PROTECTION LIFE COMPANY LIMITED

2nd Floor, Building 4 West Strand, Preston, PR1 8UY
StatusDISSOLVED
Company No.02199286
CategoryPrivate Limited Company
Incorporated26 Nov 1987
Age36 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution18 Oct 2016
Years7 years, 7 months, 4 days

SUMMARY

PROTECTION LIFE COMPANY LIMITED is an dissolved private limited company with number 02199286. It was incorporated 36 years, 5 months, 26 days ago, on 26 November 1987 and it was dissolved 7 years, 7 months, 4 days ago, on 18 October 2016. The company address is 2nd Floor, Building 4 West Strand, Preston, PR1 8UY.



People

KUBIAK, Zoe Maureen Patricia

Secretary

ACTIVE

Assigned on 16 Oct 2015

Current time on role 8 years, 7 months, 6 days

DEANE, John Vincent

Director

Director

ACTIVE

Assigned on 03 Dec 2014

Current time on role 9 years, 5 months, 19 days

MASON, Peter William

Director

Director

ACTIVE

Assigned on 28 Nov 2013

Current time on role 10 years, 5 months, 24 days

RIMMINGTON, David Anthony

Director

Accountant

ACTIVE

Assigned on 28 Nov 2013

Current time on role 10 years, 5 months, 24 days

ATKINSON, Peter Jeremy

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 21 Jan 2006

Time on role 5 years, 7 months, 20 days

DICKSON, Jane

Secretary

RESIGNED

Assigned on

Resigned on 19 Nov 1993

Time on role 30 years, 6 months, 3 days

FINLAYSON, Lorna Helen

Secretary

RESIGNED

Assigned on 30 Aug 1996

Resigned on 01 Jun 2000

Time on role 3 years, 9 months, 2 days

HUTCHINGS, Penelope Ann

Secretary

RESIGNED

Assigned on 14 Apr 2005

Resigned on 28 Nov 2013

Time on role 8 years, 7 months, 14 days

KING, Ian Campbell

Secretary

RESIGNED

Assigned on 30 Mar 2015

Resigned on 16 Oct 2015

Time on role 6 months, 17 days

WEBSTER, Mandy Patricia

Secretary

Barrister

RESIGNED

Assigned on 19 Nov 1993

Resigned on 30 Aug 1996

Time on role 2 years, 9 months, 11 days

ALLAN, John Napier

Director

Director

RESIGNED

Assigned on 05 Jan 1994

Resigned on 31 Jul 1997

Time on role 3 years, 6 months, 26 days

BAKER, David Michael

Director

Director Of Compliance

RESIGNED

Assigned on 04 Jul 2013

Resigned on 28 Nov 2013

Time on role 4 months, 24 days

BARTLETT, Leigh James

Director

Bank Official

RESIGNED

Assigned on 21 Oct 2009

Resigned on 23 Mar 2011

Time on role 1 year, 5 months, 2 days

BLAIR, Gordon

Director

Finanace

RESIGNED

Assigned on 01 Oct 1993

Resigned on 12 Apr 1995

Time on role 1 year, 6 months, 11 days

BRADLEY, David Wilson

Director

Bank Official

RESIGNED

Assigned on 02 Apr 2009

Resigned on 11 Mar 2011

Time on role 1 year, 11 months, 9 days

CASTLE, Stephen Victor

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2002

Resigned on 31 Dec 2004

Time on role 2 years, 6 months, 13 days

CHIPPENDALE, Ian Hugh

Director

Executive Chairman

RESIGNED

Assigned on 22 Jul 1997

Resigned on 08 Nov 2006

Time on role 9 years, 3 months, 17 days

CLARKE, Stephen Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 03 Apr 1995

Resigned on 01 Jul 2002

Time on role 7 years, 2 months, 28 days

COURT, Annette Elizabeth

Director

Group Chief Executive

RESIGNED

Assigned on 20 Jun 2000

Resigned on 08 Nov 2006

Time on role 6 years, 4 months, 18 days

COWMAN, Paul

Director

Bank Official

RESIGNED

Assigned on 10 Aug 2009

Resigned on 27 Oct 2011

Time on role 2 years, 2 months, 17 days

DEVITT, Edmund Russell

Director

Insurance Executive

RESIGNED

Assigned on 15 Dec 1993

Resigned on 31 Jul 1996

Time on role 2 years, 7 months, 16 days

DICKSON, Jane

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 21 days

EVANS, Michael Jonathan

Director

Director

RESIGNED

Assigned on 28 Nov 2013

Resigned on 01 May 2015

Time on role 1 year, 5 months, 3 days

GEDDES, Paul Robert

Director

Bank Official

RESIGNED

Assigned on 12 Aug 2009

Resigned on 28 Nov 2013

Time on role 4 years, 3 months, 16 days

GERAGHTY, Stephen John

Director

Company Director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 20 Jun 2000

Time on role 2 years, 10 months, 29 days

GRIER, Alastair James

Director

Bank Official

RESIGNED

Assigned on 16 Sep 2009

Resigned on 14 Mar 2011

Time on role 1 year, 5 months, 28 days

HESKETH, Mark Alexander

Director

Divisional Finance Director

RESIGNED

Assigned on 06 Jul 2006

Resigned on 28 Aug 2009

Time on role 3 years, 1 month, 22 days

HOUGHTON, Richard David

Director

Chartered Accountant

RESIGNED

Assigned on 10 Feb 2005

Resigned on 22 Jan 2007

Time on role 1 year, 11 months, 12 days

HOWARD, Sheree Kim

Director

Bank Official

RESIGNED

Assigned on 21 Oct 2009

Resigned on 26 Mar 2013

Time on role 3 years, 5 months, 5 days

JENKINS, David Alan

Director

Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 30 Aug 1996

Time on role 2 years, 10 months, 29 days

KETTLEBOROUGH, Graham Leslie

Director

Chief Executive

RESIGNED

Assigned on 28 Nov 2013

Resigned on 31 Dec 2014

Time on role 1 year, 1 month, 3 days

LEWIS, Donald William

Director

Retired Banker

RESIGNED

Assigned on 15 Dec 1993

Resigned on 22 Jul 1997

Time on role 3 years, 7 months, 7 days

LYONS, Carole

Director

Director

RESIGNED

Assigned on 02 May 2003

Resigned on 24 Sep 2004

Time on role 1 year, 4 months, 22 days

MACKECHNIE, Duncan Archibald

Director

Managing Director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 22 Apr 2008

Time on role 10 years, 9 months

MOAT, Christopher

Director

Bank Official

RESIGNED

Assigned on 06 Oct 2005

Resigned on 22 Jan 2007

Time on role 1 year, 3 months, 16 days

OAK, Veronica Susan

Director

Director

RESIGNED

Assigned on 28 Nov 2013

Resigned on 01 May 2015

Time on role 1 year, 5 months, 3 days

QUINTON, Michael Nicholas

Director

Insurance Executive

RESIGNED

Assigned on 22 Jan 2007

Resigned on 20 Sep 2007

Time on role 7 months, 29 days

RAMSDEN, Roger Charles

Director

Bank Official

RESIGNED

Assigned on 16 Oct 2007

Resigned on 12 Feb 2008

Time on role 3 months, 27 days

REIZENSTEIN, Anthony Jonathan

Director

Bank Official

RESIGNED

Assigned on 29 Mar 2011

Resigned on 03 Jul 2013

Time on role 2 years, 3 months, 5 days

ROSS, Graham Alexander Forbes

Director

Managing Director

RESIGNED

Assigned on 19 Jun 2001

Resigned on 31 Jul 2005

Time on role 4 years, 1 month, 12 days

ROSS, Graham Alexander Forbes

Director

Chief Statistician

RESIGNED

Assigned on 07 Dec 1994

Resigned on 22 Jul 1997

Time on role 2 years, 7 months, 15 days

ROSS, Michael David

Director

Company Director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 31 Dec 1999

Time on role 2 years, 5 months, 9 days

SPOWART, James

Director

Managing Director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 28 Jan 1997

Time on role 5 months, 28 days

SULLIVAN, Christopher Paul

Director

Bank Official

RESIGNED

Assigned on 20 Dec 2006

Resigned on 31 Jul 2009

Time on role 2 years, 7 months, 11 days

THOMAS, Lyndon Morgan

Director

Company Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 22 Jul 1997

Time on role 3 years, 9 months, 21 days

THOMSON, Charles Grant

Director

Company Director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 31 Dec 1999

Time on role 2 years, 5 months, 9 days

WEBB, John Howard

Director

Retired

RESIGNED

Assigned on 01 Aug 1994

Resigned on 22 Jul 1997

Time on role 2 years, 11 months, 21 days

WOOD, Peter John

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jun 1997

Time on role 26 years, 10 months, 27 days

WOOLGROVE, Thomas

Director

Bank Official

RESIGNED

Assigned on 20 Jan 2012

Resigned on 28 Nov 2013

Time on role 1 year, 10 months, 8 days


Some Companies

AUM YOGA LTD

4 FIVE FIELDS CLOSE,WATFORD,WD19 5BZ

Number:11480399
Status:ACTIVE
Category:Private Limited Company

AXCELLE DISTRIBUTION LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC509946
Status:ACTIVE
Category:Private Limited Company

COMPLETE SITE SOLUTIONS LTD

4 CHEYNE CLOSE,LONDON,NW4 3NH

Number:10004715
Status:ACTIVE
Category:Private Limited Company

COSSACK INDUSTRIES LIMITED

TEMPLETON HOUSE MOORCOCK LANE,HARROGATE,HG3 2QL

Number:11613992
Status:ACTIVE
Category:Private Limited Company

RICUM LIMITED

2A BROOM STREET,MANCHESTER,M27 5AN

Number:08927513
Status:ACTIVE
Category:Private Limited Company

SAZ MEDIA CLUB LIMITED

56 ABERDEEN CRESCENT,STOCKPORT,SK3 9EP

Number:11020016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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