About

Registered Number: 04699895
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Mea House, Ellison Place, Newcastle Upon Tyne, Tyne & Wear, NE1 8XS

 

Northern Ladies Annuity Society was registered on 17 March 2003 and are based in Newcastle Upon Tyne in Tyne & Wear, it's status is listed as "Active". The business has 18 directors listed as Ferry, Jean, Armstrong, Suzanne Elaine, Barkes, Diana Mary Audrey, Dickinson, Annabel Jane, Martell, Ursula Elizabeth, Stephenson, April Freda Claire, Chilton, Susan, Bryant, Alice Louise, Dowie, Carolyn Elisabeth Armour, Ellis, Alysoun Mary, Griffiths, Lillias Currie, Inglis, Elizabeth Etridge, Melrose, Elspeth Alexia Chattan, Rainbow, Jill, Ridley, Susan Veronica, Speirs, Rosemary Chell, Swallow, Isobel Anne, Wood, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Suzanne Elaine 28 June 2018 - 1
BARKES, Diana Mary Audrey 17 March 2003 - 1
DICKINSON, Annabel Jane 17 March 2005 - 1
MARTELL, Ursula Elizabeth 16 September 2014 - 1
STEPHENSON, April Freda Claire 17 March 2003 - 1
BRYANT, Alice Louise 17 March 2003 25 April 2018 1
DOWIE, Carolyn Elisabeth Armour 17 March 2003 23 September 2004 1
ELLIS, Alysoun Mary 17 March 2003 07 November 2006 1
GRIFFITHS, Lillias Currie 17 March 2003 25 January 2007 1
INGLIS, Elizabeth Etridge 17 March 2003 25 October 2018 1
MELROSE, Elspeth Alexia Chattan 17 March 2003 27 February 2014 1
RAINBOW, Jill 17 March 2003 09 December 2004 1
RIDLEY, Susan Veronica 17 March 2003 25 April 2019 1
SPEIRS, Rosemary Chell 17 March 2003 11 December 2008 1
SWALLOW, Isobel Anne 17 March 2003 06 November 2007 1
WOOD, Jane 23 February 2006 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
FERRY, Jean 31 July 2003 - 1
CHILTON, Susan 17 March 2003 31 July 2003 1

Filing History

Document Type Date
PSC04 - N/A 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 16 December 2019
PSC04 - N/A 16 December 2019
AA - Annual Accounts 06 September 2019
TM01 - Termination of appointment of director 25 April 2019
PSC07 - N/A 25 April 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
PSC01 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
PSC07 - N/A 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AA - Annual Accounts 05 October 2018
RP04CS01 - N/A 23 July 2018
PSC01 - N/A 29 June 2018
AP01 - Appointment of director 29 June 2018
PSC07 - N/A 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 31 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 22 January 2010
CH01 - Change of particulars for director 17 October 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
353 - Register of members 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 12 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
CERTNM - Change of name certificate 03 June 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.