SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusACTIVE
Company No.02422757
CategoryPrivate Limited Company
Incorporated14 Sep 1989
Age34 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

SIG GROUP LIFE ASSURANCE SCHEME TRUSTEES LIMITED is an active private limited company with number 02422757. It was incorporated 34 years, 9 months, 2 days ago, on 14 September 1989. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



People

SMITH, Gregg Elliot

Secretary

ACTIVE

Assigned on 12 Jun 2019

Current time on role 5 years, 4 days

LODGE, Christopher David

Director

Company Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 9 months, 15 days

RENTON, Sarah

Director

Hr Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 9 months, 15 days

WATKINS, Andrew

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 2 months, 16 days

BARBER, Joanne

Secretary

RESIGNED

Assigned on 05 Dec 2014

Resigned on 30 Nov 2016

Time on role 1 year, 11 months, 25 days

BOWER, Jannine Anne

Secretary

RESIGNED

Assigned on 12 Sep 2012

Resigned on 01 Oct 2013

Time on role 1 year, 19 days

HAGUE, Charlotte

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 05 Dec 2014

Time on role 1 year, 2 months, 4 days

JORDAN, Christopher

Secretary

RESIGNED

Assigned on

Resigned on 29 Aug 1997

Time on role 26 years, 9 months, 18 days

LINDLEY, Sarah

Secretary

RESIGNED

Assigned on 11 Jan 2017

Resigned on 12 Jun 2019

Time on role 2 years, 5 months, 1 day

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 12 Sep 2012

Time on role 7 years, 11 months, 11 days

SWYNNERTON, John Ralph

Secretary

RESIGNED

Assigned on 29 Aug 1997

Resigned on 01 Oct 2004

Time on role 7 years, 1 month, 2 days

APPLETON, George

Director

Executive Director

RESIGNED

Assigned on 19 Aug 1997

Resigned on 31 Dec 2001

Time on role 4 years, 4 months, 12 days

BAILEY, Alexandra Lee

Director

Company Director

RESIGNED

Assigned on 09 Nov 2017

Resigned on 15 Nov 2022

Time on role 5 years, 6 days

BOWER, Jannine Anne

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 30 Sep 2016

Time on role 8 years, 3 months

DAVIES, Gareth Wyn

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Dec 2011

Time on role 9 years, 4 months, 30 days

DOSANJH, Kulbinder Kaur

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

FORRESTER, William Wilson

Director

Managing Director

RESIGNED

Assigned on 23 Jul 1998

Resigned on 31 Dec 2001

Time on role 3 years, 5 months, 8 days

HEPWORTH, John Charles

Director

Company Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 19 Apr 2017

Time on role 5 years, 3 months, 19 days

JORDAN, Christopher

Director

Director

RESIGNED

Assigned on

Resigned on 29 Aug 1997

Time on role 26 years, 9 months, 18 days

MANDER, Andrew

Director

Company Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 01 Oct 2013

Time on role 6 years, 9 months, 30 days

MARSHALL, Caroline

Director

Company Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 30 Jun 2008

Time on role 1 year, 6 months, 29 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 18 Oct 2019

Time on role 12 years, 10 months, 17 days

PAYTON, Roger Louis

Director

Director

RESIGNED

Assigned on

Resigned on 18 Dec 1996

Time on role 27 years, 5 months, 29 days

PRUST, Francis Charles

Director

Chartered Accountant

RESIGNED

Assigned on 29 Aug 1997

Resigned on 15 Oct 2002

Time on role 5 years, 1 month, 17 days

SKELDING, Simon

Director

Director

RESIGNED

Assigned on

Resigned on 29 Aug 1997

Time on role 26 years, 9 months, 18 days

WILLIAMS, David

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 01 Dec 2006

Time on role 4 years, 11 months, 1 day

ZAMBRA, Anthony Richard

Director

Director

RESIGNED

Assigned on

Resigned on 18 Dec 1996

Time on role 27 years, 5 months, 29 days


Some Companies

CARE2CARE GROUP LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11508156
Status:ACTIVE
Category:Private Limited Company

FIVE TECHCONNECT LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:11259365
Status:ACTIVE
Category:Private Limited Company

GRIPP LIMITED

10 DEAN ROAD,LONDON,SE28 8SB

Number:11511935
Status:ACTIVE
Category:Private Limited Company

HILLJET G8 GROUP LIMITED

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:11224119
Status:ACTIVE
Category:Private Limited Company

REGINALD DANDY LIMITED

51 THE GREENWAY,MIDDLESBROUGH,TS3 9NQ

Number:11455576
Status:ACTIVE
Category:Private Limited Company

RJB ELECTRICAL CONTRACTORS LIMITED

11 B BOUNDARY ROAD,BRACKLEY,NN13 7ES

Number:05791703
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