EQUITABLE LIFE ASSURANCE SOCIETY,(THE)

Hellopages » Greater London » Camden » WC1R 4JS

Company number 00037038
Status Active
Incorporation Date 18 August 1892
Company Type Private Unlimited
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Director's details changed for Mr Ian Brimecome on 10 June 2016; Annual return made up to 30 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EQUITABLE LIFE ASSURANCE SOCIETY,(THE) are www.equitablelifeassurance.co.uk, and www.equitable-life-assurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equitable Life Assurance Society The is a Private Unlimited. The company registration number is 00037038. Equitable Life Assurance Society The has been working since 18 August 1892. The present status of the company is Active. The registered address of Equitable Life Assurance Society The is 20 22 Bedford Row London Wc1r 4js. . FLEET, Jean Florence is a Secretary of the company. AVIS, Penelope Jane is a Director of the company. BRIMECOME, Ian is a Director of the company. GIBSON, Ian Andrew is a Director of the company. NICHOLSON, Keith is a Director of the company. RILEY, Cathryn Elizabeth is a Director of the company. SMALL, Simon Antony is a Director of the company. WISCARSON, Christopher Michael is a Director of the company. Secretary BOWLEY, Roger Quintin has been resigned. Secretary WILMOT, Peter Wilfred has been resigned. Director ABELL, Timothy George has been resigned. Director ADAMS, David Harry has been resigned. Director BATEMAN, Timothy John has been resigned. Director BELLRINGER, Charles Albert John has been resigned. Director BOWLEY, Roger Quintin has been resigned. Director BRINN, Nigel James has been resigned. Director BULLEN, Ronald has been resigned. Director DAVIS, Peter Anthony has been resigned. Director DAWSON, Jonathan Donald Sherlock has been resigned. Director EARLS, Mark Anthony has been resigned. Director GRIFFIN, William Thomas Jackson has been resigned. Director HEADDON, Christopher Paul has been resigned. Director KINNIS, Shaun Munro has been resigned. Director MARTIN, Peter Ernest has been resigned. Director NASH, Alan has been resigned. Director OTTON, Philip Howard, Sir has been resigned. Director PAGE, Jennifer Anne has been resigned. Director PICKARD, Michael John has been resigned. Director PRICE, David William James has been resigned. Director RANSON, Roy Henry has been resigned. Director REYNOLDS, David Ian Wishart has been resigned. Director SCLATER, John Richard has been resigned. Director SEDGWICK, Ian Peter has been resigned. Director SHEDDEN, Alfred Charles has been resigned. Director SHERLOCK, Edward Barry Orton has been resigned. Director SMITH, Peter Alan has been resigned. Director SMITH, Roland, Professor Sir has been resigned. Director TAYLOR, Jonathan Francis has been resigned. Director THOMAS, David George has been resigned. Director THOMSON, Charles Grant has been resigned. Director THREADGOLD, Andrew Richard has been resigned. Director TREVES, Vanni Emanuele has been resigned. Director TRITTON, Alan George has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. Director WILSON, David William has been resigned. Director WOOD, Jean has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
FLEET, Jean Florence
Appointed Date: 15 July 2014

Director
AVIS, Penelope Jane
Appointed Date: 16 January 2015
57 years old

Director
BRIMECOME, Ian
Appointed Date: 12 January 2007
72 years old

Director
GIBSON, Ian Andrew
Appointed Date: 20 August 2013
75 years old

Director
NICHOLSON, Keith
Appointed Date: 26 August 2009
75 years old

Director
RILEY, Cathryn Elizabeth
Appointed Date: 24 August 2009
63 years old

Director
SMALL, Simon Antony
Appointed Date: 23 July 2012
64 years old

Director
WISCARSON, Christopher Michael
Appointed Date: 02 September 2009
74 years old

Resigned Directors

Secretary
BOWLEY, Roger Quintin
Resigned: 01 August 1997

Secretary
WILMOT, Peter Wilfred
Resigned: 14 July 2014
Appointed Date: 01 August 1997

Director
ABELL, Timothy George
Resigned: 19 May 1995
95 years old

Director
ADAMS, David Harry
Resigned: 30 September 2012
Appointed Date: 23 April 2001
86 years old

Director
BATEMAN, Timothy John
Resigned: 01 December 2011
Appointed Date: 11 January 2008
66 years old

Director
BELLRINGER, Charles Albert John
Resigned: 25 November 2002
Appointed Date: 14 May 2002
71 years old

Director
BOWLEY, Roger Quintin
Resigned: 31 December 1997
86 years old

Director
BRINN, Nigel James
Resigned: 01 August 2004
Appointed Date: 28 January 2003
80 years old

Director
BULLEN, Ronald
Resigned: 31 October 2006
Appointed Date: 21 May 2002
86 years old

Director
DAVIS, Peter Anthony
Resigned: 24 April 2001
Appointed Date: 01 July 1995
83 years old

Director
DAWSON, Jonathan Donald Sherlock
Resigned: 09 April 2001
Appointed Date: 01 January 2000
73 years old

Director
EARLS, Mark Anthony
Resigned: 14 February 2013
Appointed Date: 09 September 2009
68 years old

Director
GRIFFIN, William Thomas Jackson
Resigned: 19 May 1993
97 years old

Director
HEADDON, Christopher Paul
Resigned: 01 March 2001
Appointed Date: 01 July 1999
69 years old

Director
KINNIS, Shaun Munro
Resigned: 31 July 1997
87 years old

Director
MARTIN, Peter Ernest
Resigned: 24 April 2001
91 years old

Director
NASH, Alan
Resigned: 07 December 2000
Appointed Date: 28 July 1993
77 years old

Director
OTTON, Philip Howard, Sir
Resigned: 31 December 2003
Appointed Date: 23 April 2001
92 years old

Director
PAGE, Jennifer Anne
Resigned: 24 April 2001
Appointed Date: 01 April 1994
80 years old

Director
PICKARD, Michael John
Resigned: 31 October 2006
Appointed Date: 23 April 2001
86 years old

Director
PRICE, David William James
Resigned: 24 April 2001
Appointed Date: 01 July 1996
78 years old

Director
RANSON, Roy Henry
Resigned: 31 July 1997
95 years old

Director
REYNOLDS, David Ian Wishart
Resigned: 31 December 2014
Appointed Date: 01 October 2006
82 years old

Director
SCLATER, John Richard
Resigned: 28 February 2001
85 years old

Director
SEDGWICK, Ian Peter
Resigned: 24 April 2001
89 years old

Director
SHEDDEN, Alfred Charles
Resigned: 11 May 2009
Appointed Date: 09 May 2002
81 years old

Director
SHERLOCK, Edward Barry Orton
Resigned: 18 May 1994
93 years old

Director
SMITH, Peter Alan
Resigned: 31 March 2010
Appointed Date: 23 April 2001
79 years old

Director
SMITH, Roland, Professor Sir
Resigned: 18 May 1994
96 years old

Director
TAYLOR, Jonathan Francis
Resigned: 24 April 2001
Appointed Date: 01 January 1995
90 years old

Director
THOMAS, David George
Resigned: 24 April 2001
81 years old

Director
THOMSON, Charles Grant
Resigned: 26 August 2009
Appointed Date: 05 March 2001
77 years old

Director
THREADGOLD, Andrew Richard
Resigned: 11 May 2009
Appointed Date: 23 April 2001
81 years old

Director
TREVES, Vanni Emanuele
Resigned: 31 August 2009
Appointed Date: 26 February 2001
84 years old

Director
TRITTON, Alan George
Resigned: 30 June 1999
93 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 18 May 1994
85 years old

Director
WILSON, David William
Resigned: 30 June 1999
Appointed Date: 01 April 1994
83 years old

Director
WOOD, Jean
Resigned: 31 August 2009
Appointed Date: 23 April 2001
83 years old

EQUITABLE LIFE ASSURANCE SOCIETY,(THE) Events

30 Jun 2016
Director's details changed for Mr Ian Brimecome on 10 June 2016
25 Jun 2016
Annual return made up to 30 May 2016
17 Jun 2016
Full accounts made up to 31 December 2015
30 Apr 2016
Satisfaction of charge 000370380016 in full
30 Apr 2016
Satisfaction of charge 000370380017 in full
...
... and 228 more events
29 Jun 1984
Annual return made up to 30/05/84
28 Jun 1983
Annual return made up to 01/06/83
20 Jul 1978
Annual return made up to 31/05/78
30 Jun 1977
Annual return made up to 01/06/77
01 Jan 1900
Certificate of incorporation

EQUITABLE LIFE ASSURANCE SOCIETY,(THE) Charges

2 March 2015
Charge code 0003 7038 0017
Delivered: 18 March 2015
Status: Satisfied on 30 April 2016
Persons entitled: Canada Life Limited
Description: Contains fixed charge…
2 March 2015
Charge code 0003 7038 0016
Delivered: 3 March 2015
Status: Satisfied on 30 April 2016
Persons entitled: Canada Life Limited
Description: Contains fixed charge…
11 May 2006
Deed of charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Floating charge the full benefit of all rights to and…
27 September 2005
A standard security which was presented for registration in scotland on 7 october 2005 dated 20 september 2005 and
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Abn Amro Trustees Limited
Description: Palace grounds retail park hamilton t/no LAN155598.
27 September 2005
A third party charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Abm Amro Trustees Limited (In Its Capacity as "Borrowers Security Trustee")
Description: Its estate or interest in all that freehold land known as…
27 September 2005
Assignation of rents
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Abn Amro Trustees Limited
Description: All right title and interest in the rental income in…
13 May 2003
Legal mortgage (third party)
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The f/h property k/a telford retail park, old park…
24 December 2002
A standard security which was presented for registration in scotland on 24 december 2002 and
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: Hvb Real Estate Capital Limited as Agent and Trustee
Description: The tenants part in the ground lease between south…
20 December 2002
Assignation of rents
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Hvb Real Estate Capital Limited
Description: The rental income in respect of the property being the…
18 December 2002
A standard security which was presented for registration in scotland on 24 december 2002 and
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited as the Trustees of Hercules Unit Trust
Description: All and whole the lease between south lanarkshire council…
25 January 2002
Charge over gilts and assignment of contract
Delivered: 29 January 2002
Status: Satisfied on 11 May 2006
Persons entitled: Halifax PLC
Description: All right title and interest in and to the assigned…
7 February 2001
Deed of assignment of account
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: The company, with full title guarantee, assigns to the…
29 September 2000
Third party charge between the chargor, pillar parks limited, pillar retail parks and the facility agent
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Hvb Real Estate Capital Limited(As Agent and Trustee for the Finance Parties)
Description: F/H land k/a the queensgate centre edinburgh way harlow…
28 May 1999
Subordination deed
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: If any amount of subordinated liabilities is discharged by…
1 March 1999
Charge between the chargor and the facility agent
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Hvb Real Estate Capital Limited as Agent and Trustee for the Finance Parties ("the Facility Agent")
Description: The freehold properties known as queensgate centre…