London
EC3M 4AE
Director Name | Mr Edward John Fuller |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Mr Robert Francis Awford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Secretary Name | Helena Marie Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 weeks after company formation) |
Appointment Duration | 5 days (resigned 03 December 2007) |
Role | Secretary |
Correspondence Address | 25 Goldlay Road Chelmsford Essex CM2 0EJ |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Anthony Shayle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 161 West Heath Road London NW3 7TT |
Director Name | Mr Michael Robert Kipling |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Mark Richard Beavis Versey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2014) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Jin-Wee Tan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2014) |
Role | Head Of Investment |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Robert Groves |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Yang Song |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Pierre Alain Biscay |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Graham Stephen Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2016) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Steven Blackwell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2016) |
Role | Investment Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2019) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(9 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew William Leonard Hook |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Edward John Atterwill |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2016) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | friendsprovident.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Friends Life LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
19 December 2007 | Delivered on: 8 January 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited,as Trustee for the Beneficiaries Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all proceeds of a capital nature in relation to disposal of the axa trustee properties; floating charge over all undertaking,property,assets and rights whatsoever. See the mortgage charge document for full details. Fully Satisfied |
---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
19 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Edward John Atterwill as a director on 6 January 2023 (1 page) |
10 January 2023 | Appointment of Mr Edward Fuller as a director on 6 January 2023 (2 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 March 2022 | Appointment of Edward John Atterwill as a director on 28 February 2022 (2 pages) |
7 March 2022 | Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page) |
7 March 2022 | Appointment of Mr Julian Miles Cobourne as a director on 28 February 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Andrew William Leonard Hook as a director on 31 December 2021 (1 page) |
20 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 July 2019 | Termination of appointment of David Stephen Skinner as a director on 16 July 2019 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 July 2017 | Notification of Gobafoss General Partner Limited as a person with significant control on 18 July 2017 (2 pages) |
23 July 2017 | Notification of Gobafoss General Partner Limited as a person with significant control on 18 July 2017 (2 pages) |
23 July 2017 | Cessation of Friends Life Limited as a person with significant control on 18 July 2017 (1 page) |
23 July 2017 | Cessation of Friends Life Limited as a person with significant control on 18 July 2017 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 January 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
28 January 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 15 December 2016 (1 page) |
16 December 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 15 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 15 December 2016 (1 page) |
16 December 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 15 December 2016 (2 pages) |
24 November 2016 | Termination of appointment of David Steven Blackwell as a director on 17 November 2016 (1 page) |
24 November 2016 | Appointment of Mr David Stephen Skinner as a director on 17 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David Stephen Skinner as a director on 17 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Graham Stephen Long as a director on 17 November 2016 (1 page) |
24 November 2016 | Appointment of Mr David Anthony Diemer as a director on 17 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of David Steven Blackwell as a director on 17 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Andrew William Leonard Hook as a director on 17 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David Anthony Diemer as a director on 17 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Andrew William Leonard Hook as a director on 17 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Graham Stephen Long as a director on 17 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 November 2015 | Termination of appointment of Yang Song as a director on 23 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Yang Song as a director on 23 October 2015 (1 page) |
2 November 2015 | Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages) |
16 September 2015 | Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page) |
3 August 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
3 August 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
2 April 2014 | Termination of appointment of Mark Versey as a director (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 July 2012 | Appointment of Jin-Wee Tan as a director (2 pages) |
20 July 2012 | Appointment of Jin-Wee Tan as a director (2 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Register inspection address has been changed (1 page) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Termination of appointment of Richard Pinnock as a director (2 pages) |
8 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Appointment of Mark Richard Beavis Versey as a director (3 pages) |
8 October 2010 | Appointment of Michael Robert Kipling as a director (3 pages) |
8 October 2010 | Appointment of Michael Robert Kipling as a director (3 pages) |
8 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Robert Awford as a director (2 pages) |
8 October 2010 | Termination of appointment of Robert Awford as a director (2 pages) |
8 October 2010 | Appointment of Mark Richard Beavis Versey as a director (3 pages) |
8 October 2010 | Termination of appointment of Jeremy Small as a secretary (2 pages) |
8 October 2010 | Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages) |
8 October 2010 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Richard Pinnock as a director (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Robert Francis Awford on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert Francis Awford on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Mark Pinnock on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Mark Pinnock on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Mark Pinnock on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert Francis Awford on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 July 2009 | Appointment terminated director anthony shayle (1 page) |
28 July 2009 | Appointment terminated director anthony shayle (1 page) |
19 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
5 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
5 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2008 | Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (4 pages) |
2 December 2007 | New director appointed (4 pages) |
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 December 2007 | Resolutions
|
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | Resolutions
|
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
29 November 2007 | Company name changed drivecoast LIMITED\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Company name changed drivecoast LIMITED\certificate issued on 29/11/07 (2 pages) |
31 October 2007 | Incorporation (17 pages) |
31 October 2007 | Incorporation (17 pages) |