London
EC2V 7NQ
Director Name | Mr Alexander Eben Ronald Tullett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Deidre Michelle McGrath |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Link Group Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr John Timothy Hugh Steward |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farthings Well Lane Mouldsworth Cheshire CH3 8AU Wales |
Director Name | Mrs Margaret Beatrice Steward |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farthings Well Lane Mouldsworth Cheshire CH3 8AU Wales |
Secretary Name | Mrs Janet Wilson Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 45 Daniell Way Chester Cheshire CH3 5XH Wales |
Director Name | Ronald Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | St Michaels Golly Burton Rossett Wrexham Clwyd LL12 0AH Wales |
Director Name | Stephen Connor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon House Daresbury Park Daresbury Cheshire WA4 4HS |
Director Name | Mr Robert Chadwick |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 25 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tarvin Road Littleton Chester Cheshire CH3 7DG Wales |
Director Name | Cathryn Anne Cooney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(14 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 September 2008) |
Role | Administration Director |
Correspondence Address | Amberlea Mold Road Wylfa Hill Mynydd Isa Mold Flintshire CH7 6TD Wales |
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westerlea Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Secretary Name | Ian Gordon Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 30 Lennox Row Edinburgh Midlothian EH5 3LT Scotland |
Director Name | John Quinlivan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 July 2001(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 April 2009) |
Role | Sales Development Actuary |
Correspondence Address | 26 Woodside Park Avenue Walthamstow London E17 3NP |
Director Name | Mr Peter Gordon Dornan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2005) |
Role | Director Of Group Business |
Country of Residence | Scotland |
Correspondence Address | 2 Hopetoun Park Gullane East Lothian EH31 2EP Scotland |
Director Name | Iain George Horn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2004) |
Role | Managing Director |
Correspondence Address | 99 Beamish Close Appleton Warrington WA4 5RJ |
Director Name | Mr William John Robertson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2004) |
Role | Actuarial Director |
Country of Residence | Scotland |
Correspondence Address | 4 Cavendish Drive Newton Mearns Glasgow G77 5NY Scotland |
Director Name | Mark Henzell Adamson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 12 Alma Road Clifton Bristol BS8 2BY |
Director Name | Mr Maurice Clive Brunet |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Abbots Walk Kirkcaldy Fife KY2 5NL Scotland |
Secretary Name | Aileen Lesley Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 11 The Glebe Abernethy Perthshire PH2 9GF Scotland |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2009(24 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Director Name | Mr Graham Mark Hickling |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr John Colin Beattie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Aegon House Daresbury Park Daresbury Cheshire WA4 4HS |
Director Name | Gillian Catherine Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon House Daresbury Park Daresbury Cheshire WA4 4HS |
Director Name | Mr Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 October 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aegon House Daresbury Park Daresbury Cheshire WA4 4HS |
Secretary Name | David Aiken Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | Aegon House Daresbury Park Daresbury Cheshire WA4 4HS |
Secretary Name | James Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(25 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 October 2010) |
Role | Company Director |
Correspondence Address | Aegon House Daresbury Park Daresbury Cheshire WA4 4HS |
Director Name | Mr Andrew John Blackman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2021) |
Role | Director Pensions & Employee Benefits |
Country of Residence | England |
Correspondence Address | 22 Tudor Close South Croydon Surrey CR2 9DX |
Director Name | Mr Steven Michael Goddard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(25 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2022) |
Role | Director Pension & Employee Benefits |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street Sevenoaks Kent TN13 1JD |
Director Name | Mr Graham Mark Hickling |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Nina Clare Stevenson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(30 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2022) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Mark Simon Pattison |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Paul Anthony Blackmur |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Daniel John Joselyn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(36 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | hsadmin.com |
---|---|
Telephone | 0151 4485400 |
Telephone region | Liverpool |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5.3m at £1 | Goddard Perry Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,593,981 |
Cash | £235,559 |
Current Liabilities | £832,741 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
23 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 1996 | Delivered on: 30 October 1996 Satisfied on: 30 May 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 October 1990 | Delivered on: 2 November 1990 Satisfied on: 30 May 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 2023 | Termination of appointment of Graham Mark Hickling as a director on 19 October 2023 (1 page) |
---|---|
3 July 2023 | Company name changed hs pensions LIMITED\certificate issued on 03/07/23
|
29 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
14 December 2022 | Current accounting period extended from 30 June 2022 to 30 June 2023 (1 page) |
3 November 2022 | Director's details changed for Mr Graham Mark Hickling on 31 October 2022 (2 pages) |
2 November 2022 | Cessation of Goddard Perry Holdings Limited as a person with significant control on 31 October 2022 (1 page) |
2 November 2022 | Termination of appointment of Peter Jones as a director on 29 October 2022 (1 page) |
2 November 2022 | Termination of appointment of Daniel John Joselyn as a director on 31 October 2022 (1 page) |
2 November 2022 | Notification of Link Pension Administration Limited as a person with significant control on 31 October 2022 (2 pages) |
2 November 2022 | Registered office address changed from Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX to 6th Floor 65 Gresham Street London EC2V 7NQ on 2 November 2022 (1 page) |
2 November 2022 | Appointment of Richard James Wilson as a director on 31 October 2022 (2 pages) |
2 November 2022 | Appointment of Deidre Michelle Mcgrath as a director on 1 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Steven Michael Goddard as a director on 31 October 2022 (1 page) |
2 November 2022 | Termination of appointment of Paul Anthony Blackmur as a director on 31 October 2022 (1 page) |
2 November 2022 | Appointment of Link Group Corporate Director Limited as a director on 1 November 2022 (2 pages) |
2 November 2022 | Appointment of Mr Alexander Eben Ronald Tullett as a director on 31 October 2022 (2 pages) |
2 November 2022 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
2 November 2022 | Termination of appointment of Mark Simon Pattison as a director on 31 October 2022 (1 page) |
25 October 2022 | Satisfaction of charge 019017440003 in full (1 page) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 July 2022 | Appointment of Mr Daniel John Joselyn as a director on 2 March 2022 (2 pages) |
3 May 2022 | Company name changed hs administrative services LIMITED\certificate issued on 03/05/22
|
18 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
20 January 2022 | Second filing of Confirmation Statement dated 7 March 2021 (3 pages) |
19 January 2022 | Cessation of Goddard Perry Consulting Limited as a person with significant control on 7 September 2020 (1 page) |
19 January 2022 | Notification of Goddard Perry Holdings Limited as a person with significant control on 7 September 2020 (2 pages) |
14 January 2022 | Resolutions
|
14 January 2022 | Statement of capital on 14 January 2022
|
14 January 2022 | Statement by Directors (2 pages) |
14 January 2022 | Solvency Statement dated 13/01/22 (2 pages) |
14 January 2022 | Appointment of Mr Paul Anthony Blackmur as a director on 5 January 2022 (2 pages) |
14 January 2022 | Resolutions
|
10 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 July 2021 | Appointment of Mr Mark Simon Pattison as a director on 1 July 2021 (2 pages) |
6 May 2021 | Termination of appointment of Andrew John Blackman as a director on 30 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 7 March 2021 with no updates
|
4 January 2021 | Appointment of Mr Peter Jones as a director on 1 January 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 March 2020 | Confirmation statement made on 7 March 2020 with updates (3 pages) |
5 February 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
29 April 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
27 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Nina Clare Stevenson as a director on 30 January 2018 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 May 2016 | Registration of charge 019017440003, created on 23 May 2016 (27 pages) |
28 May 2016 | Registration of charge 019017440003, created on 23 May 2016 (27 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
31 March 2015 | Appointment of Mrs Nina Clare Stevenson as a director on 27 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Nina Clare Stevenson as a director on 27 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 April 2014 | Director's details changed for Graham Mark Hickling on 8 March 2013 (2 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Graham Mark Hickling on 8 March 2013 (2 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Graham Mark Hickling on 8 March 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Appointment of Graham Mark Hickling as a director (3 pages) |
2 December 2010 | Appointment of Graham Mark Hickling as a director (3 pages) |
9 November 2010 | Termination of appointment of James Mackenzie as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Gillian Scott as a director (2 pages) |
9 November 2010 | Registered office address changed from Aegon House Daresbury Park Daresbury Cheshire WA4 4HS on 9 November 2010 (2 pages) |
9 November 2010 | Termination of appointment of Adrian Grace as a director (2 pages) |
9 November 2010 | Termination of appointment of Robert Waller as a director (2 pages) |
9 November 2010 | Termination of appointment of Gillian Scott as a director (2 pages) |
9 November 2010 | Termination of appointment of James Mackenzie as a secretary (2 pages) |
9 November 2010 | Registered office address changed from Aegon House Daresbury Park Daresbury Cheshire WA4 4HS on 9 November 2010 (2 pages) |
9 November 2010 | Appointment of Andrew John Blackman as a director (3 pages) |
9 November 2010 | Appointment of Steven Michael Goddard as a director (3 pages) |
9 November 2010 | Termination of appointment of John Beattie as a director (2 pages) |
9 November 2010 | Termination of appointment of Graham Hickling as a director (2 pages) |
9 November 2010 | Registered office address changed from Aegon House Daresbury Park Daresbury Cheshire WA4 4HS on 9 November 2010 (2 pages) |
9 November 2010 | Termination of appointment of Graham Hickling as a director (2 pages) |
9 November 2010 | Appointment of Andrew John Blackman as a director (3 pages) |
9 November 2010 | Termination of appointment of Adrian Grace as a director (2 pages) |
9 November 2010 | Termination of appointment of Stephen Connor as a director (2 pages) |
9 November 2010 | Appointment of Steven Michael Goddard as a director (3 pages) |
9 November 2010 | Termination of appointment of John Beattie as a director (2 pages) |
9 November 2010 | Termination of appointment of Robert Waller as a director (2 pages) |
9 November 2010 | Termination of appointment of Stephen Connor as a director (2 pages) |
8 November 2010 | Auditor's resignation (1 page) |
8 November 2010 | Auditor's resignation (1 page) |
4 November 2010 | Company name changed aegon trustee solutions LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Company name changed aegon trustee solutions LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Change of name notice (2 pages) |
26 October 2010 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
26 October 2010 | Termination of appointment of David Elston as a secretary (2 pages) |
26 October 2010 | Appointment of James Kenneth Mackenzie as a secretary (3 pages) |
26 October 2010 | Termination of appointment of David Elston as a secretary (2 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
5 July 2010 | Statement of company's objects (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Statement of company's objects (2 pages) |
5 July 2010 | Resolutions
|
21 June 2010 | Appointment of David Aiken Elston as a secretary (3 pages) |
21 June 2010 | Termination of appointment of Aileen Alexander as a secretary (2 pages) |
21 June 2010 | Appointment of David Aiken Elston as a secretary (3 pages) |
21 June 2010 | Appointment of Adrian Thomas Grace as a director (3 pages) |
21 June 2010 | Termination of appointment of Aileen Alexander as a secretary (2 pages) |
21 June 2010 | Appointment of Adrian Thomas Grace as a director (3 pages) |
13 May 2010 | Director's details changed for Stephen Connor on 10 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Graham Mark Hickling on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Gillian Catherine Scott on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Graham Mark Hickling on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Connor on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for John Colin Beattie on 10 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Gillian Catherine Scott on 10 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for John Colin Beattie on 10 May 2010 (2 pages) |
14 April 2010 | Termination of appointment of Feilim Mackle as a director (2 pages) |
14 April 2010 | Termination of appointment of Feilim Mackle as a director (2 pages) |
1 April 2010 | Director's details changed for Gillian Catherine Scott on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for John Colin Beattie on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Graham Mark Hickling on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Stephen Connor on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Robert Thomas Waller on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Stephen Connor on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for John Colin Beattie on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Gillian Catherine Scott on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Graham Mark Hickling on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Robert Thomas Waller on 24 March 2010 (3 pages) |
31 December 2009 | Company name changed H. S. administrative services LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed H. S. administrative services LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
14 September 2009 | Director appointed gillian catherine scott (3 pages) |
14 September 2009 | Director appointed gillian catherine scott (3 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Ad 27/05/09\gbp si 1000000@1=1000000\gbp ic 3509690/4509690\ (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Ad 27/05/09\gbp si 1000000@1=1000000\gbp ic 3509690/4509690\ (2 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 May 2009 | Director appointed john colin beattie logged form (2 pages) |
21 May 2009 | Director appointed john colin beattie logged form (2 pages) |
21 May 2009 | Appointment terminate, director john quinlivan logged form (1 page) |
21 May 2009 | Director appointed feilim mackle logged form (3 pages) |
21 May 2009 | Appointment terminate, director maurice clive brunet logged form (1 page) |
21 May 2009 | Appointment terminate, director john quinlivan logged form (1 page) |
21 May 2009 | Director appointed feilim mackle logged form (3 pages) |
21 May 2009 | Appointment terminate, director maurice clive brunet logged form (1 page) |
13 May 2009 | Director appointed graham mark hickling logged form (2 pages) |
13 May 2009 | Director appointed graham mark hickling (2 pages) |
13 May 2009 | Director appointed graham mark hickling logged form (2 pages) |
13 May 2009 | Director appointed graham mark hickling (2 pages) |
6 May 2009 | Director appointed robert thomas waller (3 pages) |
6 May 2009 | Director appointed robert thomas waller (3 pages) |
23 February 2009 | Appointment terminated director john quinlivan (1 page) |
23 February 2009 | Director appointed john colin beattie (2 pages) |
23 February 2009 | Director appointed john colin beattie (2 pages) |
23 February 2009 | Appointment terminated director maurice brunet (1 page) |
23 February 2009 | Appointment terminated director john quinlivan (1 page) |
23 February 2009 | Appointment terminated director maurice brunet (1 page) |
28 January 2009 | Director appointed feilim mackle (3 pages) |
28 January 2009 | Director appointed feilim mackle (3 pages) |
4 December 2008 | Appointment terminated director mark adamson (1 page) |
4 December 2008 | Appointment terminated director mark adamson (1 page) |
11 September 2008 | Appointment terminated director cathryn cooney (1 page) |
11 September 2008 | Appointment terminated director cathryn cooney (1 page) |
14 August 2008 | Ad 13/08/08\gbp si 1000000@1=1000000\gbp ic 2509690/3509690\ (1 page) |
14 August 2008 | Ad 13/08/08\gbp si 1000000@1=1000000\gbp ic 2509690/3509690\ (1 page) |
14 August 2008 | Gbp nc 3000000/5000000\13/08/08 (2 pages) |
14 August 2008 | Gbp nc 3000000/5000000\13/08/08 (2 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 January 2007 | Ad 19/12/06--------- £ si 1000000@1=1000000 £ ic 1509690/2509690 (2 pages) |
5 January 2007 | Ad 19/12/06--------- £ si 1000000@1=1000000 £ ic 1509690/2509690 (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 July 2006 | Ad 28/06/06--------- £ si 1500000@1=1500000 £ ic 9690/1509690 (1 page) |
11 July 2006 | Ad 28/06/06--------- £ si 1500000@1=1500000 £ ic 9690/1509690 (1 page) |
11 July 2006 | £ nc 10000/3000000 28/06/06 (2 pages) |
11 July 2006 | £ nc 10000/3000000 28/06/06 (2 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
28 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 September 2004 | Director resigned (2 pages) |
21 September 2004 | Director resigned (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members
|
26 May 2004 | Return made up to 10/05/04; full list of members
|
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
9 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members
|
20 May 2003 | Return made up to 10/05/03; full list of members
|
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: mere house dee hills park chester CH3 5AR (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: mere house dee hills park chester CH3 5AR (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
22 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
17 May 2002 | Return made up to 10/05/02; full list of members
|
17 May 2002 | Return made up to 10/05/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
14 August 2001 | Auditor's resignation (1 page) |
14 August 2001 | Auditor's resignation (1 page) |
24 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | £ ic 9750/9690 01/08/00 £ sr 60@1=60 (1 page) |
13 September 2000 | £ ic 9750/9690 01/08/00 £ sr 60@1=60 (1 page) |
16 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
16 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members
|
7 June 2000 | Return made up to 10/05/00; full list of members
|
26 July 1999 | Return made up to 10/05/99; full list of members (9 pages) |
26 July 1999 | Return made up to 10/05/99; full list of members (9 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (5 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (5 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
29 May 1997 | Return made up to 10/05/97; full list of members (7 pages) |
29 May 1997 | Return made up to 10/05/97; full list of members (7 pages) |
7 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | New director appointed (3 pages) |
12 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
12 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
10 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
10 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
17 September 1985 | Memorandum and Articles of Association (10 pages) |
17 September 1985 | Memorandum and Articles of Association (10 pages) |
18 July 1985 | Company name changed\certificate issued on 18/07/85 (2 pages) |
18 July 1985 | Company name changed\certificate issued on 18/07/85 (2 pages) |
2 April 1985 | Certificate of incorporation (1 page) |
2 April 1985 | Certificate of incorporation (1 page) |