Company NameUKI Life Assurance Services Limited
Company StatusActive
Company Number03034263
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Previous NameDirect Line Life Insurance Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Humphrey Michael Tomlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed26 September 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMrs Helen Clare O'Murchu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameJane Dickson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Director NamePeter John Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleChief Executive
Correspondence AddressFarview
Eyhurst Spur
Kingswood
Surrey
KT20 6NS
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NamePeter Jeremy Atkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 January 2006)
RoleChartered Secretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NamePenelope Ann Hutchings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2008)
RoleAssistant Company Secretary
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(15 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(18 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Craig Euan Morton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Direct Line Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

29 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
7 December 2018Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
14 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Humphrey Tomlinson
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Humphrey Tomlinson
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Peter Edwards
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Craig Morton
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Craig Morton
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Peter Edwards
(5 pages)
5 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sally Sutherland
(4 pages)
5 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Nicholson
(4 pages)
5 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Nicholson
(4 pages)
5 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sally Sutherland
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 August 2013Appointment of Mr Peter Graham Edwards as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Appointment of Craig Euan Morton as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Appointment of Humphrey Michael Tomlinson as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Termination of appointment of Andrew Nicholson as a director
  • ANNOTATION A second filed TM01 was registered on 05/11/2013
(2 pages)
1 August 2013Termination of appointment of Sally Sutherland as a director
  • ANNOTATION A second filed TM01 was registered on 05/11/2013
(2 pages)
1 August 2013Termination of appointment of Sally Sutherland as a director
  • ANNOTATION A second filed TM01 was registered on 05/11/2013
(2 pages)
1 August 2013Appointment of Humphrey Michael Tomlinson as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Termination of appointment of Andrew Nicholson as a director
  • ANNOTATION A second filed TM01 was registered on 05/11/2013
(2 pages)
1 August 2013Appointment of Craig Euan Morton as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Appointment of Mr Peter Graham Edwards as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
28 April 2012Termination of appointment of James Jackson as a director (1 page)
28 April 2012Termination of appointment of James Jackson as a director (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 April 2012Appointment of Andrew James Nicholson as a director (2 pages)
12 April 2012Termination of appointment of Barbara Wallace as a director (1 page)
12 April 2012Appointment of Andrew James Nicholson as a director (2 pages)
12 April 2012Termination of appointment of Barbara Wallace as a director (1 page)
19 March 2012Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 19 March 2012 (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
27 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
25 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
25 September 2010Termination of appointment of Gary Stewart as a director (1 page)
25 September 2010Termination of appointment of Gary Stewart as a director (1 page)
25 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
25 September 2010Appointment of James Anthony Jackson as a director (2 pages)
25 September 2010Appointment of James Anthony Jackson as a director (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
5 January 2009Director appointed mr gary robert, mcneilly stewart (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Director appointed mr gary robert, mcneilly stewart (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 March 2008Director appointed mr neil clark macarthur (1 page)
12 March 2008Director appointed mr neil clark macarthur (1 page)
11 March 2008Appointment terminated director penelope hutchings (1 page)
11 March 2008Appointment terminated director richard hopkins (1 page)
11 March 2008Appointment terminated director penelope hutchings (1 page)
11 March 2008Appointment terminated director richard hopkins (1 page)
11 January 2008Return made up to 31/12/07; full list of members (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (5 pages)
3 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 June 2005Company name changed direct line life insurance servi ces LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed direct line life insurance servi ces LIMITED\certificate issued on 23/06/05 (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
23 November 2004Location of register of members (1 page)
23 November 2004Location of register of members (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
4 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (11 pages)
12 January 2000Return made up to 31/12/99; full list of members (11 pages)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
5 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (3 pages)
17 April 1996New director appointed (3 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Accounting reference date notified as 30/09 (1 page)
16 May 1995Accounting reference date notified as 30/09 (1 page)
17 March 1995Incorporation (25 pages)
17 March 1995Incorporation (25 pages)