Background WavePink WaveYellow Wave

FRIENDS LIFE WL LIMITED (03116645)

FRIENDS LIFE WL LIMITED (03116645) is an active UK company. incorporated on 20 October 1995. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. FRIENDS LIFE WL LIMITED has been registered for 30 years. Current directors include CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker.

Company Number
03116645
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
Aviva, York, YO90 1WR
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker
SIC Codes
65110, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS LIFE WL LIMITED

FRIENDS LIFE WL LIMITED is an active company incorporated on 20 October 1995 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. FRIENDS LIFE WL LIMITED was registered 30 years ago.(SIC: 65110, 65300)

Status

active

Active since 30 years ago

Company No

03116645

LTD Company

Age

30 Years

Incorporated 20 October 1995

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

WINTERTHUR LIFE UK LIMITED
From: 4 June 2001To: 25 May 2012
COLONIAL LIFE (UK) LIMITED
From: 20 October 1995To: 4 June 2001
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 1 December 2011To: 16 February 2021
5 Old Broad Street London EC2N 1AD
From: 20 October 1995To: 1 December 2011
Timeline

56 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Apr 14
Loan Secured
Apr 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Loan Cleared
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Loan Cleared
Nov 18
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
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
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

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

BAMFORD, Jacqueline Ann

Resigned
Dean House, Romney MarshTN29 0DL
Secretary
Appointed 20 Oct 1995
Resigned 28 Feb 2001

BASARAN, Sandra Judith

Resigned
Silveroaks 101 Copsewood Way, NorthwoodHA6 2TU
Secretary
Appointed 04 Sept 2003
Resigned 30 Apr 2007

CANTLE, Neil Jonathan

Resigned
11 Birches Crest, BasingstokeRG22 4RP
Secretary
Appointed 28 Aug 2002
Resigned 04 Sept 2003

CANTLE, Neil Jonathan

Resigned
11 Birches Crest, BasingstokeRG22 4RP
Secretary
Appointed 28 Feb 2001
Resigned 13 Mar 2001

LOCKWOOD, Kevin Ashley

Resigned
2 Paddocks Close, AshsteadKT21 2RA
Secretary
Appointed 13 Mar 2001
Resigned 28 Aug 2002

SMALL, Jeremy Peter

Resigned
Dorking, SurreyRH4 1QA
Secretary
Appointed 30 Apr 2007
Resigned 30 Nov 2011

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
Dorking, SurreyRH4 1QA
Corporate secretary
Appointed 30 Nov 2011
Resigned 17 Mar 2017

BAMFORD, Jacqueline Ann

Resigned
Dean House, Romney MarshTN29 0DL
Born June 1955
Director
Appointed 20 Oct 1995
Resigned 21 Mar 1996

BASARAN, Sandra Judith

Resigned
Silveroaks 101 Copsewood Way, NorthwoodHA6 2TU
Born April 1961
Director
Appointed 04 Sept 2003
Resigned 30 Apr 2007

BLACK, James Masson

Resigned
Dorking, SurreyRH4 1QA
Born July 1964
Director
Appointed 08 Feb 2013
Resigned 27 Sept 2013

BOUNDS, Kevin Charles

Resigned
The Chantry, ChepstowNP16 6RL
Born February 1953
Director
Appointed 22 Mar 2005
Resigned 20 Sept 2005

BOURKE, Evelyn Brigid

Resigned
Dorking, SurreyRH4 1QA
Born January 1965
Director
Appointed 30 Nov 2011
Resigned 21 Sept 2012

BRIMECOME, Ian

Resigned
The Matrix, RakeGU33 7JG
Born April 1953
Director
Appointed 04 Mar 2003
Resigned 22 Dec 2006

BROEK, Debra Kay

Resigned
Alte Landstrasse 57, 8700 Kusnacht
Born November 1961
Director
Appointed 21 Mar 2002
Resigned 22 Dec 2006

BROWN, David Mark

Resigned
Costa Porsche, IfoldRH14 0TD
Born October 1963
Director
Appointed 16 Mar 2006
Resigned 31 Mar 2007

CALDER, Stewart Stephen

Resigned
Dorking, SurreyRH4 1QA
Born November 1969
Director
Appointed 19 Sept 2012
Resigned 21 Aug 2015

CANTLE, Neil Jonathan

Resigned
11 Birches Crest, BasingstokeRG22 4RP
Born May 1972
Director
Appointed 21 Mar 2002
Resigned 31 Mar 2005

CARTER, Winston Howard

Resigned
29 Patterson Avenue, AustraliaFOREIGN
Born December 1939
Director
Appointed 02 Jan 1997
Resigned 12 Jun 2000

CHEESEMAN, David Richard

Resigned
Dorking, SurreyRH4 1QA
Born October 1968
Director
Appointed 23 Jul 2008
Resigned 30 Nov 2011

CONDON, Damian

Resigned
26 Tennyson Avenue, RochesterME3 8JG
Born February 1943
Director
Appointed 21 Mar 1996
Resigned 23 Feb 1998

COYLE, Christopher Davis

Resigned
108 Gurney Court Road, St. AlbansAL1 4RJ
Born April 1944
Director
Appointed 06 Apr 1998
Resigned 31 Aug 1999

DE MENEVAL, Francois

Resigned
5 Old Broad StreetEC2N 1AD
Born April 1963
Director
Appointed 22 Dec 2006
Resigned 28 Jun 2011

DE SAUSMAREZ, Havilland James

Resigned
105 Park Drive, LondonN21 2LT
Born December 1958
Director
Appointed 23 Feb 1998
Resigned 11 Apr 2000

DROUFFE, Jean Paul Dominique Louis

Resigned
Dorking, SurreyRH4 1QA
Born February 1975
Director
Appointed 17 Sept 2010
Resigned 30 Nov 2011

EDWARDS, Christopher Alan

Resigned
4/150 Drummond Street, Carlton3053
Born February 1955
Director
Appointed 16 Dec 1998
Resigned 10 Dec 1999

EDWARDS, Christopher Alan

Resigned
2 The Rise, SittingbourneME9 4HY
Born February 1955
Director
Appointed 21 Mar 1996
Resigned 27 Feb 1998

ELPHICK, Nicolas John

Resigned
Tyfield, BasingstokeRG24 9HZ
Born October 1960
Director
Appointed 23 Jun 2004
Resigned 31 Mar 2007

EVANS, Paul James

Resigned
Dorking, SurreyRH4 1QA
Born March 1965
Director
Appointed 22 Dec 2006
Resigned 30 Nov 2011

FIELD, Emily Anne

Resigned
Wellington Row, YorkYO90 1WR
Born February 1984
Director
Appointed 21 Jul 2021
Resigned 01 Nov 2022

FINAN, John Charles

Resigned
Isomer Cottage, ReadingRG4 7TQ
Born May 1938
Director
Appointed 12 Jun 2000
Resigned 21 Aug 2001

GARNSWORTHY, Robert John

Resigned
50 Kensington Street, South Yarra
Born February 1949
Director
Appointed 21 Mar 1996
Resigned 12 Jun 2000

GARVIN, Amy Victoria Gwynne

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

Persons with significant control

2

1 Active
1 Ceased
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 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

304

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
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment 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
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 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
Accounts With Accounts Type Dormant
22 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
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Corporate Director Company With Name Date
31 March 2016
AP02Appointment of Corporate Director
Resolution
23 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Auditors Resignation Company
30 July 2015
AUDAUD
Resolution
29 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2015
CC04CC04
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
11 November 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Legacy
27 November 2012
MG06MG06
Legacy
1 November 2012
MG06MG06
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Move Registers To Sail Company
24 July 2012
AD03Change of Location of Company Records
Resolution
28 May 2012
RESOLUTIONSResolutions
Memorandum Articles
28 May 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Move Registers To Sail Company
26 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Miscellaneous
28 December 2011
MISCMISC
Appoint Corporate Secretary Company With Name
14 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Auditors Resignation Company
9 December 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Legacy
16 September 2011
MG01MG01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Legacy
19 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
14 October 2009
MG01MG01
Legacy
10 June 2009
288cChange of Particulars
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
353353
Legacy
22 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
353353
Legacy
15 October 2007
288aAppointment of Director or Secretary
Resolution
22 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
26 July 2007
AUDAUD
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
287Change of Registered Office
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
353353
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
20 July 2004
288cChange of Particulars
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288cChange of Particulars
Legacy
29 April 2004
288cChange of Particulars
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
353353
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288cChange of Particulars
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363aAnnual Return
Legacy
7 January 2002
288cChange of Particulars
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
363aAnnual Return
Legacy
9 October 2001
288cChange of Particulars
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Resolution
8 June 2001
RESOLUTIONSResolutions
Memorandum Articles
8 June 2001
MEM/ARTSMEM/ARTS
Legacy
6 June 2001
88(2)R88(2)R
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2001
287Change of Registered Office
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
27 April 2001
123Notice of Increase in Nominal Capital
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
6 November 2000
363aAnnual Return
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288cChange of Particulars
Legacy
23 February 1999
288cChange of Particulars
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363aAnnual Return
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
31 October 1997
363aAnnual Return
Legacy
31 October 1997
363(190)363(190)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
88(2)R88(2)R
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
20 December 1996
287Change of Registered Office
Legacy
20 November 1996
363sAnnual Return (shuttle)
Court Order
3 September 1996
OCOC
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Memorandum Articles
2 April 1996
MEM/ARTSMEM/ARTS
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
224224
Legacy
2 April 1996
123Notice of Increase in Nominal Capital
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Incorporation Company
20 October 1995
NEWINCIncorporation