London
EC3V 0BG
Director Name | Ms Debbie Marcia O'Hare |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chareterd Accountant |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr David James Brownlow |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Darryl Edward Meech |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1997) |
Role | Marketing Director |
Correspondence Address | Lynwood Foxley Lane Binfield Bracknell Berkshire RG42 4EE |
Director Name | Claes Erik Oscarson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1993) |
Role | Insurance Executive |
Correspondence Address | 18 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Peter John Savill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 22 March 2013) |
Role | Insurance Executive |
Country of Residence | British |
Correspondence Address | Hannover House Station Parade Virginia Water Surrey GU25 4AA |
Director Name | John Engestrom |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Insurance Executive |
Correspondence Address | Flat F 12 Hyde Park Street London W2 2JN |
Director Name | Mr Erik Torsten Alm |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 1996) |
Role | Actuary |
Correspondence Address | Ado Solbacken Bro S-19197 Sweden |
Director Name | Mr David Sheldon Brand |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 June 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Hannover House Station Parade Virginia Water Surrey GU25 4AA |
Secretary Name | Mr Henry Alexander Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 40 Echo Barn Lane Farnham Surrey GU10 4NH |
Director Name | Lars Hakan Lindkvist |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | Insurance Executive |
Correspondence Address | 18 Burghley Avenue New Malden Surrey KT3 4SW |
Secretary Name | Mr Darryl Edward Meech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Lynwood Foxley Lane Binfield Bracknell Berkshire RG42 4EE |
Director Name | Stefan Helander |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 November 1995(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1998) |
Role | Regional Manager Life Reassura |
Correspondence Address | Tornvagen 18 74141 Knivsta Sweden |
Director Name | Jan Erik Hernfrid Wangard |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1998) |
Role | Reinsurance Manager |
Correspondence Address | Ungdomsvagen 76 S-183 65 Taby Sweden |
Director Name | Lars Anders Vilhelm Hogstrom |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Tornrosvagen 45 181 61 Lidingo Sweden |
Director Name | Mats Ake Alvar Arvidsson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1997(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Chief Actuary |
Correspondence Address | Almtunet 17 Lidingo 18148 Sweden Foreign |
Secretary Name | Owen Humphry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 1997) |
Role | Accountant |
Correspondence Address | 4 Blind Lane Bourne End Buckinghamshire SL8 5JX |
Secretary Name | Fiona Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 May 1998) |
Role | Actuary |
Correspondence Address | 60 The Wickets Maidenhead Berkshire SL6 6TT |
Director Name | Fiona Bray |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 May 1998) |
Role | Actuary |
Correspondence Address | 60 The Wickets Maidenhead Berkshire SL6 6TT |
Secretary Name | Mr David Sheldon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Copshaws Oakwood Close East Horsley Leatherhead Surrey KT24 6QG |
Director Name | Harald Schenk |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2006) |
Role | Reinsurer |
Correspondence Address | Flat 28 Prusom's Island 135 Wapping High Street London E1W 3NH |
Director Name | Dr Wolf Siegfried Becke |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Role | Member Of Executive Board |
Country of Residence | Germany |
Correspondence Address | Bebelallee 78 Hamburg Germany 22297 Foreign |
Director Name | Herbert Karl Haas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Role | Member Of Executive Board |
Correspondence Address | Allerhoopsweg 6 Burgwedel Germany 30938 Foreign |
Director Name | Gonda Lauritzen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2005) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Im Heidkampe 162e Hannover 30659 |
Director Name | Amin Fatehali Juma |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2003) |
Role | Accountant |
Correspondence Address | 15 Beechwood Gardens South Harrow Middlesex HA2 8BU |
Secretary Name | Alan Clive Stockbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 53 Watchetts Drive White Lodge Camberley Surrey GU15 2PQ |
Director Name | Alan Clive Stockbridge |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(20 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 March 2013) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Hannover House Station Parade Virginia Water Surrey GU25 4AA |
Director Name | Joanne Patricia Fox |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(20 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 16 Grays Road Godalming Surrey GU7 3LT |
Director Name | Sally Jane Gilliver |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hannover House Station Parade Virginia Water Surrey GU25 4AA |
Director Name | Mr Nicholas James Parr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2021) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Secretary Name | Lorraine Behan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2009(25 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 21 April 2009) |
Role | Lawyer |
Correspondence Address | 61 Hedgerley Court Woking Surrey GU21 3LZ |
Director Name | Mr Paul Webster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hannover House Station Parade Virginia Water Surrey GU25 4AA |
Director Name | Mr Anthony Chapman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hannover House Station Parade Virginia Water Surrey GU25 4AA |
Director Name | Mr Stuart Terence Hill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Website | hannoverlifere.co.uk |
---|
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
300k at £1 | Hannover Finance (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,669,973 |
Net Worth | £712,383 |
Cash | £4,385,402 |
Current Liabilities | £5,693,753 |
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 | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
28 December 2012 | Delivered on: 8 January 2013 Satisfied on: 15 July 2015 Persons entitled: Acraman (424) Limited, Imagegrade Limited Classification: Rent deposit deed Secured details: £450,000.00 due or to become due from the company to the chargee. Particulars: The sum held from time to time in the account. Fully Satisfied |
---|---|
11 December 1990 | Delivered on: 27 December 1990 Satisfied on: 1 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the skandia reassurance (UK) limited to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
12 May 2011 | Delivered on: 18 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 January 2021 | Appointment of Mr David James Brownlow as a director on 1 January 2021 (2 pages) |
---|---|
5 January 2021 | Termination of appointment of Stuart Terence Hill as a director on 31 December 2020 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
19 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Ms Debbie Marcia O'hare as a director on 22 January 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 July 2015 | Satisfaction of charge 3 in full (1 page) |
15 July 2015 | Satisfaction of charge 3 in full (1 page) |
28 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
6 November 2014 | Auditor's resignation (1 page) |
6 November 2014 | Auditor's resignation (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 February 2014 | Registered office address changed from Hannover House Station Parade Virginia Water Surrey GU25 4AA on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hannover House Station Parade Virginia Water Surrey GU25 4AA on 27 February 2014 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Termination of appointment of Sally Gilliver as a director (1 page) |
8 April 2013 | Termination of appointment of Sally Gilliver as a director (1 page) |
28 March 2013 | Termination of appointment of Peter Savill as a director (1 page) |
28 March 2013 | Termination of appointment of Peter Savill as a director (1 page) |
28 March 2013 | Termination of appointment of Alan Stockbridge as a director (1 page) |
28 March 2013 | Termination of appointment of Alan Stockbridge as a director (1 page) |
25 January 2013 | Termination of appointment of Anthony Chapman as a director (1 page) |
25 January 2013 | Termination of appointment of Anthony Chapman as a director (1 page) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2012 | Termination of appointment of David Brand as a director (1 page) |
2 July 2012 | Appointment of Mr Stuart Terence Hill as a director (2 pages) |
2 July 2012 | Termination of appointment of David Brand as a director (1 page) |
2 July 2012 | Appointment of Mr Stuart Terence Hill as a director (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 June 2011 | Termination of appointment of Paul Webster as a director (1 page) |
24 June 2011 | Appointment of Mr Anthony Chapman as a director (2 pages) |
24 June 2011 | Termination of appointment of Lorraine Behan as a secretary (1 page) |
24 June 2011 | Termination of appointment of Paul Webster as a director (1 page) |
24 June 2011 | Termination of appointment of Lorraine Behan as a secretary (1 page) |
24 June 2011 | Appointment of Mr Anthony Chapman as a director (2 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Mr David Sheldon Brand on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sally Jane Gilliver on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sally Jane Gilliver on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Sheldon Brand on 25 March 2010 (2 pages) |
6 November 2009 | Appointment of Paul Webster as a director (3 pages) |
6 November 2009 | Appointment of Paul Webster as a director (3 pages) |
28 October 2009 | Director's details changed for Peter John Savill on 14 October 2009 (3 pages) |
28 October 2009 | Appointment of Jane Violet Vera Eaglen as a secretary (3 pages) |
28 October 2009 | Appointment of Jane Violet Vera Eaglen as a secretary (3 pages) |
28 October 2009 | Director's details changed for Peter John Savill on 14 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr David Sheldon Brand on 14 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Sally Jane Gilliver on 14 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Alan Clive Stockbridge on 14 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr David Sheldon Brand on 14 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Sally Jane Gilliver on 14 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Nicholas James Parr on 14 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Alan Clive Stockbridge on 14 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Nicholas James Parr on 14 October 2009 (3 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 May 2009 | Appointment terminated secretary lorraine behan (1 page) |
4 May 2009 | Appointment terminated secretary lorraine behan (1 page) |
7 April 2009 | Return made up to 25/03/09; full list of members (10 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (10 pages) |
11 March 2009 | Appointment terminate, director logged form (1 page) |
11 March 2009 | Appointment terminated director joanne fox (1 page) |
11 March 2009 | Appointment terminate, director logged form (1 page) |
11 March 2009 | Appointment terminated director joanne fox (1 page) |
20 January 2009 | Secretary appointed lorraine behan (2 pages) |
20 January 2009 | Appointment terminated secretary alan stockbridge (1 page) |
20 January 2009 | Appointment terminate, secretary alan stockbridge logged form (1 page) |
20 January 2009 | Appointment terminated secretary alan stockbridge (1 page) |
20 January 2009 | Appointment terminate, secretary alan stockbridge logged form (1 page) |
20 January 2009 | Secretary appointed lorraine behan (2 pages) |
20 January 2009 | Secretary appointed lorraine behan (2 pages) |
20 January 2009 | Secretary appointed lorraine behan (2 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 October 2008 | Director appointed nicholas james parr logged form (3 pages) |
6 October 2008 | Director appointed nicholas james parr logged form (3 pages) |
6 October 2008 | Director appointed nicholas james parr (2 pages) |
6 October 2008 | Director appointed nicholas james parr (2 pages) |
2 October 2008 | Appointment terminated director michael wennin (1 page) |
2 October 2008 | Appointment terminated director michael wennin (1 page) |
18 August 2008 | Director appointed sally jane gilliver (2 pages) |
18 August 2008 | Director appointed sally jane gilliver (2 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (9 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (9 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members
|
22 April 2004 | Return made up to 25/03/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members
|
28 March 2002 | Return made up to 25/03/02; full list of members
|
8 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | Director resigned (1 page) |
2 October 2000 | Company name changed hannover life services (uk) limi ted\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed hannover life services (uk) limi ted\certificate issued on 02/10/00 (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members (10 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members (10 pages) |
29 June 1999 | Memorandum and Articles of Association (11 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Memorandum and Articles of Association (11 pages) |
29 June 1999 | Resolutions
|
23 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: skandia house station parade virginia water surrey. GU25 4AA (1 page) |
31 March 1999 | Return made up to 25/03/99; full list of members (9 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: skandia house station parade virginia water surrey. GU25 4AA (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 25/03/99; full list of members (9 pages) |
11 December 1998 | £ nc 100/500000 09/11/98 (1 page) |
11 December 1998 | Ad 25/11/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | £ nc 100/500000 09/11/98 (1 page) |
11 December 1998 | Resolutions
|
11 December 1998 | Ad 25/11/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
7 July 1998 | Company name changed skandia reassurance management ( uk) LIMITED\certificate issued on 07/07/98 (2 pages) |
7 July 1998 | Company name changed skandia reassurance management ( uk) LIMITED\certificate issued on 07/07/98 (2 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Location of register of members (1 page) |
7 May 1998 | Location of register of members (1 page) |
31 March 1998 | Return made up to 25/03/98; no change of members (6 pages) |
31 March 1998 | Return made up to 25/03/98; no change of members (6 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
30 April 1997 | Return made up to 25/03/97; full list of members
|
30 April 1997 | Return made up to 25/03/97; full list of members
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 April 1996 | Return made up to 25/03/96; no change of members
|
14 April 1996 | Return made up to 25/03/96; no change of members
|
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |
4 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |