Company NameStanley Rostron Life Assurance Services Limited
Company StatusDissolved
Company Number01129987
CategoryPrivate Limited Company
Incorporation Date20 August 1973(50 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameGeorge Frederick Nixon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleInsurance Broker
Country of ResidenceFrance
Correspondence AddressThe Old Cottage
Church Lane
Headley
Surrey
KT18 6LG
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusCurrent
Appointed01 April 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleInsurance Economist
Correspondence Address508 Frobisher House
Dolphin Square
London
SW1V 3LX

Location

Registered AddressPO Box 810
Cedric House
8-9 East Harding Street
London
EC4A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 1996Dissolved (1 page)
20 December 1995Return of final meeting in a members' voluntary winding up (4 pages)
20 December 1995Res re books disposal (2 pages)
7 August 1995Liquidators statement of receipts and payments (10 pages)