RLS NOMINEES LIMITED
Status | ACTIVE |
Company No. | 04414179 |
Category | Private Limited Company |
Incorporated | 11 Apr 2002 |
Age | 22 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
RLS NOMINEES LIMITED is an active private limited company with number 04414179. It was incorporated 22 years, 18 days ago, on 11 April 2002. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.
People
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Corporate-secretary
ACTIVEAssigned on 03 Jun 2005
Current time on role 18 years, 10 months, 26 days
Director
Operations Director
ACTIVEAssigned on 01 Jan 2023
Current time on role 1 year, 3 months, 28 days
Director
Solicitor
ACTIVEAssigned on 24 Jul 2019
Current time on role 4 years, 9 months, 5 days
Secretary
RESIGNEDAssigned on 11 Apr 2002
Resigned on 03 Jun 2005
Time on role 3 years, 1 month, 22 days
Director
Company Director
RESIGNEDAssigned on 31 Oct 2007
Resigned on 31 Mar 2011
Time on role 3 years, 5 months
Director
Company Secretary
RESIGNEDAssigned on 01 Oct 2017
Resigned on 29 Jul 2021
Time on role 3 years, 9 months, 28 days
Director
Company Secretary
RESIGNEDAssigned on 01 Oct 2017
Resigned on 02 Aug 2019
Time on role 1 year, 10 months, 1 day
Director
Company Secretary
RESIGNEDAssigned on 01 Oct 2017
Resigned on 30 Apr 2019
Time on role 1 year, 6 months, 29 days
Director
Chief Executive New Markets
RESIGNEDAssigned on 11 Jul 2003
Resigned on 15 Jul 2004
Time on role 1 year, 4 days
LANGTON, Paul Frederick Thomas
Director
Accountant
RESIGNEDAssigned on 11 Jul 2003
Resigned on 31 Oct 2007
Time on role 4 years, 3 months, 20 days
Director
Director
RESIGNEDAssigned on 09 Jan 2014
Resigned on 31 Dec 2022
Time on role 8 years, 11 months, 22 days
Director
Company Secretary
RESIGNEDAssigned on 04 Feb 2015
Resigned on 31 Jul 2016
Time on role 1 year, 5 months, 27 days
Director
Director
RESIGNEDAssigned on 31 Mar 2011
Resigned on 31 Mar 2014
Time on role 3 years
Director
Director
RESIGNEDAssigned on 13 Feb 2013
Resigned on 15 Aug 2014
Time on role 1 year, 6 months, 2 days
Nominee-director
RESIGNEDAssigned on 11 Apr 2002
Resigned on 19 Sep 2003
Time on role 1 year, 5 months, 8 days
Director
Company Secretary
RESIGNEDAssigned on 01 Oct 2017
Resigned on 30 Sep 2019
Time on role 1 year, 11 months, 29 days
Director
Solicitor
RESIGNEDAssigned on 11 Jul 2003
Resigned on 28 Jun 2007
Time on role 3 years, 11 months, 17 days
Director
Accountant
RESIGNEDAssigned on 24 Sep 2003
Resigned on 13 Feb 2013
Time on role 9 years, 4 months, 19 days
Director
Chartered Accountant
RESIGNEDAssigned on 18 Apr 2002
Resigned on 11 Jul 2003
Time on role 1 year, 2 months, 23 days
Director
Secretary
RESIGNEDAssigned on 18 Jul 2016
Resigned on 21 Apr 2017
Time on role 9 months, 3 days
Director
Appointed Actuary
RESIGNEDAssigned on 11 Jul 2003
Resigned on 29 Jul 2005
Time on role 2 years, 18 days
Nominee-director
RESIGNEDAssigned on 11 Apr 2002
Resigned on 11 Jul 2003
Time on role 1 year, 3 months
Some Companies
THE BEECHES,ARBROATH,DD11 2EH
Number: | SC350758 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 09666462 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANDALE RETAIL PARK,STOCKTON ON TEES,TS18 2LX
Number: | 11775213 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 08984570 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LA TRATTORIA,TALBOT GREEN,CF72 8AF
Number: | 05404745 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,GUILDFORD,GU2 4HP
Number: | 11185829 |
Status: | ACTIVE |
Category: | Private Limited Company |