LONDON GENERAL LIFE COMPANY LIMITED
STAINES-UPON-THAMES COMBINED LIFE ASSURANCE COMPANY LIMITED

Hellopages » Surrey » Spelthorne » TW18 4LG

Company number 02443666
Status Active
Incorporation Date 16 November 1989
Company Type Private Limited Company
Address TWENTY KINGSTON ROAD, KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, ENGLAND, TW18 4LG
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Termination of appointment of Gary Antony Jennison as a director on 15 February 2017; Statement of capital on 17 December 2016 GBP 3,750,000 ; Statement by Directors. The most likely internet sites of LONDON GENERAL LIFE COMPANY LIMITED are www.londongenerallifecompany.co.uk, and www.london-general-life-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Sunningdale Rail Station is 6.2 miles; to Slough Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London General Life Company Limited is a Private Limited Company. The company registration number is 02443666. London General Life Company Limited has been working since 16 November 1989. The present status of the company is Active. The registered address of London General Life Company Limited is Twenty Kingston Road Kingston Road Staines Upon Thames Surrey England Tw18 4lg. . OWEN, David Mark is a Secretary of the company. INSLEY, James Christopher Paul is a Director of the company. KELLY, John Michael is a Director of the company. OWEN, Elizabeth Jane is a Director of the company. SHANKS, Geoffrey David Lorimer is a Director of the company. WAGNER, Edward Harris is a Director of the company. Secretary BLAKE, David Michael Victor has been resigned. Secretary HOPE, Duncan Patrick Nicholson has been resigned. Secretary WITT, Geoffrey Alan has been resigned. Director BLAKE, David Michael Victor has been resigned. Director COLE, David Lee has been resigned. Director COLE, David Lee has been resigned. Director DIZIJ, Julian Melchior Pierre has been resigned. Director HOLMBERG, Ronald Keith has been resigned. Director JENNISON, Gary Antony has been resigned. Director JOHNSTON, John Edward has been resigned. Director KENNEDY, Kevin John Paul has been resigned. Director KENNY, Ian Steven has been resigned. Director KNAUP, Rimke has been resigned. Director MILLER, Desmond has been resigned. Director POWELL, Roger Charles Jeremy has been resigned. Director PROCTOR, Edmund Justin has been resigned. Director REYNOLDS, David Robert has been resigned. Director RYAN, Patrick George has been resigned. Director SKILLING, Raymond Inwood has been resigned. Director SWAIN, Andrew Donald has been resigned. Director VICKERS, David Irving has been resigned. Director WITT, Geoffrey Alan has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
OWEN, David Mark
Appointed Date: 10 December 2010

Director
INSLEY, James Christopher Paul
Appointed Date: 15 September 2016
50 years old

Director
KELLY, John Michael
Appointed Date: 04 May 2012
78 years old

Director
OWEN, Elizabeth Jane
Appointed Date: 15 February 2012
72 years old

Director
SHANKS, Geoffrey David Lorimer
Appointed Date: 07 August 2015
71 years old

Director
WAGNER, Edward Harris
Appointed Date: 01 August 2016
56 years old

Resigned Directors

Secretary
BLAKE, David Michael Victor
Resigned: 06 March 2001

Secretary
HOPE, Duncan Patrick Nicholson
Resigned: 10 December 2010
Appointed Date: 21 May 2007

Secretary
WITT, Geoffrey Alan
Resigned: 21 May 2007
Appointed Date: 06 March 2001

Director
BLAKE, David Michael Victor
Resigned: 06 March 2001
84 years old

Director
COLE, David Lee
Resigned: 30 December 2011
Appointed Date: 23 August 1993
78 years old

Director
COLE, David Lee
Resigned: 23 August 1993
78 years old

Director
DIZIJ, Julian Melchior Pierre
Resigned: 19 June 2012
Appointed Date: 14 October 2004
62 years old

Director
HOLMBERG, Ronald Keith
Resigned: 01 August 1992
93 years old

Director
JENNISON, Gary Antony
Resigned: 15 February 2017
Appointed Date: 01 October 2015
68 years old

Director
JOHNSTON, John Edward
Resigned: 18 July 2001
89 years old

Director
KENNEDY, Kevin John Paul
Resigned: 19 June 2012
Appointed Date: 15 September 2003
66 years old

Director
KENNY, Ian Steven
Resigned: 19 June 2012
Appointed Date: 15 February 2002
61 years old

Director
KNAUP, Rimke
Resigned: 30 January 2002
Appointed Date: 27 October 1999
77 years old

Director
MILLER, Desmond
Resigned: 31 December 2014
Appointed Date: 01 April 2005
85 years old

Director
POWELL, Roger Charles Jeremy
Resigned: 31 March 2015
Appointed Date: 18 December 1998
69 years old

Director
PROCTOR, Edmund Justin
Resigned: 22 July 2011
Appointed Date: 15 September 2003
67 years old

Director
REYNOLDS, David Robert
Resigned: 30 March 1999
84 years old

Director
RYAN, Patrick George
Resigned: 27 October 1999
88 years old

Director
SKILLING, Raymond Inwood
Resigned: 28 November 2006
86 years old

Director
SWAIN, Andrew Donald
Resigned: 31 May 2002
Appointed Date: 27 October 1999
79 years old

Director
VICKERS, David Irving
Resigned: 10 August 2016
Appointed Date: 30 May 2012
64 years old

Director
WITT, Geoffrey Alan
Resigned: 19 June 2012
Appointed Date: 18 December 1998
65 years old

Persons With Significant Control

Mr David Bonderman
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James George Coulter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LONDON GENERAL LIFE COMPANY LIMITED Events

01 Mar 2017
Termination of appointment of Gary Antony Jennison as a director on 15 February 2017
17 Dec 2016
Statement of capital on 17 December 2016
  • GBP 3,750,000

16 Nov 2016
Statement by Directors
16 Nov 2016
Solvency Statement dated 21/09/16
16 Nov 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 138 more events
25 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1990
Company name changed legibus 1459 LIMITED\certificate issued on 24/07/90
20 Jul 1990
Registered office changed on 20/07/90 from: royex house aldermanbury square london EC2V 7LD

20 Jul 1990
Accounting reference date notified as 31/12

16 Nov 1989
Incorporation