Wythall
Birmingham
B47 6WG
Director Name | Mr Andrew Moss |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2008(52 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(50 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Peter Vincent Burdon |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 1996) |
Role | Actuary |
Correspondence Address | 6 Belhaven Place Glasgow G77 5FJ Scotland |
Director Name | Ian Matthew Campbell |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1989) |
Role | Actuary |
Correspondence Address | 6 Grove Park Kirkintilloch Glasgow Lanarkshire G66 5AH Scotland |
Director Name | Sir Matthew Dean Goodwin |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 1990) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | 87 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | Dr Calum Alexander Macleod |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 1993) |
Role | Company Director/Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Director Name | Andrew Scobbie |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1991) |
Role | Actuary |
Correspondence Address | 14 Glenburn Road Bearsden Glasgow Lanarkshire G61 4PT Scotland |
Secretary Name | John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(33 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 2 Kenmore Gardens Bearsden Glasgow Lanarkshire G61 2BA Scotland |
Director Name | Mr Daniel O'Neil |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 December 1999) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 25 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Gavin Macneil Stewart |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 June 1994) |
Role | Actuary |
Correspondence Address | 8 Garwhitter Drive Milngavie Glasgow Lanarkshire G62 8DT Scotland |
Secretary Name | Deborah Anne Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Director Name | Deborah Anne Wagner |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 1999) |
Role | Secretary |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Killermont Road Bearsden Glasgow G61 2JF Scotland |
Director Name | Mr William Grahamslaw Henderson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Munro Drive Helensburgh Dunbartonshire G84 9AA Scotland |
Director Name | John William Nickson |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(43 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 65 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Colin Graham Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(44 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Spottiswoode Sandy Road Seamill Ayrshire KA23 9NN Scotland |
Director Name | Mr John Joseph Hanratty |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2002) |
Role | Interim Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingslawn Close Howards Lane Putney London SW15 6QJ |
Director Name | Mr Geoffrey Michael Ross |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2006) |
Role | Appointed Actuary |
Country of Residence | Scotland |
Correspondence Address | Kindleton, Kirk Road Beith Ayrshire KA15 1EA Scotland |
Secretary Name | Mr Malcolm James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(45 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balade, 9 Hazel Avenue Lenzie Glasgow Lanarkshire G66 4RR Scotland |
Secretary Name | Barbara Craig Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 8 Rosemount Meadows Bothwell Glasgow G71 8EL Scotland |
Director Name | Iain George Pringle |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(46 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 6 Barra Crescent Old Kilpatrick Dunbartonshire G60 5HP Scotland |
Director Name | Mr Richard Edward Keith Greenfield |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Byeways Neston South Wirral Merseyside CH64 7TA Wales |
Director Name | Mr Roger Craine |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(49 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Field Hale Village Liverpool Merseyside L24 5SD |
Secretary Name | Mr Philip Bernard Griffin-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(49 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Rickyard Easenhall Warwickshire CV23 0JN |
Director Name | Mr Wadham St John Downing |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(50 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Croft Pool Close Little Comberton Pershore Worcestershire WR10 3EL |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Pearl Group Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2023 (4 months, 2 weeks from now) |
25 March 1997 | Delivered on: 7 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Property at 4 jupiter house,calleva park,aldermaston,reading,berkshire, RG7 8NN. Outstanding |
---|---|
19 January 1996 | Delivered on: 26 January 1996 Persons entitled: Bristol and West Building Society Classification: Assignment of rental income Secured details: All sums due or to become due. Particulars: All the companys right title benefit and interest(present or future) in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licensee of acorn industrial estate,harrimans lane,nottingham. Outstanding |
29 November 1993 | Delivered on: 16 December 1993 Persons entitled: David Crispin John Liddiatt and Another Classification: Legal charge Secured details: £42,000 due by the company and others. Particulars: UNI8 8, severn bridge industrial estate, port skewett, newport, gwent. Outstanding |
1 July 1983 | Delivered on: 20 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 11, eastpark trading estate gordon road whitehall bristol. Outstanding |
19 January 1996 | Delivered on: 2 February 1996 Satisfied on: 17 November 1997 Persons entitled: Bristol and West Building Society Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: Legal mortgage over land on the south east of harrimans lane, nottingham, fixed charge over plant, machinery, etc., assignment of goodwill and a floating charge on all assets....... See ch microfiche for full details. Fully Satisfied |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
---|---|
4 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
4 December 2018 | Registered office address changed from Standard Life House Lothian Road Edinburgh EH1 2DH Scotland to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 4 December 2018 (1 page) |
4 December 2018 | Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House Lothian Road Edinburgh EH1 2DH on 4 December 2018 (1 page) |
6 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (11 pages) |
24 April 2018 | Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
2 September 2017 | Withdrawal of a person with significant control statement on 2 September 2017 (3 pages) |
2 September 2017 | Notification of Pearl Group Management Services Limited as a person with significant control on 2 September 2017 (4 pages) |
2 September 2017 | Withdrawal of a person with significant control statement on 2 September 2017 (3 pages) |
2 September 2017 | Notification of Pearl Group Management Services Limited as a person with significant control on 6 April 2016 (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
7 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 November 2013 | Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (2 pages) |
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
13 January 2009 | Director appointed andrew moss (3 pages) |
13 January 2009 | Director appointed andrew moss (3 pages) |
5 January 2009 | Appointment terminated director wadham downing (1 page) |
5 January 2009 | Appointment terminated director wadham downing (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
8 May 2008 | Director appointed antonios kassimiotis (2 pages) |
8 May 2008 | Director appointed antonios kassimiotis (2 pages) |
7 May 2008 | Appointment terminated director brendan meehan (1 page) |
7 May 2008 | Appointment terminated director brendan meehan (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: britannic court 50 bothwell street glasgow G2 6HR (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: britannic court 50 bothwell street glasgow G2 6HR (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
11 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 April 2006 | New director appointed (4 pages) |
18 April 2006 | New director appointed (4 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Director resigned (1 page) |
15 November 2005 | New director appointed (4 pages) |
15 November 2005 | New director appointed (4 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
26 October 2005 | Auditor's resignation (4 pages) |
26 October 2005 | Auditor's resignation (4 pages) |
26 July 2005 | Return made up to 02/08/05; full list of members (7 pages) |
26 July 2005 | Return made up to 02/08/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Resolutions
|
5 September 2001 | Return made up to 02/08/01; full list of members
|
5 September 2001 | Return made up to 02/08/01; full list of members
|
25 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (3 pages) |
2 September 2000 | New secretary appointed (2 pages) |
2 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Return made up to 02/08/00; full list of members (5 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members (5 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 December 1999 | New director appointed (1 page) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (1 page) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
7 December 1999 | Company name changed britannia life trustees LIMITED\certificate issued on 07/12/99 (2 pages) |
7 December 1999 | Company name changed britannia life trustees LIMITED\certificate issued on 07/12/99 (2 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 November 1998 | Auditor's resignation (1 page) |
24 November 1998 | Auditor's resignation (1 page) |
10 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 November 1997 | Dec mort/charge * (14 pages) |
17 November 1997 | Dec mort/charge * (14 pages) |
22 August 1997 | Memorandum and Articles of Association (14 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Memorandum and Articles of Association (14 pages) |
22 August 1997 | Resolutions
|
28 July 1997 | Return made up to 02/08/97; full list of members (6 pages) |
28 July 1997 | Return made up to 02/08/97; full list of members (6 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1997 | Partic of mort/charge * (5 pages) |
7 April 1997 | Partic of mort/charge * (5 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
8 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
2 February 1996 | Partic of mort/charge * (6 pages) |
2 February 1996 | Partic of mort/charge * (6 pages) |
26 January 1996 | Partic of mort/charge * (5 pages) |
26 January 1996 | Partic of mort/charge * (5 pages) |
14 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
14 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |