Company NameCanada Life Services (U.K.) Limited
Company StatusDissolved
Company Number01535605
CategoryPrivate Limited Company
Incorporation Date18 December 1980(43 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashleigh Martin Kewney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(38 years, 1 month 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 NameRobin Harold Wiseman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleInsurance Executive
Correspondence AddressCarlton Cottage
Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Director NameJohn Francis Gillespie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1991(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 December 1991)
RoleAccountant
Correspondence Address12 Westcott
Welwyn Garden City
Hertfordshire
AL7 2PP
Director NameAnthony Fredrick Erasmus
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 1995)
RoleCompany Lawyer
Correspondence Address2 Bakers Cottages
Hertford
Hertfordshire
SG14 2JA
Director NameAlexander Deene Brunini
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1994)
RoleActuary Managing Director
Correspondence Address62 Palace Court
London
W2 4JB
Secretary NameAndrew Howard Reeve
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address7 Greenhills
Ware
Hertfordshire
SG12 0XG
Director NameDerek James Dean
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 1996)
RoleDirector Information Systems
Correspondence AddressGable House Stock Road
Stock
Ingatestone
Essex
CM4 9PH
Director NameWilliam Robert Prueter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 1994(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1995)
RoleExecutive
Correspondence Address17 Norrice Lea
Hampstead Garden Suburb
London
N2 0RD
Director NameMr Bruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(14 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameRichard Stephen Fleming
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1995(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 November 1997)
RoleInsurance Company Executive
Correspondence Address40 Broadwalk
Winchmore Hill
London
N21 3BY
Secretary NameBruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleSolicitor
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(16 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 May 2014)
RoleVice President/General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(16 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 January 2009)
RoleInvestment Manager
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Director NameMr Philip Smallwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court Yard Drivers End Lane
Codicote
Hitchin
Hertfordshire
SG4 8TP
Secretary NameLindsay Ellis
NationalityBritish
StatusResigned
Appointed01 April 1998(17 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence Address35b Piggottshill Lane
Harpenden
Hertfordshire
AL5 1LR
Secretary NameAnn Paula Brennan
NationalityBritish
StatusResigned
Appointed24 July 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address99 Margaret Road
Barnet
Hertfordshire
EN4 9RA
Director NameNicolas Klaassen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(18 years, 1 month 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(19 years, 3 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(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 November 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(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameMr Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(22 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(22 years, 3 months 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(26 years, 2 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(26 years, 9 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 NameMs Tracey Margaret Deeks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2016)
RoleExecutive Director, Corporate Resources
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(33 years, 5 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(35 years, 7 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

1 at £1Albany Life Assurance Co LTD
50.00%
Ordinary
1 at £1Canada Life (Uk) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 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 updates (4 pages)
17 June 2021Change of details for Canada Life (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
17 June 2021Cessation of Albany Life Assurance Company Limited as a person with significant control on 6 April 2016 (1 page)
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)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 August 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 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)
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)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Canada Life (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Albany Life Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Albany Life Assurance Company Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Canada Life (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2016Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016 (1 page)
1 November 2016Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016 (1 page)
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)
28 July 2016Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages)
28 July 2016Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 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)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • 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)
7 August 2013Appointment of Mrs Tracey Margaret Deeks as a director (2 pages)
7 August 2013Appointment of Mrs Tracey Margaret Deeks as a director (2 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (8 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 (8 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (8 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 (8 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (8 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 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)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Appointment terminated director william richards (1 page)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
5 September 2008Appointment terminated secretary kareen cranston (1 page)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
30 July 2007Return made up to 19/07/07; full list of members (3 pages)
30 July 2007Return made up to 19/07/07; 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 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
2 August 2006Return made up to 19/07/06; full list of members (3 pages)
2 August 2006Return made up to 19/07/06; full list of members (3 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
11 August 2004Return made up to 19/07/04; full list of members (7 pages)
11 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2003Full accounts made up to 31 December 2002 (14 pages)
7 July 2003Full accounts made up to 31 December 2002 (14 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
30 July 2002Return made up to 19/07/02; full list of members (8 pages)
30 July 2002Return made up to 19/07/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 December 2001 (13 pages)
3 July 2002Full accounts made up to 31 December 2001 (13 pages)
9 November 2001New director appointed (1 page)
9 November 2001New director appointed (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
30 July 2001Return made up to 19/07/01; full list of members (7 pages)
30 July 2001Return made up to 19/07/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 2000Return made up to 19/07/00; full list of members (7 pages)
3 August 2000Return made up to 19/07/00; full list of members (7 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
25 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
22 July 1998Return made up to 19/07/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
21 May 1998Registered office changed on 21/05/98 from: metropolitan house darkes lane potters bar herts. EN6 1AJ (1 page)
21 May 1998Registered office changed on 21/05/98 from: metropolitan house darkes lane potters bar herts. EN6 1AJ (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
19 February 1998Memorandum and Articles of Association (10 pages)
19 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/98
(1 page)
19 February 1998Memorandum and Articles of Association (10 pages)
19 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/98
(1 page)
29 January 1998Company name changed metlife group services LIMITED\certificate issued on 30/01/98 (2 pages)
29 January 1998Company name changed metlife group services LIMITED\certificate issued on 30/01/98 (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
19 November 1997Auditor's resignation (1 page)
19 November 1997Auditor's resignation (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (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)
14 November 1997Auditor's resignation (1 page)
14 November 1997Auditor's resignation (1 page)
18 August 1997Return made up to 19/07/97; full list of members (6 pages)
18 August 1997Return made up to 19/07/97; full list of members (6 pages)
28 May 1997Full accounts made up to 31 December 1996 (13 pages)
28 May 1997Full accounts made up to 31 December 1996 (13 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (13 pages)
24 September 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1996Return made up to 19/07/96; no change of members (4 pages)
24 July 1996Return made up to 19/07/96; no change of members (4 pages)
30 April 1996New secretary appointed (1 page)
30 April 1996New secretary appointed (1 page)
30 April 1996Secretary resigned (2 pages)
30 April 1996Secretary resigned (2 pages)
25 July 1995Return made up to 19/07/95; no change of members (4 pages)
25 July 1995Return made up to 19/07/95; no change of members (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (13 pages)
11 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)