Gayton
Wirral
Merseyside
L60 8NL
Director Name | Mr Mohammed Iqbal |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1996) |
Role | Actuary |
Correspondence Address | Brackenwood Kings Drive Caldy Merseyside L48 2JF |
Director Name | David Murray Heather |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1993) |
Role | Finance Director |
Correspondence Address | The Square Ermin Street Lambourn Woodlands Newbury Berkshire RG13 7TR |
Director Name | Donald Shore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(67 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Cracalt House Sedgwick Road Natland Kendal Cumbria LA9 7QS |
Director Name | Melvin White |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 April 1998) |
Role | Asst Managing Director |
Correspondence Address | 38 The Kings Gap Hoylake Wirral Merseyside CH47 1HF Wales |
Secretary Name | James Edward Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(67 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 51 Ennismore Gardens London SW7 1AH |
Secretary Name | Mr David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apsley House Park Road Banstead Surrey SM7 3DN |
Director Name | John Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(69 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 35 Holmead Road London SW6 2JD |
Director Name | Mr Ronald Calver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Constantia Queens Drive Heswall Wirral L60 6SH |
Director Name | Julian Christopher Hance |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 1998) |
Role | Insurance Manager |
Correspondence Address | 127 Western Road Hurstpierpoint West Sussex BN6 9SY |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Mr Brian John Hall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2000) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Norman's Keep Doomsday Garden Horsham West Sussex RH13 6LB |
Director Name | George Stephan Pater |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2002) |
Role | Director & General Manager |
Correspondence Address | 11 Leighton Court Neston South Wirral CH64 6UW Wales |
Director Name | Christopher David O'Brien |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1999) |
Role | Actuary |
Correspondence Address | 3 Ingle Green Blundellsands Liverpool L23 6XY |
Director Name | Nick Criticos |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 April 1998(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2000) |
Role | Manager |
Correspondence Address | 40 Elsynge Road London SW18 2HN |
Director Name | Mr Richard Edward Keith Greenfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Byeways Neston South Wirral Merseyside CH64 7TA Wales |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | John Joseph Keane |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 2000(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2002) |
Role | Director People & Customers |
Correspondence Address | 233 The Colonnades Albert Dock Liverpool Merseyside L3 4AB |
Director Name | Andrew Kerr |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2002) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Overwood House Parkgate Road Mollington Chester CH1 6NE Wales |
Director Name | Mr Philip Stephen Egan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Woodcotes Bromborough Wirral Merseyside CH62 6ER Wales |
Director Name | Mike Warr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage Shotwick Chester CH1 6HX Wales |
Director Name | Mrs Jill Carnie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Director, Customer Development |
Country of Residence | England |
Correspondence Address | Rowans Church Lane Upper Beeding West Sussex BN44 3HP |
Director Name | William John Bradburn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Director Ifa Market |
Correspondence Address | Stone Cottage Plough Lane Christleton Chester CH3 7PT Wales |
Secretary Name | Heather Gwendolyn Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(76 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 5 Cygnets Close Redhill Surrey RH1 2QE |
Secretary Name | Bernadette Clare Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(76 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 21 Kent View Avenue Leigh On Sea Essex SS9 1HE |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(77 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Jan Victor Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(77 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Director Name | Mr Richard Edward Keith Greenfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(80 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Byeways Neston South Wirral Merseyside CH64 7TA Wales |
Director Name | Mr Roger Craine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(80 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Field Hale Village Liverpool Merseyside L24 5SD |
Secretary Name | Jennifer Jane Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(80 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Turnberry House Northop Country Park Northop Mold Clwyd CH7 6WD Wales |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2004) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(79 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2004) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,800,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2007 | Dissolved (1 page) |
---|---|
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: edward pavilion albert dock liverpool merseyside L3 4SL (1 page) |
22 December 2005 | Company name changed royal life (unit linked pension funds) LIMITED\certificate issued on 22/12/05 (2 pages) |
21 December 2005 | Appointment of a voluntary liquidator (1 page) |
21 December 2005 | Ex.res."in specie" (1 page) |
21 December 2005 | Declaration of solvency (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: new hall place old hall street liverpool L3 9UE (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 October 2004 | Location of register of members (1 page) |
15 October 2004 | New director appointed (7 pages) |
15 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | New director appointed (5 pages) |
15 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Location of register of members (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 January 2002 | Director's particulars changed (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 February 2001 | Location of register of members (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director's particulars changed (1 page) |
23 May 2000 | Return made up to 26/04/00; full list of members (9 pages) |
16 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
9 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: new hall place old hall street liverpool L69 3EN (1 page) |
7 December 1999 | Director resigned (1 page) |
17 August 1999 | Court order for reconstruction or amalgamation (26 pages) |
10 May 1999 | Return made up to 26/04/99; full list of members (16 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
25 January 1999 | Director's particulars changed (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 26/04/98; full list of members (10 pages) |
5 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
22 April 1998 | Ad 31/12/97--------- £ si 40000000@1=40000000 £ ic 44425000/84425000 (2 pages) |
22 April 1998 | £ nc 50000000/90000000 31/12/97 (1 page) |
22 April 1998 | Resolutions
|
16 April 1998 | New director appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 July 1997 | New secretary appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Return made up to 26/04/97; full list of members (8 pages) |
11 December 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (8 pages) |
14 June 1995 | Return made up to 26/04/95; full list of members (16 pages) |
3 May 1995 | Director's particulars changed (4 pages) |