persons entitled: Hammond & Champness Limited

Classification: Rent free period security deed
Secured details: £43,647.00 due or to become due from the company to the chargee.
Particulars: The deposited sum of £43,647.00.
Outstanding
12 August 1991Delivered on: 19 August 1991
Satisfied on: 7 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 victoria road gorleston gt yarmouth norfolk tn:- nk 63888 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1991Delivered on: 18 April 1991
Satisfied on: 7 March 1996
Persons entitled: Amsterdam Rottbrdam Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 30/9/87.
Particulars: All right, title & interest under any optson, lease agreement for tenanly or licence to occupy the property.
Fully Satisfied
5 April 1991Delivered on: 11 April 1991
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The mortgage dated 6/9/90 over all that f/h land at nidd hall ripley nr harrogate nth yorks and all principal interest & other money now and on the future secured by the mortgage.
Fully Satisfied
12 March 1991Delivered on: 14 March 1991
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that l/hold ground floor shop k/a unit 3 110 hutton road sherfield brentwood essex t/no:- ex 394153 fixed charge over all plant machnery implements utensils furniture and equipment.
Fully Satisfied
12 March 1991Delivered on: 14 March 1991
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that l/hold ground floor shop k/a unit 1 106 hutton road, shenfield brentwood essex t/no ex 319580 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1991Delivered on: 14 March 1991
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those l/hold first floor offices of teh property k/a 104-110 (even nos only) hutton road sherfield brentwood essex t/no:- ex 277562 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1991Delivered on: 14 March 1991
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that l/hold ground floor shop k/a unit 2 108 hutton road sherfield brentwood essex t/no ex O63057 fixed charge over all plant machinery implements utensils furniture and euipment.
Fully Satisfied
12 March 1991Delivered on: 14 March 1991
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those l/hold second floor offices of the property k/a 104-110 (even nos only) hutton road suerfield brentwood essex t/no ex 294270. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1991Delivered on: 8 February 1991
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Stardard security
Secured details: All monies due or to become due from the company to the chargee under th terms of a personal bond dated 10/12/90.
Particulars: Those office premises consisting of ten rooms on the 6TH floor 14 mitchell lane glasgow.
Fully Satisfied
9 January 1991Delivered on: 16 January 1991
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The mortgage dated 16-11-90 over all that f/hold land & buildings k/a unit j dunkeswell airfield dunkeswell honiton east devon devon & all fixtures fittings plant & machinery.
Fully Satisfied
13 December 1990Delivered on: 19 December 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage dated 7/11/90 over f/h gomersal park hotel gormersal cleckheaton kirklees t/n wyk 459019.
Fully Satisfied
10 December 1990Delivered on: 18 December 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage dated 20/9/90 over f/h the feathers public house feathers lane hythe and wooysbury buckinghamshire t/n bm 41485.
Fully Satisfied
10 December 1990Delivered on: 18 December 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage dated 9/11/90 over l/h land & buildings on north east side of west bawtry road rotherham t/n syk 270398.
Fully Satisfied
25 October 1990Delivered on: 31 October 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H roseberry avenue tottenham. L/b maringey and 17 wadsworth road perivale l/b ealing. T/no mx 87593.
Fully Satisfied
17 October 1990Delivered on: 23 October 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The mortgage dated 19/9/90 over all that f/n land & buildings lying to the north west of cowlersley lane lintnwaite huddesfield kirkless west yorks k/a grove garage hazel grove linthwaite t/no wyk 151961.
Fully Satisfied
15 October 1990Delivered on: 23 October 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The mortgage dated 31/8/90 over all that f/hold lane & buildigns k/a unit 4 metro centre tolpits lane watford three rivers herts & all fixtures fittings plant & machinery.
Fully Satisfied
11 October 1990Delivered on: 13 October 1990
Satisfied on: 7 March 1996
Persons entitled: Charlerhouse Bank Limited.

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage of even date.
Particulars: Teh gatwick wana hotel (formerly russ hill hotel, the lodge laurel wreatn and land on the south side of russ hill) charlwood surrey.
Fully Satisfied
14 September 1990Delivered on: 20 September 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Mortgage dated 18 july 1990 granted by mackerzie tools and productions LTD to the co. Over all f/h land and buildings on the north side of anthony road, saltley, birmingham, W. midlands t/no. Wk 15959. see form 395 ref. 174C for further details.
Fully Satisfied
28 August 1990Delivered on: 5 September 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The mortgage dated 10/8/90 granted by berwick limited to the company over all that f/h land & buildings 16-18 anne road smithwick sandwell west midlands t/no wm 95557 & all fixtures fittings plant & machinery.
Fully Satisfied
23 August 1990Delivered on: 31 August 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The mortgage dated 15/8/90 granted by farcrown properties limited to the company over firstly all that f/h land & property at caroline street birmingham west midlands secondly all that l/n land & property at caroline street aforesaid.
Fully Satisfied
10 August 1990Delivered on: 17 August 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mortgage dated 26/7/90 granted by relcy properties limited to the company over all that f/h land and buildigns k/a 12 greenwich street and 9 turnpin lane, greenwich london and 14 and 23 and 25 greenwich church street t/no's ln 143130 266572, sgl 212118 and sgl 205191 (please see doc 395/ m/ 54/c/ 20/8 for complete details).
Fully Satisfied
31 July 1990Delivered on: 9 August 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: Mortgage dated, 12.7.90 granted by elite up holstery manufacturing company over all f/h land and buildings an the W. side of rothwell road desborough kettering northants t/no:- nn 109365. (please see odc 395/m/89/C0 10/8 for full details).
Fully Satisfied
12 July 1990Delivered on: 18 July 1990
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The mortgage dated 12/7/90 granted by cute upholstery manufacturing company limited over all that f/h land & buildings on the west side of rothwell road desborough kettring northamptonshire t/no nn 109365.
Fully Satisfied

Filing History

21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 February 2019Appointment of Mr Ashleigh Martin Kewney as a director on 5 February 2019 (2 pages)
5 February 2019Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Notification of Canada Life (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Notification of Canada Life (U.K.) Limited as a person with significant control on 4 July 2017 (2 pages)
10 August 2016Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages)
10 August 2016Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
25 July 2016Satisfaction of charge 6 in full (1 page)
25 July 2016Satisfaction of charge 15 in full (1 page)
25 July 2016Satisfaction of charge 10 in full (1 page)
25 July 2016Satisfaction of charge 21 in full (1 page)
25 July 2016Satisfaction of charge 23 in full (1 page)
25 July 2016Satisfaction of charge 18 in full (1 page)
25 July 2016Satisfaction of charge 27 in full (1 page)
25 July 2016Satisfaction of charge 52 in full (1 page)
25 July 2016Satisfaction of charge 39 in full (1 page)
25 July 2016Satisfaction of charge 10 in full (1 page)
25 July 2016Satisfaction of charge 49 in full (2 pages)
25 July 2016Satisfaction of charge 52 in full (1 page)
25 July 2016Satisfaction of charge 63 in full (1 page)
25 July 2016Satisfaction of charge 27 in full (1 page)
25 July 2016Satisfaction of charge 51 in full (1 page)
25 July 2016Satisfaction of charge 65 in full (1 page)
25 July 2016Satisfaction of charge 25 in full (1 page)
25 July 2016Satisfaction of charge 13 in full (1 page)
25 July 2016Satisfaction of charge 54 in full (1 page)
25 July 2016Satisfaction of charge 49 in full (2 pages)
25 July 2016Satisfaction of charge 4 in full (1 page)
25 July 2016Satisfaction of charge 25 in full (1 page)
25 July 2016Satisfaction of charge 136 in full (1 page)
25 July 2016Satisfaction of charge 19 in full (2 pages)
25 July 2016Satisfaction of charge 14 in full (1 page)
25 July 2016Satisfaction of charge 9 in full (1 page)
25 July 2016Satisfaction of charge 24 in full (1 page)
25 July 2016Satisfaction of charge 16 in full (1 page)
25 July 2016Satisfaction of charge 17 in full (1 page)
25 July 2016Satisfaction of charge 16 in full (1 page)
25 July 2016Satisfaction of charge 3 in full (1 page)
25 July 2016Satisfaction of charge 23 in full (1 page)
25 July 2016Satisfaction of charge 31 in full (1 page)
25 July 2016Satisfaction of charge 65 in full (1 page)
25 July 2016Satisfaction of charge 39 in full (1 page)
25 July 2016Satisfaction of charge 11 in full (1 page)
25 July 2016Satisfaction of charge 60 in full (2 pages)
25 July 2016Satisfaction of charge 54 in full (1 page)
25 July 2016Satisfaction of charge 20 in full (1 page)
25 July 2016Satisfaction of charge 2 in full (1 page)
25 July 2016Satisfaction of charge 8 in full (1 page)
25 July 2016Satisfaction of charge 5 in full (1 page)
25 July 2016Satisfaction of charge 62 in full (2 pages)
25 July 2016Satisfaction of charge 136 in full (1 page)
25 July 2016Satisfaction of charge 34 in full (1 page)
25 July 2016Satisfaction of charge 11 in full (1 page)
25 July 2016Satisfaction of charge 59 in full (1 page)
25 July 2016Satisfaction of charge 3 in full (1 page)
25 July 2016Satisfaction of charge 53 in full (1 page)
25 July 2016Satisfaction of charge 80 in full (1 page)
25 July 2016Satisfaction of charge 30 in full (1 page)
25 July 2016Satisfaction of charge 59 in full (1 page)
25 July 2016Satisfaction of charge 51 in full (1 page)
25 July 2016Satisfaction of charge 137 in full (1 page)
25 July 2016Satisfaction of charge 58 in full (1 page)
25 July 2016Satisfaction of charge 12 in full (1 page)
25 July 2016Satisfaction of charge 14 in full (1 page)
25 July 2016Satisfaction of charge 20 in full (1 page)
25 July 2016Satisfaction of charge 36 in full (1 page)
25 July 2016Satisfaction of charge 8 in full (1 page)
25 July 2016Satisfaction of charge 57 in full (2 pages)
25 July 2016Satisfaction of charge 12 in full (1 page)
25 July 2016Satisfaction of charge 30 in full (1 page)
25 July 2016Satisfaction of charge 63 in full (1 page)
25 July 2016Satisfaction of charge 80 in full (1 page)
25 July 2016Satisfaction of charge 26 in full (1 page)
25 July 2016Satisfaction of charge 28 in full (1 page)
25 July 2016Satisfaction of charge 55 in full (1 page)
25 July 2016Satisfaction of charge 60 in full (2 pages)
25 July 2016Satisfaction of charge 57 in full (2 pages)
25 July 2016Satisfaction of charge 110 in full (1 page)
25 July 2016Satisfaction of charge 2 in full (1 page)
25 July 2016Satisfaction of charge 28 in full (1 page)
25 July 2016Satisfaction of charge 15 in full (1 page)
25 July 2016Satisfaction of charge 13 in full (1 page)
25 July 2016Satisfaction of charge 58 in full (1 page)
25 July 2016Satisfaction of charge 110 in full (1 page)
25 July 2016Satisfaction of charge 36 in full (1 page)
25 July 2016Satisfaction of charge 22 in full (1 page)
25 July 2016Satisfaction of charge 19 in full (2 pages)
25 July 2016Satisfaction of charge 55 in full (1 page)
25 July 2016Satisfaction of charge 29 in full (1 page)
25 July 2016Satisfaction of charge 21 in full (1 page)
25 July 2016Satisfaction of charge 22 in full (1 page)
25 July 2016Satisfaction of charge 4 in full (1 page)
25 July 2016Satisfaction of charge 26 in full (1 page)
25 July 2016Satisfaction of charge 56 in full (1 page)
25 July 2016Satisfaction of charge 111 in full (1 page)
25 July 2016Satisfaction of charge 31 in full (1 page)
25 July 2016Satisfaction of charge 6 in full (1 page)
25 July 2016Satisfaction of charge 24 in full (1 page)
25 July 2016Satisfaction of charge 17 in full (1 page)
25 July 2016Satisfaction of charge 50 in full (1 page)
25 July 2016Satisfaction of charge 5 in full (1 page)
25 July 2016Satisfaction of charge 111 in full (1 page)
25 July 2016Satisfaction of charge 18 in full (1 page)
25 July 2016Satisfaction of charge 50 in full (1 page)
25 July 2016Satisfaction of charge 9 in full (1 page)
25 July 2016Satisfaction of charge 137 in full (1 page)
25 July 2016Satisfaction of charge 62 in full (2 pages)
25 July 2016Satisfaction of charge 56 in full (1 page)
25 July 2016Satisfaction of charge 29 in full (1 page)
25 July 2016Satisfaction of charge 53 in full (1 page)
25 July 2016Satisfaction of charge 34 in full (1 page)
15 July 2016Satisfaction of charge 1 in full (1 page)
15 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 132,235,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 132,235,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 132,235,000
(4 pages)
1 October 2014Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 132,235,000
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 132,235,000
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 132,235,000
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
8 August 2013Appointment of Mr Neil Jonathan Glover as a director (2 pages)
8 August 2013Appointment of Mr Neil Jonathan Glover as a director (2 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 July 2013Termination of appointment of Robert Ritchie as a director (1 page)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
10 July 2013Termination of appointment of Robert Ritchie as a director (1 page)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
12 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
12 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 August 2010Annual return made up to 30 July 2010 (15 pages)
13 August 2010Annual return made up to 30 July 2010 (15 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 December 2009Director's details changed for Ian Gilmour on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ian Gilmour on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ian Gilmour on 1 October 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Director appointed robert john ritchie (2 pages)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Director appointed robert john ritchie (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 August 2005Return made up to 30/07/05; full list of members (2 pages)
4 August 2005Return made up to 30/07/05; full list of members (2 pages)
2 September 2004Full accounts made up to 31 December 2003 (10 pages)
2 September 2004Full accounts made up to 31 December 2003 (10 pages)
19 August 2004Return made up to 30/07/04; full list of members (7 pages)
19 August 2004Return made up to 30/07/04; full list of members (7 pages)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 December 2001 (8 pages)
3 July 2002Full accounts made up to 31 December 2001 (8 pages)
6 August 2001Return made up to 30/07/01; full list of members (7 pages)
6 August 2001Return made up to 30/07/01; full list of members (7 pages)
19 July 2001Full accounts made up to 31 December 2000 (23 pages)
19 July 2001Full accounts made up to 31 December 2000 (23 pages)
14 August 2000Full accounts made up to 31 December 1999 (24 pages)
14 August 2000Full accounts made up to 31 December 1999 (24 pages)
8 August 2000Return made up to 30/07/00; full list of members (7 pages)
8 August 2000Return made up to 30/07/00; full list of members (7 pages)
13 August 1999Return made up to 30/07/99; full list of members (6 pages)
13 August 1999Return made up to 30/07/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 December 1998 (29 pages)
7 June 1999Full accounts made up to 31 December 1998 (29 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
15 January 1999Nc inc already adjusted 30/12/98 (1 page)
15 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1999Ad 30/12/98--------- £ si 94500000@1=94500000 £ ic 34735000/129235000 (2 pages)
15 January 1999Nc inc already adjusted 30/12/98 (1 page)
15 January 1999Ad 30/12/98--------- £ si 94500000@1=94500000 £ ic 34735000/129235000 (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
10 August 1998Return made up to 30/07/98; full list of members (6 pages)
10 August 1998Return made up to 30/07/98; full list of members (6 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (28 pages)
8 July 1998Full accounts made up to 31 December 1997 (28 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Registered office changed on 21/05/98 from: metropolitan house, 3,darkes lane, potters bar, herts. EN6 1AJ (1 page)
21 May 1998Registered office changed on 21/05/98 from: metropolitan house, 3,darkes lane, potters bar, herts. EN6 1AJ (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
19 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/98
(1 page)
19 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/98
(1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
19 November 1997Auditor's resignation (2 pages)
19 November 1997Auditor's resignation (2 pages)
17 November 1997Auditor's resignation (1 page)
17 November 1997Auditor's resignation (1 page)
14 November 1997Auditor's resignation (1 page)
14 November 1997Auditor's resignation (1 page)
28 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1997Full accounts made up to 31 December 1996 (29 pages)
6 July 1997Full accounts made up to 31 December 1996 (29 pages)
20 January 1997Ad 19/12/96--------- £ si 5000000@1=5000000 £ ic 29735000/34735000 (2 pages)
20 January 1997Ad 19/12/96--------- £ si 5000000@1=5000000 £ ic 29735000/34735000 (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1996New director appointed (1 page)
4 November 1996New director appointed (1 page)
1 November 1996New director appointed (1 page)
1 November 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1996Full accounts made up to 31 December 1995 (30 pages)
30 May 1996Full accounts made up to 31 December 1995 (30 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned (2 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996New secretary appointed (1 page)
1 May 1996Secretary resigned (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (4 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (4 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Return made up to 30/07/95; no change of members (6 pages)
14 August 1995Return made up to 30/07/95; no change of members (6 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
25 March 1974Incorporation (13 pages)
25 March 1974Incorporation (13 pages)