Background WavePink WaveYellow Wave

CGNU LIFE ASSURANCE LIMITED (00226742)

CGNU LIFE ASSURANCE LIMITED (00226742) is an active UK company. incorporated on 20 December 1927. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CGNU LIFE ASSURANCE LIMITED has been registered for 98 years. Current directors include CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker.

Company Number
00226742
Status
active
Type
ltd
Incorporated
20 December 1927
Age
98 years
Address
Aviva, York, YO90 1WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGNU LIFE ASSURANCE LIMITED

CGNU LIFE ASSURANCE LIMITED is an active company incorporated on 20 December 1927 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CGNU LIFE ASSURANCE LIMITED was registered 98 years ago.(SIC: 74990)

Status

active

Active since 98 years ago

Company No

00226742

LTD Company

Age

98 Years

Incorporated 20 December 1927

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CGU LIFE ASSURANCE LIMITED
From: 1 October 1998To: 2 October 2000
GENERAL ACCIDENT LIFE ASSURANCE LIMITED
From: 1 January 1985To: 1 October 1998
YORKSHIRE-GENERAL LIFE ASSURANCE COMPANY LIMITED
From: 20 December 1927To: 1 January 1985
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

2 Rougier Street York YO90 1UU
From: 20 December 1927To: 29 February 2016
Timeline

29 key events • 1927 - 2026

Funding Officers Ownership
Company Founded
Dec 27
Director Left
May 10
Director Left
May 11
Capital Update
Dec 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 15
Director Left
Sept 15
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Oct 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 01 Oct 2017

CALLAGHAN, Lee Patrick

Active
Wellington Row, YorkYO90 1WR
Born August 1964
Director
Appointed 09 Sept 2025

MACINTYRE, Jamie

Active
Wellington Row, YorkYO90 1WR
Born June 1988
Director
Appointed 09 Sept 2025

MORGAN, Alice Parker

Active
Wellington Row, YorkYO90 1WR
Born July 1983
Director
Appointed 09 Sept 2025

CHAMBERS, Ian Alexander

Resigned
Isca House, YorkYO19 5XW
Secretary
Appointed N/A
Resigned 31 Jul 1993

GRAHAM, Alexander Donald

Resigned
Lund Farm, YorkYO61 2NT
Secretary
Appointed 01 Aug 1993
Resigned 13 Mar 1996

WHITE, Philip Martin

Resigned
5 Buttacre Lane, YorkYO23 3PE
Secretary
Appointed 14 Mar 1996
Resigned 30 Nov 2004

WILMAN, Jennifer Jane

Resigned
Wellington Row, YorkYO90 1WR
Secretary
Appointed 27 Jun 2007
Resigned 31 Aug 2015

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 01 Dec 2004
Resigned 28 Jun 2007

ABERCROMBY, Keith William

Resigned
Somerleaze House, WellsBA5 1JU
Born March 1964
Director
Appointed 28 Nov 2005
Resigned 14 Sept 2006

AINLEY, John

Resigned
12 Lime Tree Road, NorwichNR2 2NQ
Born September 1956
Director
Appointed 02 Aug 2004
Resigned 31 Mar 2006

AIRLIE, David George Patrick Coke, The Rt Hon Earl

Resigned
5 Swan Walk, LondonSW3 4JJ
Born May 1926
Director
Appointed N/A
Resigned 19 Mar 1997

ANDERSON, Charles Andrew

Resigned
The Oast Cottage, LimpsfieldRH8 0RE
Born April 1955
Director
Appointed 01 Sept 2000
Resigned 27 Sept 2001

BARRAL, David Barclay

Resigned
2 Rougier Street, YorkYO90 1UU
Born March 1962
Director
Appointed 26 Mar 2009
Resigned 24 Sept 2012

BARRAL, David Barclay

Resigned
12 Brinklow Way, HarrogateHG2 9JW
Born March 1962
Director
Appointed 01 Sept 2005
Resigned 22 May 2006

BERVILLE, Graham Michael

Resigned
Red Hill House, HarrogateHG3 1BS
Born August 1956
Director
Appointed 19 Oct 1998
Resigned 01 Sept 2000

BOLTON, Lyndon

Resigned
Burcott Herrings Lane, Kings LynnPE31 8DP
Born January 1937
Director
Appointed 28 Sept 1995
Resigned 11 May 1998

COURTENAY-SMITH, Nicholas Andrew

Resigned
Hillcrest, NorwichNR2 2DG
Born October 1950
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2001

FARNHAM, Barry Owen Somerset, Lord

Resigned
11 Earls Court Gardens, LondonSW5 0TD
Born July 1931
Director
Appointed 01 Jan 1996
Resigned 31 Dec 1997

HALES, Peter Robert

Resigned
St Johns Meadows, EasingwoldYO61 3HJ
Born October 1946
Director
Appointed 19 Oct 1998
Resigned 01 Sept 2005

HALL, Linda

Resigned
Wellington Row, YorkYO90 1WR
Born May 1956
Director
Appointed 31 Aug 2017
Resigned 04 Feb 2019

HAMPSON, Stephen Anthony

Resigned
Wellington Row, YorkYO90 1WR
Born February 1973
Director
Appointed 24 Sept 2012
Resigned 20 Nov 2018

HAYNES, Alexander James William

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1992
Director
Appointed 04 Feb 2019
Resigned 18 Feb 2021

HESSEY, Peter Edward

Resigned
Shire End House, PerthPH2 9DR
Born August 1951
Director
Appointed 01 Sept 2000
Resigned 02 Aug 2004

HODGES, Mark Steven

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1965
Director
Appointed 19 May 2006
Resigned 30 Apr 2010

HOLDER, Barrie

Resigned
Greenknowe, PerthPH2 7BN
Born July 1945
Director
Appointed N/A
Resigned 30 Nov 1995

JACK, William Henderson

Resigned
Dalmore Ardchoille Park, PerthPH2 7TL
Born December 1944
Director
Appointed N/A
Resigned 01 Sept 2000

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 02 Oct 2000
Resigned 30 Jun 2001

JOHNSTON, Ian Andrew Hill

Resigned
Barfield, YorkYO6 4RG
Born July 1926
Director
Appointed N/A
Resigned 19 Mar 1997

KIRSCH, Michael Terence

Resigned
Windrush, YorkYO32 5XQ
Born November 1961
Director
Appointed 01 Sept 2000
Resigned 22 May 2006

LANG OF MONKTON, Ian Bruce, The Rt Hon The Lord Lang Of Monkton

Resigned
Kersland, PrestwickKA9 2QU
Born June 1940
Director
Appointed 10 Dec 1997
Resigned 11 May 1998

LISTER, John Robert

Resigned
2 Rougier StreetYO90 1UU
Born April 1958
Director
Appointed 01 Sept 2005
Resigned 24 Sept 2012

MANN, Stephen Andrew Joseph

Resigned
Abbey House, YorkYO26 6LB
Born November 1965
Director
Appointed 29 Apr 2005
Resigned 22 May 2006

MARSHALL, Clair Louise

Resigned
Wellington Row, YorkYO90 1WR
Born August 1961
Director
Appointed 01 Aug 2015
Resigned 29 Sept 2017

NEWMAN, James Allen

Resigned
Harlaxton Manor, HoltbyYO19 5UA
Born July 1964
Director
Appointed 22 Nov 2001
Resigned 01 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

289

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Auditors Resignation Company
25 July 2012
AUDAUD
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 December 2011
SH19Statement of Capital
Legacy
7 December 2011
CAP-SSCAP-SS
Legacy
7 December 2011
SH20SH20
Resolution
7 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Move Registers To Registered Office Company
16 September 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Resolution
23 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2010
CC04CC04
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
353353
Legacy
18 August 2005
288cChange of Particulars
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
4 December 2004
403b403b
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2003
363aAnnual Return
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
288cChange of Particulars
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
288bResignation of Director or Secretary
Resolution
10 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
363aAnnual Return
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Auditors Resignation Company
24 January 2002
AUDAUD
Legacy
9 January 2002
288cChange of Particulars
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363aAnnual Return
Legacy
3 October 2001
288cChange of Particulars
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288cChange of Particulars
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
27 April 2001
288cChange of Particulars
Legacy
21 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
1 February 2001
288cChange of Particulars
Legacy
21 December 2000
363aAnnual Return
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
27 October 1999
363aAnnual Return
Legacy
3 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
15 June 1999
AAAnnual Accounts
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
363aAnnual Return
Legacy
14 October 1998
288cChange of Particulars
Legacy
7 October 1998
287Change of Registered Office
Certificate Change Of Name Company
1 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1998
288cChange of Particulars
Legacy
11 September 1998
288cChange of Particulars
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 April 1998
AAAnnual Accounts
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363aAnnual Return
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
13 May 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 November 1996
363aAnnual Return
Legacy
30 September 1996
288288
Legacy
30 May 1996
288288
Accounts With Accounts Type Full Group
13 May 1996
AAAnnual Accounts
Legacy
29 March 1996
288288
Legacy
5 February 1996
288288
Legacy
1 February 1996
288288
Legacy
15 January 1996
288288
Legacy
29 December 1995
288288
Legacy
18 December 1995
288288
Legacy
13 November 1995
363x363x
Legacy
13 November 1995
288288
Legacy
23 October 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full Group
1 May 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363x363x
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Full Group
12 May 1994
AAAnnual Accounts
Legacy
22 October 1993
288288
Legacy
25 August 1993
288288
Legacy
24 May 1993
363x363x
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
19 April 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
11 December 1992
288288
Legacy
9 November 1992
288288
Accounts Amended With Accounts Type Full Group
18 May 1992
AAMDAAMD
Legacy
12 May 1992
363x363x
Accounts With Accounts Type Full Group
2 April 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
31 October 1991
288288
Resolution
2 October 1991
RESOLUTIONSResolutions
Legacy
19 August 1991
288288
Legacy
25 July 1991
288288
Accounts With Accounts Type Full Group
18 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363x363x
Legacy
2 May 1991
288288
Legacy
18 April 1991
288288
Legacy
4 February 1991
288288
Legacy
8 November 1990
288288
Legacy
11 June 1990
288288
Legacy
17 May 1990
363363
Legacy
11 May 1990
288288
Accounts With Accounts Type Full Group
26 April 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Legacy
18 January 1990
288288
Legacy
26 September 1989
288288
Legacy
7 August 1989
288288
Legacy
28 June 1989
288288
Legacy
20 June 1989
363363
Legacy
20 June 1989
288288
Accounts With Accounts Type Full Group
23 May 1989
AAAnnual Accounts
Legacy
2 November 1988
288288
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
12 May 1988
288288
Legacy
25 February 1988
288288
Accounts With Accounts Type Full Group
19 October 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
288288
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Certificate Change Of Name Company
1 January 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 October 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration To Limited
9 November 1970
CERT2CERT2
Certificate Change Of Name Company
1 January 1969
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 1968
RESOLUTIONSResolutions
Resolution
1 February 1963
RESOLUTIONSResolutions
Resolution
24 May 1957
RESOLUTIONSResolutions
Resolution
18 April 1950
RESOLUTIONSResolutions
Incorporation Company
20 December 1927
NEWINCIncorporation