Company NameCanada Life Management (U.K.) Limited
Company StatusDissolved
Company Number01170953
CategoryPrivate Limited Company
Incorporation Date21 May 1974(49 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)
Previous NameManulife Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(39 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 24 May 2022)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameJoseph Backhouse Mounsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 July 1994)
RoleSenior Vice President
Correspondence AddressWest Mount 29 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameJohn Kenneth Gregory
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1995)
RoleAssistant General Manager
Correspondence Address99 High Street
Abbotsley
St Neots
Cambridgeshire
PE19 6UE
Director NameMichael William Sullivan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Director NameFrederick Allan Simons
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1995)
RoleManaging Director
Correspondence Address40 Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Director NameMr Richard Douglas Bowles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 June 1993)
RoleInvestment Vice President
Correspondence AddressWayside St Ives Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DX
Secretary NamePhillip Joseph Labrum
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address6 Mill Lane
Weston
Hitchin
Herts
SG1 1HP
Secretary NameMichael William Sullivan
NationalityBritish
StatusResigned
Appointed10 May 1993(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Director NameMark Goodale
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleActuary
Correspondence AddressThe Chestnuts
High Street Hinsworth
Ashwell
Hertfordshire
Sg7
Director NameSandy Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(20 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 1995)
RoleCompany Director
Correspondence Address15 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DR
Secretary NameShachi Shah
NationalityBritish
StatusResigned
Appointed13 July 1994(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address5 Potters Road
Barnet
Hertfordshire
EN5 5HS
Director NameAngie Saunders
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 March 1995)
RoleCompany Director
Correspondence Address10 Anchor Road
Baldock
Hertfordshire
SG7 6LG
Director NameRichard James Crook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 March 1995)
RoleCompany Director
Correspondence Address37 Birchmead Avenue
Pinner
Middlesex
HA5 2BQ
Director NameRobert Allen Cook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 1994(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 March 1995)
RoleSales & Marketing Director
Correspondence Address63 Redington Road
Hampstead
London
NW3 7RP
Director NameMartin Roger Collett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleExecutive Director
Correspondence Address37 Oakfield Road
West Common
Harpenden
Hertfordshire
AL5 2NP
Director NameRoger Charles Dix
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleCorporate Actuary
Correspondence Address5 Alexandra Mews
Fortis Green
London
N2 9HT
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(20 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 January 2009)
RoleExecutive Director
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Director NameMr Rye Douglas Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1997)
RoleVice President
Correspondence AddressLawns, The Street
Roxwell
Chelmsford
Essex
CM1 4PD
Secretary NameMr Evan Thomas Jenkins
NationalityBritish
StatusResigned
Appointed10 March 1995(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address35 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Director NameStephen Chee-Man Tsu
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(21 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2003)
RoleActuary
Correspondence Address32 Purcells Avenue
Edgware
Middlesex
HA8 8DZ
Secretary NameAnn Paula Brennan
NationalityBritish
StatusResigned
Appointed02 October 1996(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2000)
RoleSolicitor
Correspondence Address99 Margaret Road
Barnet
Hertfordshire
EN4 9RA
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(23 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 22 May 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr James Lamont Rennie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1998)
RoleExecutive Director Life Assura
Correspondence AddressOak House
Bumpstead Road, Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMr Philip Smallwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1998)
RoleExecutive Director Direct Sale
Country of ResidenceEngland
Correspondence AddressThe Court Yard Drivers End Lane
Codicote
Hitchin
Hertfordshire
SG4 8TP
Director NameNicolas Klaassen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2001)
RoleSales Director
Correspondence AddressYork House
45 Pine Grove Brookmans Park
Hatfield
Hertfordshire
AL9 7BL
Secretary NameVanessa Eugenia Richardson
NationalityBritish
StatusResigned
Appointed31 March 2000(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Escot Way
Barnet
Hertfordshire
EN5 3AL
Director NameMr Gary David Sims
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
66 Norton Road
Letchworth
Hertfordshire
SG6 1AE
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed17 October 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameMr Simon George Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(27 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House
8 Park Lane
Harpole
Northamptonshire
NN7 4BT
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address150 De Beauvoir Road
London
N1 4DJ
Director NameMr Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(29 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 February 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed21 February 2007(32 years, 9 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, 4 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 NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(40 years 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 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(44 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2022)
RoleChief Financial Officer
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

2 at £1Canada Life (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2022Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (1 page)
21 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
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 (9 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 February 2019Appointment of Mrs Kathryn Louise Bateman 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)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 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)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 August 2016Group of companies' accounts made up to 31 December 2015 (9 pages)
4 August 2016Group of companies' accounts made up to 31 December 2015 (9 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 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 (9 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 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 David John Marchant as a director (2 pages)
8 August 2013Appointment of Mr David John Marchant as a director (2 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
21 January 2009Form 122, redemption (already actioned) (1 page)
21 January 2009Form 122, redemption (already actioned) (1 page)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Appointment terminated director william richards (1 page)
12 January 2009Statement by directors (1 page)
12 January 2009Solvency statement dated 22/12/08 (1 page)
12 January 2009Statement by directors (1 page)
12 January 2009Memorandum of capuital -processed 12/01/09 (1 page)
12 January 2009Solvency statement dated 22/12/08 (1 page)
12 January 2009Memorandum of capuital -processed 12/01/09 (1 page)
12 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Resolutions
(1 page)
12 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Resolutions
(1 page)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
30 July 2007Return made up to 13/07/07; full list of members (3 pages)
30 July 2007Return made up to 13/07/07; full list of members (3 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
15 July 2005Return made up to 13/07/05; full list of members (3 pages)
15 July 2005Return made up to 13/07/05; full list of members (3 pages)
3 June 2005Full accounts made up to 31 December 2004 (15 pages)
3 June 2005Full accounts made up to 31 December 2004 (15 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
16 July 2004Return made up to 13/07/04; full list of members (8 pages)
16 July 2004Return made up to 13/07/04; full list of members (8 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
21 July 2003Return made up to 13/07/03; full list of members (8 pages)
21 July 2003Return made up to 13/07/03; full list of members (8 pages)
19 May 2003Full accounts made up to 31 December 2002 (15 pages)
19 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
30 July 2002Return made up to 13/07/02; full list of members (8 pages)
30 July 2002Return made up to 13/07/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 December 2001 (16 pages)
3 July 2002Full accounts made up to 31 December 2001 (16 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
30 July 2001Return made up to 13/07/01; full list of members (7 pages)
30 July 2001Return made up to 13/07/01; full list of members (7 pages)
10 May 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Full accounts made up to 31 December 2000 (15 pages)
3 August 2000Return made up to 13/07/00; full list of members (7 pages)
3 August 2000Return made up to 13/07/00; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
19 April 2000Amended full accounts made up to 31 December 1998 (17 pages)
19 April 2000Amended full accounts made up to 31 December 1998 (17 pages)
18 January 2000Full accounts made up to 31 December 1998 (17 pages)
18 January 2000Full accounts made up to 31 December 1998 (17 pages)
10 August 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999New director appointed (1 page)
8 March 1999New director appointed (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 July 1998Return made up to 13/07/98; no change of members (4 pages)
21 July 1998Return made up to 13/07/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
17 July 1996Return made up to 13/07/96; full list of members (6 pages)
17 July 1996Return made up to 13/07/96; full list of members (6 pages)
3 July 1996Full accounts made up to 24 November 1995 (13 pages)
3 July 1996Full accounts made up to 24 November 1995 (13 pages)
19 June 1996Accounting reference date extended from 24/11/96 to 31/12/96 (1 page)
19 June 1996Accounting reference date extended from 24/11/96 to 31/12/96 (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
1 August 1995Return made up to 13/07/95; no change of members (4 pages)
1 August 1995Return made up to 13/07/95; no change of members (4 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1995Company name changed manulife management LIMITED\certificate issued on 18/05/95 (4 pages)
18 May 1995Company name changed manulife management LIMITED\certificate issued on 18/05/95 (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Registered office changed on 27/03/95 from: P.o box 21 manulife hse st george's way stevenage herts SG2 1HP (1 page)
27 March 1995Registered office changed on 27/03/95 from: P.o box 21 manulife hse st george's way stevenage herts SG2 1HP (1 page)
27 March 1995Director resigned (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
3 March 1995Full accounts made up to 25 November 1994 (13 pages)
3 March 1995Full accounts made up to 25 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
31 August 1994Full accounts made up to 26 November 1993 (12 pages)
31 August 1994Full accounts made up to 26 November 1993 (12 pages)
10 June 1993Full accounts made up to 27 November 1992 (12 pages)
10 June 1993Full accounts made up to 27 November 1992 (12 pages)
15 July 1992Full accounts made up to 29 November 1991 (13 pages)
15 July 1992Full accounts made up to 29 November 1991 (13 pages)
2 June 1991Full accounts made up to 30 November 1990 (12 pages)
2 June 1991Full accounts made up to 30 November 1990 (12 pages)
1 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 May 1974Incorporation (29 pages)
21 May 1974Incorporation (29 pages)