CANTERBURY LIFE ASSURANCE COMPANY LIMITED

Hellopages » City of London » City of London » EC3V 0RL

Company number 01129195
Status Active
Incorporation Date 15 August 1973
Company Type Private Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Termination of appointment of Hilary Anne Staples as a director on 21 April 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of CANTERBURY LIFE ASSURANCE COMPANY LIMITED are www.canterburylifeassurancecompany.co.uk, and www.canterbury-life-assurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canterbury Life Assurance Company Limited is a Private Limited Company. The company registration number is 01129195. Canterbury Life Assurance Company Limited has been working since 15 August 1973. The present status of the company is Active. The registered address of Canterbury Life Assurance Company Limited is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. HARRIS, Timothy Walter is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary CALVERT, Jane has been resigned. Secretary GILBERT, Paul Anthony has been resigned. Secretary JAMIESON, Michael Brian has been resigned. Secretary ROSS, Murray John has been resigned. Secretary WADE, Patricia Anne has been resigned. Director AMOS, David John has been resigned. Director AUSTIN, Graham has been resigned. Director CRAYTON, Francis Alan has been resigned. Director CUDWORTH, John has been resigned. Director FROST, Alan John has been resigned. Director HARRISON, John Richard has been resigned. Director LEGGE, Roger Downing has been resigned. Director MACK, George Petrie Robertson, Dr has been resigned. Director MCDONALD, William Moir has been resigned. Director MCLACHLAN, John James has been resigned. Director MITCHLEY, Simon Colin has been resigned. Director NYAHASHA, Shingirai Thaddeus has been resigned. Director O'REILLY, Anya Marjorie has been resigned. Director ROOD, John Stanley has been resigned. Director ROSS, Murray John has been resigned. Director SHONE, Stephen has been resigned. Director STAPLES, Hilary Anne has been resigned. Director WEBSTER, Francis John has been resigned. Director YARDLEY, Michael John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 03 June 2005

Director
HARRIS, Timothy Walter
Appointed Date: 18 July 2016
56 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 22 March 2003

Secretary
CALVERT, Jane
Resigned: 27 May 1993

Secretary
GILBERT, Paul Anthony
Resigned: 31 May 2000
Appointed Date: 17 February 2000

Secretary
JAMIESON, Michael Brian
Resigned: 31 December 1995
Appointed Date: 27 May 1993

Secretary
ROSS, Murray John
Resigned: 22 March 2003
Appointed Date: 01 June 2000

Secretary
WADE, Patricia Anne
Resigned: 17 February 2000
Appointed Date: 01 January 1996

Director
AMOS, David John
Resigned: 30 June 2000
Appointed Date: 17 January 2000
75 years old

Director
AUSTIN, Graham
Resigned: 11 November 1992
71 years old

Director
CRAYTON, Francis Alan
Resigned: 31 December 1998
Appointed Date: 20 January 1994
74 years old

Director
CUDWORTH, John
Resigned: 27 December 1996
89 years old

Director
FROST, Alan John
Resigned: 14 August 2000
Appointed Date: 07 August 1998
81 years old

Director
HARRISON, John Richard
Resigned: 31 January 1997
Appointed Date: 01 October 1993
71 years old

Director
LEGGE, Roger Downing
Resigned: 30 September 1993
78 years old

Director
MACK, George Petrie Robertson, Dr
Resigned: 06 February 1998
Appointed Date: 27 December 1996
80 years old

Director
MCDONALD, William Moir
Resigned: 30 June 2000
74 years old

Director
MCLACHLAN, John James
Resigned: 31 August 1999
Appointed Date: 10 December 1997
83 years old

Director
MITCHLEY, Simon Colin
Resigned: 31 July 2016
Appointed Date: 21 September 2015
56 years old

Director
NYAHASHA, Shingirai Thaddeus
Resigned: 22 July 2016
Appointed Date: 15 August 2014
51 years old

Director
O'REILLY, Anya Marjorie
Resigned: 15 August 2014
Appointed Date: 13 February 2013
51 years old

Director
ROOD, John Stanley
Resigned: 03 July 1992
93 years old

Director
ROSS, Murray John
Resigned: 28 June 2007
Appointed Date: 30 June 2000
78 years old

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 30 June 2000
68 years old

Director
STAPLES, Hilary Anne
Resigned: 21 April 2017
Appointed Date: 18 July 2016
53 years old

Director
WEBSTER, Francis John
Resigned: 17 July 1997
78 years old

Director
YARDLEY, Michael John
Resigned: 01 July 2011
Appointed Date: 30 June 2000
68 years old

Persons With Significant Control

R L Schedule 2c Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CANTERBURY LIFE ASSURANCE COMPANY LIMITED Events

08 May 2017
Confirmation statement made on 30 April 2017 with updates
02 May 2017
Termination of appointment of Hilary Anne Staples as a director on 21 April 2017
13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
02 Aug 2016
Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016
22 Jul 2016
Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016
...
... and 160 more events
15 Feb 1988
Return made up to 20/05/87; full list of members

03 Dec 1987
Accounts made up to 31 December 1986

18 May 1987
Return made up to 31/12/86; full list of members
15 Aug 1973
Certificate of incorporation
15 Aug 1973
Incorporation

CANTERBURY LIFE ASSURANCE COMPANY LIMITED Charges

18 July 1991
Rent deposit deed
Delivered: 23 July 1991
Status: Outstanding
Persons entitled: Zemhunt Properties Limited
Description: The sum of two thousand one hundred and twenty five pounds…