CUNA MUTUAL GROUP, LIMITED
LONDON HEARTLORD LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 03571106
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 . The most likely internet sites of CUNA MUTUAL GROUP, LIMITED are www.cunamutualgroup.co.uk, and www.cuna-mutual-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cuna Mutual Group Limited is a Private Limited Company. The company registration number is 03571106. Cuna Mutual Group Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Cuna Mutual Group Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. HUGHES, Seamus Martin is a Director of the company. SHAW, Andrew David is a Director of the company. WALSH, Paul Joseph is a Director of the company. Secretary ARROGANTE, Megan Kathleen has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BACON, Gordon Howard has been resigned. Director CELICHOWSKI, Michael Richard has been resigned. Director CHEESE, Karl David has been resigned. Director DODDS, Alan has been resigned. Director FURLONG, Karen has been resigned. Director HOLMES-LEWIS, Ian John has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director TREINEN, Paul Matthew has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. Director CUNA MUTUAL INSURANCE SOCIETY has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 11 June 1998

Director
HUGHES, Seamus Martin
Appointed Date: 17 February 2015
60 years old

Director
SHAW, Andrew David
Appointed Date: 16 February 2012
63 years old

Director
WALSH, Paul Joseph
Appointed Date: 12 August 2013
60 years old

Resigned Directors

Secretary
ARROGANTE, Megan Kathleen
Resigned: 08 December 2014
Appointed Date: 01 April 2012

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 11 June 1998
Appointed Date: 27 May 1998

Director
BACON, Gordon Howard
Resigned: 01 October 2008
Appointed Date: 20 April 2004
62 years old

Director
CELICHOWSKI, Michael Richard
Resigned: 18 July 2014
Appointed Date: 01 April 2012
55 years old

Director
CHEESE, Karl David
Resigned: 07 July 2011
Appointed Date: 20 April 2004
57 years old

Director
DODDS, Alan
Resigned: 31 December 2012
Appointed Date: 14 January 2009
72 years old

Director
FURLONG, Karen
Resigned: 27 November 2014
Appointed Date: 15 February 2012
56 years old

Director
HOLMES-LEWIS, Ian John
Resigned: 01 December 2014
Appointed Date: 09 April 2014
52 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 11 June 1998
Appointed Date: 27 May 1998
34 years old

Director
TREINEN, Paul Matthew
Resigned: 12 December 2014
Appointed Date: 04 July 2013
63 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 01 July 1998
Appointed Date: 11 June 1998

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 01 July 1998
Appointed Date: 11 June 1998

Director
CUNA MUTUAL INSURANCE SOCIETY
Resigned: 01 April 2012
Appointed Date: 01 July 1998

Persons With Significant Control

Mr Paul Joseph Walsh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CUNA MUTUAL GROUP, LIMITED Events

23 May 2017
Confirmation statement made on 23 May 2017 with updates
20 Jul 2016
Accounts for a medium company made up to 31 December 2015
14 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

07 Oct 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

...
... and 88 more events
02 Jul 1998
Secretary resigned
02 Jul 1998
Director resigned
02 Jul 1998
Registered office changed on 02/07/98 from: 83 leonard street london EC2A 4QS
11 Jun 1998
Company name changed heartlord LIMITED\certificate issued on 11/06/98
27 May 1998
Incorporation