LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 5AA

Company number 01006112
Status Active
Incorporation Date 26 March 1971
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Christopher Anthony De Marco as a director on 31 January 2017; Termination of appointment of John William Roe as a director on 7 November 2016. The most likely internet sites of LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED are www.legalandgeneralassurancepensionsmanagement.co.uk, and www.legal-and-general-assurance-pensions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal and General Assurance Pensions Management Limited is a Private Limited Company. The company registration number is 01006112. Legal and General Assurance Pensions Management Limited has been working since 26 March 1971. The present status of the company is Active. The registered address of Legal and General Assurance Pensions Management Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. AITKEN, Sarah Frances Elizabeth is a Director of the company. BOYLAN, Siobhan Geraldine is a Director of the company. BROWNE, Justin Christian is a Director of the company. WALSH, Michael is a Director of the company. ZINKULA, Mark Joseph is a Director of the company. Secretary CARSON, Clare Frances has been resigned. Secretary FAIRHURST, Andrew David has been resigned. Secretary SMITH, Thomas Andrew Forwood has been resigned. Director ABBOTT, William Mervyn has been resigned. Director BARBER, Michelle Bella has been resigned. Director BREEDON, Timothy James has been resigned. Director BRIDGES, Robert Hugh has been resigned. Director CHAMBERS, Christopher Peter has been resigned. Director CRASTON, Michael David Thomas has been resigned. Director CUTLER, Hugh Peter Bartholomew has been resigned. Director DE MARCO, Christopher Anthony has been resigned. Director GREGORY, Kevin John has been resigned. Director HIGGINS, Neil Malcolm has been resigned. Director HOLMAN, Barry has been resigned. Director HORSMAN, Peter Nigel has been resigned. Director JAMES, Vanessa Mary has been resigned. Director KNAPTON, Peter Robert has been resigned. Director LOMAX, Peter Julian has been resigned. Director MANNING, David Scott has been resigned. Director NIEBERGALL, Sharon Nicole has been resigned. Director OGDEN, William Lindsay has been resigned. Director ORMEROD, David Anthony has been resigned. Director OVERY, Andrew Kevin has been resigned. Director PAYNE, Michael John has been resigned. Director RASHLEIGH, Jonathan Michael Vernon has been resigned. Director ROBINSON, Christopher has been resigned. Director ROE, John William has been resigned. Director ROUGH, David has been resigned. Director SHAW, David Michael has been resigned. Director THOMPSON, Simon James has been resigned. Director TIPLADY, Charles Edward has been resigned. Director TOUTOUNCHI, Ali Reza, Dr has been resigned. Director WEEDER, Jeffrey has been resigned. Director WHITMORE, Robert Douglas has been resigned. Director WILLIAMS, Randle George has been resigned. Director WILLIAMS, Randle George has been resigned. Director WINTER, Alan Richard has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 29 August 2003

Director
AITKEN, Sarah Frances Elizabeth
Appointed Date: 09 March 2015
60 years old

Director
BOYLAN, Siobhan Geraldine
Appointed Date: 12 July 2013
56 years old

Director
BROWNE, Justin Christian
Appointed Date: 26 October 2011
54 years old

Director
WALSH, Michael
Appointed Date: 29 June 2016
47 years old

Director
ZINKULA, Mark Joseph
Appointed Date: 31 August 2011
58 years old

Resigned Directors

Secretary
CARSON, Clare Frances
Resigned: 29 August 2003
Appointed Date: 01 October 2002

Secretary
FAIRHURST, Andrew David
Resigned: 01 October 2002
Appointed Date: 23 August 1993

Secretary
SMITH, Thomas Andrew Forwood
Resigned: 23 August 1993

Director
ABBOTT, William Mervyn
Resigned: 01 October 2002
82 years old

Director
BARBER, Michelle Bella
Resigned: 01 January 1993
73 years old

Director
BREEDON, Timothy James
Resigned: 31 December 2005
Appointed Date: 30 November 1992
67 years old

Director
BRIDGES, Robert Hugh
Resigned: 31 December 2002
Appointed Date: 19 February 2001
82 years old

Director
CHAMBERS, Christopher Peter
Resigned: 31 March 2010
Appointed Date: 01 January 2006
67 years old

Director
CRASTON, Michael David Thomas
Resigned: 13 November 2014
Appointed Date: 13 December 2004
66 years old

Director
CUTLER, Hugh Peter Bartholomew
Resigned: 24 April 2014
Appointed Date: 26 July 2013
53 years old

Director
DE MARCO, Christopher Anthony
Resigned: 31 January 2017
Appointed Date: 29 June 2016
59 years old

Director
GREGORY, Kevin John
Resigned: 04 July 2012
Appointed Date: 11 November 2002
67 years old

Director
HIGGINS, Neil Malcolm
Resigned: 31 May 2013
Appointed Date: 15 November 2007
67 years old

Director
HOLMAN, Barry
Resigned: 31 March 2010
76 years old

Director
HORSMAN, Peter Nigel
Resigned: 01 December 1994
79 years old

Director
JAMES, Vanessa Mary
Resigned: 08 December 2000
Appointed Date: 04 December 1995
70 years old

Director
KNAPTON, Peter Robert
Resigned: 31 July 2001
Appointed Date: 04 July 1994
75 years old

Director
LOMAX, Peter Julian
Resigned: 17 April 2003
Appointed Date: 01 December 1996
82 years old

Director
MANNING, David Scott
Resigned: 30 April 1995
76 years old

Director
NIEBERGALL, Sharon Nicole
Resigned: 31 March 2016
Appointed Date: 19 March 2013
59 years old

Director
OGDEN, William Lindsay
Resigned: 19 April 1996
Appointed Date: 01 January 1993
76 years old

Director
ORMEROD, David Anthony
Resigned: 21 August 1992
83 years old

Director
OVERY, Andrew Kevin
Resigned: 26 April 2013
Appointed Date: 29 April 2003
60 years old

Director
PAYNE, Michael John
Resigned: 01 January 1993
79 years old

Director
RASHLEIGH, Jonathan Michael Vernon
Resigned: 18 November 1993
75 years old

Director
ROBINSON, Christopher
Resigned: 31 December 2004
Appointed Date: 01 December 1994
79 years old

Director
ROE, John William
Resigned: 07 November 2016
Appointed Date: 19 March 2013
46 years old

Director
ROUGH, David
Resigned: 31 December 2001
74 years old

Director
SHAW, David Michael
Resigned: 01 August 1994
80 years old

Director
THOMPSON, Simon James
Resigned: 05 February 2016
Appointed Date: 05 March 2015
57 years old

Director
TIPLADY, Charles Edward
Resigned: 01 December 1996
Appointed Date: 01 December 1993
80 years old

Director
TOUTOUNCHI, Ali Reza, Dr
Resigned: 31 December 2015
Appointed Date: 24 July 2014
67 years old

Director
WEEDER, Jeffrey
Resigned: 22 March 1994
76 years old

Director
WHITMORE, Robert Douglas
Resigned: 12 February 1996
Appointed Date: 01 May 1995
73 years old

Director
WILLIAMS, Randle George
Resigned: 12 August 2011
Appointed Date: 01 October 2002
75 years old

Director
WILLIAMS, Randle George
Resigned: 19 April 1996
75 years old

Director
WINTER, Alan Richard
Resigned: 01 January 1993
Appointed Date: 21 August 1992
75 years old

LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Events

15 Mar 2017
Full accounts made up to 31 December 2016
07 Feb 2017
Termination of appointment of Christopher Anthony De Marco as a director on 31 January 2017
11 Nov 2016
Termination of appointment of John William Roe as a director on 7 November 2016
15 Jul 2016
Appointment of Mr Christopher Anthony De Marco as a director on 29 June 2016
14 Jul 2016
Appointment of Mr Michael Walsh as a director on 29 June 2016
...
... and 200 more events
17 Feb 1984
Memorandum and Articles of Association
13 Jun 1983
Particulars of mortgage/charge
31 Aug 1979
Particulars of mortgage/charge
26 Mar 1971
Certificate of incorporation
26 Mar 1971
Incorporation

LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Charges

10 February 2014
Charge code 0100 6112 0004
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Marston's PLC
Description: Plot 1B orchardbank business park glamis junction forfar in…
22 December 2004
Debenture and security trust deed
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Legal & General (Pmc Trustee) Limited
Description: Floating charge over all rights to and title in the charged…
24 May 1983
Mortgage
Delivered: 13 June 1983
Status: Satisfied on 17 December 2003
Persons entitled: Bank Mees & Hope N.V.
Description: 1) 23 & 25, kalverstraat amsterdam. * entered in dutch land…
23 August 1979
Confirmation letter
Delivered: 31 August 1979
Status: Satisfied on 17 December 2003
Persons entitled: The First National Bank of Chicago
Description: U.S. stocks and/or bonds having a market value of 125% of…