Potters Bar
Hertfordshire
EN6 5BA
Director Name | Robin Harold Wiseman |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1991) |
Role | Insurance Executive |
Correspondence Address | Carlton Cottage Fulling Mill Lane Welwyn Hertfordshire AL6 9NS |
Director Name | John Francis Gillespie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 December 1991) |
Role | Accountant |
Correspondence Address | 12 Westcott Welwyn Garden City Hertfordshire AL7 2PP |
Director Name | Anthony Fredrick Erasmus |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 1995) |
Role | Company Lawyer |
Correspondence Address | 2 Bakers Cottages Hertford Hertfordshire SG14 2JA |
Director Name | Alexander Deene Brunini |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1994) |
Role | Actuary Managing Director |
Correspondence Address | 62 Palace Court London W2 4JB |
Secretary Name | Andrew Howard Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 7 Greenhills Ware Hertfordshire SG12 0XG |
Director Name | Derek James Dean |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 1996) |
Role | Director Information Systems |
Correspondence Address | Gable House Stock Road Stock Ingatestone Essex CM4 9PH |
Director Name | William Robert Prueter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 1994(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1995) |
Role | Executive |
Correspondence Address | 17 Norrice Lea Hampstead Garden Suburb London N2 0RD |
Director Name | Mr Bruno Marcel David Geiringer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Richard Stephen Fleming |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1997) |
Role | Insurance Company Executive |
Correspondence Address | 40 Broadwalk Winchmore Hill London N21 3BY |
Secretary Name | Bruno Marcel David Geiringer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1998) |
Role | Solicitor |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 May 2014) |
Role | Vice President/General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr William Jeffrey Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 January 2009) |
Role | Investment Manager |
Correspondence Address | 2 Sacombe Mews Stevenage Hertfordshire SG2 8SB |
Director Name | Mr Philip Smallwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Court Yard Drivers End Lane Codicote Hitchin Hertfordshire SG4 8TP |
Secretary Name | Lindsay Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 35b Piggottshill Lane Harpenden Hertfordshire AL5 1LR |
Secretary Name | Ann Paula Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 99 Margaret Road Barnet Hertfordshire EN4 9RA |
Director Name | Nicolas Klaassen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(18 years, 1 month 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(19 years, 3 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(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 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(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Mr Harold Charles Snow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 February 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Christopher William Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(22 years, 3 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 |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(26 years, 2 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(26 years, 9 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 | Ms Tracey Margaret Deeks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2016) |
Role | Executive Director, Corporate Resources |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 2022) |
Role | Company Director |
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 |
1 at £1 | Albany Life Assurance Co LTD 50.00% Ordinary |
---|---|
1 at £1 | Canada Life (Uk) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 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 updates (4 pages) |
17 June 2021 | Change of details for Canada Life (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 June 2021 | Cessation of Albany Life Assurance Company Limited as a person with significant control on 6 April 2016 (1 page) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mr Ashleigh Martin Kewney 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) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
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) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Canada Life (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Albany Life Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Albany Life Assurance Company Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Canada Life (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2016 | Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016 (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 July 2016 | Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages) |
28 July 2016 | Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 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) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
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) |
7 August 2013 | Appointment of Mrs Tracey Margaret Deeks as a director (2 pages) |
7 August 2013 | Appointment of Mrs Tracey Margaret Deeks as a director (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
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 (8 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (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 (8 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
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 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) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Appointment terminated director william richards (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 19/07/07; 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 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 19/07/03; full list of members
|
28 July 2003 | Return made up to 19/07/03; full list of members
|
7 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 November 2001 | New director appointed (1 page) |
9 November 2001 | New director appointed (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 August 1999 | Return made up to 19/07/99; no change of members
|
25 August 1999 | Return made up to 19/07/99; no change of members
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: metropolitan house darkes lane potters bar herts. EN6 1AJ (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: metropolitan house darkes lane potters bar herts. EN6 1AJ (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
19 February 1998 | Memorandum and Articles of Association (10 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Memorandum and Articles of Association (10 pages) |
19 February 1998 | Resolutions
|
29 January 1998 | Company name changed metlife group services LIMITED\certificate issued on 30/01/98 (2 pages) |
29 January 1998 | Company name changed metlife group services LIMITED\certificate issued on 30/01/98 (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
19 November 1997 | Auditor's resignation (1 page) |
19 November 1997 | Auditor's resignation (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
17 November 1997 | Auditor's resignation (1 page) |
17 November 1997 | Auditor's resignation (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
18 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | Secretary resigned (2 pages) |
30 April 1996 | Secretary resigned (2 pages) |
25 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |