Potters Bar
Hertfordshire
EN6 5BA
Director Name | Joseph Backhouse Mounsey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 July 1994) |
Role | Senior Vice President |
Correspondence Address | West Mount 29 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Director Name | John Kenneth Gregory |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1995) |
Role | Assistant General Manager |
Correspondence Address | 99 High Street Abbotsley St Neots Cambridgeshire PE19 6UE |
Director Name | Michael William Sullivan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 64 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW |
Director Name | Frederick Allan Simons |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1995) |
Role | Managing Director |
Correspondence Address | 40 Fulling Mill Lane Welwyn Hertfordshire AL6 9NS |
Director Name | Mr Richard Douglas Bowles |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 June 1993) |
Role | Investment Vice President |
Correspondence Address | Wayside St Ives Road Hemingford Grey Huntingdon Cambridgeshire PE18 9DX |
Secretary Name | Phillip Joseph Labrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 6 Mill Lane Weston Hitchin Herts SG1 1HP |
Secretary Name | Michael William Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW |
Director Name | Mark Goodale |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Actuary |
Correspondence Address | The Chestnuts High Street Hinsworth Ashwell Hertfordshire Sg7 |
Director Name | Sandy Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(20 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 15 High Street Hemingford Grey Huntingdon Cambridgeshire PE18 9DR |
Secretary Name | Shachi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 5 Potters Road Barnet Hertfordshire EN5 5HS |
Director Name | Angie Saunders |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 10 Anchor Road Baldock Hertfordshire SG7 6LG |
Director Name | Richard James Crook |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 37 Birchmead Avenue Pinner Middlesex HA5 2BQ |
Director Name | Robert Allen Cook |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 1994(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 March 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 63 Redington Road Hampstead London NW3 7RP |
Director Name | Martin Roger Collett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Executive Director |
Correspondence Address | 37 Oakfield Road West Common Harpenden Hertfordshire AL5 2NP |
Director Name | Roger Charles Dix |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1996) |
Role | Corporate Actuary |
Correspondence Address | 5 Alexandra Mews Fortis Green London N2 9HT |
Director Name | Mr William Jeffrey Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 January 2009) |
Role | Executive Director |
Correspondence Address | 2 Sacombe Mews Stevenage Hertfordshire SG2 8SB |
Director Name | Mr Rye Douglas Mills |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1997) |
Role | Vice President |
Correspondence Address | Lawns, The Street Roxwell Chelmsford Essex CM1 4PD |
Secretary Name | Mr Evan Thomas Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 35 Lammas Road Watton At Stone Hertford Hertfordshire SG14 3RH |
Director Name | Stephen Chee-Man Tsu |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2003) |
Role | Actuary |
Correspondence Address | 32 Purcells Avenue Edgware Middlesex HA8 8DZ |
Secretary Name | Ann Paula Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2000) |
Role | Solicitor |
Correspondence Address | 99 Margaret Road Barnet Hertfordshire EN4 9RA |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 May 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr James Lamont Rennie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1998) |
Role | Executive Director Life Assura |
Correspondence Address | Oak House Bumpstead Road, Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Mr Philip Smallwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1998) |
Role | Executive Director Direct Sale |
Country of Residence | England |
Correspondence Address | The Court Yard Drivers End Lane Codicote Hitchin Hertfordshire SG4 8TP |
Director Name | Nicolas Klaassen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2001) |
Role | Sales Director |
Correspondence Address | York House 45 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BL |
Secretary Name | Vanessa Eugenia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 3 Escot Way Barnet Hertfordshire EN5 3AL |
Director Name | Mr Gary David Sims |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 66 Norton Road Letchworth Hertfordshire SG6 1AE |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Mr Simon George Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 8 Park Lane Harpole Northamptonshire NN7 4BT |
Secretary Name | Christopher William Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 150 De Beauvoir Road London N1 4DJ |
Director Name | Mr Harold Charles Snow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(29 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 February 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(33 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(40 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Website | canadalife.co.uk |
---|---|
Telephone | 01707 668431 |
Telephone region | Welwyn Garden City |
Registered Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Canada Life (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2022 | Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page) |
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2021 | Application to strike the company off the register (1 page) |
21 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mrs Kathryn Louise Bateman as a director on 5 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
4 August 2016 | Group of companies' accounts made up to 31 December 2015 (9 pages) |
4 August 2016 | Group of companies' accounts made up to 31 December 2015 (9 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
8 August 2013 | Appointment of Mr David John Marchant as a director (2 pages) |
8 August 2013 | Appointment of Mr David John Marchant as a director (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 January 2009 | Form 122, redemption (already actioned) (1 page) |
21 January 2009 | Form 122, redemption (already actioned) (1 page) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Appointment terminated director william richards (1 page) |
12 January 2009 | Statement by directors (1 page) |
12 January 2009 | Solvency statement dated 22/12/08 (1 page) |
12 January 2009 | Statement by directors (1 page) |
12 January 2009 | Memorandum of capuital -processed 12/01/09 (1 page) |
12 January 2009 | Solvency statement dated 22/12/08 (1 page) |
12 January 2009 | Memorandum of capuital -processed 12/01/09 (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
4 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
18 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
30 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
15 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
16 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
30 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
30 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Amended full accounts made up to 31 December 1998 (17 pages) |
19 April 2000 | Amended full accounts made up to 31 December 1998 (17 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members
|
10 August 1999 | Return made up to 13/07/99; no change of members
|
8 March 1999 | New director appointed (1 page) |
8 March 1999 | New director appointed (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 13/07/97; full list of members
|
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 13/07/97; full list of members
|
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
17 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 24 November 1995 (13 pages) |
3 July 1996 | Full accounts made up to 24 November 1995 (13 pages) |
19 June 1996 | Accounting reference date extended from 24/11/96 to 31/12/96 (1 page) |
19 June 1996 | Accounting reference date extended from 24/11/96 to 31/12/96 (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
1 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
18 May 1995 | Company name changed manulife management LIMITED\certificate issued on 18/05/95 (4 pages) |
18 May 1995 | Company name changed manulife management LIMITED\certificate issued on 18/05/95 (4 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Registered 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 1995 | Registered 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 1995 | Director resigned (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
3 March 1995 | Full accounts made up to 25 November 1994 (13 pages) |
3 March 1995 | Full accounts made up to 25 November 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
31 August 1994 | Full accounts made up to 26 November 1993 (12 pages) |
31 August 1994 | Full accounts made up to 26 November 1993 (12 pages) |
10 June 1993 | Full accounts made up to 27 November 1992 (12 pages) |
10 June 1993 | Full accounts made up to 27 November 1992 (12 pages) |
15 July 1992 | Full accounts made up to 29 November 1991 (13 pages) |
15 July 1992 | Full accounts made up to 29 November 1991 (13 pages) |
2 June 1991 | Full accounts made up to 30 November 1990 (12 pages) |
2 June 1991 | Full accounts made up to 30 November 1990 (12 pages) |
1 November 1986 | Resolutions
|
1 November 1986 | Resolutions
|
21 May 1974 | Incorporation (29 pages) |
21 May 1974 | Incorporation (29 pages) |