Bristol
BS1 5LF
Secretary Name | Mrs Karen Joanne McKay |
---|---|
Status | Current |
Appointed | 11 September 2018(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mrs Victoria Flenk |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canons House Canons Way Bristol BS1 5LL |
Director Name | Douglas Martin Claisse |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 April 1997) |
Role | Assistant General Manager Sales & Marketing |
Correspondence Address | Higher Shortwood Farm Litton Bath Bath And North East Somerset BA3 4PT |
Director Name | Roger David Corley |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Middleway London NW11 6SH |
Director Name | Andrew George O'Leary |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1993) |
Role | Actuary & Secretary |
Correspondence Address | Paddock House Great Somerford Wiltshire SN15 5EH |
Director Name | Michael John Richardson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1995) |
Role | Chief Executive |
Correspondence Address | 13 Ridgehill Henleaze Bristol Avon BS9 4SB |
Director Name | Eric William Hodson |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Court House Church Road Bitton Bristol Avon BS15 6LJ |
Director Name | Mr Richard William May |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 1995) |
Role | Group Marketing And Sales Dire |
Country of Residence | Scotland |
Correspondence Address | 68b East Trinity Road Edinburgh EH5 3EY Scotland |
Secretary Name | Mr Richard William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 1995) |
Role | Group Marketing And Sales Dire |
Country of Residence | Scotland |
Correspondence Address | 68b East Trinity Road Edinburgh EH5 3EY Scotland |
Director Name | Nigel Royston Gardner |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2002) |
Role | Assistant General Manager |
Correspondence Address | 14 Bude Close Nailsea Bristol Avon BS48 2FQ |
Secretary Name | Robert Henry Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | The Vanarys Meadowfield Port Erin Isle Of Man IM9 6PH |
Secretary Name | David Michael Schuster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 10 Meadow Crescent Braddan Douglas Isleman |
Secretary Name | Mrs Susan Annabel Margaret Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Brantham Court Manningtree Essex CO11 1PP |
Director Name | John Stephen Edwards |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Ebbor House Wookey Hole Wells Somerset BA5 1AY |
Director Name | Christopher Michael John Mathew |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2001) |
Role | Sales And Marketing Manager |
Correspondence Address | Glentworth House 14 Glentworth Road Redland Bristol Avon BS6 7EG |
Director Name | Mr Michael Stuart Robinson |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Peter Avenue Oxted Surrey RH8 9LG |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | John Spellman |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2003) |
Role | Finance Director |
Correspondence Address | 1 The Hamlets Lodge Lane Nailsea Bristol BS48 1BY |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | Mr John Patrick Hiew |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2006) |
Role | Managing Director Clerical Med |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Farm Little London, Oakhill Bath BA3 5AZ |
Director Name | Paul Andrew Massey |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2003) |
Role | Managing Director |
Correspondence Address | 77 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JF |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Secretary Name | Mrs Sally Nee Vickers Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr John Van Der Wielen |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 74 Arthur Road Wimbledon London SW19 7DS |
Director Name | Mr Duncan Alistair Finch |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heather Bank Bracken Lane Storrington West Sussex RH20 3HR |
Director Name | Gregor Ninian Stewart |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Andrew Mark Parsons |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mrs Heather Jane Matthew |
---|---|
Status | Resigned |
Appointed | 30 June 2015(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Ronald Frank Cameron Taylor |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Miss Louise Carol McKenzie Crane |
---|---|
Status | Resigned |
Appointed | 25 November 2016(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2018) |
Role | Company Director |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Ian Henry Price |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(31 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr John Mark Phythian |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(32 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canons House Canons Way Bristol BS1 5LL |
Website | scottishwidows.co.uk |
---|---|
Telephone | 0131 6556000 |
Telephone region | Edinburgh |
Registered Address | 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Scottish Widows Financial Services Holdings 100.00% Ordinary |
---|---|
2 at £1 | Charterhall (No. 2) Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £286,368,000 |
Gross Profit | £286,368,000 |
Net Worth | £15,505,000 |
Cash | £29,670,000 |
Current Liabilities | £31,130,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2023 (1 month from now) |
4 August 2021 | Termination of appointment of John Mark Phythian as a director on 4 August 2021 (1 page) |
---|---|
4 August 2021 | Appointment of Mrs Victoria Flenk as a director on 4 August 2021 (2 pages) |
17 June 2021 | Full accounts made up to 31 December 2020 (19 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages) |
11 July 2019 | Termination of appointment of Ian Henry Price as a director on 9 July 2019 (1 page) |
11 July 2019 | Appointment of Mr John Phythian as a director on 9 July 2019 (2 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Marie Elaine Williams as a director on 5 December 2018 (1 page) |
5 December 2018 | Appointment of Mr Ian Henry Price as a director on 5 December 2018 (2 pages) |
19 September 2018 | Termination of appointment of Louise Carol Mckenzie Crane as a secretary on 11 September 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Karen Joanne Mckay as a secretary on 11 September 2018 (2 pages) |
24 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 May 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
5 January 2018 | Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 (1 page) |
3 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 December 2016 | Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016 (1 page) |
8 December 2016 | Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Heather Jane Matthew as a secretary on 25 November 2016 (1 page) |
8 December 2016 | Appointment of Miss Louise Carol Mckenzie Crane as a secretary on 25 November 2016 (2 pages) |
24 August 2016 | Termination of appointment of James Masson Black as a director on 23 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Sean William Lowther as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of James Masson Black as a director on 23 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Sean William Lowther as a director on 22 August 2016 (2 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
6 November 2015 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 3 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of David James Walkden as a director on 3 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 3 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of David James Walkden as a director on 3 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 3 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of David James Walkden as a director on 3 November 2015 (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 June 2015 | Appointment of Mrs Heather Jane Matthew as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Heather Jane Matthew as a secretary on 30 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 May 2015 | Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages) |
4 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages) |
4 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (17 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
24 February 2014 | Appointment of James Masson Black as a director (2 pages) |
24 February 2014 | Termination of appointment of Andrew Parsons as a director (1 page) |
24 February 2014 | Appointment of James Masson Black as a director (2 pages) |
24 February 2014 | Termination of appointment of Andrew Parsons as a director (1 page) |
28 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
16 December 2013 | Statement by directors (2 pages) |
16 December 2013 | Statement of capital on 16 December 2013
|
16 December 2013 | Solvency statement dated 12/12/13 (3 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Statement by directors (2 pages) |
16 December 2013 | Statement of capital on 16 December 2013
|
16 December 2013 | Solvency statement dated 12/12/13 (3 pages) |
16 December 2013 | Resolutions
|
27 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Statement of company's objects (2 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Appointment of James Edward Clatworthy as a director (2 pages) |
14 November 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
14 November 2012 | Appointment of James Edward Clatworthy as a director (2 pages) |
14 November 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
16 February 2012 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
22 November 2011 | Director's details changed (2 pages) |
22 November 2011 | Director's details changed (2 pages) |
17 November 2011 | Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. David James Walkden on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. David James Walkden on 16 November 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages) |
24 January 2011 | Appointment of Mr. David James Walkden as a director (2 pages) |
24 January 2011 | Termination of appointment of Duncan Finch as a director (1 page) |
24 January 2011 | Appointment of Mr. David James Walkden as a director (2 pages) |
24 January 2011 | Termination of appointment of Duncan Finch as a director (1 page) |
6 September 2010 | Termination of appointment of John Wielen as a director (1 page) |
6 September 2010 | Termination of appointment of John Wielen as a director (1 page) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
6 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Director appointed john van der wielen (2 pages) |
4 August 2009 | Director appointed duncan alistair finch (1 page) |
4 August 2009 | Director appointed john van der wielen (2 pages) |
4 August 2009 | Director appointed duncan alistair finch (1 page) |
3 August 2009 | Appointment terminated director john edwards (1 page) |
3 August 2009 | Appointment terminated director steven colsell (1 page) |
3 August 2009 | Appointment terminated director john edwards (1 page) |
3 August 2009 | Appointment terminated director steven colsell (1 page) |
15 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
14 May 2009 | Auditor's resignation (1 page) |
14 May 2009 | Auditor's resignation (1 page) |
12 May 2009 | Auditor's resignation (3 pages) |
12 May 2009 | Auditor's resignation (3 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 April 2009 | Appointment terminated secretary peter veale (1 page) |
14 April 2009 | Secretary appointed sally mayer (3 pages) |
14 April 2009 | Appointment terminated secretary peter veale (1 page) |
14 April 2009 | Secretary appointed sally mayer (3 pages) |
14 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (7 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (7 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 26/06/03; no change of members
|
16 September 2003 | Return made up to 26/06/03; no change of members
|
16 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
1 May 2003 | Company name changed clerical medical international f inancial holdings LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed clerical medical international f inancial holdings LIMITED\certificate issued on 01/05/03 (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
7 January 2002 | Ad 24/12/01--------- £ si [email protected]=4600000 £ ic 48499999/53099999 (2 pages) |
7 January 2002 | Ad 24/12/01--------- £ si [email protected]=4600000 £ ic 48499999/53099999 (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
17 September 2001 | Secretary's particulars changed (1 page) |
17 September 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 15 st james's square, london, SW1Y 4LQ (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 15 st james's square, london, SW1Y 4LQ (1 page) |
9 April 2001 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
14 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | £ nc 50000000/60000000 15/09/99 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | £ nc 50000000/60000000 15/09/99 (1 page) |
21 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 February 1999 | Ad 17/12/98--------- £ si [email protected]=1999999 £ ic 46500000/48499999 (2 pages) |
25 February 1999 | Ad 17/12/98--------- £ si [email protected]=1999999 £ ic 46500000/48499999 (2 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 July 1997 | Return made up to 26/06/97; full list of members
|
14 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 July 1997 | Return made up to 26/06/97; full list of members
|
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 January 1997 | Ad 13/12/96--------- £ si [email protected]=1000000 £ ic 45500000/46500000 (2 pages) |
2 January 1997 | Ad 13/12/96--------- £ si [email protected]=1000000 £ ic 45500000/46500000 (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
24 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
24 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Ad 24/06/96--------- £ si [email protected]=1000000 £ ic 20050001/21050001 (2 pages) |
17 July 1996 | Ad 24/06/96--------- £ si [email protected]=1000000 £ ic 20050001/21050001 (2 pages) |
22 April 1996 | New director appointed (7 pages) |
22 April 1996 | New director appointed (7 pages) |
26 March 1996 | Ad 07/03/96--------- premium £ si [email protected]=1000000 £ ic 19050001/20050001 (2 pages) |
26 March 1996 | Ad 07/03/96--------- premium £ si [email protected]=1000000 £ ic 19050001/20050001 (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
15 January 1996 | Ad 27/12/95--------- £ si [email protected]=4000000 £ ic 15050001/19050001 (2 pages) |
15 January 1996 | Ad 27/12/95--------- £ si [email protected]=4000000 £ ic 15050001/19050001 (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Secretary resigned;director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Secretary resigned;director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 July 1995 | Return made up to 26/06/95; full list of members
|
19 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 July 1995 | Return made up to 26/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
19 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
19 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
29 June 1992 | Memorandum and Articles of Association (7 pages) |
29 June 1992 | Resolutions
|
29 June 1992 | Memorandum and Articles of Association (7 pages) |
29 June 1992 | Resolutions
|
25 September 1991 | Full accounts made up to 31 December 1990 (10 pages) |
25 September 1991 | Full accounts made up to 31 December 1990 (10 pages) |
14 November 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
14 November 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
19 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
19 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
10 October 1988 | Full accounts made up to 31 December 1987 (12 pages) |
10 October 1988 | Full accounts made up to 31 December 1987 (12 pages) |
10 March 1987 | Certificate of Incorporation (1 page) |
10 March 1987 | Certificate of Incorporation (1 page) |