JUST RETIREMENT LIMITED
REIGATE ABACUS ANNUITIES LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 7RU

Company number 05017193
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address VALE HOUSE, ROEBUCK CLOSE BANCROFT ROAD, REIGATE, SURREY, RH2 7RU
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-two events have happened. The last three records are Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017; Confirmation statement made on 16 January 2017 with updates; Director's details changed for Mr Rodney Malcolm Cook on 19 May 2016. The most likely internet sites of JUST RETIREMENT LIMITED are www.justretirement.co.uk, and www.just-retirement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Just Retirement Limited is a Private Limited Company. The company registration number is 05017193. Just Retirement Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Just Retirement Limited is Vale House Roebuck Close Bancroft Road Reigate Surrey Rh2 7ru. . O'HARA, Simon Andrew is a Secretary of the company. BISHOP, Paul is a Director of the company. CHAMBERLAIN, Andrew John Michael is a Director of the company. COOK, Rodney Malcolm is a Director of the company. CORMACK, Ian Donald is a Director of the company. CROSS BROWN, Tom is a Director of the company. DEAKIN, Michael John is a Director of the company. GIBSON-SMITH, Christopher Shaw, Dr is a Director of the company. KENNEDY, Jane Anne is a Director of the company. KYLE, Steven William Barnes is a Director of the company. MCKEE, Hugh Bennie is a Director of the company. MELCHER, Andrew Stephen is a Director of the company. NICHOLSON, Keith is a Director of the company. POYNTZ-WRIGHT, Nicholas Hugh is a Director of the company. RICHARDSON, David Louis is a Director of the company. SPOTTISWOODE, Clare Mary Joan is a Director of the company. THOMAS, Simon George is a Director of the company. Secretary HUMPHREYS, Craig has been resigned. Secretary SMITH, Martin Charles has been resigned. Secretary THOMAS, Simon has been resigned. Secretary THOMAS, Simon George has been resigned. Secretary WELCH, Gaynor Jill has been resigned. Secretary JUST RETIREMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERY, Kate has been resigned. Director BERRYMAN, Christopher Mark has been resigned. Director BROWN, Bernard George has been resigned. Director COOPER, David Paul has been resigned. Director DEIGHTON, Shayne Paul has been resigned. Director FRASER, James Annand has been resigned. Director FULLER, Michael John has been resigned. Director GALE, Patrick Nigel Christopher has been resigned. Director HALES, Peter Robert has been resigned. Director JONES, Keith has been resigned. Director MEGSON, Andrew Peter has been resigned. Director MELVIN, Clifton Adrian has been resigned. Director OWEN, Arthur Leslie has been resigned. Director PETERS, Ralph Michael has been resigned. Director SHERWOOD, Charles Nigel Cross has been resigned. Director WELCH, Gaynor Jill has been resigned. Director WHITFIELD, Neil Desmond has been resigned. Director WIEGMAN, Albert Edward Bernard has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
O'HARA, Simon Andrew
Appointed Date: 19 April 2016

Director
BISHOP, Paul
Appointed Date: 04 April 2016
71 years old

Director
CHAMBERLAIN, Andrew John Michael
Appointed Date: 04 April 2016
69 years old

Director
COOK, Rodney Malcolm
Appointed Date: 05 July 2010
68 years old

Director
CORMACK, Ian Donald
Appointed Date: 04 April 2016
77 years old

Director
CROSS BROWN, Tom
Appointed Date: 26 May 2010
77 years old

Director
DEAKIN, Michael John
Appointed Date: 30 April 2014
72 years old

Director
GIBSON-SMITH, Christopher Shaw, Dr
Appointed Date: 04 April 2016
80 years old

Director
KENNEDY, Jane Anne
Appointed Date: 04 April 2016
62 years old

Director
KYLE, Steven William Barnes
Appointed Date: 05 April 2004
65 years old

Director
MCKEE, Hugh Bennie
Appointed Date: 24 November 2014
61 years old

Director
MELCHER, Andrew Stephen
Appointed Date: 15 May 2015
76 years old

Director
NICHOLSON, Keith
Appointed Date: 09 October 2013
75 years old

Director
POYNTZ-WRIGHT, Nicholas Hugh
Appointed Date: 08 March 2016
62 years old

Director
RICHARDSON, David Louis
Appointed Date: 04 April 2016
52 years old

Director
SPOTTISWOODE, Clare Mary Joan
Appointed Date: 04 April 2016
72 years old

Director
THOMAS, Simon George
Appointed Date: 24 July 2006
61 years old

Resigned Directors

Secretary
HUMPHREYS, Craig
Resigned: 24 June 2011
Appointed Date: 12 July 2010

Secretary
SMITH, Martin Charles
Resigned: 19 April 2016
Appointed Date: 15 August 2011

Secretary
THOMAS, Simon
Resigned: 15 August 2011
Appointed Date: 24 June 2011

Secretary
THOMAS, Simon George
Resigned: 12 July 2010
Appointed Date: 15 February 2010

Secretary
WELCH, Gaynor Jill
Resigned: 30 September 2009
Appointed Date: 16 January 2004

Secretary
JUST RETIREMENT LIMITED
Resigned: 19 October 2009
Appointed Date: 30 September 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Director
AVERY, Kate
Resigned: 04 April 2016
Appointed Date: 09 October 2013
65 years old

Director
BERRYMAN, Christopher Mark
Resigned: 04 April 2016
Appointed Date: 05 April 2004
55 years old

Director
BROWN, Bernard George
Resigned: 16 December 2009
Appointed Date: 25 September 2006
74 years old

Director
COOPER, David Paul
Resigned: 04 April 2016
Appointed Date: 03 April 2006
59 years old

Director
DEIGHTON, Shayne Paul
Resigned: 04 April 2016
Appointed Date: 03 December 2008
66 years old

Director
FRASER, James Annand
Resigned: 04 April 2016
Appointed Date: 18 March 2010
60 years old

Director
FULLER, Michael John
Resigned: 02 July 2010
Appointed Date: 16 January 2004
80 years old

Director
GALE, Patrick Nigel Christopher
Resigned: 30 September 2008
Appointed Date: 09 June 2008
65 years old

Director
HALES, Peter Robert
Resigned: 31 May 2010
Appointed Date: 04 December 2006
78 years old

Director
JONES, Keith
Resigned: 30 April 2014
Appointed Date: 26 May 2010
72 years old

Director
MEGSON, Andrew Peter
Resigned: 03 September 2008
Appointed Date: 05 April 2004
62 years old

Director
MELVIN, Clifton Adrian
Resigned: 09 October 2013
Appointed Date: 13 August 2004
71 years old

Director
OWEN, Arthur Leslie
Resigned: 25 November 2014
Appointed Date: 26 May 2010
76 years old

Director
PETERS, Ralph Michael
Resigned: 04 December 2006
Appointed Date: 13 August 2004
78 years old

Director
SHERWOOD, Charles Nigel Cross
Resigned: 11 November 2013
Appointed Date: 18 March 2010
66 years old

Director
WELCH, Gaynor Jill
Resigned: 30 September 2009
Appointed Date: 05 April 2004
69 years old

Director
WHITFIELD, Neil Desmond
Resigned: 10 November 2005
Appointed Date: 05 April 2004
77 years old

Director
WIEGMAN, Albert Edward Bernard
Resigned: 04 December 2006
Appointed Date: 19 May 2004
73 years old

Persons With Significant Control

Just Retirement (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUST RETIREMENT LIMITED Events

13 Feb 2017
Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017
24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Jul 2016
Director's details changed for Mr Rodney Malcolm Cook on 19 May 2016
30 Jun 2016
Appointment of Mr Andrew John Michael Chamberlain as a director on 4 April 2016
30 Jun 2016
Appointment of Mrs Jane Anne Kennedy as a director on 4 April 2016
...
... and 142 more events
14 Apr 2004
New director appointed
14 Apr 2004
New director appointed
14 Apr 2004
New director appointed
16 Jan 2004
Secretary resigned
16 Jan 2004
Incorporation

JUST RETIREMENT LIMITED Charges

30 March 2015
Charge code 0501 7193 0002
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Scor Global Life SE - UK Branch
Description: Contains fixed charge…
6 December 2012
Deed
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Citibank N.A. London Branch
Description: A fixed security interest in respect of the collateral see…