FRIENDS AEL TRUSTEES LIMITED

Aviva Aviva, York, YO90 1WR, United Kingdom
StatusACTIVE
Company No.01497951
CategoryPrivate Limited Company
Incorporated22 May 1980
Age43 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

FRIENDS AEL TRUSTEES LIMITED is an active private limited company with number 01497951. It was incorporated 43 years, 11 months, 26 days ago, on 22 May 1980. The company address is Aviva Aviva, York, YO90 1WR, United Kingdom.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Jul 2017

Current time on role 6 years, 9 months, 22 days

FIELD, Emily Anne

Director

Company Secretary

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 17 days

MCGOWAN, Laura Eileen

Director

Company Secretary

ACTIVE

Assigned on 29 Jul 2022

Current time on role 1 year, 9 months, 19 days

HIRD, Ian

Secretary

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 23 years, 9 months, 26 days

SMALL, Jeremy Peter

Secretary

Company Director

RESIGNED

Assigned on 21 Jul 2000

Resigned on 15 Sep 2010

Time on role 10 years, 1 month, 25 days

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Sep 2010

Resigned on 17 Mar 2017

Time on role 6 years, 6 months, 2 days

BADDELEY, Julian Charles

Director

Solicitor

RESIGNED

Assigned on 27 Jun 2017

Resigned on 29 Jul 2022

Time on role 5 years, 1 month, 2 days

BROCKSOM, Christopher John

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 02 Feb 1997

Time on role 27 years, 3 months, 15 days

BYE, Karina Jane

Director

Company Secretary

RESIGNED

Assigned on 22 Jan 2018

Resigned on 30 Jun 2023

Time on role 5 years, 5 months, 8 days

CLARK, Peter Nigel Stuckey

Director

Chief Actuary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 28 Jun 2002

Time on role 3 years, 11 months, 27 days

EMERY, Brian David

Director

General Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 17 days

HAINSBY, Colin Edward James

Director

Solicitor

RESIGNED

Assigned on

Resigned on 03 Jul 1998

Time on role 25 years, 10 months, 14 days

J'AFARI-PAK, Lindsay Clare

Director

Tax Director

RESIGNED

Assigned on 15 Sep 2010

Resigned on 28 Sep 2012

Time on role 2 years, 13 days

LEE, Robert Edmund

Director

Company Director

RESIGNED

Assigned on 04 Oct 2005

Resigned on 07 Jun 2006

Time on role 8 months, 3 days

MARSHALL, Clair Louise

Director

Solicitor

RESIGNED

Assigned on 12 May 2016

Resigned on 29 Sep 2017

Time on role 1 year, 4 months, 17 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

MOSS, Michael Eric Peter

Director

General Manager

RESIGNED

Assigned on 01 Jul 1993

Resigned on 03 Jul 1998

Time on role 5 years, 2 days

OWEN, Arthur Leslie

Director

Actuary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 22 Mar 2000

Time on role 1 year, 8 months, 21 days

PARSONS, Andrew Mark

Director

Accountant

RESIGNED

Assigned on 15 Sep 2010

Resigned on 30 Mar 2012

Time on role 1 year, 6 months, 15 days

PAYKEL, Jonathan Charles

Director

Company Director

RESIGNED

Assigned on 23 Jan 2015

Resigned on 13 May 2016

Time on role 1 year, 3 months, 21 days

PUDDEPHATT, Keith Robert

Director

Pensions Manager

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 16 days

RICHARDSON, Ian David Lea

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 15 Nov 2004

Time on role 6 years, 4 months, 14 days

ROSE, David Rowley

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 31 Dec 2020

Time on role 4 years, 7 months, 19 days

SHELLEY, Peter Jonathan

Director

Company Director

RESIGNED

Assigned on 24 Jun 2002

Resigned on 30 Dec 2004

Time on role 2 years, 6 months, 6 days

SISSON, Amanda

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 06 Aug 2014

Time on role 10 months, 9 days

SMALL, Jeremy Peter

Director

Company Director

RESIGNED

Assigned on 11 Nov 2004

Resigned on 15 Sep 2010

Time on role 5 years, 10 months, 4 days

SMITH, Robin Duncan

Director

Actuary

RESIGNED

Assigned on 28 Sep 2012

Resigned on 30 Sep 2015

Time on role 3 years, 2 days

WILLIAMS, Ian

Director

Company Director

RESIGNED

Assigned on 27 Sep 2013

Resigned on 10 Feb 2016

Time on role 2 years, 4 months, 13 days

WOOD, Gregory Mark

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 1997

Resigned on 20 Apr 1998

Time on role 1 year, 2 months, 1 day

AVIVA DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 12 May 2016

Time on role 1 month, 12 days

GRE NOMINEE SHAREHOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 15 Sep 2010

Time on role 4 years, 2 months, 23 days


Some Companies

F. A. MCDONALD LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:08272408
Status:ACTIVE
Category:Private Limited Company

KOSTOVI LTD

72 PELHAM ROAD,IMMINGHAM,DN40 1AB

Number:09054181
Status:ACTIVE
Category:Private Limited Company

LUKANOVM LIMITED

55A MOTTINGHAM ROAD,LONDON,SE9 4QZ

Number:10263718
Status:ACTIVE
Category:Private Limited Company

NORTH BRIDGE DEVELOPMENTS LIMITED

6TH FLOOR,MANCHESTER,M2 3NG

Number:11472559
Status:ACTIVE
Category:Private Limited Company

S&E NETER LIMITED

34 DEACON CRESCENT,SOUTHAMPTON,SO19 7BW

Number:09884260
Status:ACTIVE
Category:Private Limited Company
Number:08727336
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