London
EC2R 5AA
Director Name | Susan Kathleen Jordan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ian John Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Michael Peter Rudge |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 29 November 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Simon Trevor Lloyd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2014(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 29 November 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2010(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 November 2014) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Frank Charles Kraus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Solicitor |
Correspondence Address | Elm View Farley Green Albury Guildford Surrey GU5 9DN |
Secretary Name | Mr Michael Robert McQueen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 12 Rowsley Avenue Hendon London NW4 1AJ |
Secretary Name | Mrs Nicola Ann Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 100 Molrams Lane Great Baddow Chelmsford Essex CM2 7AL |
Director Name | Ms Janice Willmott Banks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 1995) |
Role | Assistant Group Secretary |
Country of Residence | England |
Correspondence Address | 7 Bristol Road Chippenham Wiltshire SN15 4BQ |
Secretary Name | Ms Janice Willmott Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 1995) |
Role | Assistant Group Secretary |
Country of Residence | England |
Correspondence Address | 7 Bristol Road Chippenham Wiltshire SN15 4BQ |
Director Name | Alistair Robert Harry Dales |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1997) |
Role | Building Society Executive |
Correspondence Address | Orchard Cottage Brook Street Moreton Pinkey Northampton NN11 3SL |
Director Name | Dame Alison Jane Carnwath |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Sidbury Sidmouth Devon EX10 0QR |
Director Name | Mr Thomas Volney Boardman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppers London Road Sunningdale Berkshire SL5 0JN |
Director Name | Dr Brian Elliott Davis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Birches Chilton Foliat Hungerford Berkshire RG17 0TE |
Secretary Name | Charles Richard Lorimer Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2005) |
Role | Secretary |
Correspondence Address | Summerleaze Alderley Farm Alderley Wotton Under Edge Gloucestershire GL12 7QT Wales |
Director Name | David Ashmore Beety |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 1999) |
Role | Solicitor |
Correspondence Address | Lynton East Road St Georges Hill Weybridge Surrey KT13 0LD |
Director Name | John Anthony Freeman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 35 Lanark Road London W9 1DE |
Director Name | Mr Dennis Brian Brockwell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 1998) |
Role | Building Society Executive |
Correspondence Address | Paddocks Cardigan Road Marlborough Wiltshire SN8 1LB |
Director Name | Mr Kevin Charles Bounds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 1999) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Chantry Shirenewton Chepstow Gwent NP16 6RL Wales |
Director Name | John Engestrom |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 1997(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Yardley Farm Chequers Lane Pitstone Buckinghamshire LU7 9AG |
Director Name | Steven Charles Clode |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2000) |
Role | Divisional Director |
Correspondence Address | 2 Glebemeadows Lockeridge Marlborough Wiltshire SN8 4DF |
Director Name | Mark Radclyffe Jenkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 12 Shepherds Mead Tetbury Gloucestershire GL8 8RB Wales |
Director Name | Mr Stuart David Murray Bernau |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(13 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2008) |
Role | Group Marketing & Commercial D |
Country of Residence | United Kingdom |
Correspondence Address | Westport House 116 Gloucester Road Malmesbury Wiltshire SN16 0AL |
Director Name | Mr Martin David Cook |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farriers Charlton Pewsey Wiltshire SN9 6EU |
Director Name | Mr Robin Thomas Bailey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2008) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 2 Ettone Barns The Street Castle Eaton SN6 6JJ |
Director Name | Peter Nigel Stuckey Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2006) |
Role | Actuary |
Correspondence Address | Ballards Wood Straight Mile Ampfield Hampshire SO51 9BA |
Director Name | Dr Steven Charles Clode |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2006) |
Role | Divisional Director |
Correspondence Address | Yardacre House Lockeridge Marlborough Wiltshire SN8 4EL |
Secretary Name | Mr Russell Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2008) |
Role | Building Society Divisional Di |
Country of Residence | England |
Correspondence Address | Greenway House Harp Hill Charlton Kings Cheltenham Gloucestershire GL52 6PT Wales |
Director Name | Mr Michael John Bolton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2009) |
Role | Group Actuary |
Country of Residence | England |
Correspondence Address | 31 Gatton Road Reigate Surrey RH2 0HF |
Director Name | Bernard Leigh Hickman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 4 Cronks Hill Road Redhill Surrey RH1 6LZ |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Andrew David Fairhurst |
---|---|
Status | Resigned |
Appointed | 20 March 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Julian Gregory |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Stuart McKinnon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | www.nationwide.co.uk |
---|---|
Telephone | 01793 656789 |
Telephone region | Swindon |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2m at £1 | Legal & General Assurance Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £269,000 |
Net Worth | £8,482,000 |
Cash | £12,533,000 |
Current Liabilities | £4,408,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2014 | Dissoved by c/order manual gazette effective date 29/10/2014 (1 page) |
---|---|
29 November 2014 | Diss by c/order man gaz (3 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 June 2014 | Appointment of Mr Simon Lloyd as a director (2 pages) |
28 April 2014 | Appointment of Mr Michael Peter Rudge as a director (2 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (29 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 May 2013 | Full accounts made up to 31 December 2012 (29 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Resolutions
|
12 April 2012 | Appointment of Ian John Harris as a director (2 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (33 pages) |
29 November 2011 | Termination of appointment of Gemma O'regan as a director (1 page) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Termination of appointment of Mark Gregory as a director (1 page) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (37 pages) |
25 January 2011 | Termination of appointment of Andrew Mckinnon as a director (1 page) |
24 November 2010 | Appointment of Gemma O'regan as a director (2 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Andrew Stuart Mckinnon on 14 June 2010 (2 pages) |
7 May 2010 | Termination of appointment of Andrew Fairhurst as a secretary (1 page) |
7 May 2010 | Appointment of Legal & General Co Sec Limited as a secretary (2 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (38 pages) |
24 March 2010 | Appointment of a director (2 pages) |
3 March 2010 | Appointment of Susan Kathleen Jordan as a director (2 pages) |
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Solvency statement dated 11/12/09 (1 page) |
10 December 2009 | Appointment of Andrew Stuart Mckinnon as a director (1 page) |
30 November 2009 | Director's details changed for James Michael Bury on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages) |
26 November 2009 | Termination of appointment of a director (1 page) |
26 November 2009 | Termination of appointment of Bernard Hickman as a director (1 page) |
24 August 2009 | Director appointed mark julian gregory (2 pages) |
24 August 2009 | Appointment terminated director michael bolton (1 page) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (37 pages) |
16 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
5 November 2008 | Resolutions
|
11 July 2008 | Full accounts made up to 31 March 2008 (44 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
22 April 2008 | Secretary appointed andrew david fairhurst (1 page) |
3 April 2008 | Appointment terminated secretary helen forster (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: nationwide house pipers way swindon SN38 1NW (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
10 July 2007 | Full accounts made up to 31 March 2007 (42 pages) |
19 June 2007 | Return made up to 05/06/07; full list of members (7 pages) |
10 January 2007 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
10 July 2006 | Full accounts made up to 31 March 2006 (40 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
20 June 2006 | Director resigned (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (23 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
16 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
12 May 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
10 March 2005 | Secretary's particulars changed (1 page) |
10 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
18 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
22 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
17 June 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | Director's particulars changed (1 page) |
20 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
7 April 2003 | Auditor's resignation (2 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
17 May 2001 | Director resigned (1 page) |
4 May 2001 | Ad 30/03/01--------- £ si 10000000@1=10000000 £ ic 100000000/110000000 (2 pages) |
9 January 2001 | Secretary's particulars changed (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Nc inc already adjusted 13/10/00 (2 pages) |
23 October 2000 | Memorandum and Articles of Association (14 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
22 August 2000 | Return made up to 05/06/00; full list of members (8 pages) |
25 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 29/06/00--------- £ si 10000000@1=10000000 £ ic 90000000/100000000 (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
20 December 1999 | Ad 24/11/99--------- £ si 10000000@1=10000000 £ ic 80000000/90000000 (2 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (22 pages) |
21 October 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Return made up to 05/06/99; full list of members (15 pages) |
6 July 1999 | Ad 23/06/99-23/06/99 £ si 10000000@1=10000000 £ ic 70000000/80000000 (2 pages) |
3 June 1999 | New director appointed (2 pages) |
7 April 1999 | Ad 29/03/99-30/03/99 £ si 10000000@1=10000000 £ ic 60000000/70000000 (2 pages) |
23 March 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
15 December 1998 | Auditors statement section 394 (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (21 pages) |
29 July 1998 | Ad 03/07/98-21/07/98 £ si 10000000@1=10000000 £ ic 50000000/60000000 (2 pages) |
29 July 1998 | Memorandum and Articles of Association (14 pages) |
29 July 1998 | Nc inc already adjusted 03/07/98 (1 page) |
29 July 1998 | Resolutions
|
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
5 December 1997 | Director's particulars changed (1 page) |
12 November 1997 | New director appointed (2 pages) |
29 June 1997 | Return made up to 05/06/97; no change of members
|
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 05/06/96; full list of members
|
23 February 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
12 December 1995 | Resolutions
|
7 December 1995 | Ad 05/12/95--------- £ si 49999998@1=49999998 £ ic 2/50000000 (4 pages) |
6 December 1995 | Director resigned (4 pages) |
11 October 1995 | New director appointed (6 pages) |
18 July 1995 | Nc inc already adjusted 12/07/95 (1 page) |
18 July 1995 | Resolutions
|
3 April 1995 | New director appointed (2 pages) |
21 March 1995 | Director's particulars changed (3 pages) |
18 January 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
24 January 1994 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
20 January 1994 | Company name changed nationwide anglia LIMITED\certificate issued on 21/01/94 (2 pages) |
31 January 1993 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
21 November 1988 | Incorporation (14 pages) |