THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO90 1WR

Company number 00038832
Status Active
Incorporation Date 10 May 1893
Company Type Private Limited Company
Address AVIVA, WELLINGTON ROW, YORK, NORTH YORKSHIRE, ENGLAND, YO90 1WR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016. The most likely internet sites of THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED are www.thenorwichunionlifeinsurancecompany.co.uk, and www.the-norwich-union-life-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and five months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.9 miles; to Church Fenton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Norwich Union Life Insurance Company Limited is a Private Limited Company. The company registration number is 00038832. The Norwich Union Life Insurance Company Limited has been working since 10 May 1893. The present status of the company is Active. The registered address of The Norwich Union Life Insurance Company Limited is Aviva Wellington Row York North Yorkshire England Yo90 1wr. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSHALL, Clair Louise is a Director of the company. AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Director of the company. AVIVA DIRECTOR SERVICES LIMITED is a Director of the company. Secretary BOURNER, Penelope Ellen Moira has been resigned. Secretary HOWLETT, Annette Frances has been resigned. Secretary JONES, Edward Graham has been resigned. Secretary STANFORTH, John David has been resigned. Secretary UTTING, Harry William has been resigned. Secretary WHITE, Philip Martin has been resigned. Secretary AVIVA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BASSET, Bryan Ronald has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director BRIDGEWATER, Allan has been resigned. Director BUXTON, Andrew Edward has been resigned. Director CALVER, Ronald has been resigned. Director CATOR, Francis has been resigned. Director CLEMINSON, James Arnold Stacey, Sir has been resigned. Director COPEMAN, Geoffrey Henry Charles has been resigned. Director COURTENAY-SMITH, Nicholas Andrew has been resigned. Director FALCON, Michael Gascoigne has been resigned. Director HARVEY, Richard John has been resigned. Director HEYWORTH-DUNNE, James Anthony has been resigned. Director HOLMES, Peter Geoffrey has been resigned. Director KELLY, Thomas Anthony has been resigned. Director KEYS, David Chaloner has been resigned. Director LEAKE, Nigel Paul has been resigned. Director MILLS, Albert Gordon has been resigned. Director PARTRIDGE, Michael John Anthony has been resigned. Director PAUL, George William has been resigned. Director PEEL, Jonathan Sidney, Reverend has been resigned. Director PERELMAN, Alan Steven has been resigned. Director SCOTT, Philip Gordon has been resigned. Director SCURFIELD, Hugh Hedley has been resigned. Director SHARMAN, Peter William has been resigned. Director SHAW, Geoffrey John Mason has been resigned. Director SHERIDAN, Philip Ogilvie has been resigned. Director SMITH, Patrick Joseph Edward has been resigned. Director STANFORTH, John David has been resigned. Director STANFORTH, John David has been resigned. Director URMSTON, Michael Norris has been resigned. Director VALLANCE, Elizabeth Mary, Dr has been resigned. Director WILMAN, Jennifer Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 16 April 2003

Director
MARSHALL, Clair Louise
Appointed Date: 01 August 2015
64 years old

Director
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 17 July 2002

Director
AVIVA DIRECTOR SERVICES LIMITED
Appointed Date: 17 July 2002

Resigned Directors

Secretary
BOURNER, Penelope Ellen Moira
Resigned: 26 September 2000
Appointed Date: 22 April 2000

Secretary
HOWLETT, Annette Frances
Resigned: 21 April 2000
Appointed Date: 20 June 1997

Secretary
JONES, Edward Graham
Resigned: 27 May 1999
Appointed Date: 01 January 1995

Secretary
STANFORTH, John David
Resigned: 31 December 1994

Secretary
UTTING, Harry William
Resigned: 21 December 1992

Secretary
WHITE, Philip Martin
Resigned: 16 April 2003
Appointed Date: 14 April 2003

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 April 2003
Appointed Date: 26 September 2000

Director
BASSET, Bryan Ronald
Resigned: 16 June 1997
92 years old

Director
BIGGS, Michael Nicholas
Resigned: 01 September 2000
Appointed Date: 01 October 1997
73 years old

Director
BIGGS, Michael Nicholas
Resigned: 16 June 1997
Appointed Date: 12 January 1996
73 years old

Director
BRIDGEWATER, Allan
Resigned: 31 December 1997
89 years old

Director
BUXTON, Andrew Edward
Resigned: 16 June 1997
90 years old

Director
CALVER, Ronald
Resigned: 30 June 1993
80 years old

Director
CATOR, Francis
Resigned: 16 June 1997
97 years old

Director
CLEMINSON, James Arnold Stacey, Sir
Resigned: 08 May 1992
104 years old

Director
COPEMAN, Geoffrey Henry Charles
Resigned: 14 May 1993
89 years old

Director
COURTENAY-SMITH, Nicholas Andrew
Resigned: 01 September 2000
Appointed Date: 20 June 1997
74 years old

Director
FALCON, Michael Gascoigne
Resigned: 13 May 1994
97 years old

Director
HARVEY, Richard John
Resigned: 01 September 2000
Appointed Date: 01 January 1995
75 years old

Director
HEYWORTH-DUNNE, James Anthony
Resigned: 31 October 1999
Appointed Date: 20 June 1997
81 years old

Director
HOLMES, Peter Geoffrey
Resigned: 08 May 1992
97 years old

Director
KELLY, Thomas Anthony
Resigned: 31 January 1998
Appointed Date: 20 June 1997
83 years old

Director
KEYS, David Chaloner
Resigned: 16 June 1997
91 years old

Director
LEAKE, Nigel Paul
Resigned: 06 May 1994
Appointed Date: 01 July 1993
56 years old

Director
MILLS, Albert Gordon
Resigned: 16 June 1997
82 years old

Director
PARTRIDGE, Michael John Anthony
Resigned: 16 June 1997
Appointed Date: 08 March 1996
90 years old

Director
PAUL, George William
Resigned: 16 June 1997
85 years old

Director
PEEL, Jonathan Sidney, Reverend
Resigned: 16 June 1997
88 years old

Director
PERELMAN, Alan Steven
Resigned: 16 June 1997
Appointed Date: 01 August 1995
77 years old

Director
SCOTT, Philip Gordon
Resigned: 17 July 2002
Appointed Date: 09 July 1993
71 years old

Director
SCURFIELD, Hugh Hedley
Resigned: 08 May 1992
89 years old

Director
SHARMAN, Peter William
Resigned: 12 May 1995
101 years old

Director
SHAW, Geoffrey John Mason
Resigned: 01 September 2000
Appointed Date: 20 June 1997
82 years old

Director
SHERIDAN, Philip Ogilvie
Resigned: 31 December 1994
Appointed Date: 09 July 1993
91 years old

Director
SMITH, Patrick Joseph Edward
Resigned: 21 July 1999
Appointed Date: 20 June 1997
76 years old

Director
STANFORTH, John David
Resigned: 30 September 1996
Appointed Date: 01 August 1995
84 years old

Director
STANFORTH, John David
Resigned: 07 May 1993
Appointed Date: 01 February 1993
84 years old

Director
URMSTON, Michael Norris
Resigned: 17 July 2002
Appointed Date: 01 September 2000
76 years old

Director
VALLANCE, Elizabeth Mary, Dr
Resigned: 16 June 1997
Appointed Date: 01 January 1995
80 years old

Director
WILMAN, Jennifer Jane
Resigned: 31 August 2015
Appointed Date: 01 October 2008
69 years old

THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED Events

28 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

29 Feb 2016
Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016
04 Sep 2015
Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015
14 Aug 2015
Appointment of Clair Louise Marshall as a director on 1 August 2015
...
... and 181 more events
23 May 1986
Director resigned

27 Jun 1984
Accounts made up to 31 December 1983
20 Jun 1983
Accounts made up to 31 December 1982
14 Jun 1982
Annual return made up to 25/05/82
12 May 1893
Certificate of incorporation

THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED Charges

11 June 1997
Agreement in respect of a deposit and pledge
Delivered: 28 June 1997
Status: Satisfied on 9 July 2002
Persons entitled: Abn Amro Bank (Luxembourg) S.A.
Description: The registered certificate of deposit issued by the bank…
26 March 1997
Agreement in respect of a deposit and pledge (the "pledge agreement")
Delivered: 12 April 1997
Status: Satisfied on 9 July 2002
Persons entitled: Abn Amro Bank (Luxembourg) S.A.
Description: The registered certificate of deposit issued by the bank…
26 March 1997
Agreement in respect of a deposit and pledge (the "pledge agreement")
Delivered: 12 April 1997
Status: Satisfied on 9 July 2002
Persons entitled: Abn Amro Bank (Luxembourg) S.A.
Description: The registered certificate of deposit issued by the bank…
30 July 1990
Mortgage
Delivered: 1 August 1990
Status: Satisfied on 22 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5 blackthorn close lutterworth…
16 July 1990
Mortgage
Delivered: 21 July 1990
Status: Satisfied on 22 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 5 oaklands cross oak rd, berkhamsted…
22 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 22 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being "ashling" meynell gardens…