AEGON UK PROPERTY FUND LIMITED

Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom, United Kingdom
StatusACTIVE
Company No.03821597
CategoryPrivate Limited Company
Incorporated09 Aug 1999
Age24 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

AEGON UK PROPERTY FUND LIMITED is an active private limited company with number 03821597. It was incorporated 24 years, 9 months, 7 days ago, on 09 August 1999. The company address is Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom, United Kingdom.



People

MACKENZIE, James Kenneth

Secretary

ACTIVE

Assigned on 31 Mar 2011

Current time on role 13 years, 1 month, 16 days

EWING, James

Director

Company Director

ACTIVE

Assigned on 24 Nov 2016

Current time on role 7 years, 5 months, 22 days

HOLLIDAY-WILLIAMS, Michael Anthony, Mr.

Director

Chief Executive

ACTIVE

Assigned on 09 Jan 2020

Current time on role 4 years, 4 months, 7 days

ELSTON, David Aiken

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 24 Sep 2010

Time on role 2 months, 23 days

YOUNG, Ian Gordon

Secretary

RESIGNED

Assigned on 24 Sep 1999

Resigned on 13 Aug 2009

Time on role 9 years, 10 months, 19 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Aug 1999

Resigned on 24 Sep 1999

Time on role 1 month, 15 days

BLACK, Colin Ian

Director

Director

RESIGNED

Assigned on 24 Sep 1999

Resigned on 31 May 2023

Time on role 23 years, 8 months, 7 days

BOUSFIELD, Clare

Director

Accountant

RESIGNED

Assigned on 31 Mar 2011

Resigned on 12 Aug 2016

Time on role 5 years, 4 months, 12 days

GRACE, Adrian Thomas

Director

Business Manager

RESIGNED

Assigned on 31 Mar 2011

Resigned on 09 Jan 2020

Time on role 8 years, 9 months, 9 days

HENDERSON, David Alexander

Director

Group Chief Executive

RESIGNED

Assigned on 11 Dec 2001

Resigned on 31 Dec 2004

Time on role 3 years, 20 days

HOGAN, Russell

Director

Director

RESIGNED

Assigned on 24 Sep 1999

Resigned on 31 Dec 2001

Time on role 2 years, 3 months, 7 days

LAIDLAW, John Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Nov 2008

Resigned on 31 Mar 2011

Time on role 2 years, 4 months, 25 days

MCGEE, Stephen James

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Nov 2016

Resigned on 31 Dec 2021

Time on role 5 years, 1 month, 7 days

PATRICK, Roy

Director

Group Secretary

RESIGNED

Assigned on 11 Dec 2001

Resigned on 28 Apr 2006

Time on role 4 years, 4 months, 17 days

THORESEN, Otto

Director

Group Chief Executive

RESIGNED

Assigned on 11 Dec 2001

Resigned on 31 Mar 2011

Time on role 9 years, 3 months, 20 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 1999

Resigned on 24 Sep 1999

Time on role 1 month, 15 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 1999

Resigned on 24 Sep 1999

Time on role 1 month, 15 days


Some Companies

ANASON LIMITED

472 EASTERN AVENUE,ILFORD,IG2 6EQ

Number:11504966
Status:ACTIVE
Category:Private Limited Company

BOF MEDICAL SERVICES LIMITED

289 BRETTENHAM ROAD,LONDON,N18 2HF

Number:04396686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAVENDER HOLDINGS LIMITED

37 ST MARGARETS STREET,CANTERBURY,CT1 2TU

Number:04258931
Status:ACTIVE
Category:Private Limited Company

PIXICO AESTHETICS LTD

48 NEW ROAD,UXBRIDGE,UB8 3DX

Number:11577549
Status:ACTIVE
Category:Private Limited Company

PRD CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06740338
Status:ACTIVE
Category:Private Limited Company

SUNBEDS @ LIMITED

98 GLYN RHOSYN,CARDIFF,CF23 7DT

Number:06519303
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