Bolton
Lancashire
BL1 4QP
Director Name | Mr Allan Hamer |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Dom Clarke |
---|---|
Status | Current |
Appointed | 01 April 2014(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Herbert Noel Beiles |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 April 1993) |
Role | Managing Director |
Correspondence Address | 28 Hanover House London NW8 7DY |
Director Name | Mr John Lonsdale Arnold |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 18 January 1993) |
Role | Investment Manager |
Correspondence Address | Havenswood 4a Wardens Park Road Horsell Woking Surrey |
Secretary Name | Mr Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Westbury Road New Malden Surrey KT3 5AL |
Secretary Name | Mr Gregory David Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | Blackthorn House The Drive Ifold Billinghurst West Sussex RH14 0TD |
Director Name | Malcolm Leonard Berryman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1993) |
Role | Actuary And Finance Officer |
Correspondence Address | Pilgrims, Clease Way, Compton Winchester SO21 2AL |
Director Name | Mr Stephen Howard Banham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1993) |
Role | Operations Director |
Correspondence Address | Kanungo Lodge Friars Rise,Ashwood Road Woking Surrey GU22 7JL |
Director Name | Mr Benjamin Nathan Rowe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2001) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 214 Hendon Way London NW4 3NE |
Director Name | Mr Stephen Thomas Meldrum |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 1995) |
Role | Actuary |
Correspondence Address | Whites Hill Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | Mr Adrian Brereton Moore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glynavon 56 Petersfield Road Midhurst West Sussex GU29 9JR |
Director Name | Jeffrey Joseph Nick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1996) |
Role | Chief Executive Financial Serv |
Correspondence Address | 6 Frognal Close Hampstead London NW3 6YB |
Secretary Name | Mark Lupton Dawbarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | Brambletye High Street Ascott Under Wychwood Chipping Norton OX7 6AW |
Director Name | Mr John Baird Sherriff |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 1995) |
Role | Investment Dir |
Correspondence Address | 6 Bracken Avenue London SW12 8BH |
Director Name | Neville Dean Kent |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1997) |
Role | Actuary |
Correspondence Address | 46 Southdown Road Harpenden Hertfordshire AL5 1PG |
Director Name | Gabriel L Shaheen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1998) |
Role | Actuary |
Correspondence Address | Hollywood Vicarage Lane Gerrards Cross Buckinghamshire SL9 8AS |
Director Name | Gregory Edward Reed |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2000) |
Role | Investment Director |
Correspondence Address | Appleshaw Cheltenham Road, Pitchcombe Stroud Gloucestershire GL6 6LZ Wales |
Director Name | Mr Bernard George Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2001) |
Role | Managing Director |
Correspondence Address | Long Hop House 52 New Road Esher Surrey KT10 9NU |
Director Name | Bernard Henry Alder |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2001) |
Role | Operations Director |
Correspondence Address | Inglewood Elkstone Cheltenham Gloucestershire GL53 9PB Wales |
Director Name | Vincent James Rennie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2005) |
Role | Manager Of Fixed Interests |
Correspondence Address | Lynden The Village, Ashleworth Gloucester Gloucestershire GL19 4HT Wales |
Secretary Name | Malcolm George William Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2001) |
Role | Solicitor |
Correspondence Address | Kings Ride House Brill Buckinghamshire HP18 9RP |
Director Name | Stephen David Parkinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Coppice Furzefield Chase, Dormans Park East Grinstead West Sussex RH19 2LU |
Secretary Name | Mrs Margaret Fleur Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Limmeridge Colwall Green Malvern Worcestershire WR13 6DX |
Director Name | Mr Neville Dean Kent |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(20 years after company formation) |
Appointment Duration | 8 years (resigned 27 August 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Great Washbourne House Great Washbourne Tewkesbury Gloucester GL20 7AR Wales |
Director Name | Miss Christina Franklin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Wells Cottage Front Street Nympsfield Stroud Gloucestershire GL10 3TY Wales |
Director Name | Mrs Janet Christine Fuller |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 16 October 2009(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 August 2010) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4DZ |
Director Name | Mr Niall Mario John O'Hare |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2009(27 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 August 2010) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4DZ |
Director Name | Ms Katherine Angela Garner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 August 2010) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4DZ |
Director Name | Mr John Richard Heap |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Bernard John Leyland |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Nicholas Francis John Cooling |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Andrew Staley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Secretary Name | Mr Bernard John Leyland |
---|---|
Status | Resigned |
Appointed | 27 August 2010(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Director Name | Mr Wayne Daniel Green |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2022) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
Website | marlboroughfunds.com |
---|
Registered Address | Marlborough House 59 Chorley New Road Bolton Lancashire BL1 4QP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
700k at £1 | Ufc Fund Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £812,567 |
Cash | £160,575 |
Current Liabilities | £6,192 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (18 pages) |
6 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Wayne Daniel Green as a director on 4 May 2022 (1 page) |
17 June 2021 | Full accounts made up to 30 September 2020 (15 pages) |
1 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
14 April 2020 | Full accounts made up to 30 September 2019 (17 pages) |
24 January 2020 | Termination of appointment of Andrew Staley as a director on 25 July 2019 (1 page) |
24 January 2020 | Termination of appointment of Nicholas Francis John Cooling as a director on 25 July 2019 (1 page) |
14 June 2019 | Full accounts made up to 30 September 2018 (15 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 30 September 2017 (15 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
17 April 2018 | Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages) |
17 April 2018 | Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
9 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
16 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
13 February 2017 | Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page) |
7 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
7 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
17 May 2016 | Statement of capital on 17 May 2016
|
17 May 2016 | Solvency Statement dated 14/04/16 (2 pages) |
17 May 2016 | Statement by Directors (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Statement by Directors (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Statement of capital on 17 May 2016
|
17 May 2016 | Solvency Statement dated 14/04/16 (2 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 December 2015 | Resolutions
|
15 December 2015 | Statement of company's objects (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Statement of company's objects (2 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page) |
18 May 2015 | Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page) |
18 May 2015 | Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page) |
18 May 2015 | Appointment of Mr Wayne Daniel Green as a director on 1 October 2014 (2 pages) |
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Appointment of Mr Wayne Daniel Green as a director on 1 October 2014 (2 pages) |
18 May 2015 | Appointment of Mr Wayne Daniel Green as a director on 1 October 2014 (2 pages) |
26 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
23 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders
|
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders
|
19 May 2014 | Appointment of Mr Dom Clarke as a director (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a director (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Allan Hamer as a director (2 pages) |
19 May 2014 | Appointment of Mr Dom Clarke as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Allan Hamer as a director (2 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
22 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
22 December 2011 | Director's details changed for Mr Nicholas Francis John on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Nicholas Francis John on 22 December 2011 (2 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Appointment of Mr Bernard John Leyland as a director (2 pages) |
19 October 2010 | Appointment of Mr Bernard John Leyland as a director (2 pages) |
19 October 2010 | Appointment of Mr John Richard Heap as a director (2 pages) |
19 October 2010 | Appointment of Mr John Richard Heap as a director (2 pages) |
18 October 2010 | Appointment of Mr Bernard John Leyland as a secretary (1 page) |
18 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
18 October 2010 | Appointment of Mr Andrew Staley as a director (2 pages) |
18 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
18 October 2010 | Appointment of Mr Nicholas Francis John as a director (2 pages) |
18 October 2010 | Appointment of Mr Bernard John Leyland as a secretary (1 page) |
18 October 2010 | Appointment of Mr Nicholas Francis John as a director (2 pages) |
18 October 2010 | Appointment of Mr Andrew Staley as a director (2 pages) |
7 October 2010 | Registered office address changed from , Matrix House Basing View, Basingstoke, Hampshire, RG21 4DZ, United Kingdom on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from , Matrix House Basing View, Basingstoke, Hampshire, RG21 4DZ, United Kingdom on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from , Matrix House Basing View, Basingstoke, Hampshire, RG21 4DZ, United Kingdom on 7 October 2010 (2 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed slfc unit managers (uk) LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed slfc unit managers (uk) LIMITED\certificate issued on 15/09/10
|
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
1 September 2010 | Termination of appointment of Janet Fuller as a director (1 page) |
1 September 2010 | Termination of appointment of Neville Kent as a director (1 page) |
1 September 2010 | Termination of appointment of Margaret Hobbs as a secretary (1 page) |
1 September 2010 | Termination of appointment of Katherine Garner as a director (1 page) |
1 September 2010 | Termination of appointment of Niall O'hare as a director (1 page) |
1 September 2010 | Termination of appointment of Janet Fuller as a director (1 page) |
1 September 2010 | Termination of appointment of Christina Franklin as a director (1 page) |
1 September 2010 | Termination of appointment of Margaret Hobbs as a secretary (1 page) |
1 September 2010 | Termination of appointment of Katherine Garner as a director (1 page) |
1 September 2010 | Termination of appointment of Christina Franklin as a director (1 page) |
1 September 2010 | Termination of appointment of Neville Kent as a director (1 page) |
1 September 2010 | Termination of appointment of Niall O'hare as a director (1 page) |
4 May 2010 | Accounts made up to 31 December 2009 (13 pages) |
4 May 2010 | Accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Director's details changed for Miss Christina Franklin on 22 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Miss Christina Franklin on 22 April 2010 (2 pages) |
10 March 2010 | Appointment of Ms Katherine Angela Garner as a director (2 pages) |
10 March 2010 | Appointment of Ms Katherine Angela Garner as a director (2 pages) |
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Company name changed lincoln unit trust managers LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Company name changed lincoln unit trust managers LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Registered office address changed from , Barnett Way, Barnwood, Gloucester, GL4 3RZ on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from , Barnett Way, Barnwood, Gloucester, GL4 3RZ on 18 February 2010 (1 page) |
27 January 2010 | Appointment of Mr Niall Mario John O'hare as a director (2 pages) |
27 January 2010 | Appointment of Mr Niall Mario John O'hare as a director (2 pages) |
25 November 2009 | Termination of appointment of Helen Turner as a director (1 page) |
25 November 2009 | Termination of appointment of Helen Turner as a director (1 page) |
27 October 2009 | Appointment of Mrs Janet Christine Fuller as a director (2 pages) |
27 October 2009 | Appointment of Mrs Janet Christine Fuller as a director (2 pages) |
13 October 2009 | Termination of appointment of Michael Tallett Williams as a director (1 page) |
13 October 2009 | Termination of appointment of Michael Tallett Williams as a director (1 page) |
27 September 2009 | Sect 521 (1 page) |
27 September 2009 | Sect 521 (1 page) |
15 September 2009 | Director's change of particulars / christina franklin / 15/09/2009 (2 pages) |
15 September 2009 | Director's change of particulars / christina franklin / 15/09/2009 (2 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
1 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 22/04/01; full list of members
|
2 May 2001 | Return made up to 22/04/01; full list of members
|
4 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
5 November 1999 | New director appointed (1 page) |
5 November 1999 | New director appointed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
28 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1999 | Return made up to 22/04/99; no change of members (6 pages) |
14 May 1999 | Return made up to 22/04/99; no change of members (6 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
7 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
18 March 1998 | Secretary's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
6 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 April 1997 | Return made up to 22/04/97; full list of members (8 pages) |
30 April 1997 | Return made up to 22/04/97; full list of members (8 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: the quays, 101/105 oxford road, uxbridge, middlesex UB8 1LZ (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: the quays, 101/105 oxford road, uxbridge, middlesex UB8 1LZ (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
1 January 1997 | Company name changed lincoln fund managers LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed lincoln fund managers LIMITED\certificate issued on 01/01/97 (2 pages) |
30 October 1996 | Secretary's particulars changed (1 page) |
30 October 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Secretary's particulars changed (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 May 1996 | Return made up to 22/04/96; no change of members
|
22 May 1996 | Return made up to 22/04/96; no change of members
|
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
12 May 1995 | New director appointed (4 pages) |
12 May 1995 | New director appointed (4 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
1 August 1994 | Resolutions
|
1 August 1994 | Resolutions
|
11 May 1994 | Return made up to 22/04/94; full list of members
|
4 June 1993 | Return made up to 22/04/93; full list of members
|
14 May 1993 | Company name changed\certificate issued on 14/05/93 (2 pages) |
14 May 1993 | Company name changed\certificate issued on 14/05/93 (2 pages) |
25 April 1992 | Return made up to 22/04/92; no change of members (10 pages) |
30 April 1991 | Return made up to 22/04/91; full list of members (13 pages) |
2 May 1990 | Return made up to 09/04/90; full list of members (9 pages) |
5 December 1989 | Memorandum and Articles of Association (6 pages) |
5 December 1989 | Resolutions
|
5 December 1989 | Memorandum and Articles of Association (6 pages) |
5 December 1989 | Resolutions
|
24 May 1989 | Return made up to 14/04/89; full list of members (13 pages) |
26 May 1988 | Wd 20/04/88 ad 13/04/88--------- £ si 250000@1=250000 £ ic 450000/700000 (2 pages) |
26 May 1988 | £ nc 450000/700000 (1 page) |
26 May 1988 | Wd 20/04/88 ad 13/04/88--------- £ si 250000@1=250000 £ ic 450000/700000 (2 pages) |
26 May 1988 | £ nc 450000/700000 (1 page) |
27 March 1987 | Return made up to 20/03/87; full list of members (12 pages) |
12 June 1986 | Return made up to 06/05/86; full list of members (11 pages) |
15 July 1982 | Incorporation (14 pages) |
15 July 1982 | Incorporation (14 pages) |