FRIENDS LIFE BHA LIMITED
Overview
Company Name | FRIENDS LIFE BHA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02774803 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FRIENDS LIFE BHA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FRIENDS LIFE BHA LIMITED located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FRIENDS LIFE BHA LIMITED?
Company Name | From | Until |
---|---|---|
BUPA HEALTH ASSURANCE LIMITED | Apr 08, 1994 | Apr 08, 1994 |
BOARDEASY LIMITED | Dec 18, 1992 | Dec 18, 1992 |
What are the latest accounts for FRIENDS LIFE BHA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FRIENDS LIFE BHA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 03, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 06, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Clair Louise Marshall as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Charles Paykel as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Rowley Rose as a director on Feb 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Williams as a director on Feb 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Stephen Moss as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR | 1 pages | AD02 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Jonathan Charles Paykel as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Sisson as a director on Aug 06, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Amanda Sisson as a director | 2 pages | AP01 | ||||||||||
Appointment of Ian Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Williams as a director | 1 pages | TM01 | ||||||||||
Who are the officers of FRIENDS LIFE BHA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 157531190001 | ||||||||||
MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | Solicitor | 200178890001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
NEWTON, Paul Ramon | Secretary | 17 Comyn Road SW11 1QB London | British | 40432990002 | ||||||||||
SANDERS, Julian Philip | Secretary | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | British | 6658160003 | ||||||||||
WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ASLET, Graham Kenneth | Director | Clay Hall Clayhall Lane RH2 8LD Reigate Surrey | England | British | Actuary | 11322570001 | ||||||||
ASTLEY, Shaun Kingsley | Director | Captians Widford Road Hadham Cross SG10 6AP Much Hadham Hertfordshire | British | Operations Manager Bupa | 45400010001 | |||||||||
BEATTY, Eric Desmond James | Director | Heckley Lodge Ashwick Oakhill BA3 5BE Bath Avon | Irish | Administration Director | 8274680001 | |||||||||
BLACK, James Masson | Director | RH4 1QA Dorking Pixham End Surrey | United Kingdom | British | Finance Director | 172334880001 | ||||||||
BOURKE, Evelyn Brigid | Director | RH4 1QA Dorking Pixham End Surrey | United Kingdom | Irish,British | Actuary | 247998930001 | ||||||||
BOYLE, David Spencer | Director | 52 Woodsford Square W14 8DS London | British | Managing Director New Business | 74476830002 | |||||||||
BRISCOE, Andrew Mark | Director | Riverside House Priory Lane GU10 3DW Frensham Surrey | England | British | Sales And New Business Directo | 75290260001 | ||||||||
BROWN, Geoffrey Allan | Director | 40 Clevedon Road BS21 6RB Tickenham Avon | British | Chief Actuary | 8274690001 | |||||||||
CHURCHILL, Lawrence | Director | Lansdown Crescent BA1 5EX Bath 4 Avon | England | British | Company Director | 86328880002 | ||||||||
CLAISSE, Douglas Martin | Director | Higher Shortwood Farm Litton BA3 4PT Bath Bath And North East Somerset | British | Retired Non Executive Director | 35372220001 | |||||||||
DOWNIE, Michael Ronald | Director | RH4 1QA Dorking Pixham End Surrey | Scotland | British | Actuary | 172334890001 | ||||||||
DUGDALE, Michael Ian | Director | 16 Merlewood Close Daws Hills HP11 1QQ High Wycombe Buckinghamshire | British | Chartered Accountant | 79570840002 | |||||||||
ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | Group Financial Controller | 40582650004 | ||||||||
FLANAGAN, Stephen David | Director | Niblicks Pond Road Hook Heath GU22 0JZ Woking Surrey | England | British | Sales Director | 58911270001 | ||||||||
FLANAGAN, Stephen David | Director | Niblicks Pond Road Hook Heath GU22 0JZ Woking Surrey | England | British | Director-New Businesses | 58911270001 | ||||||||
GOODING, Valerie Frances | Director | No 19 Bloomsbury Mansions 13-16 Bedford Way WC1B 5ER London | United Kingdom | British | Chief Executive | 36478520005 | ||||||||
GOODING, Valerie Frances | Director | 22 Spencer Road KT8 0SP East Molesey Surrey | England | British | Managing Director | 36478520001 | ||||||||
GREENWOOD, Elaine | Director | Grange Laithe Bank Newton Gargrave BD23 3NT Skipton North Yorkshire | British | Marketing Director | 62874170002 | |||||||||
HYMAS, Roger Frederick | Director | Wancom Edge Puttenham Heath Road, Compton GU3 1DU Guildford Surrey | United Kingdom | British | Executive Director Bupa Member | 68349120001 | ||||||||
KEE, Fergus Alexander | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | Irish | Chartered Accountant | 26911740008 | ||||||||
KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | Chartered Accountant | 26911740008 | ||||||||
KING, Ray | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Chartered Accountant | 182969340001 | ||||||||
LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | Group Finance Director | 28018450003 | |||||||||
LEA, Edward William | Director | The Spinney Rose Lane AL4 8RD Wheathampstead Hertfordshire | British | Executive Director Finance & R | 28018450001 | |||||||||
MACDONALD, Natalie-Jane, Dr | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | British | Director | 83953520002 | |||||||||
MATTHEWS, Trevor John | Director | RH4 1QA Dorking Pixham End Surrey | United Kingdom | Australian | Director | 132720680002 | ||||||||
MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | Company Director | 985140002 | ||||||||
MOSS, Jonathan Stephen | Director | RH4 1QA Dorking Pixham End Surrey | United Kingdom | British | Company Director | 172135620001 |
Does FRIENDS LIFE BHA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0