London
EC3R 8DE
Director Name | Mr Nigel Rupert Evelyn Cribb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(15 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Prof Martyn Cameron Harrow |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(15 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 5th Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Steven Kenny |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 36-38 Botolph Lane London EC3R 8DE |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 100 Bishopsgate 8th Floor London EC2N 4AG |
Secretary Name | Pensions Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2008(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 5th Floor 36 - 38 Botolph Lane London EC3R 8DE |
Secretary Name | Nicholas John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Mr Anthony Atkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 April 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rathkeale Castle Road Saltwood Hythe Kent CT21 4QZ |
Director Name | Mr Hugh Robert Arthur Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2001) |
Role | Company Official |
Correspondence Address | Mill View White Roding Essex CM6 1RL |
Director Name | Mr Peter Marsh Shorrocks |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1998) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 31 Sunters Wood Close High Wycombe Buckinghamshire HP12 4DZ |
Director Name | Dr Jill Christine Dolan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2001) |
Role | HR Manager |
Correspondence Address | 144 Brookdale Avenue South Greasby Wirral Merseyside L49 1SS |
Director Name | Anna Kate Victoria McEvoy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Human Resource Manager |
Correspondence Address | 25 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | John Michael Murphy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bluebell Place Mansfield Woodhouse Nottingham Nottinghamshire NG19 9BJ |
Director Name | Jeffrey Ronald Entwistle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2006) |
Role | Chemist |
Correspondence Address | 228 Pensby Road Heswall Wirral CH61 6UF Wales |
Director Name | Clifford John Pinnock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Burleigh Avenue Wallington Surrey SM6 7JG |
Director Name | Douglas Graham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2001) |
Role | Personnel Administrator |
Correspondence Address | 4 St James Court Gateshead Tyne & Wear NE10 0AW |
Director Name | Barbara Wakefield |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 30 Jackson Avenue Paddington Warrington WA1 3LT |
Director Name | Alok Ray |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2001) |
Role | Flavourist |
Correspondence Address | 16 Hillview Road Canterbury Kent CT2 8EX |
Director Name | John Alec Czarnuszewicz |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2002) |
Role | Accountant |
Correspondence Address | Hawkesbury House Skinners Hill Camerton Bath BA2 0PX |
Director Name | Thomas James Lockyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2005) |
Role | Mechanical Engineer |
Correspondence Address | 54 Carlines Avenue Ewloe Clwyd CH5 3RQ Wales |
Director Name | Andrea Kathleen Farrell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2004) |
Role | Human Resource Manager |
Correspondence Address | 11 Marina Avenue Litherland Liverpool L21 7PE |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | Brian Inkley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | Little Gains House Elmsted Ashford Kent TN25 5JU |
Secretary Name | Mr Charles Anthony Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 38 Green Lane Redhill Surrey RH1 2DF |
Director Name | Mark Bryden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2005) |
Role | Accountant |
Correspondence Address | 15 Brushwood Drive Chorleywood Hertfordshire WD3 5RS |
Director Name | Mr Michael Hedley Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 8 Ewhurst Close Cheam Sutton Surrey SM2 7LN |
Director Name | Simon Clifton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(8 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 12 Tutsham Way Paddock Wood Kent TN12 6UB |
Director Name | Timothy James Hampton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2008) |
Role | Vice President Taxation |
Correspondence Address | Wiston Ockham Road South, East Horsley Leatherhead Surrey KT24 6RX |
Director Name | David Paul Yules |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(9 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 April 2008) |
Role | Master Black Belt |
Correspondence Address | 35-37 Woodgreen Witney OX28 1DG |
Director Name | John Michael Murphy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Lombard Street 3rd Floor London EC3V 9BS |
Director Name | Adrian Charles Dufton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2013) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 38 Lombard Street 3rd Floor London EC3V 9BS |
Director Name | Mr Michael Hedley Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Lombard Street 3rd Floor London EC3V 9BS |
Director Name | Mr Anthony Alan Bate |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(14 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 36-38 Botolph Lane London EC3R 8DE |
Website | www.iciscpf.org.uk |
---|---|
Telephone | 0800 9168037 |
Telephone region | Freephone |
Registered Address | 5th Floor 36-38 Botolph Lane London EC3R 8DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | Law Debenture Pension Trust Corporation PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
19 January 2021 | Change of details for The Law Debenture Pension Trust Corporation Plc as a person with significant control on 30 November 2020 (2 pages) |
---|---|
19 January 2021 | Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 30 November 2020 (1 page) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
16 July 2020 | Resolutions
|
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 April 2019 | Secretary's details changed for Pensions Secretariat Services Limited on 23 April 2018 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Anthony Atkinson as a director on 17 September 2018 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 April 2018 | Registered office address changed from 38 Lombard Street 3rd Floor London EC3V 9BS to 5th Floor, 36 - 38 Botolph Lane 5th Floor 36 - 38 Botolph Lane London EC3R 8DE on 24 April 2018 (1 page) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 June 2016 | Appointment of Mr Steven Kenny as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Steven Kenny as a director on 1 June 2016 (2 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
1 December 2015 | Appointment of Mr David John Taylor as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr David John Taylor as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr David John Taylor as a director on 1 December 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Hedley Smith as a director on 3 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Michael Hedley Smith as a director on 3 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Michael Hedley Smith as a director on 3 October 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement of company's objects (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement of company's objects (2 pages) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Anthony Alan Bate on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Michael Hedley Smith on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Nigel Rupert Evelyn Cribb on 12 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Anthony Alan Bate on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Michael Hedley Smith on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Nigel Rupert Evelyn Cribb on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Richard Beynon Eden Green on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Richard Beynon Eden Green on 12 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 June 2013 | Termination of appointment of Adrian Dufton as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Termination of appointment of John Murphy as a director (1 page) |
4 June 2013 | Appointment of Mr Nigel Rupert Evelyn Cribb as a director (2 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Termination of appointment of John Murphy as a director (1 page) |
4 June 2013 | Appointment of Mr Nigel Rupert Evelyn Cribb as a director (2 pages) |
4 June 2013 | Termination of appointment of Adrian Dufton as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Appointment of Mr Martyn Cameron Harrow as a director (2 pages) |
4 June 2013 | Appointment of Mr Martyn Cameron Harrow as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Appointment of Mr Anthony Alan Bate as a director (2 pages) |
12 June 2012 | Appointment of Mr Anthony Alan Bate as a director (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Appointment of Mr Michael Hedley Smith as a director (2 pages) |
20 October 2010 | Appointment of Mr Michael Hedley Smith as a director (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Pensions Secretariat Services Limited on 1 June 2010 (1 page) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 October 2009 | Director's details changed for John Michael Murphy on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Beynon Eden Green on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Michael Murphy on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Anthony Atkinson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Anthony Atkinson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Adrian Charles Dufton on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Adrian Charles Dufton on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Beynon Eden Green on 23 October 2009 (2 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 January 2009 | Appointment terminate, director timothy hampton logged form (1 page) |
8 January 2009 | Appointment terminate, director timothy hampton logged form (1 page) |
22 December 2008 | Appointment terminate, director timothy james hampton logged form (1 page) |
22 December 2008 | Appointment terminate, director timothy james hampton logged form (1 page) |
12 December 2008 | Appointment terminated director timothy hampton (1 page) |
12 December 2008 | Appointment terminated director timothy hampton (1 page) |
21 October 2008 | Director appointed mr anthony atkinson (1 page) |
21 October 2008 | Director appointed mr anthony atkinson (1 page) |
13 October 2008 | Appointment terminated director jeffrey entwistle (1 page) |
13 October 2008 | Appointment terminated director michael smith (1 page) |
13 October 2008 | Appointment terminated director jeffrey entwistle (1 page) |
13 October 2008 | Appointment terminated director michael smith (1 page) |
12 August 2008 | Appointment terminated secretary charles amos (1 page) |
12 August 2008 | Appointment terminated secretary charles amos (1 page) |
12 August 2008 | Secretary appointed pensions secretariat services LIMITED (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 20 manchester square london W1U 3AN (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 20 manchester square london W1U 3AN (1 page) |
12 August 2008 | Secretary appointed pensions secretariat services LIMITED (2 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
20 May 2008 | Director appointed adrian charles dufton (1 page) |
20 May 2008 | Director appointed adrian charles dufton (1 page) |
23 April 2008 | Appointment terminated director philip gillett (1 page) |
23 April 2008 | Appointment terminated director philip gillett (1 page) |
17 April 2008 | Appointment terminated director david yules (1 page) |
17 April 2008 | Appointment terminated director david yules (1 page) |
23 November 2007 | Resolutions
|
23 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 November 2007 | Resolutions
|
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
2 July 2005 | Return made up to 01/06/05; full list of members (8 pages) |
2 July 2005 | Return made up to 01/06/05; full list of members (8 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 July 2004 | Return made up to 01/06/04; no change of members (7 pages) |
5 July 2004 | Return made up to 01/06/04; no change of members (7 pages) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
23 January 2003 | Return made up to 30/12/02; full list of members (10 pages) |
23 January 2003 | Return made up to 30/12/02; full list of members (10 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 9 millbank london SW1P 3JF (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 9 millbank london SW1P 3JF (1 page) |
5 February 2002 | Return made up to 30/12/01; full list of members
|
5 February 2002 | Return made up to 30/12/01; full list of members
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | Director's particulars changed (1 page) |
27 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members
|
10 January 2001 | Return made up to 30/12/00; full list of members
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 October 2000 | Resolutions
|
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 30/12/99; full list of members (10 pages) |
17 January 2000 | Return made up to 30/12/99; full list of members (10 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Return made up to 30/12/98; full list of members (8 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
25 January 1999 | Return made up to 30/12/98; full list of members (8 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (3 pages) |
30 December 1997 | Incorporation (33 pages) |
30 December 1997 | Incorporation (33 pages) |