NATIONAL MUTUAL LIFE ASSURANCE SOCIETY
LONDON

Hellopages » Greater London » Islington » EC2P 2YP
Company number 00048949
Status Liquidation
Incorporation Date 25 July 1896
Company Type Private Unlimited
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YP
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Registered office address changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YP on 6 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of NATIONAL MUTUAL LIFE ASSURANCE SOCIETY are www.nationalmutuallifeassurance.co.uk, and www.national-mutual-life-assurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Mutual Life Assurance Society is a Private Unlimited. The company registration number is 00048949. National Mutual Life Assurance Society has been working since 25 July 1896. The present status of the company is Liquidation. The registered address of National Mutual Life Assurance Society is 30 Finsbury Square London Ec2p 2yp. . SHAKESPEARE, Paul is a Secretary of the company. CUHLS, Matthew Hilmar is a Director of the company. WOODCOCK, Michael Charles is a Director of the company. Secretary CHAMBERS, Mark Richard has been resigned. Secretary ENGLEDOW, Roger Charles has been resigned. Secretary MILLER, Edmund John Stephen has been resigned. Secretary OPPAL, Abdul Munem has been resigned. Secretary THOMAS, Derek John has been resigned. Director BAXTER, David Jonathan Allen has been resigned. Director BOUSFIELD, Clare Jane has been resigned. Director CARROLL, Timothy Joseph has been resigned. Director CHALMERS, Norman Ashley has been resigned. Director COOPER, James Patrick Ashley has been resigned. Director COWDERY, Clive Adam has been resigned. Director CRAINE, Roger has been resigned. Director DAVIES, Roger William has been resigned. Director DOLFI, Douglas Scott has been resigned. Director DOWNEY, Paul Martin has been resigned. Director FITZALAN HOWARD, Mark, Lord has been resigned. Director HAYNES, Stephen Robert has been resigned. Director HILL, Gavin Henry Ellis has been resigned. Director HOWE, Robert William Albert has been resigned. Director LAWS, Douglas Alexander Graeme has been resigned. Director MORGAN, David William has been resigned. Director NICHOLSON, Richard Hugh has been resigned. Director PEARCE, Gareth David has been resigned. Director RUSSELL, Christopher Boorer has been resigned. Director SINGLETON, Graham Lloyd has been resigned. Director SWALLOW, Mark Francis has been resigned. Director THORNE, Kareen Jennifer Innes, Dr has been resigned. Director THORNTON, Craig James has been resigned. Director WILLS, Nicholas Kenneth Spencer has been resigned. Director WILSON, Wilson Weldon has been resigned. Director WORLEY, Norman George has been resigned. Director YATES, Jonathan James has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
SHAKESPEARE, Paul
Appointed Date: 01 June 2009

Director
CUHLS, Matthew Hilmar
Appointed Date: 28 March 2013
51 years old

Director
WOODCOCK, Michael Charles
Appointed Date: 04 October 2012
57 years old

Resigned Directors

Secretary
CHAMBERS, Mark Richard
Resigned: 28 October 2002
Appointed Date: 08 April 2002

Secretary
ENGLEDOW, Roger Charles
Resigned: 08 April 2002
Appointed Date: 26 April 1993

Secretary
MILLER, Edmund John Stephen
Resigned: 23 April 1993

Secretary
OPPAL, Abdul Munem
Resigned: 31 May 2009
Appointed Date: 09 October 2006

Secretary
THOMAS, Derek John
Resigned: 09 October 2006
Appointed Date: 28 October 2002

Director
BAXTER, David Jonathan Allen
Resigned: 10 November 2008
Appointed Date: 22 January 2007
60 years old

Director
BOUSFIELD, Clare Jane
Resigned: 31 May 2007
Appointed Date: 29 December 2006
57 years old

Director
CARROLL, Timothy Joseph
Resigned: 10 November 2008
Appointed Date: 03 January 2007
70 years old

Director
CHALMERS, Norman Ashley
Resigned: 26 April 1999
92 years old

Director
COOPER, James Patrick Ashley
Resigned: 25 April 1995
101 years old

Director
COWDERY, Clive Adam
Resigned: 27 March 2003
Appointed Date: 27 June 2002
62 years old

Director
CRAINE, Roger
Resigned: 04 October 2012
Appointed Date: 10 November 2008
69 years old

Director
DAVIES, Roger William
Resigned: 30 June 2003
Appointed Date: 27 June 2002
79 years old

Director
DOLFI, Douglas Scott
Resigned: 14 December 2006
Appointed Date: 26 March 2003
63 years old

Director
DOWNEY, Paul Martin
Resigned: 27 June 2002
67 years old

Director
FITZALAN HOWARD, Mark, Lord
Resigned: 26 April 1999
91 years old

Director
HAYNES, Stephen Robert
Resigned: 19 June 2007
Appointed Date: 26 March 2003
57 years old

Director
HILL, Gavin Henry Ellis
Resigned: 27 June 2002
72 years old

Director
HOWE, Robert William Albert
Resigned: 10 November 2008
Appointed Date: 15 January 2007
76 years old

Director
LAWS, Douglas Alexander Graeme
Resigned: 27 July 2001
Appointed Date: 16 June 1998
80 years old

Director
MORGAN, David William
Resigned: 08 April 2002
Appointed Date: 01 October 1999
82 years old

Director
NICHOLSON, Richard Hugh
Resigned: 08 April 2002
89 years old

Director
PEARCE, Gareth David
Resigned: 08 April 2002
Appointed Date: 15 July 1997
72 years old

Director
RUSSELL, Christopher Boorer
Resigned: 08 April 2002
86 years old

Director
SINGLETON, Graham Lloyd
Resigned: 26 March 2013
Appointed Date: 28 January 2010
62 years old

Director
SWALLOW, Mark Francis
Resigned: 10 November 2008
Appointed Date: 28 June 2007
59 years old

Director
THORNE, Kareen Jennifer Innes, Dr
Resigned: 08 April 2002
Appointed Date: 01 January 1997
88 years old

Director
THORNTON, Craig James
Resigned: 10 November 2008
Appointed Date: 22 May 2007
53 years old

Director
WILLS, Nicholas Kenneth Spencer
Resigned: 08 April 2002
84 years old

Director
WILSON, Wilson Weldon
Resigned: 10 November 2008
Appointed Date: 22 January 2007
65 years old

Director
WORLEY, Norman George
Resigned: 06 March 1998
91 years old

Director
YATES, Jonathan James
Resigned: 18 September 2009
Appointed Date: 03 January 2007
64 years old

NATIONAL MUTUAL LIFE ASSURANCE SOCIETY Events

06 Jan 2017
Registered office address changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YP on 6 January 2017
04 Jan 2017
Declaration of solvency
04 Jan 2017
Appointment of a voluntary liquidator
04 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13

09 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 178 more events
03 Mar 1987
Director's particulars changed

03 Jan 1987
New director appointed

24 Nov 1986
New director appointed

09 May 1986
Annual return made up to 30/04/86
25 Jul 1896
Incorporation

NATIONAL MUTUAL LIFE ASSURANCE SOCIETY Charges

14 February 1994
Standard security presented for registration in scotland
Delivered: 23 February 1994
Status: Satisfied on 11 February 2000
Persons entitled: Vidimus Limited
Description: All and whole the subjects 183 st.vincent street 133/137…