ROYAL LONDON MANAGEMENT SERVICES LIMITED

80 Fenchurch Street, London, EC3M 4BY, United Kingdom
StatusACTIVE
Company No.02867478
CategoryPrivate Limited Company
Incorporated01 Nov 1993
Age30 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

ROYAL LONDON MANAGEMENT SERVICES LIMITED is an active private limited company with number 02867478. It was incorporated 30 years, 6 months, 1 day ago, on 01 November 1993. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.



People

SARSTED, Wendy Helena

Secretary

ACTIVE

Assigned on 25 Jul 2023

Current time on role 9 months, 8 days

BASHAM-JONES, Richard Layton

Director

None

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 1 day

GLEN, Jon Scott

Director

Operations Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 4 months, 17 days

WILLIAMS, Ian

Director

Accountant

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 1 day

AUJARD, Christopher Charles

Secretary

Company Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 31 Mar 2011

Time on role 3 years, 9 months, 3 days

BARBER, Bernadette Clare

Secretary

RESIGNED

Assigned on 22 Mar 2003

Resigned on 03 Jun 2005

Time on role 2 years, 2 months, 12 days

BURNS, James Smith

Secretary

Company Secretary

RESIGNED

Assigned on 11 Nov 1993

Resigned on 04 Jan 1999

Time on role 5 years, 1 month, 23 days

BURT, Michael John

Secretary

RESIGNED

Assigned on 03 Oct 2014

Resigned on 11 Nov 2016

Time on role 2 years, 1 month, 8 days

GILBERT, Paul Anthony

Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 31 May 2000

Time on role 9 months, 21 days

MCDONALD, William Moir

Secretary

RESIGNED

Assigned on 09 Feb 1999

Resigned on 09 Aug 1999

Time on role 6 months

MITCHLEY, Simon Colin

Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 30 Jan 2013

Time on role

ROSS, Murray John

Secretary

RESIGNED

Assigned on 03 Jun 2005

Resigned on 28 Jun 2007

Time on role 2 years, 25 days

ROSS, Murray John

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 22 Mar 2003

Time on role 2 years, 9 months, 21 days

SEVERS, David James Alexander

Secretary

Solicitor

RESIGNED

Assigned on 04 Jan 1999

Resigned on 08 Feb 1999

Time on role 1 month, 4 days

STAPLES, Hilary Anne

Secretary

RESIGNED

Assigned on 03 Oct 2014

Resigned on 21 Apr 2017

Time on role 2 years, 6 months, 18 days

WATSON, Simon Donald

Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 30 Sep 2014

Time on role 3 years, 5 months, 30 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 11 Nov 1993

Time on role 10 days

AMOS, David John

Director

Human Resources Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 30 Jun 2000

Time on role 7 months, 22 days

BALDING, Richard Edwin

Director

Company Director

RESIGNED

Assigned on 11 Nov 1993

Resigned on 06 Jan 1997

Time on role 3 years, 1 month, 25 days

BLACKIE, Samantha Louise

Director

Director

RESIGNED

Assigned on 13 Feb 2013

Resigned on 05 Oct 2016

Time on role 3 years, 7 months, 20 days

BLAKE, Matt

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 28 Jun 2021

Time on role 3 years, 8 months, 27 days

CHANDLER, Christine Anne

Nominee-director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 11 Nov 1993

Time on role 10 days

CRAYTON, Francis Alan

Director

Actuary

RESIGNED

Assigned on 10 Dec 1997

Resigned on 31 Dec 1998

Time on role 1 year, 21 days

DAVIES, John

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 02 Aug 2019

Time on role 1 year, 10 months, 1 day

EDGE, Janine Susan

Director

Solicitor

RESIGNED

Assigned on 11 Nov 1993

Resigned on 11 Nov 1993

Time on role

FENNA, Kenny

Director

Director

RESIGNED

Assigned on 01 Oct 2017

Resigned on 03 Dec 2020

Time on role 3 years, 2 months, 2 days

FROST, Alan John

Director

Company Director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 30 Jun 2000

Time on role 1 year, 11 months

GORDON, Richard

Director

Solicitor

RESIGNED

Assigned on 24 Jul 2019

Resigned on 11 Dec 2020

Time on role 1 year, 4 months, 18 days

HILL, Michelle Anne

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Apr 2019

Time on role 1 year, 6 months, 29 days

INSTANCE, John

Director

Company Director

RESIGNED

Assigned on 11 Nov 1993

Resigned on 19 Oct 1995

Time on role 1 year, 11 months, 8 days

LEWIS, Martin Pierce

Director

Director

RESIGNED

Assigned on 19 Mar 2012

Resigned on 31 Dec 2022

Time on role 10 years, 9 months, 12 days

MACK, George Petrie Robertson, Dr

Director

Company Director

RESIGNED

Assigned on 11 Nov 1993

Resigned on 06 Feb 1998

Time on role 4 years, 2 months, 25 days

MCCUSKER, Peter Anthony

Director

Deputy General Counsel

RESIGNED

Assigned on 18 Dec 2020

Resigned on 15 Mar 2024

Time on role 3 years, 2 months, 28 days

MCDONALD, William Moir

Director

Insurance Executive

RESIGNED

Assigned on 06 Jan 1997

Resigned on 30 Jun 2000

Time on role 3 years, 5 months, 24 days

MCLACHLAN, John James

Director

Company Director

RESIGNED

Assigned on 11 Nov 1993

Resigned on 31 Aug 1999

Time on role 5 years, 9 months, 20 days

MITCHELL, Lesley

Director

Chartered Accountant

RESIGNED

Assigned on 18 Dec 2020

Resigned on 14 Oct 2022

Time on role 1 year, 9 months, 27 days

MITCHLEY, Simon Colin

Director

Company Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 31 Jul 2016

Time on role 3 years, 6 months, 1 day

NIXON, Adrian Micheal

Director

Director

RESIGNED

Assigned on 05 Oct 2011

Resigned on 22 May 2014

Time on role 2 years, 7 months, 17 days

ODADA, John-Green, Director

Director

Chartered Secretary

RESIGNED

Assigned on 21 Mar 2022

Resigned on 31 Dec 2023

Time on role 1 year, 9 months, 10 days

RAI, Gurdeep Singh

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Sep 2019

Time on role 1 year, 11 months, 29 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 11 Nov 1993

Time on role 10 days

ROSS, Murray John

Director

Solicitor

RESIGNED

Assigned on 19 Apr 2000

Resigned on 28 Jun 2007

Time on role 7 years, 2 months, 9 days

SHONE, Stephen

Director

Accountant

RESIGNED

Assigned on 19 Apr 2000

Resigned on 13 Feb 2013

Time on role 12 years, 9 months, 24 days

SMALL, Jeremy Peter

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2020

Resigned on 11 Jun 2021

Time on role 5 months, 24 days

SPEIGHT, Fergus Harry

Director

Solicitor

RESIGNED

Assigned on 02 Nov 2016

Resigned on 02 Mar 2022

Time on role 5 years, 4 months

STAPLES, Hilary Anne

Director

Secretary

RESIGNED

Assigned on 18 Jul 2016

Resigned on 21 Apr 2017

Time on role 9 months, 3 days

WARNA-KULA-SURIYA, Sanjev Dilip

Director

Solicitor

RESIGNED

Assigned on 11 Nov 1993

Resigned on 11 Nov 1993

Time on role

YARDLEY, Michael John

Director

Chief Executive

RESIGNED

Assigned on 19 Apr 2000

Resigned on 05 Oct 2011

Time on role 11 years, 5 months, 16 days


Some Companies

CLAIRE LLOYD PROPERTIES LIMITED

27 SHEEP STREET,BICESTER,OX26 6JF

Number:05723015
Status:ACTIVE
Category:Private Limited Company

DATA TRADERS LIMITED

73 SUNNYSIDE ROAD,ILFORD,IG1 1HX

Number:07491871
Status:ACTIVE
Category:Private Limited Company

GREENWICH ACTION FOR VOLUNTARY SERVICE

WOOLWICH EQUITABLE,LONDON,SE18 6FH

Number:06438156
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ICECRACKER SALT LTD

MOBILE GRITTING SERVICES,RENFREW,PA4 8LF

Number:SC458707
Status:ACTIVE
Category:Private Limited Company

RIVERFLOW RESIDENTS ASSOCIATION LIMITED

SHIRWELL TOWN,BARNSTAPLE,EX31 4JU

Number:01739439
Status:ACTIVE
Category:Private Limited Company

THE COAST BAR & RESTAURANT LTD

144 SEACOAST ROAD,LIMAVADY,BT49 9EG

Number:NI652213
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