London
EC3P 3DQ
Director Name | Clair Louise Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 October 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1997) |
Role | Executive Director Finance & R |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | Mr Roger Frederick Hymas |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1997) |
Role | Executive Director Bupa Member |
Country of Residence | United Kingdom |
Correspondence Address | Wancom Edge Puttenham Heath Road, Compton Guildford Surrey GU3 1DU |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Eric Desmond James Beatty |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1993(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 August 1997) |
Role | Administration Director |
Correspondence Address | Heckley Lodge Ashwick Oakhill Bath Avon BA3 5BE |
Director Name | Geoffrey Allan Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2009) |
Role | Chief Actuary |
Correspondence Address | 40 Clevedon Road Tickenham Avon BS21 6RB |
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 1999) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Secretary Name | Paul Ramon Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 17 Comyn Road London SW11 1QB |
Director Name | Shaun Kingsley Astley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 1996) |
Role | Operations Manager Bupa |
Correspondence Address | Captians Widford Road Hadham Cross Much Hadham Hertfordshire SG10 6AP |
Director Name | Mr Andrew Mark Briscoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 May 1997) |
Role | Sales And New Business Directo |
Country of Residence | England |
Correspondence Address | Riverside House Priory Lane Frensham Surrey GU10 3DW |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Elaine Greenwood |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2001) |
Role | Marketing Director |
Correspondence Address | Grange Laithe Bank Newton Gargrave Skipton North Yorkshire BD23 3NT |
Director Name | Douglas Martin Claisse |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2003) |
Role | Retired Non Executive Director |
Correspondence Address | Higher Shortwood Farm Litton Bath Bath And North East Somerset BA3 4PT |
Director Name | David Spencer Boyle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 2002) |
Role | Managing Director New Business |
Correspondence Address | 52 Woodsford Square London W14 8DS |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | No 19 Bloomsbury Mansions 13-16 Bedford Way London WC1B 5ER |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 September 2001) |
Role | Group Finance Director |
Correspondence Address | 81 Castle Road St. Albans Hertfordshire AL1 5DQ |
Director Name | Mr Ray King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Stephen David Flanagan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(8 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Niblicks Pond Road Hook Heath Woking Surrey GU22 0JZ |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 16 Merlewood Close Daws Hills High Wycombe Buckinghamshire HP11 1QQ |
Director Name | Mr Graham Kenneth Aslet |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Clay Hall Clayhall Lane Reigate Surrey RH2 8LD |
Director Name | Dr Natalie-Jane MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Secretary Name | Julian Philip Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | George Edward Mitchell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4b Essex Road Edinburgh EH4 6LE Scotland |
Director Name | Mr Lawrence Churchill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lansdown Crescent Bath Avon BA1 5EX |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2011(18 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael Ronald Downie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bupa.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
25m at £1 | Friends Life LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 January 2017 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017 (2 pages) |
3 January 2017 | Appointment of a voluntary liquidator (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Declaration of solvency (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 March 2016 | Appointment of Clair Louise Marshall as a director on 10 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Jonathan Charles Paykel as a director on 10 March 2016 (1 page) |
23 February 2016 | Resolutions
|
10 February 2016 | Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Mr David Rowley Rose as a director on 10 February 2016 (2 pages) |
7 December 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page) |
15 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages) |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 October 2013 | Appointment of Ian Williams as a director (2 pages) |
31 October 2013 | Appointment of Amanda Sisson as a director (2 pages) |
17 October 2013 | Termination of appointment of David Williams as a director (1 page) |
14 October 2013 | Termination of appointment of Stephen Payne as a director (1 page) |
9 October 2013 | Termination of appointment of Michael Downie as a director (1 page) |
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Appointment of James Masson Black as a director (2 pages) |
26 September 2012 | Appointment of Michael Ronald Downie as a director (2 pages) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
17 September 2012 | Appointment of Jonathan Stephen Moss as a director (2 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Register(s) moved to registered inspection location (1 page) |
12 April 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
23 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 December 2011 | Memorandum and Articles of Association (33 pages) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed bupa health assurance LIMITED\certificate issued on 01/12/11
|
14 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (18 pages) |
14 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (18 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders
|
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders
|
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
6 April 2011 | Section 519 (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement by directors (2 pages) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Solvency statement dated 01/04/11 (2 pages) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
17 March 2011 | Section 519 of companies act 2006 (1 page) |
15 February 2011 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
7 February 2011 | Termination of appointment of Natalie-Jane Macdonald as a director (2 pages) |
7 February 2011 | Appointment of Mrs Evelyn Brigid Bourke as a director (3 pages) |
7 February 2011 | Appointment of Mr Stephen Payne as a director (3 pages) |
7 February 2011 | Termination of appointment of Julian Sanders as a secretary (2 pages) |
7 February 2011 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 7 February 2011 (2 pages) |
7 February 2011 | Termination of appointment of Alison Elizabeth Platt as a director (2 pages) |
7 February 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of George Mitchell as a director (2 pages) |
7 February 2011 | Appointment of Mr David Williams as a director (3 pages) |
7 February 2011 | Termination of appointment of Graham Aslet as a director (2 pages) |
7 February 2011 | Appointment of Mr Andrew Mark Parsons as a director (3 pages) |
7 February 2011 | Termination of appointment of Lawrence Churchill as a director (2 pages) |
7 February 2011 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 7 February 2011 (2 pages) |
7 February 2011 | Termination of appointment of Raymond King as a director (2 pages) |
7 February 2011 | Termination of appointment of Thomas Singer as a director (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Resolutions
|
13 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
9 August 2010 | Termination of appointment of Fergus Kee as a director (1 page) |
9 August 2010 | Appointment of Miss Alison Elizabeth Platt as a director (2 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
15 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
23 October 2009 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Thomas Daniel Singer on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Thomas Daniel Singer on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Raymond King on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Raymond King on 9 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Julian Philip Sanders on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Julian Philip Sanders on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Dr Natalie Jane Macdonald on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dr Natalie Jane Macdonald on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Fergus Alexander Kee on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Fergus Alexander Kee on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Thomas Daniel Singer on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Thomas Daniel Singer on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
30 September 2009 | Ad 30/09/09-30/09/09\gbp si 4500000@1=4500000\gbp ic 115500000/120000000\ (2 pages) |
17 September 2009 | Director appointed lawrence churchill (2 pages) |
6 August 2009 | Appointment terminated director robert walther (1 page) |
14 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
9 July 2009 | Secretary appointed julian philip sanders (1 page) |
9 July 2009 | Director appointed george edward mitchell (2 pages) |
8 July 2009 | Appointment terminated secretary paul newton (1 page) |
3 July 2009 | Appointment terminated director michael dugdale (1 page) |
3 July 2009 | Appointment terminated director geoffrey brown (1 page) |
2 July 2009 | Ad 30/06/09-30/06/09\gbp si 2500000@1=2500000\gbp ic 113000000/115500000\ (2 pages) |
16 May 2009 | Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 110500000/113000000\ (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
30 December 2008 | Ad 30/12/08-30/12/08\gbp si 5000000@1=5000000\gbp ic 105500000/110500000\ (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Memorandum and Articles of Association (13 pages) |
24 November 2008 | Director's change of particulars / fergus kee / 01/11/2008 (1 page) |
14 November 2008 | Appointment terminated director stephen flanagan (1 page) |
5 September 2008 | Director appointed natalie-jane macdonald (1 page) |
22 August 2008 | Ad 19/08/08-19/08/08\gbp si 5000000@1=5000000\gbp ic 100500000/105500000\ (2 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
21 May 2008 | Director's change of particulars / thomas daniel singer / 15/05/2008 (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
19 May 2008 | Ad 28/04/08\gbp si 5000000@1=5000000\gbp ic 95500000/100500000\ (2 pages) |
19 May 2008 | Director appointed mr thomas daniel singer (1 page) |
19 May 2008 | Nc inc already adjusted 25/04/08 (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Memorandum and Articles of Association (11 pages) |
16 May 2008 | Appointment terminated director valerie gooding (1 page) |
9 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | Ad 20/12/05-20/12/05 £ si [email protected]=12000000 £ ic 83500000/95500000 (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 05/07/05; full list of members (4 pages) |
12 July 2005 | Ad 27/06/05--------- £ si 5000000@1=5000000 £ ic 78500000/83500000 (2 pages) |
12 April 2005 | Ad 30/03/05--------- £ si 5000000@1=5000000 £ ic 73500000/78500000 (2 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
30 December 2004 | Ad 20/12/04--------- £ si 12500000@1=12500000 £ ic 61000000/73500000 (2 pages) |
11 October 2004 | Ad 30/09/04--------- £ si 5500000@1=5500000 £ ic 55500000/61000000 (2 pages) |
2 September 2004 | Ad 24/08/04--------- £ si 2500000@1=2500000 £ ic 53000000/55500000 (2 pages) |
6 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
2 August 2004 | Director's particulars changed (1 page) |
21 May 2004 | Ad 30/04/04--------- £ si 5500000@1=5500000 £ ic 47500000/53000000 (2 pages) |
13 May 2004 | New director appointed (3 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 April 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Ad 18/12/03--------- £ si 6000000@1=6000000 £ ic 41500000/47500000 (2 pages) |
28 October 2003 | Memorandum and Articles of Association (10 pages) |
28 October 2003 | Ad 22/10/03--------- £ si 1800000@1=1800000 £ ic 39700000/41500000 (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Nc inc already adjusted 22/10/03 (2 pages) |
9 October 2003 | Director resigned (1 page) |
2 October 2003 | Ad 18/09/03--------- £ si 2600000@1=2600000 £ ic 37100000/39700000 (2 pages) |
27 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
19 June 2003 | Ad 27/05/03--------- £ si 1600000@1=1600000 £ ic 35500000/37100000 (2 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 March 2003 | Ad 04/03/03--------- £ si 2000000@1=2000000 £ ic 33500000/35500000 (2 pages) |
2 January 2003 | Ad 20/12/02--------- £ si 2500000@1=2500000 £ ic 31000000/33500000 (2 pages) |
3 October 2002 | Ad 25/09/02--------- £ si 2000000@1=2000000 £ ic 29000000/31000000 (2 pages) |
16 August 2002 | Ad 08/08/02--------- £ si 2000000@1=2000000 £ ic 27000000/29000000 (2 pages) |
14 August 2002 | Return made up to 05/07/02; full list of members (8 pages) |
28 June 2002 | Ad 24/06/02--------- £ si 2000000@1=2000000 £ ic 25000000/27000000 (2 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 March 2002 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
29 October 2001 | Ad 28/09/01--------- £ si 2500000@1=2500000 £ ic 22500000/25000000 (2 pages) |
19 September 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (3 pages) |
31 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Nc inc already adjusted 26/06/01 (1 page) |
10 July 2001 | Memorandum and Articles of Association (11 pages) |
10 July 2001 | Ad 26/06/01--------- £ si 2500000@1=2500000 £ ic 20000000/22500000 (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
3 August 2000 | Return made up to 05/07/00; full list of members (10 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 September 1999 | Resolutions
|
4 August 1999 | Return made up to 05/07/99; full list of members (10 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Return made up to 05/07/98; full list of members (13 pages) |
8 June 1998 | Director's particulars changed (1 page) |
10 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Ad 08/08/97--------- £ si 4999900@1=4999900 £ ic 15000100/20000000 (2 pages) |
27 July 1997 | Return made up to 05/07/97; full list of members (11 pages) |
27 July 1997 | Location of register of members (1 page) |
15 July 1997 | Secretary's particulars changed (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: provident house 24-27 essex st london WC2R 3AX (1 page) |
7 August 1996 | Return made up to 05/07/96; full list of members (10 pages) |
29 July 1996 | Director resigned (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 December 1995 | Amended full accounts made up to 31 December 1994 (16 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
2 August 1995 | Return made up to 05/07/95; full list of members (20 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 September 1994 | Full accounts made up to 31 December 1993 (9 pages) |
23 June 1994 | Ad 16/06/94--------- £ si 15000000@1=15000000 £ ic 100/15000100 (2 pages) |
7 April 1994 | Company name changed boardeasy LIMITED\certificate issued on 08/04/94 (2 pages) |
29 March 1993 | Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1993 | Nc inc already adjusted 12/01/93 (1 page) |
18 December 1992 | Incorporation (9 pages) |