London
EC2R 8BP
Secretary Name | Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 26 September 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Humphrey Michael Tomlinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Neil Manser |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Victoria Jane Wallis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief People Officer |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Ashish Jokhoo |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Edmund Russell Devitt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Bracken Lane Welling Hertfordshire AL6 0RB |
Director Name | Michael Patrick Flaherty |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 5 Crescent Court East Mount Road Shanklin Isle Of Wight PO37 6DS |
Director Name | Mr Andrew Dodsworth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 The Glade Shirley Croydon Surrey CR0 7QJ |
Director Name | Jane Dickson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Winscombe Cottage Old Farleigh Road Warlingham Surrey CR6 9PE |
Director Name | Mr Stephen William Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Building Services Director |
Correspondence Address | Squirrel Cottage 7 Woodlands Hove East Sussex BN3 6TJ |
Director Name | Richard George John Beal |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Information Technology Profess |
Correspondence Address | 1 Burnsall Street London SW3 3SR |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2002) |
Role | Chartered Accountant Group Fin |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 November 2006) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 610 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Andrew Martin Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 March 1999) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 46 Herons Way Pembury Tunbridge Wells Kent TN2 4DN |
Director Name | Annette Elizabeth Court |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2006) |
Role | Group Chief Executive |
Correspondence Address | 33 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(10 years after company formation) |
Appointment Duration | 2 years (resigned 22 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Allens House, Allens Lane Plaxtol Sevenoaks Kent TN15 0QZ |
Director Name | Mr Andrew Dennis Cornish |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | Crossways 45 Abbotswood Guildford Surrey GU1 1UY |
Director Name | Mr Robert William Barnett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 December 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Oast House Holt Pound Lane Farnham Surrey GU10 4JY |
Director Name | Alastair James Grier |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2011) |
Role | Bank Official |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Leigh James Bartlett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Darrell Paul Evans |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 September 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Lancing Road Orpington Kent BR6 0QT |
Director Name | Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 May 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Jessie Burrows |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Penelope Jane James |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Miss Alexandra Louise Cliff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Jessie Josephine Burrows |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2022(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | directline.com |
---|
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Direct Line Insurance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £992,900,000 |
Net Worth | -£187,400,000 |
Cash | £17,800,000 |
Current Liabilities | £755,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Full accounts made up to 31 December 2022 (33 pages) |
16 November 2022 | Termination of appointment of Alexandra Louise Cliff as a director on 16 November 2022 (1 page) |
18 July 2022 | Appointment of Mr Ashish Jokhoo as a director on 15 July 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 31 December 2021 (34 pages) |
6 January 2022 | Appointment of Mrs Jessie Burrows as a director on 6 January 2022 (2 pages) |
17 December 2021 | Termination of appointment of Steven Maddock as a director on 16 December 2021 (1 page) |
6 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 31 December 2020 (36 pages) |
13 May 2021 | Termination of appointment of Timothy Walter Harris as a director on 13 May 2021 (1 page) |
27 August 2020 | Full accounts made up to 31 December 2019 (35 pages) |
10 August 2020 | Appointment of Ms Victoria Jane Wallis as a director on 28 July 2020 (2 pages) |
10 August 2020 | Appointment of Mr Timothy Walter Harris as a director on 28 July 2020 (2 pages) |
7 August 2020 | Appointment of Ms Alexandra Louise Cliff as a director on 28 July 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Penelope Jane James as a director on 23 February 2020 (1 page) |
14 December 2019 | Statement of company's objects (2 pages) |
14 December 2019 | Resolutions
|
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
13 May 2019 | Termination of appointment of Paul Robert Geddes as a director on 9 May 2019 (1 page) |
19 November 2018 | Director's details changed for Mr Neil Manser on 30 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Neil Manser as a director on 30 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Jessie Burrows as a director on 19 October 2018 (1 page) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 31 December 2017 (37 pages) |
13 February 2018 | Appointment of Mrs Penelope Jane James as a director on 5 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Anthony Jonathan Reizenstein as a director on 6 February 2018 (1 page) |
9 August 2017 | Full accounts made up to 31 December 2016 (37 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (37 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Steven Maddock on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Steven Maddock on 7 June 2017 (2 pages) |
24 November 2016 | Appointment of Jessie Burrows as a director on 18 November 2016 (2 pages) |
24 November 2016 | Appointment of Jessie Burrows as a director on 18 November 2016 (2 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 June 2015 | Full accounts made up to 31 December 2014 (42 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (42 pages) |
26 September 2014 | Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (46 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (46 pages) |
7 February 2014 | Appointment of Paul Robert Geddes as a director (2 pages) |
7 February 2014 | Appointment of Paul Robert Geddes as a director (2 pages) |
6 February 2014 | Appointment of Craig Euan Morton as a director (2 pages) |
6 February 2014 | Appointment of Humphrey Michael Tomlinson as a director (2 pages) |
6 February 2014 | Appointment of Craig Euan Morton as a director (2 pages) |
6 February 2014 | Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages) |
6 February 2014 | Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages) |
6 February 2014 | Appointment of Humphrey Michael Tomlinson as a director (2 pages) |
22 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
22 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
6 January 2014 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
27 June 2013 | Full accounts made up to 31 December 2012 (43 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (43 pages) |
2 January 2013 | Termination of appointment of Stuart Logue as a director (1 page) |
2 January 2013 | Termination of appointment of Stuart Logue as a director (1 page) |
29 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Stuart Bruce Logue on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Darrell Paul Evans on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Darrell Paul Evans on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Steven Maddock on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Steven Maddock on 29 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Stuart Bruce Logue on 29 October 2012 (2 pages) |
10 September 2012 | Company name changed rbs insurance services LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Company name changed rbs insurance services LIMITED\certificate issued on 10/09/12
|
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (39 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (39 pages) |
30 December 2011 | Appointment of Stuart Bruce Logue as a director (2 pages) |
30 December 2011 | Appointment of Stuart Bruce Logue as a director (2 pages) |
12 December 2011 | Registered office address changed from 3 Edridge Road Croydon CR9 1AG on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 3 Edridge Road Croydon CR9 1AG on 12 December 2011 (1 page) |
8 December 2011 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
8 December 2011 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
4 July 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (34 pages) |
14 March 2011 | Termination of appointment of Alastair Grier as a director (1 page) |
14 March 2011 | Termination of appointment of Alastair Grier as a director (1 page) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Termination of appointment of Stephen Treloar as a director (1 page) |
3 August 2010 | Termination of appointment of Stephen Treloar as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (36 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (36 pages) |
24 March 2010 | Appointment of Mr Steven Maddock as a director (2 pages) |
24 March 2010 | Appointment of Mr Steven Maddock as a director (2 pages) |
27 January 2010 | Appointment of Mr Darrell Paul Evans as a director (2 pages) |
27 January 2010 | Appointment of Mr Darrell Paul Evans as a director (2 pages) |
5 January 2010 | Termination of appointment of Robert Barnett as a director (1 page) |
5 January 2010 | Termination of appointment of Edward Smith as a director (1 page) |
5 January 2010 | Termination of appointment of Edward Smith as a director (1 page) |
5 January 2010 | Termination of appointment of Robert Barnett as a director (1 page) |
30 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Appointment of Alastair James Grier as a director (2 pages) |
26 October 2009 | Appointment of Robert William Barnett as a director (2 pages) |
26 October 2009 | Appointment of Jonathan Paul Greenwood as a director (2 pages) |
26 October 2009 | Appointment of Jonathan Paul Greenwood as a director (2 pages) |
26 October 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
26 October 2009 | Appointment of Alastair James Grier as a director (2 pages) |
26 October 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
26 October 2009 | Appointment of Robert William Barnett as a director (2 pages) |
22 October 2009 | Appointment of Stephen Treloar as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
22 October 2009 | Appointment of Stephen Treloar as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
23 September 2009 | Appointment terminated director christopher sullivan (1 page) |
23 September 2009 | Appointment terminated director christopher sullivan (1 page) |
28 July 2009 | Appointment terminated director charles crawford (1 page) |
28 July 2009 | Appointment terminated director charles crawford (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (34 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (34 pages) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
30 December 2008 | Appointment terminated director andrew cornish (1 page) |
30 December 2008 | Appointment terminated director andrew cornish (1 page) |
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (34 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (34 pages) |
29 May 2008 | Director appointed edward john, gerard smith (1 page) |
29 May 2008 | Director appointed edward john, gerard smith (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (32 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (32 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (32 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (32 pages) |
25 May 2006 | New director appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
2 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of members (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
16 April 2004 | Company name changed direct line group services limit ed\certificate issued on 16/04/04 (2 pages) |
16 April 2004 | Company name changed direct line group services limit ed\certificate issued on 16/04/04 (2 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
25 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (3 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
5 May 2000 | Auditor's resignation (1 page) |
5 May 2000 | Auditor's resignation (1 page) |
12 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (13 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (13 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
9 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
9 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
3 February 1997 | Secretary's particulars changed (1 page) |
3 February 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | Director's particulars changed (1 page) |
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | New director appointed (3 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
17 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
17 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (14 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (14 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
10 January 1995 | New director appointed (24 pages) |
10 January 1995 | Accounting reference date notified as 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 December 1994 | Incorporation (16 pages) |
15 December 1994 | Incorporation (16 pages) |