London
EC2R 7AG
Director Name | Mrs Hannah Kate Perera |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2002(13 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Michael George Newmarch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Group Chief Executive |
Correspondence Address | 27 Paultons Square London SW3 5DS |
Director Name | Dr Michael John Lawrence |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Springmead Bradcutts Lane Cookham Dean Maidenhead Berkshire SL6 9AA |
Secretary Name | Peter Robert Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 25 Claremont Avenue Woking Surrey GU22 7SF |
Secretary Name | Miss Tracey Lee Wellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Mr Derek John Councell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gainsborough Gardens London NW3 1BJ |
Director Name | Geoffrey Foster Keeys |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Director Of Personnel |
Correspondence Address | The Little House Oakshade Road Oxshott Leatherhead Surrey KT22 0LE |
Director Name | Mr Jonathan William Bloomer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 May 2005) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Court Lodge Main Road Knockholt Kent TN14 7LR |
Director Name | Jane Celia Kibbey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2005) |
Role | Group Human Resources Director |
Correspondence Address | 54 Beltran Road London SW6 3AJ |
Director Name | Keith Leonard Bedell Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ridge Purley Surrey CR8 3PE |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Secretary Name | Sylvia Theresia Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(12 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 2e Leyland Road London SE12 8DU |
Director Name | Mark Edward Tucker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 8 Eaton Square London SW1W 9DB |
Director Name | Mr Peter Martin Maynard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory, Rectory Road Woodham Walter Maldon Essex CM9 6RD |
Director Name | Priscilla Audrey Vacassin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2011) |
Role | Group HR Director |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(20 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(21 years after company formation) |
Appointment Duration | 2 months (resigned 04 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Margaret Ann Coltman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 July 2015) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Prudential Plc Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Nicolaos Andreas Nicandrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Peter Andreas Goerke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2015) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Timothy Miles Rolfe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2019) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mr Alan Fraser Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(26 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mr Stuart James Turner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(28 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Director Of Group Finance |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Adrian Roger Parkes |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(29 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 March 2018) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Katherine Louise Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Website | pru.co.uk |
---|---|
Telephone | 020 74059222 |
Telephone region | London |
Registered Address | 1 Angel Court London EC2R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £202,708,000 |
Net Worth | -£39,948,000 |
Cash | £140,745,000 |
Current Liabilities | £142,283,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
18 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
13 July 2023 | Termination of appointment of Mark Thomas Fitzpatrick as a director on 30 June 2023 (1 page) |
13 July 2023 | Appointment of Miss Rebecca Louise Wyatt as a director on 4 July 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 September 2022 | Termination of appointment of Katherine Louise Jones as a director on 31 August 2022 (1 page) |
22 August 2022 | Appointment of Mrs Hannah Kate Perera as a director on 9 August 2022 (2 pages) |
8 July 2022 | Change of details for Prudential Group Holdings Limited as a person with significant control on 12 April 2019 (2 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with updates (5 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 July 2019 | Appointment of Mr Mark Thomas Fitzpatrick as a director on 16 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Alan Fraser Porter as a director on 16 July 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Timothy Miles Rolfe as a director on 31 May 2019 (1 page) |
18 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
16 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 16 April 2019 (1 page) |
6 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
25 June 2018 | Second filing for the appointment of Katherine Jones as a director (6 pages) |
21 May 2018 | Second filing for the termination of Adrian Roger Parkes as a director (5 pages) |
3 April 2018 | Termination of appointment of Adrian Roger Parkes as a director on 22 March 2018
|
3 April 2018 | Appointment of Ms Katherine Louise Jones as a director on 22 March 2018
|
7 March 2018 | Appointment of Adrian Roger Parkes as a director on 6 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Stuart James Turner as a director on 6 March 2018 (1 page) |
1 August 2017 | Termination of appointment of a director (1 page) |
1 August 2017 | Termination of appointment of a director (1 page) |
31 July 2017 | Appointment of Mr Stuart James Turner as a director on 26 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Nicoloas Andreas Nicandrou as a director on 26 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Stuart James Turner as a director on 26 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Nicoloas Andreas Nicandrou as a director on 26 July 2017 (1 page) |
25 July 2017 | Director's details changed (2 pages) |
25 July 2017 | Director's details changed (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 July 2015 | Appointment of Mr Alan Fraser Porter as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Alan Fraser Porter as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Margaret Ann Coltman as a director on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Margaret Ann Coltman as a director on 13 July 2015 (1 page) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 March 2015 | Appointment of Mr Timothy Miles Rolfe as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Timothy Miles Rolfe as a director on 16 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Peter Andreas Goerke as a director on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Peter Andreas Goerke as a director on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Peter Andreas Goerke as a director on 1 March 2015 (1 page) |
4 December 2014 | Sect 519 (2 pages) |
4 December 2014 | Sect 519 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Notice of removal of restriction on the company's articles (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Notice of removal of restriction on the company's articles (2 pages) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Appointment of Peter Andreas Goerke as a director (2 pages) |
20 April 2011 | Appointment of Peter Andreas Goerke as a director (2 pages) |
9 March 2011 | Termination of appointment of Priscilla Vacassin as a director (1 page) |
9 March 2011 | Termination of appointment of Priscilla Vacassin as a director (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Appointment of Nicoloas Andreas Nicandrou as a director (3 pages) |
19 January 2010 | Appointment of Nicoloas Andreas Nicandrou as a director (3 pages) |
14 January 2010 | Appointment of Margaret Ann Coltman as a director (3 pages) |
14 January 2010 | Appointment of Margaret Ann Coltman as a director (3 pages) |
8 January 2010 | Termination of appointment of David Green as a director (1 page) |
8 January 2010 | Termination of appointment of David Green as a director (1 page) |
24 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Appointment of David George Green as a director (2 pages) |
5 November 2009 | Appointment of David George Green as a director (2 pages) |
8 October 2009 | Director's details changed for Priscilla Audrey Vacassin on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Priscilla Audrey Vacassin on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Priscilla Audrey Vacassin on 1 October 2009 (2 pages) |
2 September 2009 | Appointment terminated director david green (1 page) |
2 September 2009 | Appointment terminated director david green (1 page) |
18 August 2009 | Director appointed david george green (2 pages) |
18 August 2009 | Director appointed david george green (2 pages) |
23 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
3 July 2009 | Appointment terminated director peter maynard (1 page) |
3 July 2009 | Appointment terminated director peter maynard (1 page) |
1 July 2009 | Appointment terminated director mark tucker (1 page) |
1 July 2009 | Appointment terminated director mark tucker (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
9 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 142 holborn bars london EC1N 2NH (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 142 holborn bars london EC1N 2NH (1 page) |
6 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
6 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
28 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
28 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (5 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
10 September 2001 | Secretary's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | Return made up to 11/05/99; full list of members (13 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 11/05/99; full list of members (13 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 December 1995 | New director appointed (6 pages) |
13 December 1995 | New director appointed (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 June 1995 | Return made up to 11/05/95; full list of members (12 pages) |
6 June 1995 | Return made up to 11/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
16 January 1989 | Resolutions
|
16 January 1989 | Resolutions
|
1 December 1988 | Company name changed csu four LIMITED\certificate issued on 01/12/88 (2 pages) |
1 December 1988 | Company name changed csu four LIMITED\certificate issued on 01/12/88 (2 pages) |
4 November 1988 | Incorporation (29 pages) |
4 November 1988 | Incorporation (29 pages) |