FRIENDS SLUA LIMITED - YORK
Company Profile | Company Filings |
Overview
FRIENDS SLUA LIMITED is a Private Limited Company from YORK UNITED KINGDOM and has the status: Active.
FRIENDS SLUA LIMITED was incorporated 54 years ago on 25/03/1970 and has the registered number: 00975601. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FRIENDS SLUA LIMITED was incorporated 54 years ago on 25/03/1970 and has the registered number: 00975601. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FRIENDS SLUA LIMITED - YORK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AVIVA
YORK
YO90 1WR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SUN LIFE UNIT ASSURANCE LIMITED (until 15/03/2011)
SUN LIFE UNIT ASSURANCE LIMITED (until 15/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HELEN POTTER | Oct 1982 | British,German | Director | 2020-12-31 | CURRENT |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-05-05 | CURRENT | ||
MS RHONA HELEN SIM | Feb 1965 | British | Director | 2021-02-18 | CURRENT |
AMANDA SISSON | Oct 1973 | British | Director | 2013-09-27 UNTIL 2014-08-06 | RESIGNED |
ANTHONY JAMES HERBERT | Mar 1940 | British | Secretary | 1992-07-01 UNTIL 1993-01-27 | RESIGNED |
MR DAVID ROWLEY ROSE | Mar 1950 | British | Director | 2016-04-01 UNTIL 2020-12-31 | RESIGNED |
IAN ROBINSON | Feb 1969 | British | Director | 2008-06-18 UNTIL 2010-07-12 | RESIGNED |
JULIAN VICTOR FROW ROBERTS | Jun 1957 | British | Director | 1999-06-24 UNTIL 2000-07-31 | RESIGNED |
MR. PHILIP DUNCAN LONEY | Sep 1964 | British | Director | 2001-04-10 UNTIL 2003-08-29 | RESIGNED |
IAN DAVID LEA RICHARDSON | Feb 1945 | British | Director | 2004-09-13 UNTIL 2007-12-31 | RESIGNED |
JOHN REEVE | Jul 1944 | British | Director | RESIGNED | |
IAN DAVID LEA RICHARDSON | Feb 1945 | British | Director | 1995-11-01 UNTIL 1998-03-16 | RESIGNED |
MR DAVID EDGAR PURCHASE | Feb 1943 | British | Director | RESIGNED | |
MR JONATHAN CHARLES PAYKEL | Jul 1973 | British | Director | 2015-01-23 UNTIL 2016-07-14 | RESIGNED |
MR ANDREW MARK PARSONS | Jan 1965 | British | Director | 2010-09-15 UNTIL 2012-03-30 | RESIGNED |
MR ARTHUR LESLIE OWEN | Feb 1949 | United Kingdom | Director | RESIGNED | |
MISS ADAEZE OKIKE | Apr 1985 | British | Director | 2018-03-08 UNTIL 2019-04-10 | RESIGNED |
MR JONATHAN STEPHEN MOSS | Jun 1963 | British | Director | 2012-09-10 UNTIL 2015-12-21 | RESIGNED |
NICOLAS JEAN MARIE DENIS MOREAU | May 1965 | French | Director | 2006-07-01 UNTIL 2010-09-15 | RESIGNED |
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET | Feb 1966 | French | Director | 2003-06-30 UNTIL 2008-04-11 | RESIGNED |
ANDREW JOHN PURVIS | Jul 1960 | British | Director | 2004-01-01 UNTIL 2010-09-15 | RESIGNED |
JOHN DUDLEY WEBSTER | Nov 1939 | British | Secretary | RESIGNED | |
MR DAVID FRANK WILSON | Aug 1958 | British | Director | 2003-03-03 UNTIL 2003-12-31 | RESIGNED |
JEREMY PETER SMALL | Jan 1965 | British | Secretary | 2004-09-13 UNTIL 2010-09-15 | RESIGNED |
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-09-15 UNTIL 2016-05-05 | RESIGNED | ||
IAN DAVID LEA RICHARDSON | Feb 1945 | British | Secretary | 1993-01-28 UNTIL 2004-09-13 | RESIGNED |
PETER NIGEL STUCKEY CLARK | Jan 1947 | British | Director | RESIGNED | |
MRS ROWAN HOSTLER | Dec 1968 | British | Director | 2016-04-01 UNTIL 2018-02-16 | RESIGNED |
DENNIS HOLT | Oct 1948 | British | Director | 2001-10-23 UNTIL 2006-06-30 | RESIGNED |
MR ALEXANDER JAMES WILLIAM HAYNES | Jul 1992 | British | Director | 2019-04-10 UNTIL 2021-02-18 | RESIGNED |
ANDREW KENNETH HASTE | Jan 1962 | British | Director | 1999-12-13 UNTIL 2002-12-12 | RESIGNED |
NORMAN WILLIAM OGILVIE GILMOUR | Nov 1948 | British | Director | 1998-03-16 UNTIL 2000-05-31 | RESIGNED |
MR DAVID JOHN GARRETT | May 1945 | British | Director | 1998-03-16 UNTIL 2000-12-21 | RESIGNED |
MR PAUL JAMES EVANS | Mar 1965 | British | Director | 2002-03-04 UNTIL 2010-09-15 | RESIGNED |
DENIS DUVERNE | Oct 1953 | French | Director | 1998-03-16 UNTIL 2001-03-07 | RESIGNED |
MRS LINDSAY CLARE J'AFARI-PAK | Jul 1970 | British | Director | 2010-09-15 UNTIL 2012-09-28 | RESIGNED |
MR MICHAEL RONALD DOWNIE | May 1976 | British | Director | 2012-09-28 UNTIL 2013-09-27 | RESIGNED |
FRANCOIS DE MENEVAL | Apr 1963 | French | Director | 2004-12-14 UNTIL 2010-09-15 | RESIGNED |
MR PETER JONATHAN SHELLEY | Aug 1952 | British | Director | 1999-12-13 UNTIL 2004-12-30 | RESIGNED |
DAVID RICHARD CHEESEMAN | Oct 1968 | British | Director | 2008-07-23 UNTIL 2010-09-15 | RESIGNED |
MR KEVIN CHARLES BOUNDS | Feb 1953 | British | Director | 2006-01-01 UNTIL 2006-12-30 | RESIGNED |
MR JAMES MASSON BLACK | Jul 1964 | British | Director | 2012-09-28 UNTIL 2013-09-27 | RESIGNED |
MRS CHARLOTTE BIRKS | Sep 1976 | British | Director | 2018-09-12 UNTIL 2018-10-03 | RESIGNED |
MR GILLES MARIE PIERRE LOUIS AVENEL | May 1950 | French | Director | 1998-03-16 UNTIL 1999-01-11 | RESIGNED |
AMAURY GHISLAIN PIERRE DE WARENGHIEN | May 1958 | French | Director | 2001-07-03 UNTIL 2004-11-12 | RESIGNED |
MR ROBERT EDMUND LEE | Jun 1957 | British | Director | 1999-12-13 UNTIL 2006-06-07 | RESIGNED |
MR DAVID EMMANUEL HYNAM | Aug 1971 | British | Director | 2006-01-01 UNTIL 2008-06-11 | RESIGNED |
MR SEAN WILLIAM LOWTHER | Jun 1960 | British | Director | 2001-03-07 UNTIL 2005-09-02 | RESIGNED |
IAN WILLIAMS | Dec 1974 | British | Director | 2013-09-27 UNTIL 2016-02-10 | RESIGNED |
JOHN DUDLEY WEBSTER | Nov 1939 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Undershaft Limited | 2016-09-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Friends Aslh Limited | 2016-04-06 - 2016-09-27 | Dorking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |