FRIENDS ASLH LIMITED
Overview
Company Name | FRIENDS ASLH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03479251 |
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 ASLH LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is FRIENDS ASLH LIMITED located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FRIENDS ASLH LIMITED?
Company Name | From | Until |
---|---|---|
AXA SUN LIFE HOLDINGS LIMITED | May 28, 2010 | May 28, 2010 |
AXA SUN LIFE HOLDINGS PUBLIC LIMITED COMPANY | Dec 05, 1997 | Dec 05, 1997 |
What are the latest accounts for FRIENDS ASLH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FRIENDS ASLH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2P 2YU on May 02, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Termination of appointment of Jonathan Charles Paykel as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Carr as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rowan Hostler as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Conor Martin O'neill as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Stephen Moss as a director on Dec 21, 2015 | 2 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helens 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Jul 06, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Jun 29, 2015 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Appointment of Mr Jonathan Charles Paykel as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Conor Martin O'neill as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Duncan Smith as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Potkins as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FRIENDS ASLH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Company Secretary | 201266610001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
RICHARDSON, Ian David Lea | Secretary | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||||||
SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | 67168210001 | ||||||||||
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154730820001 | ||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
AVENEL, Gilles Marie Pierre Louis | Director | 4 Wyndham House Sloane Square SW1W 8AR London | French | Finance Director | 56296600001 | |||||||||
BLACK, James Masson | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Finance Director | 172334880001 | ||||||||
BOUNDS, Kevin Charles | Director | The Chantry Shirenewton NP16 6RL Chepstow Gwent | Wales | British | Company Director | 104417100001 | ||||||||
BOURKE, Evelyn Brigid | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | Irish,British | Actuary | 247998930001 | ||||||||
CARR, Andrew David | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Actuary | 182546040001 | ||||||||
CHEESEMAN, David Richard | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 132416500001 | ||||||||
CLARK, Peter Nigel Stuckey | Director | Stonehill GL10 3TR Nympsfield Gloucestershire | British | Chief Actuary | 95023070001 | |||||||||
DE MENEVAL, Francois | Director | Pixham End RH4 1QA Dorking Surrey | France | French | Director | 154169180001 | ||||||||
DE WARENGHIEN, Amaury Ghislain Pierre | Director | 1 Rue Marietta Martin FOREIGN Paris 75016 France | French | Axa Senior Vice President | 77186790001 | |||||||||
DUVERNE, Denis | Director | 70 Avenue De Breteuil Paris 75007 FOREIGN France | French | Senior Vice President | 40902780001 | |||||||||
EVANS, Paul James | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 283554310001 | ||||||||
GARRETT, David John | Director | 5 Wyecliffe Road Henleaze BS9 4NH Bristol | United Kingdom | British | General Manager | 40050620001 | ||||||||
GILMOUR, Norman William Ogilvie | Director | Downfield Bridgwater Road BS25 1NB Sidcot North Somerset | British | General Manager | 50887280001 | |||||||||
HASTE, Andrew Kenneth | Director | Flat 8 19 Queens Gate Terrace SW7 5PR London | British | Ceo | 66278040003 | |||||||||
HOLT, Dennis | Director | Heatherbank Shoreham Road Otford TN14 5RN Sevenoaks Kent | United Kingdom | British | Group Chief Executive | 41172960004 | ||||||||
HYNAM, David Emmanuel | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 92485410001 | ||||||||
HYNAM, David Emmanuel | Director | 21 Highcroft North Hill N6 4RD London | England | British | Director | 92485410001 | ||||||||
J'AFARI-PAK, Lindsay Clare | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Tax Director | 155016370001 | ||||||||
KELLARD, Michael John | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 84234750003 | ||||||||
LEE, Robert Edmund | Director | 45 Alma Road Clifton BS8 2DE Bristol | England | British | Company Director | 6119070002 | ||||||||
LONEY, Philip Duncan | Director | 18 Walliscote Avenue Henleaze BS9 4SA Bristol | England | British | Chief Operations Officer | 75536120003 | ||||||||
LOWTHER, Sean William | Director | 23 Scantleberry Close BS16 6DQ Bristol | United Kingdom | British | Company Director | 210466940001 | ||||||||
MASO Y GUELL RIVET, Philippe Louis Herbert | Director | 39 Markham Street SW3 3NR London | Uk | French | Company Director | 92192230002 | ||||||||
MATTHEWS, Trevor John | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | Australian | Chief Executive Officer | 132720680002 | ||||||||
MOREAU, Nicolas Jean Marie Denis | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | French | Group Chief Executive | 114135160002 | ||||||||
MOSS, Jonathan Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 172135620001 | ||||||||
O'NEILL, Conor Martin | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 194342160001 | ||||||||
OWEN, Arthur Leslie | Director | Broadway Lea Broadway BS25 1UE Shipham Somerset | England | United Kingdom | Managing Director | 155424470001 |
Does FRIENDS ASLH 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