London
EC3M 4BY
Director Name | Andrew George Valentine |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Graham Michael Berville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Red Hill House Park Road, Spofforth Harrogate North Yorkshire HG3 1BS |
Secretary Name | Tracy Jayne Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | New Star Cottage Warwick Road Chadwick End Solihull B93 0BU |
Director Name | Peter Daniel Fitzgerald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2006) |
Role | Banker |
Correspondence Address | 21 Casimir Road Harolds Cross Dublin 6w Irish |
Director Name | Mr John Edward Heaps |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Top House Farm Dodsleigh Leigh Stoke On Trent Staffordshire ST10 4QA |
Director Name | Clifford John Howard |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2006) |
Role | Marketing Consultant |
Correspondence Address | 1 Rowanwood Avenue Sidcup Kent DA15 8WL |
Director Name | Paul Alan Engers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 April 2009) |
Role | Actuary |
Correspondence Address | 30 Wyvern Road Sutton Coldfield West Midlands B74 2PT |
Director Name | Keith Ronald Bayliss |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2006) |
Role | Banker |
Correspondence Address | 3 Chesterford House 28 Store Street London WC1E 7BS |
Secretary Name | Rachel Louise Kirwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mrs Hazel Dianne Moss |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2011) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 23 Fisherwick Road Whittington Lichfield Staffordshire WS14 9LL |
Director Name | Mr James Conroy Henderson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 September 2014) |
Role | General Manager Sales And Distribution |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Director Name | Mr David Raymond Middleton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheedon Close Dorridge West Midlands B93 8RJ |
Director Name | Mr Stephen Andrew Joseph Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Ian Derek Cordwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David John Wright |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Andrew Keith Elkington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Peter Marr |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mrs Kathryn Anne Winup |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Anthony Loughenbury |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Chief Information Officer And Business Strategy Di |
Country of Residence | United Kingdom |
Correspondence Address | Police Mutual Assurance Society Limited Alexandra Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr John Trevor Perks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Stephen Vallery |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Gary Warman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2022) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Alice Sweet |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2022) |
Role | Customer Lifestage Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Andrew Joseph Lynskey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2024) |
Role | Head Of Forces Mutual |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | pams.co.uk |
---|
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 |
12k at £1 | Police Mutual Insurance & Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £726,000 |
Net Worth | £62,000 |
Cash | £8,000 |
Current Liabilities | £19,382,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
1 February 2024 | Termination of appointment of Andrew Joseph Lynskey as a director on 31 January 2024 (1 page) |
---|---|
1 February 2024 | Appointment of Andrew George Valentine as a director on 31 January 2024 (2 pages) |
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
12 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
4 July 2023 | Director's details changed for Mr Andrew Joseph Lynskey on 26 June 2023 (2 pages) |
29 June 2023 | Change of details for Pm Holdings Limited 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) |
26 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages) |
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register 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) |
11 April 2023 | Registered 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) |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 August 2022 | Termination of appointment of Alice Sweet as a director on 31 July 2022 (1 page) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
27 July 2022 | Second filing of Confirmation Statement dated 3 July 2019 (3 pages) |
8 July 2022 | Appointment of Joseph Cannavan as a director on 1 July 2022 (2 pages) |
8 June 2022 | Termination of appointment of Gary Warman as a director on 31 May 2022 (1 page) |
6 August 2021 | Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL (1 page) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
21 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
21 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (229 pages) |
19 June 2021 | Memorandum and Articles of Association (15 pages) |
19 June 2021 | Resolutions
|
15 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
17 March 2021 | Appointment of Mr Andrew Joseph Lynskey as a director on 2 March 2021 (2 pages) |
16 March 2021 | Appointment of Mrs Alice Sweet as a director on 2 March 2021 (2 pages) |
8 January 2021 | Termination of appointment of John Trevor Perks as a director on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page) |
5 January 2021 | Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages) |
18 December 2020 | Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 December 2020 | Registered 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) |
18 December 2020 | Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
1 October 2020 | Appointment of Mr Gary Warman as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Rachel Louise Kirwan as a secretary on 1 October 2020 (1 page) |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
21 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (64 pages) |
21 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
31 March 2020 | Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page) |
9 March 2020 | Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages) |
14 October 2019 | Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates
|
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
15 July 2019 | Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages) |
15 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
15 April 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
15 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 January 2019 | Statement of capital on 17 January 2019
|
17 January 2019 | Solvency Statement dated 19/12/18 (1 page) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement by Directors (1 page) |
7 January 2019 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page) |
13 August 2018 | Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
8 June 2018 | Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page) |
27 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (57 pages) |
27 April 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
26 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 January 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
20 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Peter Marr as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Peter Marr as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
19 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (66 pages) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (66 pages) |
19 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
29 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages) |
29 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page) |
28 April 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
28 April 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
28 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages) |
28 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages) |
18 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 March 2014 | Termination of appointment of David Wright as a director (1 page) |
6 March 2014 | Termination of appointment of David Wright as a director (1 page) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 May 2013 | Appointment of David John Wright as a director (2 pages) |
22 May 2013 | Appointment of David John Wright as a director (2 pages) |
18 April 2013 | Accounts made up to 31 December 2012 (10 pages) |
18 April 2013 | Accounts made up to 31 December 2012 (10 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts made up to 31 December 2011 (10 pages) |
1 June 2012 | Accounts made up to 31 December 2011 (10 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Stephen Mann on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Stephen Mann on 19 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Rachel Louise Kirwan on 19 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Rachel Louise Kirwan on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages) |
8 December 2011 | Termination of appointment of Hazel Moss as a director (1 page) |
8 December 2011 | Termination of appointment of Hazel Moss as a director (1 page) |
8 April 2011 | Accounts made up to 31 December 2010 (12 pages) |
8 April 2011 | Accounts made up to 31 December 2010 (12 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Appointment of Ian Derek Cordwell as a director (2 pages) |
16 November 2010 | Appointment of Ian Derek Cordwell as a director (2 pages) |
19 April 2010 | Accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Accounts made up to 31 December 2009 (12 pages) |
29 March 2010 | Termination of appointment of David Middleton as a director (1 page) |
29 March 2010 | Termination of appointment of David Middleton as a director (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
29 April 2009 | Accounts made up to 31 December 2008 (10 pages) |
29 April 2009 | Accounts made up to 31 December 2008 (10 pages) |
23 April 2009 | Director appointed david raymond middleton (1 page) |
23 April 2009 | Director appointed stephen andrew joseph mann (1 page) |
23 April 2009 | Director appointed stephen andrew joseph mann (1 page) |
23 April 2009 | Director appointed david raymond middleton (1 page) |
22 April 2009 | Appointment terminated director paul engers (1 page) |
22 April 2009 | Appointment terminated director paul engers (1 page) |
22 April 2009 | Appointment terminated director michael urmston (1 page) |
22 April 2009 | Appointment terminated director michael urmston (1 page) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / michael urmston / 05/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / michael urmston / 05/01/2009 (1 page) |
17 December 2008 | Director appointed michael norris urmston (2 pages) |
17 December 2008 | Director appointed michael norris urmston (2 pages) |
8 October 2008 | Director appointed hazel dianne moss (1 page) |
8 October 2008 | Director appointed james conroy henderson (1 page) |
8 October 2008 | Director appointed james conroy henderson (1 page) |
8 October 2008 | Director appointed hazel dianne moss (1 page) |
7 October 2008 | Appointment terminated director graham berville (1 page) |
7 October 2008 | Appointment terminated director graham berville (1 page) |
29 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
25 March 2008 | Accounts made up to 31 December 2007 (10 pages) |
25 March 2008 | Accounts made up to 31 December 2007 (10 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
19 April 2007 | Accounts made up to 31 December 2006 (10 pages) |
19 April 2007 | Accounts made up to 31 December 2006 (10 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
21 April 2006 | Accounts made up to 31 December 2005 (11 pages) |
21 April 2006 | Accounts made up to 31 December 2005 (11 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
29 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
27 April 2005 | Accounts made up to 31 December 2004 (11 pages) |
27 April 2005 | Accounts made up to 31 December 2004 (11 pages) |
8 April 2005 | Return made up to 10/03/05; full list of members (9 pages) |
8 April 2005 | Return made up to 10/03/05; full list of members (9 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 July 2004 | Memorandum and Articles of Association (13 pages) |
21 July 2004 | Memorandum and Articles of Association (13 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Nc inc already adjusted 10/05/04 (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Nc inc already adjusted 10/05/04 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
27 April 2004 | Company name changed inhoco 3063 LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed inhoco 3063 LIMITED\certificate issued on 27/04/04 (2 pages) |
10 March 2004 | Incorporation (18 pages) |
10 March 2004 | Incorporation (18 pages) |