Company NameNationwide Life Limited
Company StatusDissolved
Company Number02319634
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)
Dissolution Date29 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr James Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 29 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameSusan Kathleen Jordan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 29 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameIan John Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 29 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Peter Rudge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 29 November 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Trevor Lloyd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(25 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 29 November 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed04 May 2010(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2014)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Frank Charles Kraus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleSolicitor
Correspondence AddressElm View Farley Green
Albury
Guildford
Surrey
GU5 9DN
Secretary NameMr Michael Robert McQueen
NationalityEnglish
StatusResigned
Appointed01 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address12 Rowsley Avenue
Hendon
London
NW4 1AJ
Secretary NameMrs Nicola Ann Templeman
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1993)
RoleCompany Director
Correspondence Address100 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Director NameMs Janice Willmott Banks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 June 1995)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed07 May 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1995)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameAlistair Robert Harry Dales
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1997)
RoleBuilding Society Executive
Correspondence AddressOrchard Cottage
Brook Street
Moreton Pinkey
Northampton
NN11 3SL
Director NameDame Alison Jane Carnwath
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Sidbury
Sidmouth
Devon
EX10 0QR
Director NameMr Thomas Volney Boardman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1995(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppers
London Road
Sunningdale
Berkshire
SL5 0JN
Director NameDr Brian Elliott Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Birches
Chilton Foliat
Hungerford
Berkshire
RG17 0TE
Secretary NameCharles Richard Lorimer Wilson
NationalityBritish
StatusResigned
Appointed04 January 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2005)
RoleSecretary
Correspondence AddressSummerleaze Alderley Farm
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameDavid Ashmore Beety
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 March 1999)
RoleSolicitor
Correspondence AddressLynton East Road
St Georges Hill
Weybridge
Surrey
KT13 0LD
Director NameJohn Anthony Freeman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address35 Lanark Road
London
W9 1DE
Director NameMr Dennis Brian Brockwell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1998)
RoleBuilding Society Executive
Correspondence AddressPaddocks Cardigan Road
Marlborough
Wiltshire
SN8 1LB
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 1999)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameJohn Engestrom
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 1997(8 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressYardley Farm
Chequers Lane
Pitstone
Buckinghamshire
LU7 9AG
Director NameSteven Charles Clode
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2000)
RoleDivisional Director
Correspondence Address2 Glebemeadows
Lockeridge
Marlborough
Wiltshire
SN8 4DF
Director NameMark Radclyffe Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2003)
RoleChartered Accountant
Correspondence Address12 Shepherds Mead
Tetbury
Gloucestershire
GL8 8RB
Wales
Director NameMr Stuart David Murray Bernau
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(13 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2008)
RoleGroup Marketing & Commercial D
Country of ResidenceUnited Kingdom
Correspondence AddressWestport House
116 Gloucester Road
Malmesbury
Wiltshire
SN16 0AL
Director NameMr Martin David Cook
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarriers
Charlton
Pewsey
Wiltshire
SN9 6EU
Director NameMr Robin Thomas Bailey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2008)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address2 Ettone Barns
The Street
Castle Eaton
SN6 6JJ
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2006)
RoleActuary
Correspondence AddressBallards Wood
Straight Mile
Ampfield
Hampshire
SO51 9BA
Director NameDr Steven Charles Clode
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleDivisional Director
Correspondence AddressYardacre House
Lockeridge
Marlborough
Wiltshire
SN8 4EL
Secretary NameMr Russell Johnston
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2008)
RoleBuilding Society Divisional Di
Country of ResidenceEngland
Correspondence AddressGreenway House
Harp Hill Charlton Kings
Cheltenham
Gloucestershire
GL52 6PT
Wales
Director NameMr Michael John Bolton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2009)
RoleGroup Actuary
Country of ResidenceEngland
Correspondence Address31 Gatton Road
Reigate
Surrey
RH2 0HF
Director NameBernard Leigh Hickman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address4 Cronks Hill Road
Redhill
Surrey
RH1 6LZ
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed31 January 2008(19 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameAndrew David Fairhurst
StatusResigned
Appointed20 March 2008(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2010)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Stuart McKinnon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(20 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitewww.nationwide.co.uk
Telephone01793 656789
Telephone regionSwindon

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2m at £1Legal & General Assurance Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£269,000
Net Worth£8,482,000
Cash£12,533,000
Current Liabilities£4,408,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2014Dissoved by c/order manual gazette effective date 29/10/2014 (1 page)
29 November 2014Diss by c/order man gaz (3 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,000,000
(8 pages)
9 June 2014Appointment of Mr Simon Lloyd as a director (2 pages)
28 April 2014Appointment of Mr Michael Peter Rudge as a director (2 pages)
9 April 2014Full accounts made up to 31 December 2013 (29 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,000,000
(6 pages)
3 May 2013Full accounts made up to 31 December 2012 (29 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
12 April 2012Appointment of Ian John Harris as a director (2 pages)
27 March 2012Full accounts made up to 31 December 2011 (33 pages)
29 November 2011Termination of appointment of Gemma O'regan as a director (1 page)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
16 September 2011Termination of appointment of Mark Gregory as a director (1 page)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 31 December 2010 (37 pages)
25 January 2011Termination of appointment of Andrew Mckinnon as a director (1 page)
24 November 2010Appointment of Gemma O'regan as a director (2 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Andrew Stuart Mckinnon on 14 June 2010 (2 pages)
7 May 2010Termination of appointment of Andrew Fairhurst as a secretary (1 page)
7 May 2010Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
26 March 2010Full accounts made up to 31 December 2009 (38 pages)
24 March 2010Appointment of a director (2 pages)
3 March 2010Appointment of Susan Kathleen Jordan as a director (2 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 2,000,000
(4 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2009Solvency statement dated 11/12/09 (1 page)
10 December 2009Appointment of Andrew Stuart Mckinnon as a director (1 page)
30 November 2009Director's details changed for James Michael Bury on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
26 November 2009Termination of appointment of a director (1 page)
26 November 2009Termination of appointment of Bernard Hickman as a director (1 page)
24 August 2009Director appointed mark julian gregory (2 pages)
24 August 2009Appointment terminated director michael bolton (1 page)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (37 pages)
16 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175(5)a 23/09/2008
(2 pages)
11 July 2008Full accounts made up to 31 March 2008 (44 pages)
13 June 2008Return made up to 05/06/08; full list of members (5 pages)
22 April 2008Secretary appointed andrew david fairhurst (1 page)
3 April 2008Appointment terminated secretary helen forster (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: nationwide house pipers way swindon SN38 1NW (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
5 December 2007Director's particulars changed (1 page)
10 July 2007Full accounts made up to 31 March 2007 (42 pages)
19 June 2007Return made up to 05/06/07; full list of members (7 pages)
10 January 2007Director resigned (1 page)
2 August 2006Director resigned (1 page)
10 July 2006Full accounts made up to 31 March 2006 (40 pages)
22 June 2006Return made up to 05/06/06; full list of members (9 pages)
20 June 2006Director resigned (1 page)
23 May 2006Secretary's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
16 August 2005Full accounts made up to 31 March 2005 (23 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
16 June 2005Return made up to 05/06/05; full list of members (9 pages)
12 May 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
10 March 2005Secretary's particulars changed (1 page)
10 December 2004Director resigned (1 page)
8 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
18 August 2004Full accounts made up to 31 March 2004 (22 pages)
22 June 2004Return made up to 05/06/04; full list of members (8 pages)
17 June 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (4 pages)
8 April 2004Director's particulars changed (1 page)
20 August 2003Full accounts made up to 31 March 2003 (22 pages)
11 June 2003Return made up to 05/06/03; full list of members (8 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
7 April 2003Auditor's resignation (2 pages)
30 December 2002Full accounts made up to 31 March 2002 (22 pages)
27 June 2002Return made up to 05/06/02; full list of members (8 pages)
11 January 2002Full accounts made up to 31 March 2001 (21 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
16 June 2001Return made up to 05/06/01; full list of members (7 pages)
17 May 2001Director resigned (1 page)
4 May 2001Ad 30/03/01--------- £ si 10000000@1=10000000 £ ic 100000000/110000000 (2 pages)
9 January 2001Secretary's particulars changed (1 page)
23 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 2000Nc inc already adjusted 13/10/00 (2 pages)
23 October 2000Memorandum and Articles of Association (14 pages)
9 October 2000Full accounts made up to 31 March 2000 (21 pages)
22 August 2000Return made up to 05/06/00; full list of members (8 pages)
25 July 2000New director appointed (2 pages)
10 July 2000Ad 29/06/00--------- £ si 10000000@1=10000000 £ ic 90000000/100000000 (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
20 December 1999Ad 24/11/99--------- £ si 10000000@1=10000000 £ ic 80000000/90000000 (2 pages)
19 December 1999Full accounts made up to 31 March 1999 (22 pages)
21 October 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
27 July 1999Return made up to 05/06/99; full list of members (15 pages)
6 July 1999Ad 23/06/99-23/06/99 £ si 10000000@1=10000000 £ ic 70000000/80000000 (2 pages)
3 June 1999New director appointed (2 pages)
7 April 1999Ad 29/03/99-30/03/99 £ si 10000000@1=10000000 £ ic 60000000/70000000 (2 pages)
23 March 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditors statement section 394 (1 page)
15 September 1998Full accounts made up to 31 March 1998 (21 pages)
29 July 1998Ad 03/07/98-21/07/98 £ si 10000000@1=10000000 £ ic 50000000/60000000 (2 pages)
29 July 1998Memorandum and Articles of Association (14 pages)
29 July 1998Nc inc already adjusted 03/07/98 (1 page)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (21 pages)
5 December 1997Director's particulars changed (1 page)
12 November 1997New director appointed (2 pages)
29 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
13 December 1996New director appointed (2 pages)
11 August 1996Full accounts made up to 31 March 1996 (20 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
2 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1996New director appointed (2 pages)
11 February 1996Director resigned;new director appointed (2 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 December 1995Ad 05/12/95--------- £ si 49999998@1=49999998 £ ic 2/50000000 (4 pages)
6 December 1995Director resigned (4 pages)
11 October 1995New director appointed (6 pages)
18 July 1995Nc inc already adjusted 12/07/95 (1 page)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1995New director appointed (2 pages)
21 March 1995Director's particulars changed (3 pages)
18 January 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
24 January 1994Accounts for a dormant company made up to 31 March 1993 (3 pages)
20 January 1994Company name changed nationwide anglia LIMITED\certificate issued on 21/01/94 (2 pages)
31 January 1993Accounts for a dormant company made up to 31 March 1992 (3 pages)
21 November 1988Incorporation (14 pages)