Company NamePm Advisory Limited
DirectorsAndrew George Valentine and Julie Frances Scott
Company StatusActive
Company Number04560462
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Previous NamesPolice Mutual General Insurance Services Limited and Police Mutual Insurance And Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAndrew George Valentine
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleActuary
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRed Hill House
Park Road, Spofforth
Harrogate
North Yorkshire
HG3 1BS
Secretary NameTracy Jayne Duncan
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNew Star Cottage
Warwick Road Chadwick End
Solihull
B93 0BU
Director NamePaul Alan Engers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2009)
RoleActuary
Correspondence Address30 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PT
Director NameMr Mark Lee Charnock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years after company formation)
Appointment Duration3 years (resigned 21 October 2008)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address14 Poppy Gardens
Alrewas
Burton-On-Trent
Staffordshire
DE13 7EY
Secretary NameRachel Louise Kirwan
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Hazel Dianne Moss
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence Address23 Fisherwick Road
Whittington
Lichfield
Staffordshire
WS14 9LL
Director NameMr James Conroy Henderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2014)
RoleGeneral Manager Sales And Distribution
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Raymond Middleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheedon Close
Dorridge
West Midlands
B93 8RJ
Director NamePaul Roy Witcomb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 March 2018)
RoleCompany Director
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Ian Derek Cordwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David John Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Andrew Keith Elkington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Kathryn Anne Winup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NamePeter Marr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(15 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Anthony Loughenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleChief Information Officer And Business Strategy Di
Country of ResidenceUnited Kingdom
Correspondence AddressPolice Mutual Assurance Society Limited Alexandra
Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr John Trevor Perks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Stephen Vallery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Jeremiah Charles Toher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(17 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Gary Warman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitepams.co.uk
Telephone01543 414191
Telephone regionCannock

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200k at £1Police Mutual Assurance Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£692,000
Net Worth£40,766,000
Cash£16,000
Current Liabilities£5,692,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
12 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
3 July 2023Change of details for P M Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
11 April 2023Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL (1 page)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 July 2022Second filing of Confirmation Statement dated 16 July 2021 (3 pages)
21 June 2022Appointment of Ms Julie Frances Scott as a director on 9 June 2022 (2 pages)
7 June 2022Appointment of Andrew George Valentine as a director on 1 June 2022 (2 pages)
7 June 2022Termination of appointment of Gary Warman as a director on 31 May 2022 (1 page)
13 May 2022Full accounts made up to 31 December 2021 (18 pages)
4 April 2022Termination of appointment of Jeremiah Charles Toher as a director on 28 February 2022 (1 page)
6 August 2021Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL (1 page)
16 July 2021Confirmation statement made on 16 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/08/2022
(4 pages)
19 June 2021Memorandum and Articles of Association (15 pages)
19 June 2021Change of share class name or designation (2 pages)
19 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2021Full accounts made up to 31 December 2020 (15 pages)
13 April 2021Statement of capital following an allotment of shares on 24 September 2020
  • GBP 9,300,000
(4 pages)
6 April 2021Termination of appointment of John Trevor Perks as a director on 31 March 2021 (1 page)
12 March 2021Appointment of Mr Gary Warman as a director on 2 March 2021 (2 pages)
7 January 2021Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page)
7 January 2021Change of details for P M Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
18 December 2020Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page)
6 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2020Termination of appointment of Rachel Louise Kirwan as a secretary on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Jeremiah Charles Toher as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (18 pages)
31 March 2020Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page)
9 March 2020Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages)
14 October 2019Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
15 July 2019Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages)
10 April 2019Full accounts made up to 31 December 2018 (17 pages)
8 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 9,020,000.00
(4 pages)
8 January 2019Resolutions
  • RES13 ‐ Allot agreement 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2019Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page)
13 August 2018Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
8 June 2018Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page)
25 April 2018Full accounts made up to 31 December 2017 (18 pages)
9 April 2018Termination of appointment of Paul Roy Witcomb as a director on 21 March 2018 (1 page)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Notification of P M Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Peter Marr as a director on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Peter Marr as a director on 3 January 2018 (2 pages)
28 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages)
28 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages)
27 October 2017Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages)
18 October 2017Termination of appointment of David John Wright as a director on 6 October 2017 (1 page)
18 October 2017Termination of appointment of David John Wright as a director on 6 October 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
19 June 2017Full accounts made up to 31 December 2016 (14 pages)
19 June 2017Full accounts made up to 31 December 2016 (14 pages)
16 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 10,200,000
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 10,200,000
(4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
11 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 8,200,000.00
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 8,200,000.00
(4 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 April 2016Full accounts made up to 31 December 2015 (15 pages)
26 April 2016Full accounts made up to 31 December 2015 (15 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200,000
(7 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200,000
(7 pages)
8 December 2015Company name changed police mutual insurance and financial services LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
8 December 2015Company name changed police mutual insurance and financial services LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
11 May 2015Full accounts made up to 31 December 2014 (13 pages)
11 May 2015Full accounts made up to 31 December 2014 (13 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200,000
(7 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200,000
(7 pages)
3 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,000
(8 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,000
(8 pages)
25 September 2013Appointment of David John Wright as a director (2 pages)
25 September 2013Appointment of David John Wright as a director (2 pages)
19 April 2013Full accounts made up to 31 December 2012 (11 pages)
19 April 2013Full accounts made up to 31 December 2012 (11 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 June 2012Full accounts made up to 31 December 2011 (11 pages)
1 June 2012Full accounts made up to 31 December 2011 (11 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Stephen Mann on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Stephen Mann on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Paul Roy Witcomb on 19 December 2011 (2 pages)
20 December 2011Secretary's details changed for Rachel Louise Kirwan on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Paul Roy Witcomb on 19 December 2011 (2 pages)
20 December 2011Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages)
20 December 2011Secretary's details changed for Rachel Louise Kirwan on 19 December 2011 (2 pages)
8 December 2011Termination of appointment of Hazel Moss as a director (1 page)
8 December 2011Termination of appointment of Hazel Moss as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (13 pages)
8 April 2011Full accounts made up to 31 December 2010 (13 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
16 November 2010Appointment of Ian Derek Cordwell as a director (2 pages)
16 November 2010Appointment of Ian Derek Cordwell as a director (2 pages)
19 April 2010Full accounts made up to 31 December 2009 (11 pages)
19 April 2010Full accounts made up to 31 December 2009 (11 pages)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 July 2009Director appointed paul roy witcomb (1 page)
3 July 2009Director appointed paul roy witcomb (1 page)
5 June 2009Director appointed david raymond middleton (1 page)
5 June 2009Director appointed david raymond middleton (1 page)
29 April 2009Full accounts made up to 31 December 2008 (10 pages)
29 April 2009Full accounts made up to 31 December 2008 (10 pages)
23 April 2009Director appointed stephen andrew joseph mann (1 page)
23 April 2009Director appointed stephen andrew joseph mann (1 page)
22 April 2009Appointment terminated director michael urmston (1 page)
22 April 2009Appointment terminated director michael urmston (1 page)
22 April 2009Appointment terminated director paul engers (1 page)
22 April 2009Appointment terminated director paul engers (1 page)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
7 January 2009Return made up to 11/10/08; full list of members (3 pages)
7 January 2009Return made up to 11/10/08; full list of members (3 pages)
5 January 2009Director's change of particulars / michael urmston / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / michael urmston / 05/01/2009 (1 page)
24 November 2008Director appointed michael norris urmston (2 pages)
24 November 2008Director appointed michael norris urmston (2 pages)
29 October 2008Director appointed james conroy henderson (1 page)
29 October 2008Director appointed hazel dianne moss (1 page)
29 October 2008Director appointed hazel dianne moss (1 page)
29 October 2008Director appointed james conroy henderson (1 page)
22 October 2008Appointment terminated director mark charnock (1 page)
22 October 2008Appointment terminated director mark charnock (1 page)
7 October 2008Appointment terminated director graham berville (1 page)
7 October 2008Appointment terminated director graham berville (1 page)
25 March 2008Full accounts made up to 31 December 2007 (11 pages)
25 March 2008Full accounts made up to 31 December 2007 (11 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
5 November 2007Return made up to 11/10/07; full list of members (3 pages)
5 November 2007Return made up to 11/10/07; full list of members (3 pages)
19 April 2007Full accounts made up to 31 December 2006 (10 pages)
19 April 2007Full accounts made up to 31 December 2006 (10 pages)
6 November 2006Return made up to 11/10/06; full list of members (2 pages)
6 November 2006Return made up to 11/10/06; full list of members (2 pages)
5 April 2006Full accounts made up to 31 December 2005 (9 pages)
5 April 2006Full accounts made up to 31 December 2005 (9 pages)
13 October 2005New director appointed (1 page)
13 October 2005Return made up to 11/10/05; full list of members (3 pages)
13 October 2005New director appointed (1 page)
13 October 2005Return made up to 11/10/05; full list of members (3 pages)
26 April 2005Company name changed police mutual general insurance services LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed police mutual general insurance services LIMITED\certificate issued on 26/04/05 (2 pages)
15 April 2005Full accounts made up to 31 December 2004 (11 pages)
15 April 2005Full accounts made up to 31 December 2004 (11 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
21 October 2004Return made up to 11/10/04; full list of members (7 pages)
21 October 2004Return made up to 11/10/04; full list of members (7 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
28 April 2004Resolutions
  • RES13 ‐ Directirs fix aud remun 07/04/04
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • RES13 ‐ Directirs fix aud remun 07/04/04
(1 page)
13 April 2004Full accounts made up to 31 December 2003 (8 pages)
13 April 2004Full accounts made up to 31 December 2003 (8 pages)
21 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 October 2002Incorporation (22 pages)
11 October 2002Incorporation (22 pages)