FRIENDS LIFE FPLMA LIMITED

Aviva Aviva, York, YO90 1WR, United Kingdom
StatusACTIVE
Company No.00004599
CategoryPrivate Limited Company
Incorporated27 Oct 1869
Age154 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

FRIENDS LIFE FPLMA LIMITED is an active private limited company with number 00004599. It was incorporated 154 years, 5 months, 24 days ago, on 27 October 1869. The company address is Aviva Aviva, York, YO90 1WR, United Kingdom.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Mar 2017

Current time on role 7 years, 27 days

FIELD, Emily Anne

Director

Company Secretary

ACTIVE

Assigned on 01 Oct 2023

Current time on role 6 months, 19 days

MCGOWAN, Laura Eileen

Director

Company Secretary

ACTIVE

Assigned on 28 Jul 2023

Current time on role 8 months, 23 days

ELLIS, Robert Gordon

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 31 Dec 2009

Time on role 4 years, 11 months, 30 days

HORNBUCKLE, Steven Colin

Secretary

RESIGNED

Assigned on 01 Jul 1997

Resigned on 22 Sep 1998

Time on role 1 year, 2 months, 21 days

MONGER, Diana

Secretary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 12 Jul 2011

Time on role 1 year, 6 months, 12 days

SWEETLAND, Brian William

Secretary

Company Secretary/Director

RESIGNED

Assigned on 22 Sep 1998

Resigned on 31 Dec 2004

Time on role 6 years, 3 months, 9 days

SWINBURNE-JOHNSON, Anthony Richard

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 9 months, 20 days

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jul 2011

Resigned on 24 Mar 2017

Time on role 5 years, 8 months, 12 days

ASLET, Graham Kenneth

Director

Director And Actuary

RESIGNED

Assigned on 22 Sep 1998

Resigned on 31 Dec 2004

Time on role 6 years, 3 months, 9 days

BLACK, James Masson

Director

Finance Director

RESIGNED

Assigned on 11 Mar 2013

Resigned on 27 Sep 2013

Time on role 6 months, 16 days

BOURKE, Evelyn Brigid

Director

Actuary

RESIGNED

Assigned on 15 Mar 2010

Resigned on 21 Sep 2012

Time on role 2 years, 6 months, 6 days

BRIGGS, Andrew David

Director

Company Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 24 Apr 2019

Time on role 4 years, 24 days

BURROWS, Peter Lindsay

Director

Insurance Company Official

RESIGNED

Assigned on

Resigned on 17 Nov 1994

Time on role 29 years, 5 months, 3 days

CLAMP, Simon John

Director

Managing Director, Uk

RESIGNED

Assigned on 26 Jun 2008

Resigned on 12 Mar 2010

Time on role 1 year, 8 months, 16 days

CLARKSON, Geoffrey Stephen

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Nov 1994

Time on role 29 years, 4 months, 30 days

CUMMINGS, John Julian

Director

Actuary

RESIGNED

Assigned on

Resigned on 12 Apr 1994

Time on role 30 years, 8 days

DARLINGTON, Angela Jane

Director

Actuary

RESIGNED

Assigned on 07 Aug 2019

Resigned on 30 Apr 2021

Time on role 1 year, 8 months, 23 days

DRURY, Peter

Director

Actuary

RESIGNED

Assigned on

Resigned on 22 Sep 1998

Time on role 25 years, 6 months, 29 days

ELLIS, Robert Gordon

Director

Solicitor

RESIGNED

Assigned on 26 May 2005

Resigned on 26 Jun 2008

Time on role 3 years, 1 month

FOORD, Richard John

Director

General Manager (Investments)

RESIGNED

Assigned on 14 Dec 1994

Resigned on 22 Sep 1998

Time on role 3 years, 9 months, 8 days

GUNN, Alastair Roy Geoffrey

Director

Chartered Insurer

RESIGNED

Assigned on 01 Feb 1996

Resigned on 22 Sep 1998

Time on role 2 years, 7 months, 21 days

HALL, Derek Martin

Director

Insurance Company Official

RESIGNED

Assigned on

Resigned on 22 Sep 1998

Time on role 25 years, 6 months, 29 days

HOLMES, Colm Joseph

Director

Director

RESIGNED

Assigned on 09 Sep 2016

Resigned on 04 May 2018

Time on role 1 year, 7 months, 25 days

JACKSON, David Martin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 1996

Resigned on 22 Sep 1998

Time on role 2 years, 7 months, 21 days

LATTER, Thomas James

Director

Accountant

RESIGNED

Assigned on 04 May 2018

Resigned on 01 Mar 2022

Time on role 3 years, 9 months, 28 days

LEA, William Harold

Director

Customer Services Director

RESIGNED

Assigned on

Resigned on 06 May 1997

Time on role 26 years, 11 months, 14 days

MATTHEWS, Trevor John

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Sep 2008

Resigned on 02 Jun 2011

Time on role 2 years, 8 months, 22 days

MCCLEAN, Simon

Director

Investment Director

RESIGNED

Assigned on

Resigned on 03 Nov 1994

Time on role 29 years, 5 months, 17 days

MONGER, Diana

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 26 Jun 2008

Time on role 6 years, 8 months, 25 days

MOSS, Jonathan Stephen

Director

Company Director

RESIGNED

Assigned on 10 Sep 2012

Resigned on 30 Nov 2015

Time on role 3 years, 2 months, 20 days

NEWMAN, James Allen

Director

Company Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 31 Mar 2015

Time on role 1 year, 2 months, 21 days

PARSONS, Andrew Mark

Director

Accountant

RESIGNED

Assigned on 12 Jul 2011

Resigned on 30 Mar 2012

Time on role 8 months, 18 days

PYNE, Thomas Albert

Director

Grp Chief Executive

RESIGNED

Assigned on

Resigned on 22 Sep 1998

Time on role 25 years, 6 months, 29 days

SATCHELL, Keith

Director

Chief Executive

RESIGNED

Assigned on 22 Sep 1998

Resigned on 24 Jul 2001

Time on role 2 years, 10 months, 2 days

SMITH, Laurence Anthony

Director

Group Marketing Manager

RESIGNED

Assigned on 01 May 1993

Resigned on 22 Sep 1998

Time on role 5 years, 4 months, 21 days

STEVENS, Jane

Director

Managing Director, Operations

RESIGNED

Assigned on 26 Jun 2008

Resigned on 13 Jan 2009

Time on role 6 months, 17 days

STOWE, Oliver

Director

Director

RESIGNED

Assigned on 01 Mar 2022

Resigned on 01 Oct 2023

Time on role 1 year, 6 months, 30 days

SWEETLAND, Brian William

Director

Company Secretary/Director

RESIGNED

Assigned on 22 Sep 1998

Resigned on 26 May 2005

Time on role 6 years, 8 months, 4 days

WILKINSON, Andrew Michael

Director

Director

RESIGNED

Assigned on 30 Apr 2021

Resigned on 28 Jul 2023

Time on role 2 years, 2 months, 28 days


Some Companies

BENSU LTD

12 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0LU

Number:11170051
Status:ACTIVE
Category:Private Limited Company

EDEN SERVICES (SCOTLAND) LIMITED

43 ELLEN'S GLEN ROAD,EDINBURGH,EH17 7QJ

Number:SC472533
Status:ACTIVE
Category:Private Limited Company

GOLD NEEDLE ALTERATIONS LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:09905762
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUNTER HOMES AND LETTINGS LTD

37 BURROWDALE ROAD,LIVERPOOL,L28 1RR

Number:11473718
Status:ACTIVE
Category:Private Limited Company

LINKCLASS (OXFORD) LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:04703622
Status:ACTIVE
Category:Private Limited Company

THE COSMOPOLITAN FUND NO.1 LP

95 ALDWYCH,LONDON,WC2B 4JF

Number:LP013602
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source