Company NameOld Mutual Life Assurance Company Limited
Company StatusDissolved
Company Number00943621
CategoryPrivate Limited Company
Incorporation Date4 December 1968(55 years, 5 months ago)
Previous NameProvidence Capitol Life Assurance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAnthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(30 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Holland Park
London
W11 3SJ
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(31 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatton House
Hadleigh Road
East Bergholt
Essex
CO7 6QT
Director NameMichael Jaffray De Hauteville Bell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(31 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleActuary
Correspondence AddressRiver House
Dock Lane, Beaulieu
Brockenhurst
Hampshire
SO42 7YJ
Director NameMr John Vincent Deane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(31 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCarthach House Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameMr Dereck Edward Humphrey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(31 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleComputer Consultant
Correspondence Address110 Frant Road
Thornton Heath
Surrey
CR7 7JU
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(31 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address8 Redesdale Street
London
SW3 4BH
Secretary NameRichard Mark Batey
NationalityBritish
StatusCurrent
Appointed08 February 2000(31 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address12 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameMr Brian Patrick Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 September 1992)
RoleCompany Director
Correspondence AddressRose Cottage
Goddards Lane Sherfield On Loddon
Basingstoke
Hampshire
RG27 0EF
Director NameRalph Roseman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address37 Waterside Point
Anhalt Road
London
SW11 4PD
Director NameMr Roger Clive Pitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address5 Fisher House
Sunningdale
Ascot
Berkshire
SL5 9RP
Director NameMr Grant Malcolm Mattin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 May 1997)
RoleCompany Director
Correspondence AddressHigh Pines 14 Douglas Grove
Frensham Vale
Farnham
Surrey
GU10 3HP
Director NameMr Brian Andrew Marquard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Director NameMichael John Levett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 1997)
RoleCompany Director
Correspondence Address40 Magnolia Lodge St. Marys Gate
London
W8 5UT
Director NameMr David Hepburn
Date of BirthOctober 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1994)
RoleCompany Director
Correspondence AddressUplands 3 Farmleigh Grove
Walton On Thames
Surrey
KT12 5BU
Director NameMr Thomas John Robert Gordon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressSpring Farm
Stratford St Mary
Colchester
Essex
CO7 6NB
Director NameJohn Samuel George Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressWoodlands Mounters Lane
Chawton
Alton
Hampshire
GU34 1RZ
Director NameMalcolm John James Arney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressQuinag
Station Road
Goring On Thames
Oxon
RG8 9HD
Secretary NameJohn Samuel George Baker
NationalityBritish
StatusResigned
Appointed14 May 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressWoodlands Mounters Lane
Chawton
Alton
Hampshire
GU34 1RZ
Director NameAlan Geoffrey Parsonson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyrtle Farm Petersfield Road
Ropley
Hampshire
SO24 0EE
Secretary NameFaith Estelle Taylor
NationalityBritish
StatusResigned
Appointed19 November 1993(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressBeechcroft Snuggs Lane
East Hanney
Wantage
Oxfordshire
OX12 0HU
Director NameGerhard Schalk Van Niekerk
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 1993(25 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address62 Kommissaris Street
Welgemoed
7530
Director NameMr Jannie Bastiaan Van Der Westhuizen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven
Hurtmore Road Hurtmore
Godalming
Surrey
GU7 2RA
Director NameGarth Griffin
Date of BirthJune 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed14 March 1996(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressKlaasenbosch Cottage
78 Brommersvlei Road
Constantia 7800
Foreign
Secretary NameMr Robert David Law
NationalityBritish
StatusResigned
Appointed25 November 1996(27 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Director NameFrits Vleggaar
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed26 June 1997(28 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressWeyview
Upper Guildown Road
Guildford
Surrey
GU2 5EZ
Secretary NameMr Brian Andrew Marquard
NationalityBritish
StatusResigned
Appointed19 May 1998(29 years, 5 months after company formation)
Appointment Duration8 months (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Director NameRupert Felix Hoyle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(30 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2000)
RoleCompany Director
Correspondence Address4 Princes Drive
Oxshott
Surrey
KT22 0UF
Secretary NameFaith Estelle Taylor
NationalityBritish
StatusResigned
Appointed22 February 1999(30 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 February 2000)
RoleCompany Director
Correspondence Address14 Forest Rise
Liss
Hampshire
GU33 7AU
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(30 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameBryan Henry Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(30 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 February 2000)
RoleManaging Director
Correspondence AddressChesnam House
Copthill Lane
Kingswood
Surrey
KT20 6HL

Location

Registered AddressCentury House 5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2000Transfer of assets & liabilities (11 pages)
30 June 2000Dissolved (1 page)
29 June 2000Full accounts made up to 31 December 1999 (21 pages)
30 May 2000Return made up to 14/05/00; full list of members (8 pages)
26 May 2000Director resigned (1 page)
15 February 2000New director appointed (4 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (4 pages)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (4 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 2 bartley way hook hampshire RG27 9XA (1 page)
15 February 2000New director appointed (3 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (3 pages)
15 February 2000Auditor's resignation (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
15 November 1999New director appointed (3 pages)
21 October 1999Ad 13/09/99--------- £ si 32500000@1=32500000 £ ic 151000000/183500000 (2 pages)
20 October 1999Full accounts made up to 30 June 1999 (18 pages)
13 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 September 1999Director's particulars changed (1 page)
13 August 1999Ad 20/07/99--------- £ si 20000000@1=20000000 £ ic 131000000/151000000 (2 pages)
13 August 1999£ nc 131000000/200000000 20/07/99 (1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999Secretary's particulars changed (1 page)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
21 July 1999£ nc 123000000/131000000 02/07/99 (1 page)
21 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1999Ad 02/07/99--------- £ si 8000000@1=8000000 £ ic 123000000/131000000 (2 pages)
30 June 1999Nc inc already adjusted 28/05/99 (1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Ad 28/05/99--------- £ si 15000000@1=15000000 £ ic 108000000/123000000 (2 pages)
23 June 1999New director appointed (5 pages)
9 June 1999Return made up to 14/05/99; full list of members (13 pages)
29 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/99
(1 page)
26 April 1999Nc inc already adjusted 10/03/99 (1 page)
26 April 1999Ad 10/03/99--------- £ si 5000000@1=5000000 £ ic 103000000/108000000 (2 pages)
26 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1999New secretary appointed (4 pages)
10 March 1999New director appointed (4 pages)
5 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Director resigned (1 page)
23 December 1998New director appointed (3 pages)
21 October 1998Full accounts made up to 30 June 1998 (21 pages)
21 October 1998Director resigned (1 page)
15 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1998Ad 23/06/98--------- £ si 41000000@1=41000000 £ ic 62000000/103000000 (2 pages)
15 October 1998£ nc 62000000/103000000 23/06/98 (1 page)
7 September 1998New director appointed (4 pages)
23 June 1998Director resigned (1 page)
13 June 1998New secretary appointed (2 pages)
13 June 1998Secretary resigned (1 page)
12 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 April 1998Full accounts made up to 30 June 1997 (20 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (1 page)
10 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1997Director's particulars changed (1 page)
6 June 1997Director resigned (1 page)
20 May 1997Auditor's resignation (1 page)
6 May 1997Director's particulars changed (1 page)
3 February 1997Director's particulars changed (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1996Full accounts made up to 30 June 1996 (25 pages)
15 August 1996Secretary's particulars changed (1 page)
6 June 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 1996New director appointed (3 pages)
17 November 1995Director resigned (4 pages)
12 September 1995Full accounts made up to 30 June 1995 (17 pages)
11 August 1995Secretary's particulars changed (4 pages)
29 June 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 29/06/95
(10 pages)
6 April 1995Memorandum and Articles of Association (46 pages)
30 March 1995Company name changed providence capitol life assuranc e company LIMITED\certificate issued on 31/03/95 (4 pages)
19 April 1994Full accounts made up to 31 December 1993 (16 pages)
15 June 1993Full accounts made up to 31 December 1992 (13 pages)
16 April 1992Full accounts made up to 31 December 1991 (14 pages)
27 July 1991Full accounts made up to 31 December 1990 (13 pages)
7 June 1990Full accounts made up to 31 December 1989 (13 pages)
13 October 1989Full accounts made up to 31 December 1988 (14 pages)
5 January 1989Full accounts made up to 31 December 1987 (30 pages)
19 January 1988Full group accounts made up to 31 December 1986 (16 pages)
3 November 1986Full accounts made up to 31 December 1985 (18 pages)
17 August 1985Accounts made up to 31 December 1984 (16 pages)
11 January 1984Accounts made up to 31 December 1983 (14 pages)