London
EC3M 4AE
Director Name | Mr John Bernard Cummings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Ms Charlotte Claire Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Adrian Roger Parkes |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Manav Verma |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(43 years after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2014(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Bryan Ronald Basset |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 67 Cottesmore Court Stamford Road Kensington London W8 5QW |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Chief Executive |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Andrew Edward Buxton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoveton Hall Wroxham Norwich Norfolk NR12 8RJ |
Director Name | Mr Ronald Calver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Actuary Ins Co Official |
Correspondence Address | 16 Wentworth Green Norwich Norfolk NR4 6AE |
Director Name | Francis Cator |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | The Old House Ranworth Norwich Norfolk NR13 6HS |
Director Name | Sir James Arnold Stacey Cleminson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Loddon Hall Hales Norfolk NR14 6TB |
Director Name | Geoffrey Henry Charles Copeman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows Farm Weston Longville Norwich Norfolk NR9 5LG |
Director Name | Michael Gascoigne Falcon |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keswick Old Hall Norwich Norfolk NR4 6TZ |
Director Name | Peter Geoffrey Holmes |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Shotesham All Saints Norwich Norfolk NR15 1YL |
Director Name | David Chaloner Keys |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Chairman & Director |
Correspondence Address | Tower Hill House Tower Hill Dorking Surrey RH4 2AP |
Secretary Name | Mr Harry William Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 17 Bishops Close Norwich Norfolk NR7 0EH |
Secretary Name | Mr John David Stanforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Secretary Name | Philip Ogilvie Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(12 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 06 May 1994) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Ethelberts Close Burnham Market Norfolk PE31 8UT |
Director Name | Mr Richard John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 June 2007) |
Role | Actuary/Ins Co Off |
Correspondence Address | 33 Burnsall Street Chelsea London SW3 3SR |
Secretary Name | Mr Edward Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Street Brundall Norwich Norfolk NR13 5LZ |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1997) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Secretary Name | Annette Frances Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 2 Newfound Drive Cringleford Norwich Norfolk NR4 7RY |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2011) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Mrs Kirstine Ann Cooper |
---|---|
Status | Resigned |
Appointed | 25 February 2011(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Igal Mordeciah Mayer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 December 2011(30 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 2012(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2013) |
Role | Chief Executive, Aviva |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Miss Angela Jane Darlington |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Sarah Maillet |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(37 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Erica Susan Arnold |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2020(38 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nitinbhai Babubhai Maganbhai Amin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew Dinwiddie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 February 2011) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Website | aviva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 622200 |
Telephone region | Norwich |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1m at £10k | Aviva PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £386,000,000 |
Current Liabilities | £1,227,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
20 December 2013 | Delivered on: 31 December 2013 Satisfied on: 9 December 2015 Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Company Number 2116 with Registered Office at Pitheavlis, Perth PH2 0NH, Scotland Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
20 December 2013 | Delivered on: 31 December 2013 Satisfied on: 9 December 2015 Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Company Number 2116 with the Registered Address at Pitheavlis, Perth PH2 0NH, Scotland Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
31 December 2011 | Delivered on: 13 January 2012 Satisfied on: 1 March 2013 Persons entitled: Aviva Insurance Limited Classification: Security over shares agreement Secured details: £5,294,362,027 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 3,628,831,913 ordinary shares of £1 nominal value each of aviva life holdings UK limited and the related assets see image for full details. Fully Satisfied |
20 December 2013 | Delivered on: 31 December 2013 Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Number 2116 with Its Registered Office at Pitheavlis, Perth PH2 0NH, Scotland Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Aviva Insurance Limited Classification: Deed of pledge of registered shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares in cgu international holdings bv issued shares being all of the shares issued and paid-up in the capital of cgu being 4,014,825 ordinary shares numbered 1 through 4,014,825 nominal value of EUR0.45 Each see image for full details. Outstanding |
28 February 2013 | Delivered on: 5 March 2013 Persons entitled: Aviva Insurance Limited Classification: Security over shares agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 815,097,653 fully paid-up ordinary shares of singapore dollars 1 in aviva asia holdings private limited and together with all dividends interest and other monies at any time payable in respect o the shares and all other rights benefits and proceeds in respect of or derive from the shares. Outstanding |
28 February 2013 | Delivered on: 5 March 2013 Persons entitled: Aviva Insurance Limited Classification: Security over shares agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10,000 ordinary shares of £10,000 nominal value each in aviva international holdings limited, 466,794,774 ordinary shares of £1 nominal value each in aviva overseas holdings limited, 449,548 ordinary shares of £10,000 nominal value each in aviva europe SE and 3,628,831,913 ordinary shares of £1 nominal value each in aviva life holdings auk limited and together with all dividends interest and other monies at any time payable in respect o the shares and all other rights benefits and proceeds in respect of or derive from the shares. Outstanding |
28 February 2013 | Delivered on: 5 March 2013 Persons entitled: Aviva Insurance Limited Classification: Security over shares agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 140,000,000 common shares of £1.00 per value each in aviva re limited and together with all dividends interest and other monies at any time payable in respect o the shares and all other rights benefits and proceeds in respect of or derive from the shares. Outstanding |
28 February 2013 | Delivered on: 1 March 2013 Persons entitled: Aviva International Insurance Limited Classification: Shares pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10,000 fully paid ordinary shares of £10,000.00 each in aviva insurance limited and all other securities which may be derived from any kind of the said shares whether by bonus rights exchange option preference capital re-organisation or otherwise, all monies and assets accruing on or payable or receivable in respect of any of the said shares or securities and all voting and other rights and powers in respect of any of the said shares or securities. Outstanding |
24 February 2023 | Delivered on: 28 February 2023 Persons entitled: Aviva Staff Pension Trustee Limited Classification: A registered charge Outstanding |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Friends Provident Pension Scheme Trustees Limited Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 10 September 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
8 December 2015 | Delivered on: 14 December 2015 Persons entitled: Aviva Insurance Limited Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Aviva Staff Pension Trustee Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 December 2014 | Delivered on: 8 January 2015 Persons entitled: Aviva Insurance Limited, a Company Incorporated in Scotland with Registered No 2116 and Having Its Registered Office at Pitheavlis, Perth, Scotland PH2 0NH Classification: A registered charge Outstanding |
30 December 2013 | Delivered on: 14 January 2014 Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Number 2116 with Registered Office at Pitheavlis, Perth, PH2 0NH, Scotland Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 31 December 2013 Persons entitled: Aviva Insurance Limited, a Company Registered in Scotland Under Company Number 2116 with the Registered Office at Pitheavlis, Perth PH2 0NH, Scotland Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
3 September 2020 | Appointment of Mr Nitinbhai Babubhai Maganbhai Amin as a director on 2 September 2020 (2 pages) |
---|---|
3 September 2020 | Appointment of Ms Amanda Jayne Blanc as a director on 2 September 2020 (2 pages) |
5 August 2020 | Termination of appointment of Erica Susan Arnold as a director on 31 July 2020 (1 page) |
4 August 2020 | Full accounts made up to 31 December 2019 (64 pages) |
6 July 2020 | Termination of appointment of Maurice Ewen Tulloch as a director on 6 July 2020 (1 page) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Ms Erica Susan Arnold as a director on 25 February 2020 (2 pages) |
24 July 2019 | Termination of appointment of Sarah Maillet as a director on 9 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Jason Michael Windsor as a director on 9 July 2019 (2 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (93 pages) |
1 July 2019 | Termination of appointment of Thomas Dawson Stoddard as a director on 30 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Angela Jane Darlington as a director on 7 May 2019 (1 page) |
9 April 2019 | Appointment of Mr Maurice Ewen Tulloch as a director on 25 March 2019 (2 pages) |
9 April 2019 | Termination of appointment of Adrian Alastair Montague as a director on 4 March 2019 (1 page) |
30 October 2018 | Appointment of Sir Adrian Alastair Montague as a director on 9 October 2018 (2 pages) |
26 October 2018 | Appointment of Mrs Sarah Maillet as a director on 26 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Mark Andrew Wilson as a director on 9 October 2018 (1 page) |
20 July 2018 | Full accounts made up to 31 December 2017 (96 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
10 February 2018 | Part of the property or undertaking has been released from charge 4 (5 pages) |
10 February 2018 | All of the property or undertaking has been released from charge 3 (5 pages) |
10 February 2018 | All of the property or undertaking has been released from charge 5 (5 pages) |
10 February 2018 | All of the property or undertaking has been released from charge 6 (5 pages) |
22 December 2017 | All of the property or undertaking has been released from charge 015557460010 (5 pages) |
22 December 2017 | All of the property or undertaking has been released from charge 015557460011 (5 pages) |
22 December 2017 | All of the property or undertaking has been released from charge 015557460012 (5 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (95 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (95 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 May 2017 | Appointment of Mr Martin John Muir as a director on 17 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Martin John Muir as a director on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Jason Michael Windsor as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Jason Michael Windsor as a director on 17 May 2017 (1 page) |
19 July 2016 | Full accounts made up to 31 December 2015 (80 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (80 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
14 December 2015 | Registration of charge 015557460014, created on 8 December 2015 (32 pages) |
14 December 2015 | Registration of charge 015557460014, created on 8 December 2015 (32 pages) |
9 December 2015 | Satisfaction of charge 015557460008 in full (4 pages) |
9 December 2015 | Satisfaction of charge 015557460008 in full (4 pages) |
9 December 2015 | Satisfaction of charge 015557460009 in full (4 pages) |
9 December 2015 | Satisfaction of charge 015557460009 in full (4 pages) |
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 October 2015 | Full accounts made up to 31 December 2014 (72 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (72 pages) |
6 July 2015 | Appointment of Miss Angela Jane Darlington as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Miss Angela Jane Darlington as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Miss Angela Jane Darlington as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page) |
15 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
31 March 2015 | Registration of charge 015557460013, created on 27 March 2015 (25 pages) |
31 March 2015 | Registration of charge 015557460013, created on 27 March 2015 (25 pages) |
8 January 2015 | Registration of charge 015557460012, created on 30 December 2014 (30 pages) |
8 January 2015 | Registration of charge 015557460012, created on 30 December 2014 (30 pages) |
1 December 2014 | Director's details changed for Mr Mark Andrew Wilson on 18 July 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Mark Andrew Wilson on 18 July 2014 (2 pages) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
14 October 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Kirstine Ann Cooper as a secretary on 13 October 2014 (1 page) |
14 October 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Kirstine Ann Cooper as a secretary on 13 October 2014 (1 page) |
12 September 2014 | Full accounts made up to 31 December 2013 (49 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (49 pages) |
8 May 2014 | Appointment of Mr Thomas Dawson Stoddard as a director (2 pages) |
8 May 2014 | Appointment of Mr Thomas Dawson Stoddard as a director (2 pages) |
3 April 2014 | Appointment of Mr Jason Michael Windsor as a director (2 pages) |
3 April 2014 | Appointment of Mr Jason Michael Windsor as a director (2 pages) |
27 March 2014 | Termination of appointment of Patrick Regan as a director (1 page) |
27 March 2014 | Termination of appointment of Patrick Regan as a director (1 page) |
14 January 2014 | Registration of charge 015557460011 (21 pages) |
14 January 2014 | Registration of charge 015557460011 (21 pages) |
31 December 2013 | Registration of charge 015557460010 (21 pages) |
31 December 2013 | Registration of charge 015557460009 (27 pages) |
31 December 2013 | Registration of charge 015557460010 (21 pages) |
31 December 2013 | Registration of charge 015557460009 (27 pages) |
31 December 2013 | Registration of charge 015557460008 (18 pages) |
31 December 2013 | Registration of charge 015557460008 (18 pages) |
31 December 2013 | Registration of charge 015557460007 (34 pages) |
31 December 2013 | Registration of charge 015557460007 (34 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
18 November 2013 | Appointment of Mr Mark Andrew Wilson as a director (2 pages) |
18 November 2013 | Appointment of Mr Mark Andrew Wilson as a director (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (38 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (38 pages) |
1 May 2013 | Termination of appointment of Trevor Matthews as a director (1 page) |
1 May 2013 | Termination of appointment of Trevor Matthews as a director (1 page) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 5
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 4
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 3
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 4
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 5
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 3
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (23 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (23 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
4 September 2012 | Auditor's resignation (1 page) |
4 September 2012 | Auditor's resignation (1 page) |
30 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
23 July 2012 | Termination of appointment of Robin Spencer as a director (1 page) |
23 July 2012 | Appointment of Mr John Robert Lister as a director (2 pages) |
23 July 2012 | Appointment of Mr John Robert Lister as a director (2 pages) |
23 July 2012 | Termination of appointment of Robin Spencer as a director (1 page) |
31 May 2012 | Appointment of Mr Robin Lloyd Spencer as a director (2 pages) |
31 May 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
31 May 2012 | Appointment of Mr Robin Lloyd Spencer as a director (2 pages) |
31 May 2012 | Appointment of Mr Trevor John Matthews as a director (2 pages) |
31 May 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
31 May 2012 | Appointment of Mr Trevor John Matthews as a director (2 pages) |
23 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (23 pages) |
23 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (23 pages) |
11 May 2012 | Termination of appointment of Igal Mayer as a director (1 page) |
11 May 2012 | Termination of appointment of Igal Mayer as a director (1 page) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2011 | Appointment of Mr Igal Mordeciah Mayer as a director (2 pages) |
12 December 2011 | Appointment of Mr Igal Mordeciah Mayer as a director (2 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 June 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
22 June 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
16 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (25 pages) |
16 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (25 pages) |
19 May 2011 | Memorandum and Articles of Association (36 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Memorandum and Articles of Association (36 pages) |
7 March 2011 | Appointment of Mrs Kirstine Ann Cooper as a secretary (1 page) |
7 March 2011 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page) |
7 March 2011 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page) |
7 March 2011 | Appointment of Mrs Kirstine Ann Cooper as a secretary (1 page) |
18 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
13 May 2010 | Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
30 March 2010 | Appointment of Mr Patrick Regan as a director (2 pages) |
30 March 2010 | Appointment of Mr Patrick Regan as a director (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
28 January 2010 | Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Philip Scott as a director (1 page) |
27 January 2010 | Termination of appointment of Philip Scott as a director (1 page) |
31 December 2009 | Termination of appointment of Anupam Sahay as a director (1 page) |
31 December 2009 | Termination of appointment of Igal Mayer as a director (1 page) |
31 December 2009 | Termination of appointment of Anupam Sahay as a director (1 page) |
31 December 2009 | Termination of appointment of Igal Mayer as a director (1 page) |
15 December 2009 | Statement of capital on 15 December 2009
|
15 December 2009 | Statement by directors (1 page) |
15 December 2009 | Statement of capital on 15 December 2009
|
15 December 2009 | Statement by directors (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Solvency statement dated 14/12/09 (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Solvency statement dated 14/12/09 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 September 2009 | Director's change of particulars / igal mayer / 01/07/2008 (1 page) |
23 September 2009 | Director's change of particulars / igal mayer / 01/07/2008 (1 page) |
1 June 2009 | Return made up to 13/04/09; full list of members (8 pages) |
1 June 2009 | Return made up to 13/04/09; full list of members (8 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
30 May 2008 | Return made up to 13/04/08; full list of members (7 pages) |
30 May 2008 | Return made up to 13/04/08; full list of members (7 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Director resigned (2 pages) |
20 November 2007 | Director resigned (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 13/04/07; full list of members (8 pages) |
6 June 2007 | Return made up to 13/04/07; full list of members (8 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
11 November 2006 | Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 3901964685/4793494685 (2 pages) |
11 November 2006 | Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 3901964685/4793494685 (2 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Nc inc already adjusted 18/10/06 (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Nc inc already adjusted 18/10/06 (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Resolutions
|
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
23 October 2006 | Conso 09/10/06 (1 page) |
23 October 2006 | Conso 09/10/06 (1 page) |
1 September 2006 | Company name changed norwich union holdings LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed norwich union holdings LIMITED\certificate issued on 01/09/06 (2 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
12 July 2006 | £ nc 4000000000/5000000000 28/06/06 (2 pages) |
12 July 2006 | £ nc 4000000000/5000000000 28/06/06 (2 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
16 November 2005 | Statement of affairs (3 pages) |
16 November 2005 | Ad 24/08/05--------- £ si 530257035@1=530257035 £ ic 1871707650/2401964685 (2 pages) |
16 November 2005 | Ad 24/08/05--------- £ si 530257035@1=530257035 £ ic 1871707650/2401964685 (2 pages) |
16 November 2005 | Statement of affairs (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 8 surrey street norwich norfolk NR1 3NG (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 8 surrey street, norwich, norfolk, NR1 3NG (1 page) |
2 September 2005 | Ad 17/12/04--------- £ si 1500000000@1=150000000 (1 page) |
2 September 2005 | Ad 17/12/04--------- £ si 1500000000@1=150000000 (1 page) |
22 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
19 January 2005 | Nc inc already adjusted 17/12/04 (1 page) |
19 January 2005 | Nc inc already adjusted 17/12/04 (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
14 December 2004 | Ad 29/11/04--------- £ si 112800000@1=112800000 £ ic 1758907650/1871707650 (1 page) |
14 December 2004 | Ad 29/11/04--------- £ si 112800000@1=112800000 £ ic 1758907650/1871707650 (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 May 2004 | Return made up to 13/04/04; full list of members (2 pages) |
10 May 2004 | Return made up to 13/04/04; full list of members (2 pages) |
26 January 2004 | Ad 19/12/03--------- £ si 1471000000@1=1471000000 £ ic 287907650/1758907650 (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
26 January 2004 | Memorandum and Articles of Association (37 pages) |
26 January 2004 | Ad 19/12/03--------- £ si 1471000000@1=1471000000 £ ic 287907650/1758907650 (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
26 January 2004 | Memorandum and Articles of Association (37 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 01/05/03; full list of members (11 pages) |
23 May 2003 | Location of register of members (1 page) |
23 May 2003 | Return made up to 01/05/03; full list of members (11 pages) |
23 May 2003 | Location of register of members (1 page) |
17 January 2003 | £ nc 200000000/300000000 19/11/02 (1 page) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Ad 03/12/02--------- £ si 124005239@1=124005239 £ ic 163902411/287907650 (2 pages) |
17 January 2003 | £ nc 200000000/300000000 19/11/02 (1 page) |
17 January 2003 | Ad 03/12/02--------- £ si 124005239@1=124005239 £ ic 163902411/287907650 (2 pages) |
17 January 2003 | Memorandum and Articles of Association (36 pages) |
17 January 2003 | Memorandum and Articles of Association (36 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
10 May 2002 | Return made up to 01/05/02; full list of members (3 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (3 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
22 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
22 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
19 February 2001 | Ad 31/12/00--------- £ si 63902410@1=63902410 £ ic 100000001/163902411 (2 pages) |
19 February 2001 | Statement of affairs (11 pages) |
19 February 2001 | Statement of affairs (11 pages) |
19 February 2001 | Ad 31/12/00--------- £ si 63902410@1=63902410 £ ic 100000001/163902411 (2 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
23 May 2000 | New director appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 01/03/99; full list of members (9 pages) |
10 May 1999 | Return made up to 01/03/99; full list of members (9 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
10 May 1998 | Return made up to 01/05/98; full list of members (11 pages) |
10 May 1998 | Return made up to 01/05/98; full list of members (11 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 March 1998 | Memorandum and Articles of Association (45 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Memorandum and Articles of Association (45 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
17 October 1997 | Ad 22/07/97--------- £ si 3388082@1=3388082 £ ic 96611919/100000001 (2 pages) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
17 October 1997 | Ad 22/07/97--------- £ si 3388082@1=3388082 £ ic 96611919/100000001 (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
1 October 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 1997 | Application for reregistration from PLC to private (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Re-registration of Memorandum and Articles (45 pages) |
1 October 1997 | Application for reregistration from PLC to private (1 page) |
1 October 1997 | Re-registration of Memorandum and Articles (45 pages) |
1 October 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
11 August 1997 | Ad 01/08/97--------- £ si 1@1=1 £ ic 96611918/96611919 (2 pages) |
11 August 1997 | Ad 01/08/97--------- £ si 1@1=1 £ ic 96611918/96611919 (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 02/05/97; full list of members (26 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members (26 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 December 1996 | Interim accounts made up to 20 December 1996 (10 pages) |
27 December 1996 | Interim accounts made up to 20 December 1996 (10 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Resolutions
|
17 December 1996 | Ad 12/12/96--------- £ si 20810538@1=20810538 £ ic 75801380/96611918 (2 pages) |
17 December 1996 | Ad 12/12/96--------- £ si 20810538@1=20810538 £ ic 75801380/96611918 (2 pages) |
28 November 1996 | Memorandum and Articles of Association (43 pages) |
28 November 1996 | Memorandum and Articles of Association (43 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 May 1996 | Return made up to 03/05/96; full list of members (26 pages) |
13 May 1996 | Return made up to 03/05/96; full list of members (26 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 August 1995 | Secretary's particulars changed (2 pages) |
24 August 1995 | Secretary's particulars changed (2 pages) |
21 August 1995 | New director appointed (6 pages) |
21 August 1995 | New director appointed (6 pages) |
15 August 1995 | New director appointed (6 pages) |
15 August 1995 | New director appointed (6 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
12 June 1994 | Memorandum and Articles of Association (42 pages) |
12 June 1994 | Memorandum and Articles of Association (42 pages) |
27 June 1984 | Accounts made up to 31 December 1983 (12 pages) |
27 June 1984 | Accounts made up to 31 December 1983 (12 pages) |
20 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
20 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
10 April 1981 | Incorporation (45 pages) |
10 April 1981 | Certificate of incorporation (1 page) |
10 April 1981 | Incorporation (45 pages) |
10 April 1981 | Certificate of incorporation (1 page) |