ROYAL LONDON CASH MANAGEMENT LIMITED

Kpmg Llp Kpmg Llp, Liverpool, L3 1QH, Merseyside
StatusDISSOLVED
Company No.01963229
CategoryPrivate Limited Company
Incorporated21 Nov 1985
Age38 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution26 Apr 2017
Years7 years, 7 days

SUMMARY

ROYAL LONDON CASH MANAGEMENT LIMITED is an dissolved private limited company with number 01963229. It was incorporated 38 years, 5 months, 12 days ago, on 21 November 1985 and it was dissolved 7 years, 7 days ago, on 26 April 2017. The company address is Kpmg Llp Kpmg Llp, Liverpool, L3 1QH, Merseyside.



People

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Jun 2005

Current time on role 18 years, 11 months

CARTER, Andrew Stewart

Director

Company Director

ACTIVE

Assigned on 24 Sep 2003

Current time on role 20 years, 7 months, 9 days

JAMES, Richard

Director

Company Director

ACTIVE

Assigned on 28 Apr 2006

Current time on role 18 years, 5 days

WILLIAMS, Robert Arthur Daniel

Director

Director

ACTIVE

Assigned on 06 Dec 2013

Current time on role 10 years, 4 months, 28 days

BARBER, Bernadette Clare

Secretary

RESIGNED

Assigned on 02 Apr 2002

Resigned on 03 Jun 2005

Time on role 3 years, 2 months, 1 day

BARTLETT, Andrew William

Secretary

RESIGNED

Assigned on

Resigned on 16 Aug 1993

Time on role 30 years, 8 months, 17 days

CLEWS, Stephen Thomas

Secretary

RESIGNED

Assigned on 09 Mar 1995

Resigned on 31 Jan 1996

Time on role 10 months, 22 days

DAVENPORT, Kathryn Anne

Secretary

RESIGNED

Assigned on 30 Jul 1998

Resigned on 18 May 2001

Time on role 2 years, 9 months, 19 days

ROSS, Murray John

Secretary

RESIGNED

Assigned on 18 May 2001

Resigned on 02 Apr 2002

Time on role 10 months, 15 days

STEADMAN, Valentine Germaine Cecile

Secretary

RESIGNED

Assigned on 24 Jul 1996

Resigned on 30 Apr 1997

Time on role 9 months, 6 days

TRANTOR, Colin Grant

Secretary

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Jul 1998

Time on role 1 year, 3 months

VARDY, Richard John

Secretary

Group Company Secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 04 Apr 1996

Time on role 2 months, 4 days

VARDY, Richard John

Secretary

Group Company Secret

RESIGNED

Assigned on 16 Aug 1993

Resigned on 09 Mar 1995

Time on role 1 year, 6 months, 24 days

WOOD, David Roy

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Apr 1996

Resigned on 24 Jul 1996

Time on role 3 months, 20 days

BLUNDEN, George Patrick

Director

Banker

RESIGNED

Assigned on

Resigned on 22 Apr 1997

Time on role 27 years, 11 days

BROWN, Keith Charles

Director

Chief Investment Officer

RESIGNED

Assigned on 05 Feb 1999

Resigned on 31 Dec 2000

Time on role 1 year, 10 months, 26 days

CHUDLEY, Christopher John

Director

Marketing And Investment Direc

RESIGNED

Assigned on 22 Mar 1993

Resigned on 19 Jul 2013

Time on role 20 years, 3 months, 28 days

EASUN, Timothy Michael

Director

Managing Director

RESIGNED

Assigned on 05 Jan 1994

Resigned on 31 Jan 1996

Time on role 2 years, 26 days

HUGHES, Seamus Martin Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2001

Resigned on 31 Aug 2002

Time on role 1 year, 3 months, 13 days

KNOX, William Graeme

Director

Actuary

RESIGNED

Assigned on 22 Apr 1997

Resigned on 05 Feb 1999

Time on role 1 year, 9 months, 13 days

LANE, Laurence Anthony

Director

Banker

RESIGNED

Assigned on

Resigned on 30 Dec 1993

Time on role 30 years, 4 months, 3 days

MEADE, Thomas Christopher

Director

Investment Director

RESIGNED

Assigned on

Resigned on 31 Dec 2015

Time on role 8 years, 4 months, 2 days

PHILLIPS, Christopher Martin

Director

Fund Manager

RESIGNED

Assigned on 18 May 2001

Resigned on 19 Sep 2003

Time on role 2 years, 4 months, 1 day

ROSS, Murray John

Director

Solicitor

RESIGNED

Assigned on 18 May 2001

Resigned on 02 Apr 2002

Time on role 10 months, 15 days

TALBUT, Robert Edwin

Director

Director

RESIGNED

Assigned on 16 Mar 2011

Resigned on 31 Dec 2014

Time on role 3 years, 9 months, 15 days

THURSFIELD, John Richard

Director

Banker

RESIGNED

Assigned on

Resigned on 20 Jan 1999

Time on role 25 years, 3 months, 13 days

WIGLEY, Ewen

Director

Director

RESIGNED

Assigned on 05 Sep 1997

Resigned on 18 May 2001

Time on role 3 years, 8 months, 13 days


Some Companies

BERRITE LIMITED

79 HIGH STREET,TEDDINGTON,TW11 8HG

Number:02477797
Status:ACTIVE
Category:Private Limited Company

CORTAD LIMITED

22 MONTEFIORE ROAD,HOVE,BN3 6EP

Number:02387503
Status:ACTIVE
Category:Private Limited Company

MD ONLINE LIMITED

8 SQUIRE CLOSE,CORBY,NN18 0TL

Number:08111358
Status:LIQUIDATION
Category:Private Limited Company

PROMINENCE PROPERTY 1 LTD

42 WOODSIDE GARDENS,LONDON,E4 9BE

Number:11209382
Status:ACTIVE
Category:Private Limited Company

SF52 LIMITED

20 BRUNEL CLOSE,WINCHESTER,SO21 3BX

Number:07838484
Status:ACTIVE
Category:Private Limited Company

SHAWTRACK SERVICES LIMITED

THE OLD HOLDING YARD,CLIPSTONE MANSFIELD,NG21 9AP

Number:03608499
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