UKBizDB.co.uk

ALLIED DUNBAR FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary10 February 2014Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director08 April 2022Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director21 August 2023Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
34 Union Street, Swindon, SN1 3LD

Secretary28 July 2004Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary03 April 2006Active
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW

Secretary11 October 1991Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary29 September 2006Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary01 November 2006Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary14 July 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary04 February 2011Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director13 November 2017Active
Hatchgate End, Hatchgate Lane, Cockpole Green, Wargrave, Reading, RG10 8NE

Director11 October 1991Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director05 December 1996Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director30 May 2017Active
The Bothy Horris Bank, Newtown, Newbury, RG20 9DF

Director11 October 1991Active
Weirside Bath Road, Marlborough, SN8 4HS

Director11 October 1991Active
Lynden Manor Langworthy Lane, Holyport, SL6 2HH

Director23 December 1996Active
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW

Director22 July 2003Active
Morys, Great Coxwell, Faringdon, SN7 7NG

Director06 December 1995Active
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

Director04 May 2005Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director01 May 2018Active
17 Elcombe Farm, Swindon, SN4 9QL

Director28 July 2004Active
11 Highdale Road, Clevedon, BS21 7LW

Director06 December 1995Active
59 Chestnut Springs, Lydiard Millicent, Swindon, SN5 9NB

Director11 October 1991Active
Tricentre One, New Bridge Square, Swindon, United Kingdom, SN1 1HN

Director28 June 2013Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director25 March 2014Active
Convamore, Ampney Crucis, Cirencester, GL7 5SF

Director-Active
Ashlea House, Camp Lane West Littleton, Chippenham, SN14 8JD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.