Company NameConsolidated Life Assurance Company Limited
Company StatusConverted / Closed
Company Number01512181
CategoryConverted/Closed
Incorporation Date12 August 1980(43 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(14 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameGuy Robert Beacroft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(14 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleInsurance Executive
Correspondence AddressGarden Flat
12a Warrington Crescent
London
W9 1EL
Director NameBradley Mitchell Brandon-Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(14 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleInsurance Executive
Correspondence Address113 Castelnau
London
SW13 9EL
Director NameDavid Leonard McGregor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(14 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleInsurance Executive
Correspondence AddressGreen Meadows Wellingham Lane
Worthing
West Sussex
BN13 3AU
Director NameMr Edward Arthur Tilly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(14 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressWoodlands Bishops Walk
Croydon
CR0 5BA
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusCurrent
Appointed07 November 1994(14 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameRobert Brannock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 1996(15 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleIt Dir
Correspondence Address29 Woodlands
Ennis
County Clare
Ireland
Director NameMark Joannes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(15 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address2 Coniston Avenue
Tunbridge Wells
Kent
TN4 9SP
Director NameNajib Nathoo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(15 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleInsurance Executive
Correspondence Address34 Exeter House
Putney Heath
London
SW15 3SX
Director NameDennis Lynn Raab
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1996(15 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleFinance Director
Correspondence AddressGlendale House
Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Angus John Macmillan Reynolds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(17 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Westbrook
Boxford
Newbury
Berkshire
RG20 8DP
Director NameMr Nicholas George Cooper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drax Avenue
Wimbledon Common
London
SW20 0EH
Director NameRobert Rothman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleBusiness Executive
Correspondence Address6320 Maclaurin Drive
Tampa
Florida
33647
Director NameMr Joseph George Rothman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RolePresident And CEO
Correspondence Address5100 Burchette
Apt 802
Tampa
Florida Fl 33647
Foreign
Director NameJohn David Haslam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 1994)
RoleInsurance Executive
Correspondence Address14 Grosvenor Road
Richmond
Surrey
TW10 6PB
Director NameJudith Helen Grinsted
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 1994)
RoleActuary
Correspondence Address14 Grosvenor Road
Richmond
Surrey
TW10 6PB
Director NameMr Peter Anthony Howes Dufton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address123 The Chine
Grange Park
London
N21 2EG
Director NameRoger Harry Vernon Dixon
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleSolicitor
Correspondence Address51 Arden Road
Finchley
London
N3 3AD
Director NameAndrew Keith Berry
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameAlan Blackburn
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address6 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameGordon Mylchreest
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 November 1994)
RoleMarketing Executive
Correspondence Address11 Chatfield Drive
Merrow Park
Guildford
Surrey
GU4 7XP
Director NameThomas Edward Gibbs
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(13 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1994)
RoleExecutive Vice President
Correspondence Address2681 Holly Point Road East
Orange Park Florida 32073
Usa
Foreign
Director NameKim Patrick Buchanan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1993(13 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1994)
RoleInsurance
Correspondence Address6211 Emmons Lane
Tampa
Florida
33647
Director NameStephen Hales
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(14 years, 3 months after company formation)
Appointment Duration5 months (resigned 07 April 1995)
RoleInsurance Executive
Correspondence AddressLittlefields Prayors Hill
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameMarcia Whitaker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1996)
RoleInsurance Execuitve
Correspondence Address26 Bullingham Mansions
London
W8 4JH
Director NameJane Elizabeth Fallace
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleHR Manager
Correspondence Address42 Church Walk
Thames Ditton
Surrey
KT7 0NW
Director NameMr Graeme Sutherland Cowan Morrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThors
Norrells Drive
East Horsley
Surrey
KT24 5DL
Director NameGlen Richard Wakeman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleFinance Manager
Correspondence Address35 Cranley Gardens Flat 12
London
Sw7

Contact

Telephone020 32910673
Telephone regionLondon

Location

Registered AddressVantage West
Great West Road
Brentford
Middlesex
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 1998Scheme of arrangement (11 pages)
27 October 1998Scheme of arrangement - amalgamation (11 pages)
13 May 1998Director resigned (1 page)
24 March 1998Return made up to 22/03/98; full list of members (20 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
12 December 1997Scheme of arrange,insurance act (13 pages)
18 July 1997Accounts made up to 31 December 1996 (23 pages)
18 July 1997Director resigned (1 page)
26 June 1997Director's particulars changed (1 page)
7 April 1997Return made up to 22/03/97; full list of members (12 pages)
31 January 1997Transfer os business ins cos (18 pages)
19 January 1997Amended full accounts made up to 31 December 1995 (24 pages)
11 August 1996Director resigned (1 page)
6 August 1996Director's particulars changed (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (3 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (3 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
22 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
24 November 1995Secretary's particulars changed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: ambassador house paradise road richmond surrey TW9 1SQ (1 page)
21 July 1995Accounts made up to 31 December 1994 (22 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Director resigned (2 pages)
22 March 1995Return made up to 22/03/95; full list of members (8 pages)
28 November 1994Amended full accounts made up to 31 December 1993 (22 pages)
20 April 1994Return made up to 22/03/94; no change of members (6 pages)
20 April 1994Accounts made up to 31 December 1993 (22 pages)
29 September 1993Memorandum and Articles of Association (12 pages)
25 April 1993Return made up to 22/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1993Accounts made up to 31 December 1992 (21 pages)
30 April 1992Accounts made up to 31 December 1991 (21 pages)
25 April 1991Return made up to 22/03/91; full list of members (11 pages)
25 April 1991Accounts made up to 31 December 1990 (19 pages)
30 April 1990Return made up to 26/03/90; full list of members (9 pages)
30 April 1990Accounts made up to 31 December 1989 (17 pages)
12 May 1989Accounts made up to 31 December 1988 (16 pages)
12 May 1989Return made up to 28/03/89; full list of members (8 pages)
5 May 1988Return made up to 22/03/88; full list of members (8 pages)