69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director Name | Mr Sean Carl Quinn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mrs Victoria Flenk |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harbourside 10 Canons Way Bristol BS1 5LF |
Director Name | Isla Rebecca Hale |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28 King George Close Cheltenham Gloucestershire GL53 7RW Wales |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Sutton Lane Sutton Benger Wiltshire SN15 4RU |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Graham Stuart Julian Baker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2009) |
Role | Solicitor |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | David Andrew Lowe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2011) |
Role | Pensions Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Mr Michael Rawle |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Pensions Manager |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Secretary Name | Amanda Louise Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Secretary Name | Jayne Michelle Meacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Secretary Name | Helen Frances Leigh Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2011) |
Role | Company Director |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Nigel Lowe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2013) |
Role | Company Director |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Director Name | Neil James Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon SN1 1EL |
Director Name | Susan Jane Whittington |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years after company formation) |
Appointment Duration | 2 years (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Director Name | Mr Simon William Foster |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Director Name | David Richard Neil Hodges |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricentre One New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | David Andrew Lowe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricentre One New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Mr James Richard Sykes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(7 years after company formation) |
Appointment Duration | 1 year (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Secretary Name | Mrs Ann Claire Blundell |
---|---|
Status | Resigned |
Appointed | 22 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Director Name | Susan Jane Whittington |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Director Name | Mrs Cindy Jane Warden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricentre One New Bridge Square Swindon SN1 1HN |
Director Name | Miss Marie Elaine Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Mr Sean William Lowther |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Secretary Name | David Clarke |
---|---|
Status | Resigned |
Appointed | 03 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Status | Resigned |
Appointed | 14 September 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou Port Hamilton 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Ms Donna Trapnell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Secretariat Scottish Widows 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Mr Scott Cameron Guild |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Secretariat Scottish Widows 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Mr Robin Duncan Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harbourside 10 Canons Way Bristol BS1 5LF |
Director Name | Mrs Kelly Louise Young |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tredegar Park West Wing Pencarn Way Newport South Wales NP10 8SB Wales |
Secretary Name | Zurich Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2014(8 years after company formation) |
Appointment Duration | 4 years (resigned 03 April 2018) |
Correspondence Address | The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX Wales |
Website | zurichautoenrolment.co.uk |
---|---|
Telephone | 0800 4561566 |
Telephone region | Freephone |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Zurich Assurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £238,199 |
Gross Profit | £176,006 |
Net Worth | £119,362 |
Cash | £287,065 |
Current Liabilities | £53,048 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Director's details changed for Mrs Victoria Flenk on 7 February 2024 (2 pages) |
30 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
29 March 2023 | Appointment of Mr Sean Carl Quinn as a director on 13 December 2022 (2 pages) |
10 January 2023 | Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Scott Cameron Guild as a director on 13 December 2022 (1 page) |
22 December 2022 | Appointment of Mrs Victoria Flenk as a director on 13 December 2022 (2 pages) |
25 October 2022 | Termination of appointment of Kelly Louise Young as a director on 21 October 2022 (1 page) |
21 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
26 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
31 December 2020 | Appointment of Mrs Kelly Louise Young as a director on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Robin Duncan Smith as a director on 31 December 2020 (1 page) |
17 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
23 April 2020 | Confirmation statement made on 16 March 2020 with no updates (2 pages) |
3 February 2020 | Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (2 pages) |
21 January 2020 | Termination of appointment of Donna Trapnell as a director on 10 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Robin Duncan Smith as a director on 10 January 2020 (2 pages) |
21 January 2020 | Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 May 2019 | Director's details changed for Mr Scott Cameron Guild on 11 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Ms Donna Trapnell on 11 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Scott Guild on 11 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Ms Donna Trapnell on 11 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 16 March 2019 with no updates (2 pages) |
5 March 2019 | Appointment of Mr Scott Guild as a director on 10 October 2018 (2 pages) |
25 October 2018 | Appointment of Ms Donna Trapnell as a director on 10 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Marie Elaine Williams as a director on 10 October 2018 (1 page) |
26 September 2018 | Appointment of Christina Ann Hankin as a secretary on 14 September 2018 (3 pages) |
26 September 2018 | Termination of appointment of David Clarke as a secretary on 14 September 2018 (2 pages) |
2 July 2018 | Cessation of Zurich Assurance Ltd as a person with significant control on 3 April 2018 (3 pages) |
2 July 2018 | Notification of Scottish Widows Limited as a person with significant control on 3 April 2018 (4 pages) |
13 June 2018 | Appointment of David Clarke as a secretary on 3 April 2018 (3 pages) |
2 May 2018 | Termination of appointment of James Richard Sykes as a director on 3 April 2018 (2 pages) |
2 May 2018 | Resolutions
|
27 April 2018 | Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 3 April 2018 (2 pages) |
27 April 2018 | Appointment of Miss Marie Elaine Williams as a director on 3 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Cindy Jane Warden as a director on 3 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Sean William Lowther as a director on 3 April 2018 (2 pages) |
19 April 2018 | Registered office address changed from , the Grange Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX to 25 Gresham Street London United Kingdom EC2V 7HN on 19 April 2018 (2 pages) |
13 April 2018 | Company name changed zurich group pension services (uk) LIMITED\certificate issued on 13/04/18
|
12 April 2018 | Change of name notice (2 pages) |
12 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
7 March 2018 | Notification of Zurich Assurance Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
4 December 2017 | Termination of appointment of David Andrew Lowe as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of David Andrew Lowe as a director on 30 November 2017 (1 page) |
20 November 2017 | Director's details changed for David Andrew Lowe on 13 May 2017 (2 pages) |
20 November 2017 | Director's details changed for David Andrew Lowe on 13 May 2017 (2 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 November 2016 | Appointment of Mrs Cindy Jane Warden as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Cindy Jane Warden as a director on 10 November 2016 (2 pages) |
5 October 2016 | Termination of appointment of David Richard Neil Hodges as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of David Richard Neil Hodges as a director on 30 September 2016 (1 page) |
30 June 2016 | Termination of appointment of Simon William Foster as a director on 1 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Simon William Foster as a director on 1 June 2016 (1 page) |
14 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 September 2015 | Appointment of Susan Jane Whittington as a director on 25 March 2015 (2 pages) |
17 September 2015 | Appointment of Susan Jane Whittington as a director on 25 March 2015 (2 pages) |
17 September 2015 | Termination of appointment of Susan Jane Whittington as a director on 25 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Susan Jane Whittington as a director on 25 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Susan Jane Whittington as a director on 25 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Susan Jane Whittington as a director on 25 March 2015 (1 page) |
26 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 January 2015 | Director's details changed for Susan Jane Whittington on 7 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Susan Jane Whittington on 7 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Susan Jane Whittington on 7 January 2015 (2 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
20 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 March 2014 | Statement of company's objects (2 pages) |
20 March 2014 | Statement of company's objects (2 pages) |
18 March 2014 | Termination of appointment of Ann Blundell as a secretary (1 page) |
18 March 2014 | Termination of appointment of Ian Ritchie as a secretary (1 page) |
18 March 2014 | Termination of appointment of Ian Ritchie as a secretary (1 page) |
18 March 2014 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary (2 pages) |
18 March 2014 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary (2 pages) |
18 March 2014 | Termination of appointment of Ann Blundell as a secretary (1 page) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 October 2013 | Registered office address changed from , Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 10 October 2013 (1 page) |
28 May 2013 | Termination of appointment of Corina Ross as a secretary (1 page) |
28 May 2013 | Termination of appointment of Corina Ross as a secretary (1 page) |
23 May 2013 | Appointment of Mrs Ann Claire Blundell as a secretary (2 pages) |
23 May 2013 | Appointment of Mrs Ann Claire Blundell as a secretary (2 pages) |
3 May 2013 | Director's details changed for Mr James Richard Sykes on 2 April 2013 (3 pages) |
3 May 2013 | Secretary's details changed for Corina Katherine Ross on 2 April 2013 (3 pages) |
3 May 2013 | Secretary's details changed for Corina Katherine Ross on 2 April 2013 (3 pages) |
3 May 2013 | Secretary's details changed for Corina Katherine Ross on 2 April 2013 (3 pages) |
3 May 2013 | Secretary's details changed for Mr Ian Ritchie on 2 April 2013 (3 pages) |
3 May 2013 | Secretary's details changed for Mr Ian Ritchie on 2 April 2013 (3 pages) |
3 May 2013 | Secretary's details changed for Mr Ian Ritchie on 2 April 2013 (3 pages) |
3 May 2013 | Director's details changed for Mr James Richard Sykes on 2 April 2013 (3 pages) |
3 May 2013 | Director's details changed for Mr James Richard Sykes on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for David Andrew Lowe on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for David Richard Neil Hodges on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Susan Jane Whittington on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Simon William Foster on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for David Richard Neil Hodges on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for David Andrew Lowe on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for David Richard Neil Hodges on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Susan Jane Whittington on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Susan Jane Whittington on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Simon William Foster on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Simon William Foster on 2 April 2013 (3 pages) |
2 May 2013 | Director's details changed for David Andrew Lowe on 2 April 2013 (3 pages) |
1 May 2013 | Appointment of David Andrew Lowe as a director (2 pages) |
1 May 2013 | Appointment of David Andrew Lowe as a director (2 pages) |
30 April 2013 | Appointment of Mr James Richard Sykes as a director (2 pages) |
30 April 2013 | Appointment of Mr James Richard Sykes as a director (2 pages) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
11 April 2013 | Register inspection address has been changed (2 pages) |
11 April 2013 | Register inspection address has been changed (2 pages) |
10 April 2013 | Appointment of Simon William Foster as a director (3 pages) |
10 April 2013 | Appointment of David Richard Neil Hodges as a director (3 pages) |
10 April 2013 | Appointment of Susan Jane Whittington as a director (3 pages) |
10 April 2013 | Appointment of Simon William Foster as a director (3 pages) |
10 April 2013 | Appointment of David Richard Neil Hodges as a director (3 pages) |
10 April 2013 | Appointment of Susan Jane Whittington as a director (3 pages) |
3 April 2013 | Termination of appointment of Neil Evans as a director (2 pages) |
3 April 2013 | Termination of appointment of Nigel Lowe as a director (2 pages) |
3 April 2013 | Termination of appointment of Neil Evans as a director (2 pages) |
3 April 2013 | Termination of appointment of Nigel Lowe as a director (2 pages) |
28 March 2013 | Termination of appointment of Amanda Knott as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Amanda Knott as a secretary (2 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (18 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (18 pages) |
28 March 2013 | Appointment of Mr Ian Ritchie as a secretary (3 pages) |
28 March 2013 | Appointment of Mr Ian Ritchie as a secretary (3 pages) |
1 March 2013 | Company name changed zurich pension trustees no 2 company LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice (2 pages) |
1 March 2013 | Company name changed zurich pension trustees no 2 company LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Change of name notice (2 pages) |
11 February 2013 | Director's details changed for Nigel Lowe on 1 December 2012 (3 pages) |
11 February 2013 | Director's details changed for Nigel Lowe on 1 December 2012 (3 pages) |
11 February 2013 | Director's details changed for Nigel Lowe on 1 December 2012 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 April 2012 | Appointment of Neil James Evans as a director (3 pages) |
23 April 2012 | Appointment of Neil James Evans as a director (3 pages) |
18 April 2012 | Termination of appointment of David Lowe as a director (2 pages) |
18 April 2012 | Termination of appointment of David Lowe as a director (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (15 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (15 pages) |
6 January 2012 | Termination of appointment of Helen Rogers as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Helen Rogers as a secretary (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (15 pages) |
29 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (15 pages) |
2 March 2011 | Appointment of Corina Katherine Ross as a secretary (3 pages) |
2 March 2011 | Appointment of Corina Katherine Ross as a secretary (3 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (15 pages) |
9 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
9 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
22 July 2009 | Director appointed nigel lowe (4 pages) |
22 July 2009 | Director appointed nigel lowe (4 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 July 2009 | Appointment terminated director graham baker (1 page) |
11 July 2009 | Appointment terminated director graham baker (1 page) |
12 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
27 January 2009 | Secretary's change of particulars / amanda crawford / 18/12/2008 (1 page) |
27 January 2009 | Secretary's change of particulars / amanda crawford / 18/12/2008 (1 page) |
15 September 2008 | Secretary appointed helen frances leigh rogers (2 pages) |
15 September 2008 | Secretary appointed helen frances leigh rogers (2 pages) |
16 July 2008 | Appointment terminated secretary jayne meacham (1 page) |
16 July 2008 | Appointment terminated secretary jayne meacham (1 page) |
29 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 22/02/07; full list of members (7 pages) |
25 June 2007 | Return made up to 22/02/07; full list of members (7 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Company name changed zurich pension trustees LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed zurich pension trustees LIMITED\certificate issued on 23/03/07 (2 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
13 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (4 pages) |
15 May 2006 | New director appointed (4 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
22 February 2006 | Incorporation (21 pages) |
22 February 2006 | Incorporation (21 pages) |