Edinburgh
EH3 8YF
Scotland
Director Name | Mr Alasdair Cumming Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2017(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 December 2007(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 04 September 2019) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Johannes Cornelis De Mos |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 39/C 1261 Bz Blaricum The Netherlands |
Director Name | Mr John Harvey Sacks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barlogan Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Rudolf Franciscus Majenburg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Bark 58 2991 Je Barendrecht Netherlands |
Secretary Name | Paul Gottfried Guze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 26 Columbine Road Ely Cambridgeshire CB6 3WN |
Director Name | Mr Michael John Deakin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2003) |
Role | Chief Investment Officer |
Correspondence Address | Northlands Priory Road Hintlesham Ipswich IP8 3NX |
Director Name | Mr Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Lower Farm Hilton Blandford Forum Dorset DT11 0DQ |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 December 2007) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | Mr Alan Tripp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fox's Pulpit Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Mr Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2006) |
Role | Investment Manager And Charter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Trevor Anthony Leonard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Barrow Gurney Bristol Avon BS48 3RZ |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Mr Paul Turnbull |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2012) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Jeremy Charles Hawes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Kevin Michael Doerr |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Plc 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Samas International Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2002) |
Correspondence Address | Baarnsche Dijk 10 3741 Ls Baarn Netherlands |
Website | clericalmedical.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Clerical Medical Investment Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
12 May 2017 | Appointment of Mr Alasdair Cumming Smith as a director on 4 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Kevin Michael Doerr as a director on 5 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 December 2013 | Appointment of Mr Kevin Michael Doerr as a director (2 pages) |
20 December 2013 | Termination of appointment of Jeremy Hawes as a director (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of company's objects (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 September 2012 | Appointment of Jeremy Hawes as a director (2 pages) |
10 September 2012 | Termination of appointment of Paul Turnbull as a director (1 page) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Director's details changed for Paul Turnbull on 16 November 2011 (2 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
9 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
11 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
10 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
15 July 2009 | Director appointed paul turnbull (1 page) |
15 July 2009 | Appointment terminated director steven colsell (1 page) |
28 May 2009 | Sect 519 (2 pages) |
14 May 2009 | Auditor's resignation (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
28 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
23 June 2008 | Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (5 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (7 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (5 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 January 2006 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 12/07/05; full list of members (5 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
31 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
19 July 2002 | Return made up to 12/07/02; full list of members (5 pages) |
19 July 2002 | Resolutions
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: maiden lane crayford kent DA1 4AX (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
13 March 2002 | Company name changed earthlead LIMITED\certificate issued on 13/03/02 (2 pages) |
22 February 2002 | New director appointed (4 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (4 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (5 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New secretary appointed (3 pages) |
12 July 2001 | Incorporation (13 pages) |