London
EC3P 3DQ
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 October 2017) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Gilles Marie Pierre Louis Avenel |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 11 January 1999) |
Role | Finance Director |
Correspondence Address | 4 Wyndham House Sloane Square London SW1W 8AR |
Director Name | Peter Nigel Stuckey Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2002) |
Role | Chief Actuary |
Correspondence Address | Stonehill Nympsfield Gloucestershire GL10 3TR Wales |
Director Name | Denis Duverne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2001) |
Role | Senior Vice President |
Correspondence Address | 70 Avenue De Breteuil Paris 75007 France Foreign |
Director Name | Mr David John Garrett |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 21 December 2000) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wyecliffe Road Henleaze Bristol BS9 4NH |
Director Name | Norman William Ogilvie Gilmour |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | General Manager |
Correspondence Address | Downfield Bridgwater Road Sidcot North Somerset BS25 1NB |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr Robert Edmund Lee |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Alma Road Clifton Bristol BS8 2DE |
Director Name | Andrew Kenneth Haste |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 years after company formation) |
Appointment Duration | 3 years (resigned 12 December 2002) |
Role | CEO |
Correspondence Address | Flat 8 19 Queens Gate Terrace London SW7 5PR |
Director Name | Mr Sean William Lowther |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Scantleberry Close Bristol BS16 6DQ |
Director Name | Mr Philip Duncan Loney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2003) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 18 Walliscote Avenue Henleaze Bristol BS9 4SA |
Director Name | Amaury Ghislain Pierre De Warenghien |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2004) |
Role | Axa Senior Vice President |
Correspondence Address | 1 Rue Marietta Martin Paris 75016 Foreign |
Director Name | Dennis Holt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2006) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Shoreham Road Otford Sevenoaks Kent TN14 5RN |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Markham Street London SW3 3NR |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Kevin Charles Bounds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Chantry Shirenewton Chepstow Gwent NP16 6RL Wales |
Director Name | Nicolas Jean Marie Denis Moreau |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2006(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2010) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Michael John Kellard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Lindsay Clare J'Afari-Pak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2013) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Jonathan Stephen Moss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Andrew David Carr |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 July 2015) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | friendslife.com |
---|---|
Telephone | 01392 844407 |
Telephone region | Exeter |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Undershaft Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,760,000 |
Cash | £4,768,000 |
Current Liabilities | £5,113,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
2 May 2017 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages) |
30 December 2016 | Appointment of a voluntary liquidator (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 July 2016 | Termination of appointment of Jonathan Charles Paykel as a director on 14 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Andrew David Carr as a director on 14 July 2016 (1 page) |
1 July 2016 | Appointment of Mr David Rowley Rose as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Rowan Hostler as a director on 1 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Jonathan Stephen Moss as a director on 21 December 2015 (2 pages) |
30 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ (1 page) |
6 July 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 29 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 6 July 2015 (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 January 2015 | Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page) |
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
1 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 October 2013 | Appointment of Andrew David Carr as a director (2 pages) |
17 October 2013 | Appointment of Martin Potkins as a director (2 pages) |
17 October 2013 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
8 October 2013 | Termination of appointment of James Black as a director (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 August 2013 | Termination of appointment of Lindsay J'afari-Pak as a director (1 page) |
7 August 2013 | Appointment of Mr Jonathan Stephen Moss as a director (2 pages) |
5 July 2013 | Termination of appointment of David Hynam as a director (1 page) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Appointment of James Masson Black as a director (2 pages) |
25 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (16 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Termination of appointment of Andrew Parsons as a director (1 page) |
11 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
26 May 2011 | Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Solvency statement dated 01/04/11 (2 pages) |
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Resolutions
|
4 April 2011 | Statement of company's objects (2 pages) |
4 April 2011 | Consolidation of shares on 1 April 2011 (5 pages) |
4 April 2011 | Statement by directors (2 pages) |
4 April 2011 | Statement of capital on 4 April 2011
|
25 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
21 December 2010 | Company name changed axa sun life holdings LIMITED\certificate issued on 21/12/10
|
12 October 2010 | Auditor's resignation (2 pages) |
8 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
8 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
8 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Appointment of Ms Evelyn Brigid Bourke as a director (3 pages) |
8 October 2010 | Termination of appointment of Francois De Meneval as a director (2 pages) |
8 October 2010 | Termination of appointment of David Cheeseman as a director (2 pages) |
8 October 2010 | Termination of appointment of Michael Kellard as a director (2 pages) |
8 October 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
8 October 2010 | Appointment of Mr Trevor John Matthews as a director (3 pages) |
8 October 2010 | Appointment of Mr David Emmanuel Hynam as a director (3 pages) |
8 October 2010 | Termination of appointment of Andrew Purvis as a director (2 pages) |
8 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages) |
10 September 2010 | Statement by directors (16 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Solvency statement dated 01/09/10 (12 pages) |
10 September 2010 | Statement of capital on 10 September 2010
|
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
28 May 2010 | Re-registration from a public company to a private limited company (2 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Re-registration of Memorandum and Articles (21 pages) |
28 May 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (32 pages) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Lindsay Clare J'afari-Pak on 15 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael John Kellard on 19 January 2010 (2 pages) |
9 October 2009 | Appointment of Andrew Mark Parsons as a director (2 pages) |
9 October 2009 | Appointment of Lindsay Clare J'afari-Pak as a director (3 pages) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 October 2008 | Resolutions
|
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
17 June 2008 | Appointment terminated director david hynam (1 page) |
7 May 2008 | Return made up to 23/04/08; full list of members (9 pages) |
21 April 2008 | Appointment terminated director philippe maso y guell rivet (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
11 May 2007 | New director appointed (3 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 January 2007 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
26 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director resigned (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 23/04/05; full list of members
|
7 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 23/04/04; full list of members (9 pages) |
21 June 2004 | Director's particulars changed (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
20 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 April 2003 | New director appointed (1 page) |
13 February 2003 | Auditor's resignation (4 pages) |
2 January 2003 | Director resigned (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 23/04/02; full list of members (10 pages) |
9 May 2002 | Director's particulars changed (1 page) |
16 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 November 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 July 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (10 pages) |
20 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
30 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 05/12/00; full list of members (8 pages) |
9 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 February 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 05/12/99; full list of members (30 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
30 December 1999 | Director's particulars changed (1 page) |
6 July 1999 | New director appointed (7 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 January 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 05/12/98; full list of members (13 pages) |
16 September 1998 | Auditor's resignation (6 pages) |
18 May 1998 | Accounting reference date extended from 31/12/97 to 31/12/98 (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Ad 22/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (4 pages) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (4 pages) |
2 January 1998 | £ nc 50000/2500000000 22/12/97 (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 1 silk street london EC2Y 8HQ c/o hackwood secretaries LIMITED (1 page) |
2 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Memorandum and Articles of Association (58 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
31 December 1997 | Application to commence business (2 pages) |
31 December 1997 | Certificate of authorisation to commence business and borrow (1 page) |
5 December 1997 | Incorporation (61 pages) |