London
EC3M 4BY
Director Name | Mr Paul Bowker |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Howletts Hall Chignall St James Chelmsford Essex CM1 4TP |
Director Name | Christopher Martin Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Grove Park Terrace London W4 3QE |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kent View Avenue Leigh On Sea Essex SS9 1HE |
Director Name | Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Pennycroft Harpenden Herts AL5 2PB |
Director Name | Mr Brian James Duffin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Craigleith View Edinburgh EH4 3JZ Scotland |
Director Name | Mr Christopher George Ide |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2004) |
Role | Chief Executive New Markets |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Packhorse Road Sevenoaks Kent TN13 2QR |
Director Name | David Quinnell Kneeshaw |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Langton Road Speldhurst Kent TN3 0NP |
Director Name | Paul Frederick Thomas Langton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Cottage Bowes Gate Road Bunbury Cheshire CW6 9PP |
Director Name | Mr David Gordon Robinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2006) |
Role | Chief Executive Bright Grey |
Country of Residence | Scotland |
Correspondence Address | 16 Gillespie Road Edinburgh EH13 0LL Scotland |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Martin Bailey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 July 2004) |
Role | Insurance Company Management |
Correspondence Address | 89 Tudeley Lane Tonbridge Kent TN9 2ER |
Director Name | Mr Simon Charles Barwell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage West Church Lane, Grappenhall Village Cheshire WA4 3EP |
Director Name | Mr Brian James Duffin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 8 Craigleith View Edinburgh EH4 3JZ Scotland |
Director Name | Richard Harrison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2012) |
Role | Group Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wheatmoss Chelford Cheshire SK11 9SP |
Director Name | Ewan Farquharson Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 January 2020) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr John Vincent Deane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carthach House Bannerdown Close Batheaston Bath BA1 7JN |
Director Name | Adrian Micheal Nixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Road Handforth Wilmslow Cheshire SK9 3AW |
Director Name | Brian Charles Youngs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lambourne Lodge Chapel Lane Hookgate Salop TF9 4QP |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Alexander Rudolf Dieter Koslowski |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 2014(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Noel Anthony Freeley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2020) |
Role | Senior Manager - Insurance |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | creditunion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77870770 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £393,437 |
Net Worth | £1,047,530 |
Cash | £498 |
Current Liabilities | £52,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
4 July 2023 | Director's details changed for Mr Jon Scott Glen on 26 June 2023 (2 pages) |
---|---|
29 June 2023 | Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
12 May 2023 | Full accounts made up to 31 December 2022 (19 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
6 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
6 January 2023 | Appointment of Mr Paul Bowker as a director on 1 January 2023 (2 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with updates (3 pages) |
12 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 December 2020 | Termination of appointment of Ewan Farquharson Smith as a director on 1 January 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Noel Anthony Freeley as a director on 29 April 2020 (1 page) |
13 May 2020 | Appointment of Mr Jon Scott Glen as a director on 29 April 2020 (2 pages) |
18 October 2019 | Resolutions
|
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
29 August 2017 | Director's details changed for Mr Noel Anthony Freeley on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Noel Anthony Freeley on 29 August 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
27 February 2017 | Appointment of Mr Noel Anthony Freeley as a director on 13 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Noel Anthony Freeley as a director on 13 February 2017 (2 pages) |
15 June 2016 | Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 3 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 3 June 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 April 2014 | Appointment of Mr Alexander Rudolf Dieter Koslowski as a director (2 pages) |
28 April 2014 | Appointment of Mr Alexander Rudolf Dieter Koslowski as a director (2 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 February 2014 | Termination of appointment of Brian Youngs as a director (1 page) |
25 February 2014 | Termination of appointment of Brian Youngs as a director (1 page) |
16 July 2013 | Termination of appointment of Adrian Nixon as a director (1 page) |
16 July 2013 | Termination of appointment of Adrian Nixon as a director (1 page) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 April 2012 | Appointment of Martin Lewis as a director (2 pages) |
30 April 2012 | Appointment of Martin Lewis as a director (2 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Termination of appointment of Richard Harrison as a director (1 page) |
5 April 2012 | Termination of appointment of Richard Harrison as a director (1 page) |
26 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Royal London Management Services Limited on 11 April 2010 (1 page) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Royal London Management Services Limited on 11 April 2010 (1 page) |
13 April 2010 | Director's details changed for Brian Charles Youngs on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Adrian Micheal Nixon on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ewan Farquharson Smith on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Adrian Micheal Nixon on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Brian Charles Youngs on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ewan Farquharson Smith on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Richard Harrison on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Richard Harrison on 11 April 2010 (2 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members
|
9 May 2005 | Return made up to 11/04/05; full list of members
|
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: the royal london mutual insurance society LIMITED royal london house middleborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: the royal london mutual insurance society LIMITED royal london house middleborough colchester essex CO1 1PP (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members
|
29 April 2003 | Return made up to 11/04/03; full list of members
|
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | New director appointed (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: royal london asset manageme 55 gracechurch street london EC3V 0UF (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Nc inc already adjusted 30/10/02 (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Registered office changed on 14/11/02 from: royal london asset manageme 55 gracechurch street london EC3V 0UF (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Nc inc already adjusted 30/10/02 (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Resolutions
|
1 November 2002 | Company name changed gracechurch nominees (no.4) limi ted\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed gracechurch nominees (no.4) limi ted\certificate issued on 01/11/02 (2 pages) |
23 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 April 2002 | New director appointed (7 pages) |
23 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 April 2002 | New director appointed (7 pages) |
11 April 2002 | Incorporation (21 pages) |
11 April 2002 | Incorporation (21 pages) |