CANADA LIFE MANAGEMENT (U.K.) LIMITED

Canada Life Place Canada Life Place, Hertfordshire, EN6 5BA
StatusDISSOLVED
Company No.01170953
CategoryPrivate Limited Company
Incorporated21 May 1974
Age50 years, 14 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 11 days

SUMMARY

CANADA LIFE MANAGEMENT (U.K.) LIMITED is an dissolved private limited company with number 01170953. It was incorporated 50 years, 14 days ago, on 21 May 1974 and it was dissolved 2 years, 11 days ago, on 24 May 2022. The company address is Canada Life Place Canada Life Place, Hertfordshire, EN6 5BA.



People

MARCHANT, David John

Director

Chief Investment Officer

ACTIVE

Assigned on 26 Jul 2013

Current time on role 10 years, 10 months, 9 days

BRENNAN, Ann Paula

Secretary

Solicitor

RESIGNED

Assigned on 02 Oct 1996

Resigned on 30 Mar 2000

Time on role 3 years, 5 months, 28 days

CRANSTON, Kareen

Secretary

RESIGNED

Assigned on 11 Sep 2007

Resigned on 31 Aug 2008

Time on role 11 months, 20 days

GEIRINGER, Bruno Marcel David

Secretary

RESIGNED

Assigned on 17 Oct 2001

Resigned on 04 Apr 2003

Time on role 1 year, 5 months, 18 days

JENKINS, Evan Thomas

Secretary

RESIGNED

Assigned on 10 Mar 1995

Resigned on 02 Oct 1996

Time on role 1 year, 6 months, 23 days

LABRUM, Phillip Joseph

Secretary

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 31 years, 28 days

MUIR, Christopher William

Secretary

RESIGNED

Assigned on 04 Apr 2003

Resigned on 21 Feb 2007

Time on role 3 years, 10 months, 17 days

RICHARDSON, Vanessa Eugenia

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 17 Oct 2001

Time on role 1 year, 6 months, 17 days

SHAH, Shachi

Secretary

RESIGNED

Assigned on

Resigned on 10 Mar 1995

Time on role 29 years, 2 months, 25 days

SULLIVAN, Michael William

Secretary

RESIGNED

Assigned on 10 May 1993

Resigned on 26 Nov 1993

Time on role 6 months, 16 days

TEMPLE, John Nicholas

Secretary

RESIGNED

Assigned on 21 Feb 2007

Resigned on 11 Sep 2007

Time on role 6 months, 18 days

BATEMAN, Kathryn Louise

Director

Chief Financial Officer

RESIGNED

Assigned on 05 Feb 2019

Resigned on 29 Apr 2022

Time on role 3 years, 2 months, 24 days

BOWLES, Richard Douglas

Director

Investment Vice President

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 28 days

BROWN, Douglas Allan

Director

Director

RESIGNED

Assigned on 01 Jun 2014

Resigned on 18 Dec 2020

Time on role 6 years, 6 months, 17 days

COLLETT, Martin Roger

Director

Executive Director

RESIGNED

Assigned on 10 Mar 1995

Resigned on 31 Mar 1996

Time on role 1 year, 21 days

COOK, Robert Allen

Director

Sales & Marketing Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 10 Mar 1995

Time on role 7 months, 19 days

CROOK, Richard James

Director

Company Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 10 Mar 1995

Time on role 7 months, 19 days

DIX, Roger Charles

Director

Corporate Actuary

RESIGNED

Assigned on 10 Mar 1995

Resigned on 27 Sep 1996

Time on role 1 year, 6 months, 17 days

GILMOUR, Ian

Director

General Manager

RESIGNED

Assigned on 16 Jun 1997

Resigned on 22 May 2014

Time on role 16 years, 11 months, 6 days

GOODALE, Mark

Director

Actuary

RESIGNED

Assigned on 26 Nov 1993

Resigned on 10 Mar 1995

Time on role 1 year, 3 months, 14 days

GREGORY, John Kenneth

Director

Assistant General Manager

RESIGNED

Assigned on

Resigned on 10 Mar 1995

Time on role 29 years, 2 months, 25 days

KLAASSEN, Nicolas

Director

Sales Director

RESIGNED

Assigned on 19 Jan 1999

Resigned on 19 Oct 2001

Time on role 2 years, 9 months

MILLS, Rye Douglas

Director

Vice President

RESIGNED

Assigned on 10 Mar 1995

Resigned on 16 Jun 1997

Time on role 2 years, 3 months, 6 days

MOUNSEY, Joseph Backhouse

Director

Senior Vice President

RESIGNED

Assigned on

Resigned on 22 Jul 1994

Time on role 29 years, 10 months, 13 days

RENNIE, James Lamont

Director

Executive Director Life Assura

RESIGNED

Assigned on 11 Jul 1997

Resigned on 31 Mar 1998

Time on role 8 months, 20 days

RICHARDS, William Jeffrey

Director

Executive Director

RESIGNED

Assigned on 10 Mar 1995

Resigned on 02 Jan 2009

Time on role 13 years, 9 months, 23 days

SAUNDERS, Angie

Director

Company Director

RESIGNED

Assigned on 22 Jul 1994

Resigned on 10 Mar 1995

Time on role 7 months, 19 days

SIMONS, Frederick Allan

Director

Managing Director

RESIGNED

Assigned on

Resigned on 10 Mar 1995

Time on role 29 years, 2 months, 25 days

SIMS, Gary David

Director

Financial Controller

RESIGNED

Assigned on 17 Oct 2001

Resigned on 16 Jul 2003

Time on role 1 year, 8 months, 30 days

SMALLWOOD, Philip

Director

Executive Director Direct Sale

RESIGNED

Assigned on 11 Jul 1997

Resigned on 02 Dec 1998

Time on role 1 year, 4 months, 22 days

SNOW, Harold Charles

Director

Actuary

RESIGNED

Assigned on 22 Jan 2004

Resigned on 01 Feb 2019

Time on role 15 years, 10 days

SULLIVAN, Michael William

Director

Finance Director

RESIGNED

Assigned on

Resigned on 26 Nov 1993

Time on role 30 years, 6 months, 9 days

TAYLOR, Sandy

Director

Company Director

RESIGNED

Assigned on 18 May 1994

Resigned on 10 Mar 1995

Time on role 9 months, 23 days

THOMAS, Simon George

Director

Accountant

RESIGNED

Assigned on 25 Apr 2002

Resigned on 30 Jun 2006

Time on role 4 years, 2 months, 5 days

TSU, Stephen Chee-Man

Director

Actuary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 31 Dec 2003

Time on role 7 years, 8 months, 30 days


Some Companies

CITYWAY LOGISTICS LTD

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:06708305
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER BUILDERS LTD

BARNWOOD HOUSE BARNWOOD ROAD,GLOUCESTER,GL4 3JH

Number:08836145
Status:ACTIVE
Category:Private Limited Company

GREEN CAPITAL VENTURES LLP

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:OC427079
Status:ACTIVE
Category:Limited Liability Partnership

HANGAR RUDING LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:01127463
Status:ACTIVE
Category:Private Limited Company

ORCHARD ENVIRONMENTAL SYSTEMS LTD

UNIT 2C WEBNER INDUSTRIAL ESTATE,WOLVERHAMPTON,WV2 2LD

Number:07912332
Status:ACTIVE
Category:Private Limited Company

SBM LONDON LTD

CHISLEHURST BUISNESS CENTRE,CHISLEHURST,BR7 6LH

Number:10942072
Status:ACTIVE
Category:Private Limited Company

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