69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director Name | Mr Richard John McIntyre |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 June 2019) |
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 Vicky Marie Smithard |
---|---|
Status | Closed |
Appointed | 29 October 2015(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 June 2019) |
Role | Company Director |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Miss Marie Elaine Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | William John Bishop |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 1999) |
Role | Senior Investment Manager |
Correspondence Address | The Springs Oakenden Lane Chiddingstone Heath Eidenbridge Kent TN8 7DE |
Director Name | Roger David Corley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Middleway London NW11 6SH |
Director Name | Andrew George O'Leary |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1991) |
Role | Actuary And Secretary |
Correspondence Address | Paddock House Great Somerford Wiltshire SN15 5EH |
Secretary Name | Andrew George O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | Paddock House Great Somerford Wiltshire SN15 5EH |
Secretary Name | Mrs Susan Annabel Margaret Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Brantham Court Manningtree Essex CO11 1PP |
Director Name | Eric William Hodson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Finance Director |
Correspondence Address | Court House Church Road Bitton Bristol Avon BS15 6LJ |
Director Name | Mr Robert Philippe Walther |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2001) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Ashwells Barn Chesham Lane Chalfont St Giles Buckinghamshire HP8 4AS |
Director Name | Mr Roland Gordon Ward |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Equerrys House Sherborne Stables Cheltenham Gloucestershire GL54 3DW Wales |
Director Name | Mr Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Lower Farm Hilton Blandford Forum Dorset DT11 0DQ |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | Mr Douglas Ferrans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hill O F Birches Waterfoot Road Thorntonhall Lanarkshire G74 5AD Scotland |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2005) |
Role | Finance Director Hbos Fs |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | Mr Alan Tripp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fox's Pulpit Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | John Spellman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 September 2006) |
Role | Commercial Services Director |
Correspondence Address | 1 The Hamlet Lodge Lane Nailsea Bristol Avon BS48 1BY |
Director Name | William Anthony Beadle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 15 Clifford Avenue Middleton Ilkley West Yorkshire LS29 0AS |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 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 |
Director Name | Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Langcliffe Avenue Harrogate North Yorkshire HG2 8JQ |
Secretary Name | Sally Mayer |
---|---|
Status | Resigned |
Appointed | 20 March 2009(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Paul Turnbull |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2012) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Trevor Anthony Leonard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Barrow Gurney Bristol Avon BS48 3RZ |
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 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 |
Secretary Name | Miss Lauren Watt |
---|---|
Status | Resigned |
Appointed | 29 May 2015(28 years after company formation) |
Appointment Duration | 5 months (resigned 29 October 2015) |
Role | Company Director |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Website | clericalmedical.co.uk |
---|
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
19.4m at £1 | Clerical Medical Investment Group LTD 100.00% Ordinary |
---|---|
2 at £1 | Charterhall (No.2) Limited 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 15 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
2 November 2015 | Appointment of Mrs Vicky Marie Smithard as a secretary on 29 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Lauren Watt as a secretary on 29 October 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 May 2015 | Appointment of Miss Lauren Watt as a secretary on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 August 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Resolutions
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Appointment of Mr Richard John Mcintyre as a director (2 pages) |
20 January 2012 | Appointment of Craig Martin Murison as a director (2 pages) |
16 January 2012 | Termination of appointment of Paul Turnbull as a director (1 page) |
17 November 2011 | Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Paul Turnbull on 16 November 2011 (2 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
11 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
16 July 2009 | Director appointed trevor anthony leonard (2 pages) |
16 July 2009 | Director appointed paul turnbull (1 page) |
15 July 2009 | Appointment terminated director steven colsell (1 page) |
15 July 2009 | Appointment terminated director robert devey (1 page) |
14 May 2009 | Auditor's resignation (1 page) |
12 May 2009 | Auditor's resignation (3 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (26 pages) |
30 March 2009 | Appointment terminated secretary peter veale (1 page) |
30 March 2009 | Secretary appointed sally mayer (1 page) |
18 November 2008 | Appointment terminated director douglas ferrans (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
17 December 2007 | Director's particulars changed (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (6 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (7 pages) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
15 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
18 April 2005 | Director's particulars changed (1 page) |
15 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 February 2005 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (5 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | Director resigned (1 page) |
27 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 December 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 November 2001 | Director resigned (1 page) |
17 September 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | New director appointed (3 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 st. James's square london SW1Y 4LQ (1 page) |
21 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
4 January 2000 | £ nc 500000/19500000 16/12/99 (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Ad 16/12/99--------- £ si 19000000@1=19000000 £ ic 160000/19160000 (2 pages) |
15 September 1999 | New director appointed (3 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 August 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 June 1998 | Return made up to 02/05/98; no change of members (7 pages) |
25 January 1998 | Auditor's resignation (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 June 1997 | Return made up to 02/05/97; full list of members (13 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 May 1996 | Return made up to 02/05/96; change of members
|
1 March 1996 | Director resigned (5 pages) |
1 March 1996 | New director appointed (1 page) |
23 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 June 1995 | Return made up to 02/05/95; full list of members (6 pages) |
2 June 1995 | Director resigned;new director appointed (2 pages) |
31 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
18 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
25 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
19 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
19 June 1989 | Full accounts made up to 31 December 1988 (11 pages) |
11 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
5 August 1987 | Memorandum and Articles of Association (7 pages) |