CANADA LIFE GROUP SERVICES (U.K.) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » EN6 5BA

Company number 02259495
Status Active
Incorporation Date 18 May 1988
Company Type Private Limited Company
Address CANADA LIFE PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 5BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016; Full accounts made up to 31 December 2015; Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016. The most likely internet sites of CANADA LIFE GROUP SERVICES (U.K.) LIMITED are www.canadalifegroupservicesuk.co.uk, and www.canada-life-group-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Canada Life Group Services U K Limited is a Private Limited Company. The company registration number is 02259495. Canada Life Group Services U K Limited has been working since 18 May 1988. The present status of the company is Active. The registered address of Canada Life Group Services U K Limited is Canada Life Place Potters Bar Hertfordshire En6 5ba. . BATEMAN, Kathryn Louise is a Director of the company. BROWN, Douglas Allan is a Director of the company. SNOW, Harold Charles is a Director of the company. Secretary BRENNAN, Ann Paula has been resigned. Secretary CRANSTON, Kareen has been resigned. Secretary GEIRINGER, Bruno Marcel David has been resigned. Secretary JENKINS, Evan Thomas has been resigned. Secretary LABRUM, Phillip Joseph has been resigned. Secretary MUIR, Christopher William has been resigned. Secretary RICHARDSON, Vanessa Eugenia has been resigned. Secretary SHAH, Shachi has been resigned. Secretary SULLIVAN, Michael William has been resigned. Secretary TEMPLE, John Nicholas has been resigned. Director COLLETT, Martin Roger has been resigned. Director COOK, Robert Allen has been resigned. Director DEEKS, Tracey Margaret has been resigned. Director DIX, Roger Charles has been resigned. Director GILMOUR, Ian has been resigned. Director GOODALE, Mark has been resigned. Director KLAASSEN, Nicolas has been resigned. Director MILLS, Rye Douglas has been resigned. Director RICHARDS, William Jeffrey has been resigned. Director RITCHIE, Robert John has been resigned. Director SAUNDERS, Angie has been resigned. Director SIMONS, Frederick Allan has been resigned. Director SIMS, Gary David has been resigned. Director SMALLWOOD, Philip has been resigned. Director SULLIVAN, Michael William has been resigned. Director TAYLOR, Sandy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BATEMAN, Kathryn Louise
Appointed Date: 26 July 2016
61 years old

Director
BROWN, Douglas Allan
Appointed Date: 01 June 2014
54 years old

Director
SNOW, Harold Charles
Appointed Date: 02 January 2009
66 years old

Resigned Directors

Secretary
BRENNAN, Ann Paula
Resigned: 30 March 2000
Appointed Date: 18 December 1996

Secretary
CRANSTON, Kareen
Resigned: 31 August 2008
Appointed Date: 11 September 2007

Secretary
GEIRINGER, Bruno Marcel David
Resigned: 04 April 2003
Appointed Date: 17 October 2001

Secretary
JENKINS, Evan Thomas
Resigned: 18 December 1996
Appointed Date: 10 March 1995

Secretary
LABRUM, Phillip Joseph
Resigned: 07 May 1993

Secretary
MUIR, Christopher William
Resigned: 21 February 2007
Appointed Date: 04 April 2003

Secretary
RICHARDSON, Vanessa Eugenia
Resigned: 17 October 2001
Appointed Date: 31 March 2000

Secretary
SHAH, Shachi
Resigned: 10 March 1995
Appointed Date: 26 November 1993

Secretary
SULLIVAN, Michael William
Resigned: 26 November 1993
Appointed Date: 10 May 1993

Secretary
TEMPLE, John Nicholas
Resigned: 11 September 2007
Appointed Date: 21 February 2007

Director
COLLETT, Martin Roger
Resigned: 28 February 1997
Appointed Date: 10 March 1995
79 years old

Director
COOK, Robert Allen
Resigned: 22 July 1994
Appointed Date: 18 May 1994
70 years old

Director
DEEKS, Tracey Margaret
Resigned: 04 October 2016
Appointed Date: 26 July 2013
60 years old

Director
DIX, Roger Charles
Resigned: 27 September 1996
Appointed Date: 10 March 1995
69 years old

Director
GILMOUR, Ian
Resigned: 22 May 2014
Appointed Date: 16 June 1997
73 years old

Director
GOODALE, Mark
Resigned: 10 March 1995
Appointed Date: 13 November 1992
70 years old

Director
KLAASSEN, Nicolas
Resigned: 19 October 2001
Appointed Date: 19 January 1999
66 years old

Director
MILLS, Rye Douglas
Resigned: 16 June 1997
Appointed Date: 10 March 1995
81 years old

Director
RICHARDS, William Jeffrey
Resigned: 02 January 2009
Appointed Date: 10 March 1995
76 years old

Director
RITCHIE, Robert John
Resigned: 30 June 2013
Appointed Date: 02 January 2009
63 years old

Director
SAUNDERS, Angie
Resigned: 22 July 1994
Appointed Date: 18 May 1994
68 years old

Director
SIMONS, Frederick Allan
Resigned: 10 March 1995
91 years old

Director
SIMS, Gary David
Resigned: 07 November 2003
Appointed Date: 17 October 2001
60 years old

Director
SMALLWOOD, Philip
Resigned: 02 December 1998
Appointed Date: 10 June 1997
75 years old

Director
SULLIVAN, Michael William
Resigned: 26 November 1993
76 years old

Director
TAYLOR, Sandy
Resigned: 22 July 1994
Appointed Date: 18 May 1994
76 years old

CANADA LIFE GROUP SERVICES (U.K.) LIMITED Events

01 Nov 2016
Termination of appointment of Tracey Margaret Deeks as a director on 4 October 2016
11 Aug 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Appointment of Mrs Kathryn Louise Bateman as a director on 26 July 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

01 Feb 2016
Director's details changed for Mr Douglas Allan Brown on 1 February 2016
...
... and 132 more events
17 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1988
Registered office changed on 17/10/88 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Aug 1988
Company name changed butterman LIMITED\certificate issued on 12/08/88

11 Aug 1988
Company name changed\certificate issued on 11/08/88
18 May 1988
Incorporation