ROYAL LONDON MANAGEMENT SERVICES LIMITED
UNITED ASSURANCE MANAGEMENT SERVICES LIMITED UNITED FRIENDLY SERVICES LIMITED

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

Company number 02867478
Status Active
Incorporation Date 1 November 1993
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 fifty-seven 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 secretary on 21 April 2017; Termination of appointment of Hilary Anne Staples as a director on 21 April 2017. The most likely internet sites of ROYAL LONDON MANAGEMENT SERVICES LIMITED are www.royallondonmanagementservices.co.uk, and www.royal-london-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven 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.Royal London Management Services Limited is a Private Limited Company. The company registration number is 02867478. Royal London Management Services Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of Royal London Management Services Limited is 55 Gracechurch Street London Ec3v 0rl. . LEWIS, Martin Pierce is a Director of the company. SPEIGHT, Fergus Harry is a Director of the company. Secretary AUJARD, Christopher Charles has been resigned. Secretary BARBER, Bernadette Clare has been resigned. Secretary BURNS, James Smith has been resigned. Secretary BURT, Michael John has been resigned. Secretary GILBERT, Paul Anthony has been resigned. Secretary MCDONALD, William Moir has been resigned. Secretary MITCHLEY, Simon Colin has been resigned. Secretary ROSS, Murray John has been resigned. Secretary ROSS, Murray John has been resigned. Secretary SEVERS, David James Alexander has been resigned. Secretary STAPLES, Hilary Anne has been resigned. Secretary WATSON, Simon Donald has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director AMOS, David John has been resigned. Director BALDING, Richard Edwin has been resigned. Director BLACKIE, Samantha Louise has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director CRAYTON, Francis Alan has been resigned. Director EDGE, Janine Susan has been resigned. Director FROST, Alan John has been resigned. Director INSTANCE, John 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 NIXON, Adrian Micheal has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director ROSS, Murray John has been resigned. Director SHONE, Stephen has been resigned. Director STAPLES, Hilary Anne has been resigned. Director WARNA-KULA-SURIYA, Sanjev Dilip has been resigned. Director YARDLEY, Michael John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
LEWIS, Martin Pierce
Appointed Date: 19 March 2012
61 years old

Director
SPEIGHT, Fergus Harry
Appointed Date: 02 November 2016
60 years old

Resigned Directors

Secretary
AUJARD, Christopher Charles
Resigned: 31 March 2011
Appointed Date: 28 June 2007

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

Secretary
BURNS, James Smith
Resigned: 04 January 1999
Appointed Date: 11 November 1993

Secretary
BURT, Michael John
Resigned: 11 November 2016
Appointed Date: 03 October 2014

Secretary
GILBERT, Paul Anthony
Resigned: 31 May 2000
Appointed Date: 10 August 1999

Secretary
MCDONALD, William Moir
Resigned: 09 August 1999
Appointed Date: 09 February 1999

Secretary
MITCHLEY, Simon Colin
Resigned: 30 January 2013
Appointed Date: 30 January 2013

Secretary
ROSS, Murray John
Resigned: 28 June 2007
Appointed Date: 03 June 2005

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

Secretary
SEVERS, David James Alexander
Resigned: 08 February 1999
Appointed Date: 04 January 1999

Secretary
STAPLES, Hilary Anne
Resigned: 21 April 2017
Appointed Date: 03 October 2014

Secretary
WATSON, Simon Donald
Resigned: 30 September 2014
Appointed Date: 31 March 2011

Nominee Secretary
TRUSEC LIMITED
Resigned: 11 November 1993
Appointed Date: 01 November 1993

Director
AMOS, David John
Resigned: 30 June 2000
Appointed Date: 08 November 1999
75 years old

Director
BALDING, Richard Edwin
Resigned: 06 January 1997
Appointed Date: 11 November 1993
78 years old

Director
BLACKIE, Samantha Louise
Resigned: 05 October 2016
Appointed Date: 13 February 2013
55 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 11 November 1993
Appointed Date: 01 November 1993
70 years old

Director
CRAYTON, Francis Alan
Resigned: 31 December 1998
Appointed Date: 10 December 1997
74 years old

Director
EDGE, Janine Susan
Resigned: 11 November 1993
Appointed Date: 11 November 1993
66 years old

Director
FROST, Alan John
Resigned: 30 June 2000
Appointed Date: 30 July 1998
80 years old

Director
INSTANCE, John
Resigned: 19 October 1995
Appointed Date: 11 November 1993
70 years old

Director
MACK, George Petrie Robertson, Dr
Resigned: 06 February 1998
Appointed Date: 11 November 1993
80 years old

Director
MCDONALD, William Moir
Resigned: 30 June 2000
Appointed Date: 06 January 1997
74 years old

Director
MCLACHLAN, John James
Resigned: 31 August 1999
Appointed Date: 11 November 1993
83 years old

Director
MITCHLEY, Simon Colin
Resigned: 31 July 2016
Appointed Date: 30 January 2013
56 years old

Director
NIXON, Adrian Micheal
Resigned: 22 May 2014
Appointed Date: 05 October 2011
54 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 11 November 1993
Appointed Date: 01 November 1993
94 years old

Director
ROSS, Murray John
Resigned: 28 June 2007
Appointed Date: 19 April 2000
78 years old

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 19 April 2000
68 years old

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

Director
WARNA-KULA-SURIYA, Sanjev Dilip
Resigned: 11 November 1993
Appointed Date: 11 November 1993
61 years old

Director
YARDLEY, Michael John
Resigned: 05 October 2011
Appointed Date: 19 April 2000
68 years old

Persons With Significant Control

Royal London Mutual Insurance Society Limited (The)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL LONDON MANAGEMENT SERVICES LIMITED Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
02 May 2017
Termination of appointment of Hilary Anne Staples as a secretary on 21 April 2017
02 May 2017
Termination of appointment of Hilary Anne Staples as a director on 21 April 2017
11 Apr 2017
Full accounts made up to 31 December 2016
04 Jan 2017
Termination of appointment of Samantha Louise Blackie as a director on 5 October 2016
...
... and 147 more events
06 Dec 1993
New director appointed

26 Nov 1993
Memorandum and Articles of Association

26 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1993
Company name changed trushelfco (no. 1961) LIMITED\certificate issued on 23/11/93

01 Nov 1993
Incorporation