Background WavePink WaveYellow Wave

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED (00782698)

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED (00782698) is an active UK company. incorporated on 28 November 1963. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRIENDS PROVIDENT LIFE ASSURANCE LIMITED has been registered for 62 years. Current directors include CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker.

Company Number
00782698
Status
active
Type
ltd
Incorporated
28 November 1963
Age
62 years
Address
Aviva, York, YO90 1WR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED is an active company incorporated on 28 November 1963 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRIENDS PROVIDENT LIFE ASSURANCE LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00782698

LTD Company

Age

62 Years

Incorporated 28 November 1963

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

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

FP LIFE ASSURANCE LIMITED
From: 1 October 1994To: 31 December 2003
NM LIFE ASSURANCE LIMITED
From: 5 June 1989To: 1 October 1994
NM SCHRODER LIFE ASSURANCE LIMITED
From: 2 February 1987To: 5 June 1989
SCHRODER LIFE ASSURANCE LIMITED
From: 28 November 1963To: 2 February 1987
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 28 November 1963To: 16 February 2021
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Capital Update
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
40
Officers
0
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

ELLIS, Robert Gordon

Resigned
Severals, ChichesterPO18 9AL
Secretary
Appointed 01 Jan 2005
Resigned 31 Dec 2009

MONGER, Diana

Resigned
Verdley Place, HaslemereGU27 3ER
Secretary
Appointed 31 Dec 2009
Resigned 16 Jun 2011

MONGER, Diana

Resigned
Clappers, ChichesterPO18 0JF
Secretary
Appointed N/A
Resigned 17 Dec 1993

SWEETLAND, Brian William

Resigned
Wynstone, HorshamRH13 6BX
Secretary
Appointed 17 Dec 1993
Resigned 31 Dec 2004

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
DorkingRH4 1QA
Corporate secretary
Appointed 16 Apr 2011
Resigned 17 Mar 2017

ASLET, Graham Kenneth

Resigned
Clay Hall, ReigateRH2 8LD
Born May 1948
Director
Appointed 01 Jul 1996
Resigned 31 Dec 2004

BELLRINGER, Charles Albert John

Resigned
Itchingwood Common, LimpsfieldRH8 0RL
Born September 1954
Director
Appointed 04 Aug 2008
Resigned 30 Apr 2009

BLACK, James Masson

Resigned
Pixham End, SurreyRH4 1QA
Born July 1964
Director
Appointed 21 Sept 2012
Resigned 27 Sept 2013

BOURKE, Evelyn Brigid

Resigned
Pixham End, SurreyRH4 1QA
Born January 1965
Director
Appointed 01 May 2009
Resigned 21 Sept 2012

BROWN, Anthony

Resigned
8 Cluny Avenue, EdinburghEH10 4RN
Born February 1961
Director
Appointed 12 Feb 2009
Resigned 31 Aug 2010

CLAMP, Simon John

Resigned
Pixham End, SurreyRH4 1QA
Born May 1958
Director
Appointed 01 Mar 2002
Resigned 12 Mar 2010

CROUCH, Richard John Walter

Resigned
Hatswell Cottage, TivertonEX16 9PE
Born September 1964
Director
Appointed 21 Jun 2006
Resigned 01 Sept 2008

DOERR, Michael Frank

Resigned
28 Oaken Coppice, AshteadKT21 1DL
Born May 1935
Director
Appointed 17 Dec 1993
Resigned 31 Dec 1994

DOWNIE, Michael Ronald

Resigned
Pixham End, SurreyRH4 1QA
Born May 1976
Director
Appointed 21 Sept 2012
Resigned 27 Sept 2013

DYER, Stuart Charles Elliott

Resigned
Kirkstone, Shawford WinchesterSO21 2DA
Born December 1950
Director
Appointed N/A
Resigned 17 Dec 1993

GARVIN, Amy Victoria Gwynne

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1977
Director
Appointed 31 Aug 2017
Resigned 15 Jun 2021

GUNN, Alastair Roy Geoffrey

Resigned
Arborfield House, Ottery St MaryEX11 1XG
Born December 1950
Director
Appointed 01 Oct 2001
Resigned 30 Nov 2008

HAMPTON, Michael Anthony

Resigned
Dickins Way, HorshamRH13 6BQ
Born May 1957
Director
Appointed 01 Oct 2001
Resigned 01 Sept 2008

HARRISON, Brian

Resigned
49 Barnett Lane, LightwaterGU18 5LE
Born August 1958
Director
Appointed 20 Jun 2007
Resigned 01 Sept 2008

HARVEY, Graham

Resigned
31 Barnards Hill, MarlowSL7 2NX
Born May 1958
Director
Appointed 01 Oct 2001
Resigned 03 Nov 2005

HYNAM, David Emmanuel

Resigned
Pixham End, SurreyRH4 1QA
Born August 1971
Director
Appointed 15 Sept 2010
Resigned 05 Jul 2013

J'AFARI-PAK, Lindsay Clare

Resigned
Pixham End, SurreyRH4 1QA
Born July 1970
Director
Appointed 15 Sept 2010
Resigned 28 Sept 2012

JACKSON, Andrew Philip

Resigned
3 Abbotts Hill, AndoverSP11 7PJ
Born March 1956
Director
Appointed 01 Oct 2001
Resigned 01 Sept 2008

JACKSON, David Martin

Resigned
10 Cranford Avenue, ExmouthEX8 2HT
Born September 1948
Director
Appointed 01 Oct 2001
Resigned 30 Sept 2003

MARSHALL, Clair Louise

Resigned
YorkYO90 1WR
Born August 1961
Director
Appointed 16 Jan 2017
Resigned 29 Sept 2017

MATTHEWS, Trevor John

Resigned
Pixham End, SurreyRH4 1QA
Born March 1952
Director
Appointed 30 Jul 2008
Resigned 02 Jun 2011

MCGOWAN, Laura Eileen

Resigned
Wellington Row, YorkYO90 1WR
Born June 1974
Director
Appointed 15 Jun 2021
Resigned 12 Dec 2022

MCIVER, Jamie Robert

Resigned
The Old Mill, ExeterEX5 4HQ
Born May 1955
Director
Appointed 01 Oct 2001
Resigned 30 Nov 2006

MONTAGUE, Sir Adrian Alastair, Sir

Resigned
Gso Business Park, East KilbrideG74 5PG
Born February 1948
Director
Appointed 19 Dec 2007
Resigned 01 Sept 2008

MOORE, Philip Wynford

Resigned
17 Camlet Way, BarnetEN4 0LH
Born January 1960
Director
Appointed 01 Sept 2003
Resigned 13 Nov 2007

MOSS, Jonathan Stephen

Resigned
Pixham End, SurreyRH4 1QA
Born June 1963
Director
Appointed 10 Sept 2012
Resigned 30 Nov 2015

Persons with significant control

2

1 Active
1 Ceased
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 05 Dec 2016
DorkingRH4 1QA

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 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

341

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
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
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 September 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 January 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 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
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Resolution
23 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Resolution
29 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2015
CC04CC04
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Move Registers To Sail Company
11 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
27 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Termination Director Company With Name
11 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Accounts With Made Up Date
22 April 2010
AAAnnual Accounts
Legacy
24 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2010
SH19Statement of Capital
Resolution
24 March 2010
RESOLUTIONSResolutions
Legacy
24 March 2010
CAP-SSCAP-SS
Termination Director Company
19 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Auditors Resignation Company
20 November 2009
AUDAUD
Statement Of Affairs
28 July 2009
SASA
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
288cChange of Particulars
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288cChange of Particulars
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288cChange of Particulars
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
26 March 2007
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288cChange of Particulars
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
88(2)R88(2)R
Legacy
29 December 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288cChange of Particulars
Legacy
9 February 2006
363aAnnual Return
Legacy
28 December 2005
288cChange of Particulars
Legacy
6 December 2005
88(2)R88(2)R
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288cChange of Particulars
Legacy
25 August 2005
88(2)R88(2)R
Legacy
16 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
88(2)R88(2)R
Legacy
31 January 2005
363aAnnual Return
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288cChange of Particulars
Legacy
20 October 2004
288cChange of Particulars
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
88(2)R88(2)R
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
23 March 2004
363aAnnual Return
Legacy
23 March 2004
363(353)363(353)
Statement Of Affairs
19 March 2004
SASA
Legacy
19 March 2004
88(2)R88(2)R
Legacy
2 March 2004
288cChange of Particulars
Legacy
2 March 2004
288cChange of Particulars
Certificate Change Of Name Company
31 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
123Notice of Increase in Nominal Capital
Legacy
21 November 2003
288cChange of Particulars
Legacy
13 November 2003
288cChange of Particulars
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
5 March 2003
288cChange of Particulars
Auditors Resignation Company
5 February 2003
AUDAUD
Legacy
4 February 2003
363aAnnual Return
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363aAnnual Return
Legacy
31 January 2002
288cChange of Particulars
Legacy
30 November 2001
288cChange of Particulars
Legacy
2 November 2001
288cChange of Particulars
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288cChange of Particulars
Legacy
13 October 1999
288cChange of Particulars
Legacy
14 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
26 January 1999
363aAnnual Return
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288cChange of Particulars
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
21 July 1998
288cChange of Particulars
Legacy
28 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
19 February 1998
288cChange of Particulars
Legacy
19 February 1998
288cChange of Particulars
Legacy
5 February 1998
363aAnnual Return
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
17 July 1997
288cChange of Particulars
Legacy
31 January 1997
363aAnnual Return
Legacy
6 November 1996
288cChange of Particulars
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
19 February 1996
363x363x
Legacy
11 September 1995
403aParticulars of Charge Subject to s859A
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
4 February 1995
363x363x
Legacy
4 February 1995
363(353)363(353)
Legacy
4 February 1995
363(190)363(190)
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 November 1994
288288
Legacy
8 October 1994
287Change of Registered Office
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1994
225(1)225(1)
Legacy
2 April 1994
395Particulars of Mortgage or Charge
Legacy
26 February 1994
288288
Legacy
17 February 1994
363x363x
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Memorandum Articles
30 December 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
13 November 1993
403aParticulars of Charge Subject to s859A
Legacy
13 November 1993
403aParticulars of Charge Subject to s859A
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Legacy
14 February 1993
288288
Legacy
14 February 1993
363x363x
Legacy
18 December 1992
288288
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
12 November 1992
288288
Legacy
6 April 1992
288288
Legacy
12 February 1992
363x363x
Legacy
5 January 1992
288288
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
21 May 1991
288288
Legacy
12 May 1991
288288
Legacy
17 April 1991
288288
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Legacy
15 February 1991
288288
Legacy
20 November 1990
288288
Legacy
9 November 1990
288288
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
26 March 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
24 October 1989
287Change of Registered Office
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Miscellaneous
4 July 1989
MISCMISC
Legacy
28 June 1989
288288
Legacy
28 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Certificate Change Of Name Company
2 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1989
363363
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Resolution
6 March 1989
RESOLUTIONSResolutions
Legacy
24 January 1989
288288
Legacy
14 April 1988
OC427OC427
Legacy
28 March 1988
288288
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
21 January 1988
288288
Legacy
1 December 1987
287Change of Registered Office
Legacy
30 September 1987
288288
Legacy
13 August 1987
288288
Accounts With Made Up Date
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Legacy
26 March 1987
288288
Legacy
24 March 1987
288288
Certificate Change Of Name Company
2 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1987
225(1)225(1)
Legacy
13 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
31 December 1986
287Change of Registered Office
Legacy
12 August 1986
288288
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Certificate Change Of Name Company
21 May 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 November 1963
MISCMISC