STANDARD LIFE CLIENT MANAGEMENT LIMITED
EDINBURGH STANDARD LIFE DIRECT LIMITED SLACOM (NO.5) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2DH

Company number SC193444
Status Active
Incorporation Date 12 February 1999
Company Type Private Limited Company
Address STANDARD LIFE HOUSE, 30 LOTHIAN ROAD, EDINBURGH, EH1 2DH
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Finbar Anthony O'dwyer on 1 March 2017; Termination of appointment of Stephen Leonard Ingledew as a director on 15 September 2016; Termination of appointment of Nicola Mary Riding as a director on 30 June 2016. The most likely internet sites of STANDARD LIFE CLIENT MANAGEMENT LIMITED are www.standardlifeclientmanagement.co.uk, and www.standard-life-client-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Standard Life Client Management Limited is a Private Limited Company. The company registration number is SC193444. Standard Life Client Management Limited has been working since 12 February 1999. The present status of the company is Active. The registered address of Standard Life Client Management Limited is Standard Life House 30 Lothian Road Edinburgh Eh1 2dh. . HORSBURGH, Frances Margaret is a Secretary of the company. GILL, John Easton is a Director of the company. O'DWYER, Finbar Anthony is a Director of the company. REED-SMITH, Michael David is a Director of the company. Secretary BURNS, Simon Alexander Dawson has been resigned. Secretary HOUSTON, Thomas Black has been resigned. Secretary MCGOVERN, Gillian has been resigned. Director BOURKE, Evelyn Brigid has been resigned. Director GUNTHER, Anne Margaret has been resigned. Director HALL, Michael Andrew has been resigned. Director HOUSTON, Thomas Black has been resigned. Director INGLEDEW, Stephen Leonard has been resigned. Director INGLEDEW, Stephen Leonard has been resigned. Director LYNN, Jane Elizabeth has been resigned. Director MATTHEWS, Paul Stephen has been resigned. Director MATTHEWS, Trevor John has been resigned. Director PARKINSON, Bryan George has been resigned. Director PARNABY, Nathan Richard has been resigned. Director RIDING, Nicola Mary has been resigned. Director TAYLOR, Ronald Frank Cameron has been resigned. Director TILL, Mark Paul has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
HORSBURGH, Frances Margaret
Appointed Date: 29 April 2015

Director
GILL, John Easton
Appointed Date: 29 June 2005
61 years old

Director
O'DWYER, Finbar Anthony
Appointed Date: 18 November 2013
54 years old

Director
REED-SMITH, Michael David
Appointed Date: 19 April 2016
55 years old

Resigned Directors

Secretary
BURNS, Simon Alexander Dawson
Resigned: 01 January 2009
Appointed Date: 29 June 2005

Secretary
HOUSTON, Thomas Black
Resigned: 29 June 2005
Appointed Date: 12 February 1999

Secretary
MCGOVERN, Gillian
Resigned: 29 April 2015
Appointed Date: 01 January 2009

Director
BOURKE, Evelyn Brigid
Resigned: 07 November 2008
Appointed Date: 07 August 2006
60 years old

Director
GUNTHER, Anne Margaret
Resigned: 27 February 2009
Appointed Date: 29 June 2005
70 years old

Director
HALL, Michael Andrew
Resigned: 30 June 2008
Appointed Date: 29 June 2005
71 years old

Director
HOUSTON, Thomas Black
Resigned: 29 June 2005
Appointed Date: 12 February 1999
75 years old

Director
INGLEDEW, Stephen Leonard
Resigned: 15 September 2016
Appointed Date: 23 August 2011
63 years old

Director
INGLEDEW, Stephen Leonard
Resigned: 01 November 2010
Appointed Date: 16 March 2009
63 years old

Director
LYNN, Jane Elizabeth
Resigned: 29 June 2005
Appointed Date: 12 February 1999
58 years old

Director
MATTHEWS, Paul Stephen
Resigned: 12 August 2011
Appointed Date: 16 March 2009
65 years old

Director
MATTHEWS, Trevor John
Resigned: 29 January 2008
Appointed Date: 29 June 2005
73 years old

Director
PARKINSON, Bryan George
Resigned: 06 February 2008
Appointed Date: 29 June 2005
62 years old

Director
PARNABY, Nathan Richard
Resigned: 17 March 2009
Appointed Date: 29 June 2005
67 years old

Director
RIDING, Nicola Mary
Resigned: 30 June 2016
Appointed Date: 18 November 2013
60 years old

Director
TAYLOR, Ronald Frank Cameron
Resigned: 09 April 2013
Appointed Date: 12 August 2011
59 years old

Director
TILL, Mark Paul
Resigned: 24 August 2011
Appointed Date: 24 January 2011
58 years old

STANDARD LIFE CLIENT MANAGEMENT LIMITED Events

03 Mar 2017
Director's details changed for Finbar Anthony O'dwyer on 1 March 2017
16 Sep 2016
Termination of appointment of Stephen Leonard Ingledew as a director on 15 September 2016
06 Jul 2016
Termination of appointment of Nicola Mary Riding as a director on 30 June 2016
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,000,000

25 May 2016
Full accounts made up to 31 December 2015
...
... and 90 more events
16 Mar 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Mar 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/99

16 Mar 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/03/99

16 Mar 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99

12 Feb 1999
Incorporation