Edinburgh
EH3 8YF
Scotland
Director Name | Mr Gayle Elaine Schumacher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr William Leon David Chalmers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Anthony Jonathan Reizenstein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(24 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Mrs Deborah Lee Davis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Secretariat Scottish Widows 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Mr Jonathan Scott Wheway |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Chirantan Barua |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(27 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Joanna Kate Harris |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Matthew Hilmar Cuhls |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Kirstine Ann Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(27 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mrs Jesujuwonlo Williams |
---|---|
Status | Current |
Appointed | 29 March 2024(27 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Building Soc-Chief Executive |
Correspondence Address | Coley Gate Norwood Green Halifax West Yorkshire HX3 8RD |
Director Name | James Robert Crosby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Chief Executive Halifax Plc |
Correspondence Address | Daleside 59 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN |
Secretary Name | Howard Julian Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Pine Croft West End Grove Horsforth Leeds West Yorkshire LS18 5JJ |
Director Name | Douglas Martin Claisse |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 April 1997) |
Role | Director And Deputy Chief E |
Correspondence Address | Higher Shortwood Farm Litton Bath Bath And North East Somerset BA3 4PT |
Director Name | Mr Malcolm Argent |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts Fryerning Lane Fryerning Ingatestone Essex CM4 0DF |
Secretary Name | Mrs Susan Annabel Margaret Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2000) |
Role | Solicitor & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Brantham Court Manningtree Essex CO11 1PP |
Director Name | Mrs Gillian Elizabeth Camm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2001) |
Role | Director Business Transformati |
Country of Residence | England |
Correspondence Address | Oakleaze Breadstone Berkeley Gloucestershire GL13 9HG Wales |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | David Spencer Boyle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Dower House Heythrop Chipping Norton Oxfordshire OX7 5TL |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2005) |
Role | Finance Director Hbos Fs |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | Mr Michael Christophers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14d Melville Avenue South Croydon Surrey CR2 7HY |
Director Name | William Anthony Beadle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 15 Clifford Avenue Middleton Ilkley West Yorkshire LS29 0AS |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Secretary Name | Sally Mayer |
---|---|
Status | Resigned |
Appointed | 23 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 3 Dudley Avenue Trinity Edinburgh EH6 4PL Scotland |
Secretary Name | Catriona Margaret Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Dr Norval Mackenzie Bryson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2015) |
Role | Retired Company Direcor |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Robert James Mackenzie Bulloch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Lord (Norman Roy) Blackwell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark George Culmer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mrs Joanne Margaret Jolly |
---|---|
Status | Resigned |
Appointed | 23 April 2014(17 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 March 2024) |
Role | Company Director |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Ms Andrea Margaret Blance |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mrs Karin Alexandra Cook |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Kate Cheetham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2021) |
Role | Group General Counsel |
Country of Residence | Scotland |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Jonathon Roderick Alan Bond |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Website | clericalmedical.co.uk |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70m at £1 | Scottish Widows PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £1,619,000,000 |
Cash | £381,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
25 November 2016 | Delivered on: 1 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 November 2016 | Delivered on: 17 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 June 2016 | Delivered on: 30 June 2016 Persons entitled: Lloyds Bank PLC, 25 Gresham Street, London EC2V 7HN Classification: A registered charge Particulars: Not applicable. Outstanding |
28 June 2016 | Delivered on: 30 June 2016 Persons entitled: Bank of Scotland PLC, the Mound, Edinburgh EH1 1YZ Classification: A registered charge Particulars: Not applicable. Outstanding |
30 November 2015 | Delivered on: 16 December 2015 Persons entitled: Cmi Insurance Company Limited Classification: A registered charge Outstanding |
18 January 2010 | Delivered on: 22 January 2010 Persons entitled: Scottish Widows PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the long-term insurances business assets of the chargor from time to time. See image for full details. Outstanding |
28 January 2022 | Delivered on: 7 February 2022 Persons entitled: Scor SE - UK Branch Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2022 | Delivered on: 3 February 2022 Persons entitled: Lloyds Banking Group Pensions Trustees Limited Classification: A registered charge Outstanding |
24 November 2020 | Delivered on: 17 December 2020 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Lloyds Banking Group Pensions Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Lloyds Banking Group Pensions Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Lloyds Banking Group Pensions Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
17 August 2006 | Delivered on: 29 August 2006 Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the borrowers to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the interest in the 16,105,495.48 units in the unit trust and any and all or other or further units. See the mortgage charge document for full details. Outstanding |
28 January 2020 | Delivered on: 5 February 2020 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 September 2019 | Delivered on: 25 September 2019 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: N/A. Outstanding |
2 September 2019 | Delivered on: 23 September 2019 Persons entitled: Aviva Investors Pensions Limited Classification: A registered charge Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
26 June 2019 | Delivered on: 9 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 8 January 2019 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Scottish widows limited (the chargor) charges, with full title guarantee and by way of first fixed charge in favour of lloyds bank corporate markets (the chargee), as continuing security for the payment and discharge of all of the secured obligations, all of its rights, title and interest from time to time in and to the collateral securities standing to the credit of the securities custody account from time to time. The chargor assigns and agrees to assign absolutely to the chargee with full title guarantee (I) all of its rights, claims, title and interest from time to time in and to the cash custody account, (ii) all of its rights, claims, title and interest from time to time in and to the securities account, and (iii) its rights against the custodian to the extent they relate to the charged assets, the related assets and the custody accounts and all proceeds in respect thereof as continuing security for the payment and discharge of all the secured obligations. The chargor charges, with full title guarantee and by way of first fixed charge in favour of the chargee, as continuing security for the payment and discharge of all of the secured obligations, all of its rights, title and interest from time to time in and to the collateral securities standing to the credit of the securities custody account from time to time. Secured obligations means all the obligations of the chargor to pay any amounts due to the chargee under any master agreement whether actual or contingent, except for any obligation or liability which, if it were included, would cause that obligation or liability or any of the security in respect thereof, to be unlawful, prohibited or invalid by or under any applicable law; and (b) all costs and expenses of the chargee arising under any master agreement or the security deed. Collateral securities means the securities from time to time recorded in and represented by the credit balance of the securities custody account. Outstanding |
20 December 2018 | Delivered on: 8 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Scottish widows limited (the chargor) charges, with full title guarantee and by way of first fixed charge in favour of bank of scotland PLC (the chargee), as continuing security for the payment and discharge of all of the secured obligations, all of its rights, title and interest from time to time in and to the collateral securities standing to the credit of the securities custody account from time to time. The chargor assigns and agrees to assign absolutely to the chargee with full title guarantee (I) all of its rights, claims, title and interest from time to time in and to the cash custody account, (ii) all of its rights, claims, title and interest from time to time in and to the securities account, and (iii) its rights against the custodian to the extent they relate to the charged assets, the related assets and the custody accounts and all proceeds in respect thereof as continuing security for the payment and discharge of all the secured obligations. The chargor charges, with full title guarantee and by way of first fixed charge in favour of the chargee, as continuing security for the payment and discharge of all of the secured obligations, all of its rights, title and interest from time to time in and to the collateral securities standing to the credit of the securities custody account from time to time. Secured obligations means: (a) all obligations of the chargor to pay any amounts due to the chargee under any master agreement whether actual or contingent, except for any obligation or liability which, if it were included, would cause that obligation or liability or any of the security in respect thereof, to be unlawful, prohibited or invalid by or under any applicable law; and (b) all costs and expenses of the chargee arising under any master agreement or this deed. Collateral securities means the securities from time to time recorded in and represented by the credit balance of the securities custody account. Outstanding |
26 June 2018 | Delivered on: 29 June 2018 Persons entitled: RL360 Life Insurance Company Limited Classification: A registered charge Outstanding |
17 August 2006 | Delivered on: 29 August 2006 Persons entitled: Capita Trust Company Limited Classification: A security assignment of claims under or in relation to the acquisition documents Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to each acquisition document and each acquisition document claim. See the mortgage charge document for full details. Outstanding |
7 June 2018 | Delivered on: 11 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property being unit 32, fens pool avenue, the wallows industrial estate, dudley and registered under title number WM965273 and WM348786. Outstanding |
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 May 2018 | Delivered on: 4 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the property known as unit 4, 82 cato street, north, saltley, birmingham, B7 4TS hm land registry title number WM459123. Outstanding |
22 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Prudential Insurance CO9MPANY of America Classification: A registered charge Outstanding |
12 December 2017 | Delivered on: 14 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 December 2017 | Delivered on: 5 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the property known as unit a charlwoods business centre. Hm land registry title number WSX90665. Outstanding |
21 June 2017 | Delivered on: 23 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2000 | Delivered on: 30 May 2000 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All the liabilities of delancey estates PLC to the chargee pursuant to the loan agreement dated 7TH february 2000. Particulars: The securities and all income derived from the securities and all rights attaching to the securities. See the mortgage charge document for full details. Outstanding |
17 December 2020 | Registration of charge 031961710035, created on 24 November 2020 (57 pages) |
---|---|
3 September 2020 | All of the property or undertaking has been released from charge 031961710025 (1 page) |
3 September 2020 | Satisfaction of charge 031961710025 in full (1 page) |
19 August 2020 | Termination of appointment of Andrea Margaret Blance as a director on 14 August 2020 (1 page) |
26 May 2020 | Director's details changed for Mrs Gayle Elaine Schumacher on 26 May 2020 (2 pages) |
23 April 2020 | Group of companies' accounts made up to 31 December 2019 (109 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 February 2020 | Registration of charge 031961710029, created on 28 January 2020 (27 pages) |
5 February 2020 | Registration of charge 031961710033, created on 28 January 2020 (26 pages) |
5 February 2020 | Registration of charge 031961710032, created on 28 January 2020 (26 pages) |
5 February 2020 | Registration of charge 031961710031, created on 28 January 2020 (27 pages) |
5 February 2020 | Registration of charge 031961710030, created on 28 January 2020 (27 pages) |
5 February 2020 | Registration of charge 031961710034, created on 28 January 2020 (26 pages) |
23 December 2019 | Registration of charge 031961710028, created on 18 December 2019 (48 pages) |
23 December 2019 | Registration of charge 031961710027, created on 18 December 2019 (39 pages) |
18 December 2019 | Termination of appointment of Jakob Pfaudler as a director on 18 December 2019 (1 page) |
11 December 2019 | Appointment of Mr James Christopher Steuart Hillman as a director on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Michael Harris as a director on 5 December 2019 (1 page) |
25 September 2019 | Registration of charge 031961710026, created on 10 September 2019 (44 pages) |
23 September 2019 | Registration of charge 031961710025, created on 2 September 2019 (14 pages) |
29 August 2019 | Registration of charge 031961710024, created on 28 August 2019 (45 pages) |
16 August 2019 | Termination of appointment of Mark George Culmer as a director on 1 August 2019 (1 page) |
16 August 2019 | Appointment of Mr William Leon David Chalmers as a director on 9 August 2019 (2 pages) |
29 July 2019 | Appointment of Mrs Gayle Elaine Schumacher as a director on 24 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Jonathon Roderick Alan Bond as a director on 24 July 2019
|
9 July 2019 | Registration of charge 031961710023, created on 26 June 2019 (47 pages) |
13 May 2019 | Group of companies' accounts made up to 31 December 2018 (111 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 January 2019 | Registration of charge 031961710021, created on 20 December 2018 (47 pages) |
8 January 2019 | Registration of charge 031961710022, created on 20 December 2018 (41 pages) |
8 November 2018 | Appointment of Dr Jakob Pfaudler as a director on 5 November 2018 (2 pages) |
25 October 2018 | Termination of appointment of Richard Leslie Martin Wohanka as a director on 18 October 2018 (1 page) |
4 October 2018 | Appointment of Kate Cheetham as a director on 27 September 2018 (2 pages) |
6 July 2018 | Satisfaction of charge 031961710005 in full (4 pages) |
29 June 2018 | Registration of charge 031961710020, created on 26 June 2018 (13 pages) |
25 June 2018 | Termination of appointment of Karin Alexandra Cook as a director on 22 June 2018 (1 page) |
11 June 2018 | Registration of charge 031961710019, created on 7 June 2018 (38 pages) |
30 May 2018 | Registration of charge 031961710017, created on 23 May 2018 (37 pages) |
30 May 2018 | Registration of charge 031961710018, created on 23 May 2018 (30 pages) |
30 May 2018 | Registration of charge 031961710016, created on 23 May 2018 (43 pages) |
30 May 2018 | Registration of charge 031961710015, created on 23 May 2018 (30 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
4 May 2018 | Registration of charge 031961710014, created on 4 May 2018 (38 pages) |
16 April 2018 | Group of companies' accounts made up to 31 December 2017 (107 pages) |
4 January 2018 | Registration of charge 031961710013, created on 22 December 2017 (99 pages) |
14 December 2017 | Registration of charge 031961710012, created on 12 December 2017 (45 pages) |
5 December 2017 | Registration of charge 031961710011, created on 4 December 2017 (8 pages) |
5 December 2017 | Registration of charge 031961710011, created on 4 December 2017 (8 pages) |
1 November 2017 | Director's details changed for Mr Christopher John George Moulder on 4 October 2017 (3 pages) |
1 November 2017 | Director's details changed for Mr Christopher John George Moulder on 4 October 2017 (3 pages) |
15 September 2017 | Termination of appointment of Vimlesh Maru as a director on 14 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Vimlesh Maru as a director on 14 September 2017 (1 page) |
23 June 2017 | Registration of charge 031961710010, created on 21 June 2017 (44 pages) |
23 June 2017 | Registration of charge 031961710010, created on 21 June 2017 (44 pages) |
20 June 2017 | Appointment of Mr Christopher John George Moulder as a director on 12 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Christopher John George Moulder as a director on 12 June 2017 (2 pages) |
2 June 2017 | Appointment of Mrs Sophie Jane O'connor as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mrs Sophie Jane O'connor as a director on 1 June 2017 (2 pages) |
15 May 2017 | Termination of appointment of Michael Christophers as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Michael Christophers as a director on 15 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
18 April 2017 | Group of companies' accounts made up to 31 December 2016 (102 pages) |
18 April 2017 | Group of companies' accounts made up to 31 December 2016 (102 pages) |
12 December 2016 | Director's details changed for Mr Antonio Lorenzo on 5 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Antonio Lorenzo on 5 December 2016 (2 pages) |
1 December 2016 | Registration of charge 031961710009, created on 25 November 2016 (42 pages) |
1 December 2016 | Registration of charge 031961710009, created on 25 November 2016 (42 pages) |
30 November 2016 | Second filing for the termination of Craig James Thornton as a director (5 pages) |
30 November 2016 | Second filing for the termination of Craig James Thornton as a director (5 pages) |
17 November 2016 | Registration of charge 031961710008, created on 4 November 2016 (40 pages) |
17 November 2016 | Registration of charge 031961710008, created on 4 November 2016 (40 pages) |
11 November 2016 | Termination of appointment of Craig James Thornton as a director on 8 November 2016
|
11 November 2016 | Termination of appointment of Craig James Thornton as a director on 8 November 2016
|
6 September 2016 | Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Michael Harris as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Michael Harris as a director on 1 September 2016 (2 pages) |
30 June 2016 | Registration of charge 031961710006, created on 28 June 2016 (32 pages) |
30 June 2016 | Registration of charge 031961710007, created on 28 June 2016 (30 pages) |
30 June 2016 | Registration of charge 031961710007, created on 28 June 2016 (30 pages) |
30 June 2016 | Registration of charge 031961710006, created on 28 June 2016 (32 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
25 April 2016 | Group of companies' accounts made up to 31 December 2015 (96 pages) |
25 April 2016 | Group of companies' accounts made up to 31 December 2015 (96 pages) |
8 March 2016 | Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 (2 pages) |
29 January 2016 | Satisfaction of charge 4 in full (3 pages) |
29 January 2016 | Satisfaction of charge 4 in full (3 pages) |
7 January 2016 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages) |
31 December 2015 | Company name changed clerical medical investment group LIMITED\certificate issued on 31/12/15
|
31 December 2015 | Change of name with request to seek comments from relevant body (2 pages) |
31 December 2015 | Change of name notice (2 pages) |
31 December 2015 | Company name changed clerical medical investment group LIMITED\certificate issued on 31/12/15
|
31 December 2015 | Change of name with request to seek comments from relevant body (2 pages) |
31 December 2015 | Change of name notice (2 pages) |
30 December 2015 | Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 25 Gresham Street London EC2V 7HN on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 25 Gresham Street London EC2V 7HN on 30 December 2015 (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
16 December 2015 | Registration of charge 031961710005, created on 30 November 2015 (16 pages) |
16 December 2015 | Registration of charge 031961710005, created on 30 November 2015 (16 pages) |
11 November 2015 | Second filing of AP01 previously delivered to Companies House
|
11 November 2015 | Second filing of AP01 previously delivered to Companies House
|
11 November 2015 | Second filing of AP01 previously delivered to Companies House
|
26 October 2015 | Appointment of Ms Karin Alexandra Cook as a director on 21 October 2015
|
26 October 2015 | Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 (1 page) |
26 October 2015 | Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
|
26 October 2015 | Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
|
3 August 2015 | Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 (2 pages) |
28 July 2015 | Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 (2 pages) |
30 June 2015 | Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 (1 page) |
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 April 2015 | Full accounts made up to 31 December 2014 (65 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (65 pages) |
25 March 2015 | Appointment of Mr John Francis Hylands as a director on 19 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr John Francis Hylands as a director on 19 March 2015 (2 pages) |
17 February 2015 | Termination of appointment of Jeremy Goford as a director on 13 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Jeremy Goford as a director on 13 February 2015 (1 page) |
20 November 2014 | Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 (1 page) |
24 July 2014 | Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 (2 pages) |
25 June 2014 | Appointment of Mr Nicholas Edward Tucker Prettejohn as a director (2 pages) |
25 June 2014 | Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages) |
25 June 2014 | Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Lord Blackwell as a director (1 page) |
25 June 2014 | Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014 (1 page) |
6 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (29 pages) |
6 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (29 pages) |
6 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 April 2014 | Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 (1 page) |
30 April 2014 | Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 (1 page) |
30 April 2014 | Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 (2 pages) |
30 April 2014 | Appointment of Mrs Joanne Margaret Jolly as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Catriona Herd as a secretary (1 page) |
30 April 2014 | Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Mark Fisher as a director (1 page) |
4 April 2014 | Full accounts made up to 31 December 2013 (66 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (66 pages) |
28 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
14 November 2013 | Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Statement of company's objects (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Statement of company's objects (2 pages) |
1 October 2013 | Resolutions
|
26 June 2013 | Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Richard Leslie Martin Wohanka as a director (2 pages) |
26 June 2013 | Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 (2 pages) |
25 June 2013 | Appointment of Vimlesh Maru as a director on 18 June 2013 (2 pages) |
25 June 2013 | Appointment of Vimlesh Maru as a director (2 pages) |
25 June 2013 | Appointment of Vimlesh Maru as a director on 18 June 2013 (2 pages) |
12 June 2013 | Appointment of Craig James Thornton as a director on 1 June 2013 (2 pages) |
12 June 2013 | Appointment of Craig James Thornton as a director on 1 June 2013 (2 pages) |
12 June 2013 | Appointment of Craig James Thornton as a director (2 pages) |
3 June 2013 | Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 (1 page) |
3 June 2013 | Termination of appointment of David James Walkden as a director on 1 June 2013 (1 page) |
3 June 2013 | Termination of appointment of David James Walkden as a director on 1 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Andrew Peck as a director (1 page) |
3 June 2013 | Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 (1 page) |
3 June 2013 | Termination of appointment of David Walkden as a director (1 page) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (65 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (65 pages) |
13 March 2013 | Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Jeremy Goford on 5 February 2013 (2 pages) |
11 January 2013 | Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page) |
11 January 2013 | Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page) |
11 January 2013 | Termination of appointment of Robert Bulloch as a director (1 page) |
14 November 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
14 November 2012 | Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages) |
14 November 2012 | Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages) |
6 November 2012 | Appointment of Mr Mark George Culmer as a director on 31 October 2012 (2 pages) |
6 November 2012 | Appointment of Mr Mark George Culmer as a director (2 pages) |
6 November 2012 | Appointment of Mr Mark George Culmer as a director on 31 October 2012 (2 pages) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page) |
4 October 2012 | Appointment of Mark Andrew Fisher as a director on 19 September 2012 (2 pages) |
4 October 2012 | Appointment of Mark Andrew Fisher as a director on 19 September 2012 (2 pages) |
4 October 2012 | Appointment of Mark Andrew Fisher as a director (2 pages) |
4 September 2012 | Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 (2 pages) |
4 September 2012 | Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 (2 pages) |
4 September 2012 | Appointment of Lord (Norman Roy) Blackwell as a director (2 pages) |
30 May 2012 | Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 (2 pages) |
30 May 2012 | Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 (2 pages) |
30 May 2012 | Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director (2 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (64 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (64 pages) |
29 February 2012 | Termination of appointment of Rosemary Harris as a director (1 page) |
29 February 2012 | Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Alexander Leitch as a director (1 page) |
29 February 2012 | Termination of appointment of Alexander Park Leitch as a director on 29 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Alexander Park Leitch as a director on 29 February 2012 (1 page) |
12 January 2012 | Appointment of Robert James, Mackenzie Bulloch as a director on 1 January 2012 (2 pages) |
12 January 2012 | Appointment of Robert James, Mackenzie Bulloch as a director on 1 January 2012 (2 pages) |
12 January 2012 | Appointment of Robert James, Mackenzie Bulloch as a director (2 pages) |
11 January 2012 | Appointment of Mr. David James Walkden as a director on 1 January 2012 (2 pages) |
11 January 2012 | Appointment of Mr. David James Walkden as a director (2 pages) |
11 January 2012 | Appointment of Mr. David James Walkden as a director on 1 January 2012 (2 pages) |
21 December 2011 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
21 December 2011 | Appointment of Gregor Ninian Stewart as a director on 15 December 2011 (2 pages) |
21 December 2011 | Appointment of Gregor Ninian Stewart as a director on 15 December 2011 (2 pages) |
22 November 2011 | Appointment of Mr Toby Emil Strauss as a director on 17 October 2011 (2 pages) |
22 November 2011 | Appointment of Mr Toby Emil Strauss as a director (2 pages) |
22 November 2011 | Appointment of Mr Toby Emil Strauss as a director on 17 October 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Catriona Margaret Herd on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages) |
12 October 2011 | Termination of appointment of Philip Duncan Loney as a director on 27 September 2011 (1 page) |
12 October 2011 | Termination of appointment of Philip Loney as a director (1 page) |
12 October 2011 | Termination of appointment of Philip Duncan Loney as a director on 27 September 2011 (1 page) |
5 September 2011 | Appointment of Mrs Rosemary Harris as a director on 25 August 2011 (2 pages) |
5 September 2011 | Appointment of Mrs Rosemary Harris as a director on 25 August 2011 (2 pages) |
5 September 2011 | Appointment of Mrs Rosemary Harris as a director (2 pages) |
15 June 2011 | Termination of appointment of Kerr Luscombe as a director (1 page) |
15 June 2011 | Termination of appointment of Kerr Luscombe as a director (1 page) |
27 May 2011 | Termination of appointment of Archibald Kane as a director (1 page) |
27 May 2011 | Termination of appointment of Archibald Kane as a director (1 page) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Dr Norval Mackenzie Bryson on 1 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr. Philip Duncan Loney on 11 April 2011 (2 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (58 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (58 pages) |
24 February 2011 | Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Dr Norval Mackenzie Bryson on 24 February 2011 (2 pages) |
19 October 2010 | Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Appointment of Lord Alexander Park Leitch as a director (3 pages) |
18 May 2010 | Appointment of Lord Alexander Park Leitch as a director (3 pages) |
13 May 2010 | Appointment of Jeremy Goford as a director (3 pages) |
13 May 2010 | Appointment of Jeremy Goford as a director (3 pages) |
13 May 2010 | Appointment of Dr Norval Mackenzie Bryson as a director (3 pages) |
13 May 2010 | Appointment of Dr Norval Mackenzie Bryson as a director (3 pages) |
23 April 2010 | Termination of appointment of Brian Duffin as a director (2 pages) |
23 April 2010 | Termination of appointment of Brian Duffin as a director (2 pages) |
19 April 2010 | Appointment of Kerr Luscombe as a director (2 pages) |
19 April 2010 | Appointment of Kerr Luscombe as a director (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (65 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (65 pages) |
12 April 2010 | Termination of appointment of John Wielen as a director (2 pages) |
12 April 2010 | Appointment of Philip Duncan Loney as a director (3 pages) |
12 April 2010 | Termination of appointment of Trevor Leonard as a director (2 pages) |
12 April 2010 | Termination of appointment of John Wielen as a director (2 pages) |
12 April 2010 | Termination of appointment of Sally Mayer as a secretary (2 pages) |
12 April 2010 | Appointment of Philip Duncan Loney as a director (3 pages) |
12 April 2010 | Termination of appointment of Trevor Leonard as a director (2 pages) |
12 April 2010 | Termination of appointment of Sally Mayer as a secretary (2 pages) |
9 April 2010 | Appointment of Catriona Margaret Herd as a secretary (3 pages) |
9 April 2010 | Appointment of Catriona Margaret Herd as a secretary (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 January 2010 | Termination of appointment of Patrick Gale as a director (1 page) |
8 January 2010 | Termination of appointment of Patrick Gale as a director (1 page) |
2 June 2009 | Section 519 (2 pages) |
2 June 2009 | Section 519 (2 pages) |
14 May 2009 | Auditor's resignation (2 pages) |
14 May 2009 | Auditor's resignation (2 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
5 May 2009 | Director appointed archibald gerard kane (3 pages) |
5 May 2009 | Director appointed archibald gerard kane (3 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (64 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (64 pages) |
31 March 2009 | Appointment terminated secretary peter veale (1 page) |
31 March 2009 | Secretary appointed sally mayer (1 page) |
31 March 2009 | Appointment terminated director joanne dawson (1 page) |
31 March 2009 | Appointment terminated director steven colsell (1 page) |
31 March 2009 | Appointment terminated director joanne dawson (1 page) |
31 March 2009 | Appointment terminated director steven colsell (1 page) |
31 March 2009 | Appointment terminated director robert devey (1 page) |
31 March 2009 | Appointment terminated director robert devey (1 page) |
31 March 2009 | Appointment terminated secretary peter veale (1 page) |
31 March 2009 | Secretary appointed sally mayer (1 page) |
9 March 2009 | Director appointed john van der wielen (1 page) |
9 March 2009 | Director appointed john van der wielen (1 page) |
9 October 2008 | Solvency statement dated 01/10/08 (8 pages) |
9 October 2008 | Statement by directors (8 pages) |
9 October 2008 | Solvency statement dated 01/10/08 (8 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Statement by directors (8 pages) |
9 October 2008 | Memorandum of capital 09/10/08 (1 page) |
9 October 2008 | Memorandum of capital 09/10/08 (1 page) |
9 October 2008 | Resolutions
|
27 May 2008 | Return made up to 02/05/08; full list of members (8 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (8 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (56 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (56 pages) |
13 March 2008 | Director appointed andrew michael peck (2 pages) |
13 March 2008 | Director appointed andrew michael peck (2 pages) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 02/05/07; full list of members (10 pages) |
21 June 2007 | Return made up to 02/05/07; full list of members (10 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
16 April 2007 | Full accounts made up to 31 December 2006 (50 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (50 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | New director appointed (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (7 pages) |
22 September 2006 | New director appointed (7 pages) |
22 September 2006 | Director resigned (1 page) |
29 August 2006 | Particulars of mortgage/charge (6 pages) |
29 August 2006 | Particulars of mortgage/charge (6 pages) |
29 August 2006 | Particulars of mortgage/charge (6 pages) |
29 August 2006 | Particulars of mortgage/charge (6 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | New director appointed (3 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (56 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (56 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 02/05/06; full list of members (11 pages) |
5 June 2006 | Return made up to 02/05/06; full list of members (11 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
16 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (38 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (38 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
26 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (43 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (43 pages) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (3 pages) |
18 October 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (3 pages) |
18 June 2003 | Amended group of companies' accounts made up to 31 December 2002 (38 pages) |
18 June 2003 | Amended group of companies' accounts made up to 31 December 2002 (38 pages) |
11 June 2003 | Return made up to 02/05/03; full list of members (10 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 02/05/03; full list of members (10 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
27 March 2003 | Full accounts made up to 31 December 2002 (38 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (38 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Ad 08/07/02--------- £ si 600000000@1=600000000 £ ic 1029000000/1629000000 (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Ad 08/07/02--------- £ si 600000000@1=600000000 £ ic 1029000000/1629000000 (2 pages) |
22 July 2002 | Nc inc already adjusted 08/07/02 (2 pages) |
22 July 2002 | Nc inc already adjusted 08/07/02 (2 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (12 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (12 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (35 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (35 pages) |
5 March 2002 | New director appointed (4 pages) |
5 March 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (4 pages) |
21 February 2002 | New director appointed (3 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Nc inc already adjusted 20/12/01 (2 pages) |
27 January 2002 | Ad 31/12/01--------- £ si 159000000@1=159000000 £ ic 870000000/1029000000 (2 pages) |
27 January 2002 | Ad 31/12/01--------- £ si 159000000@1=159000000 £ ic 870000000/1029000000 (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Nc inc already adjusted 20/12/01 (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (4 pages) |
28 December 2001 | New director appointed (4 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
17 September 2001 | Secretary's particulars changed (1 page) |
17 September 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
15 May 2001 | Ad 16/12/99--------- £ si 500000000@1 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | Ad 16/12/99--------- £ si 500000000@1 (2 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members
|
15 May 2001 | Nc inc already adjusted 16/12/99 (2 pages) |
15 May 2001 | Nc inc already adjusted 16/12/99 (2 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members
|
15 May 2001 | Nc inc already adjusted 27/02/01 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Ad 27/02/01--------- £ si 300000000@1 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Nc inc already adjusted 27/02/01 (2 pages) |
15 May 2001 | Ad 27/02/01--------- £ si 300000000@1 (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 st jamess square london SW1Y 4LQ (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 st jamess square london SW1Y 4LQ (1 page) |
21 March 2001 | Full accounts made up to 31 December 2000 (33 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (33 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Ad 27/02/01--------- £ si 300000000@1=300000000 £ ic 570000000/870000000 (2 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Ad 27/02/01--------- £ si 300000000@1=300000000 £ ic 570000000/870000000 (2 pages) |
9 March 2001 | Nc inc already adjusted 27/02/01 (1 page) |
9 March 2001 | Nc inc already adjusted 27/02/01 (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (9 pages) |
22 May 2000 | Return made up to 02/05/00; full list of members (9 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
16 April 2000 | Full accounts made up to 31 December 1999 (34 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (34 pages) |
23 December 1999 | Ad 16/12/99--------- £ si 500000000@1=500000000 £ ic 70000000/570000000 (2 pages) |
23 December 1999 | £ nc 150000000/650000000 16/12/99 (2 pages) |
23 December 1999 | £ nc 150000000/650000000 16/12/99 (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Ad 16/12/99--------- £ si 500000000@1=500000000 £ ic 70000000/570000000 (2 pages) |
23 December 1999 | Resolutions
|
9 August 1999 | Full accounts made up to 31 December 1998 (30 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (30 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
13 May 1999 | Return made up to 02/05/99; no change of members (8 pages) |
13 May 1999 | Return made up to 02/05/99; no change of members (8 pages) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (31 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (31 pages) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 02/05/98; full list of members (21 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (21 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (3 pages) |
24 February 1998 | New director appointed (3 pages) |
24 February 1998 | New director appointed (3 pages) |
24 February 1998 | New director appointed (3 pages) |
4 June 1997 | Return made up to 02/05/97; full list of members
|
4 June 1997 | Return made up to 02/05/97; full list of members
|
4 June 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (3 pages) |
28 January 1997 | New director appointed (3 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (3 pages) |
26 January 1997 | New secretary appointed (3 pages) |
26 January 1997 | New director appointed (3 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New secretary appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (5 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (5 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
25 January 1997 | New director appointed (3 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: trinity road halifax HX1 2RG (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: trinity road halifax HX1 2RG (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
25 October 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
25 October 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
21 October 1996 | S.49 tfr long term bus/ins co (79 pages) |
21 October 1996 | S.49 tfr long term bus/ins co (79 pages) |
3 October 1996 | Ad 27/09/96--------- £ si 69999999@1=69999999 £ ic 1/70000000 (2 pages) |
3 October 1996 | Ad 27/09/96--------- £ si 69999999@1=69999999 £ ic 1/70000000 (2 pages) |
2 May 1996 | Incorporation (25 pages) |
2 May 1996 | Incorporation (25 pages) |