This company is commonly known as Allied Dunbar Financial Services Limited. The company was founded 49 years ago and was given the registration number 01208498. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | ALLIED DUNBAR FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01208498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1975 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Corporate Secretary | 10 February 2014 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ | Director | 08 April 2022 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ | Director | 21 August 2023 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 22 May 2013 | Active |
34 Union Street, Swindon, SN1 3LD | Secretary | 28 July 2004 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 03 April 2006 | Active |
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW | Secretary | 11 October 1991 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 29 September 2006 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 01 November 2006 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 22 May 2013 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 14 July 2008 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 04 February 2011 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 13 November 2017 | Active |
Hatchgate End, Hatchgate Lane, Cockpole Green, Wargrave, Reading, RG10 8NE | Director | 11 October 1991 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 05 December 1996 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ | Director | 30 May 2017 | Active |
The Bothy Horris Bank, Newtown, Newbury, RG20 9DF | Director | 11 October 1991 | Active |
Weirside Bath Road, Marlborough, SN8 4HS | Director | 11 October 1991 | Active |
Lynden Manor Langworthy Lane, Holyport, SL6 2HH | Director | 23 December 1996 | Active |
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW | Director | 22 July 2003 | Active |
Morys, Great Coxwell, Faringdon, SN7 7NG | Director | 06 December 1995 | Active |
Liddington Manor, The Street, Liddington, SN4 0HD | Director | - | Active |
Flat 4 13 Royal Crescent, Bath, BA1 2LT | Director | - | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 04 May 2005 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 01 May 2018 | Active |
17 Elcombe Farm, Swindon, SN4 9QL | Director | 28 July 2004 | Active |
11 Highdale Road, Clevedon, BS21 7LW | Director | 06 December 1995 | Active |
59 Chestnut Springs, Lydiard Millicent, Swindon, SN5 9NB | Director | 11 October 1991 | Active |
Tricentre One, New Bridge Square, Swindon, United Kingdom, SN1 1HN | Director | 28 June 2013 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 25 March 2014 | Active |
Convamore, Ampney Crucis, Cirencester, GL7 5SF | Director | - | Active |
Ashlea House, Camp Lane West Littleton, Chippenham, SN14 8JD | Director | - | Active |
Allied Dunbar Assurance Plc | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP |
Nature of control | : |
|
Allied Dunbar Assurance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Address | Change sail address company with old address new address. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Officers | Change corporate secretary company with change date. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.