Potters Bar
Hertfordshire
EN6 5BA
Director Name | Mr Stuart Edmund Robinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Brian Robert Steer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Administration Manager |
Correspondence Address | 15 Beezling Close Eaton Socon St Neots Cambridgeshire PE19 3QU |
Director Name | Richard Morley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1995) |
Role | Insurance Technical Adviser |
Correspondence Address | 49 Carleton Rise Danesbury Park Welwyn Hertfordshire SL6 9RQ |
Secretary Name | Phillip Joseph Labrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 6 Mill Lane Weston Hitchin Herts SG1 1HP |
Secretary Name | Michael William Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 November 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 64 Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE28 9AW |
Secretary Name | Shachi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Solicitor |
Correspondence Address | 5 Potters Road Barnet Hertfordshire EN5 5HS |
Director Name | Brian Anthony Greenberg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 1995) |
Role | Pensions Specialist |
Correspondence Address | 187 Main Road Gidea Park Romford Essex RM2 6LT |
Director Name | Martin Roger Collett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1997) |
Role | Executive Director |
Correspondence Address | 37 Oakfield Road West Common Harpenden Hertfordshire AL5 2NP |
Director Name | Mr William Jeffrey Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 January 2009) |
Role | Executive Director |
Correspondence Address | 2 Sacombe Mews Stevenage Hertfordshire SG2 8SB |
Director Name | Mr Rye Douglas Mills |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1997) |
Role | Vice President |
Correspondence Address | Lawns, The Street Roxwell Chelmsford Essex CM1 4PD |
Director Name | Roger Charles Dix |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1996) |
Role | Corporate Actuary |
Correspondence Address | 5 Alexandra Mews Fortis Green London N2 9HT |
Secretary Name | Mr Evan Thomas Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 35 Lammas Road Watton At Stone Hertford Hertfordshire SG14 3RH |
Secretary Name | Ann Paula Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2000) |
Role | Solicitor |
Correspondence Address | 99 Margaret Road Barnet Hertfordshire EN4 9RA |
Director Name | Mr James Lamont Rennie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1998) |
Role | Executive Director Life Assura |
Correspondence Address | Oak House Bumpstead Road, Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 May 2014) |
Role | General Manager Canada Life Uk |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Vanessa Eugenia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 3 Escot Way Barnet Hertfordshire EN5 3AL |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Secretary Name | Christopher William Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 150 De Beauvoir Road London N1 4DJ |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(20 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Mr Harold Charles Snow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Robert John Ritchie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2013) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Lombard Street London EC3V 9JU |
Director Name | Ms Tracey Margaret Deeks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2016) |
Role | Executive Director, Corporate Resources |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Website | canadalife.co.uk |
---|---|
Telephone | 01707 668431 |
Telephone region | Welwyn Garden City |
Registered Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Canada Life Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
22 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
20 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Mr Stuart Edmund Robinson as a director on 11 May 2022 (2 pages) |
29 April 2022 | Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page) |
24 February 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mr Ashleigh Martin Kewney as a director on 5 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
1 November 2016 | Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016 (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 July 2016 | Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages) |
28 July 2016 | Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
7 August 2013 | Appointment of Mrs Tracey Margaret Deeks as a director (2 pages) |
7 August 2013 | Appointment of Mrs Tracey Margaret Deeks as a director (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 July 2013 | Termination of appointment of Robert Ritchie as a director (1 page) |
10 July 2013 | Termination of appointment of Robert Ritchie as a director (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Harold Charles Snow on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Harold Charles Snow on 18 July 2011 (2 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 January 2009 | Director appointed harold charles snow (2 pages) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Director appointed harold charles snow (2 pages) |
14 January 2009 | Director appointed robert john ritchie (2 pages) |
14 January 2009 | Appointment terminated director william richards (1 page) |
14 January 2009 | Director appointed robert john ritchie (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
5 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
30 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
19 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
10 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 12/07/97; change of members
|
15 July 1997 | Return made up to 12/07/97; change of members
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
3 July 1996 | Accounts for a dormant company made up to 24 November 1995 (4 pages) |
3 July 1996 | Accounts for a dormant company made up to 24 November 1995 (4 pages) |
19 June 1996 | Accounting reference date extended from 27/11/96 to 31/12/96 (1 page) |
19 June 1996 | Accounting reference date extended from 27/11/96 to 31/12/96 (1 page) |
27 September 1995 | Accounts for a dormant company made up to 25 November 1994 (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 25 November 1994 (4 pages) |
1 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
18 May 1995 | Company name changed manulife trustee services limite d\certificate issued on 18/05/95 (4 pages) |
18 May 1995 | Company name changed manulife trustee services limite d\certificate issued on 18/05/95 (4 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: manulife house st.george's way stevenage herts. SG1 1HP (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: manulife house st.george's way stevenage herts. SG1 1HP (1 page) |
27 March 1995 | New secretary appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
10 November 1987 | Resolutions
|
10 November 1987 | Resolutions
|
26 August 1987 | Incorporation (6 pages) |
26 August 1987 | Incorporation (6 pages) |