ROYAL LONDON MARKETING LIMITED
GRACECHURCH NOMINEES (NO.4) LIMITED

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

Company number 04414137
Status Active
Incorporation Date 11 April 2002
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 ninety-one events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 11 April 2017 with updates; Appointment of Mr Noel Anthony Freeley as a director on 13 February 2017. The most likely internet sites of ROYAL LONDON MARKETING LIMITED are www.royallondonmarketing.co.uk, and www.royal-london-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six 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 Marketing Limited is a Private Limited Company. The company registration number is 04414137. Royal London Marketing Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Royal London Marketing Limited is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. FREELEY, Noel Anthony is a Director of the company. LEWIS, Martin Pierce is a Director of the company. SMITH, Ewan Farquharson is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Nominee Secretary BARBER, Bernadette Clare has been resigned. Secretary ROSS, Murray John has been resigned. Director BAILEY, Martin has been resigned. Director BARWELL, Simon Charles has been resigned. Director DEANE, John Vincent has been resigned. Director DUFFIN, Brian James has been resigned. Director DUFFIN, Brian James has been resigned. Director HARRISON, Richard has been resigned. Director IDE, Christopher George has been resigned. Director KNEESHAW, David Quinnell has been resigned. Director KOSLOWSKI, Alexander Rudolf Dieter has been resigned. Director LANGTON, Paul Frederick Thomas has been resigned. Director NIXON, Adrian Micheal has been resigned. Nominee Director PHILLIPS, Christopher Martin has been resigned. Director ROBINSON, David Gordon has been resigned. Director SHONE, Stephen has been resigned. Nominee Director YARDLEY, Michael John has been resigned. Director YOUNGS, Brian Charles 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
FREELEY, Noel Anthony
Appointed Date: 13 February 2017
51 years old

Director
LEWIS, Martin Pierce
Appointed Date: 05 April 2012
61 years old

Director
SMITH, Ewan Farquharson
Appointed Date: 30 July 2004
62 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 26 February 2003

Nominee Secretary
BARBER, Bernadette Clare
Resigned: 29 October 2002
Appointed Date: 11 April 2002

Secretary
ROSS, Murray John
Resigned: 26 February 2003
Appointed Date: 29 October 2002

Director
BAILEY, Martin
Resigned: 30 July 2004
Appointed Date: 18 March 2004
71 years old

Director
BARWELL, Simon Charles
Resigned: 30 July 2004
Appointed Date: 18 March 2004
57 years old

Director
DEANE, John Vincent
Resigned: 01 February 2008
Appointed Date: 01 April 2007
67 years old

Director
DUFFIN, Brian James
Resigned: 31 March 2007
Appointed Date: 30 July 2004
70 years old

Director
DUFFIN, Brian James
Resigned: 18 March 2004
Appointed Date: 29 October 2002
70 years old

Director
HARRISON, Richard
Resigned: 05 April 2012
Appointed Date: 30 July 2004
71 years old

Director
IDE, Christopher George
Resigned: 30 July 2004
Appointed Date: 29 October 2002
75 years old

Director
KNEESHAW, David Quinnell
Resigned: 18 March 2004
Appointed Date: 29 October 2002
68 years old

Director
KOSLOWSKI, Alexander Rudolf Dieter
Resigned: 03 June 2016
Appointed Date: 22 April 2014
53 years old

Director
LANGTON, Paul Frederick Thomas
Resigned: 31 October 2007
Appointed Date: 29 October 2002
60 years old

Director
NIXON, Adrian Micheal
Resigned: 16 July 2013
Appointed Date: 27 December 2007
54 years old

Nominee Director
PHILLIPS, Christopher Martin
Resigned: 29 October 2002
Appointed Date: 11 April 2002
68 years old

Director
ROBINSON, David Gordon
Resigned: 26 May 2006
Appointed Date: 29 October 2002
76 years old

Director
SHONE, Stephen
Resigned: 29 October 2002
Appointed Date: 18 April 2002
68 years old

Nominee Director
YARDLEY, Michael John
Resigned: 29 October 2002
Appointed Date: 11 April 2002
68 years old

Director
YOUNGS, Brian Charles
Resigned: 12 December 2013
Appointed Date: 28 December 2007
71 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 MARKETING LIMITED Events

19 Apr 2017
Full accounts made up to 31 December 2016
13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
27 Feb 2017
Appointment of Mr Noel Anthony Freeley as a director on 13 February 2017
15 Jun 2016
Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 3 June 2016
19 May 2016
Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016
...
... and 81 more events
14 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Nov 2002
Company name changed gracechurch nominees (no.4) limi ted\certificate issued on 01/11/02
23 Apr 2002
New director appointed
23 Apr 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
11 Apr 2002
Incorporation