FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.06201111
CategoryPrivate Limited Company
Incorporated03 Apr 2007
Age17 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution05 Feb 2021
Years3 years, 3 months, 7 days

SUMMARY

FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED is an dissolved private limited company with number 06201111. It was incorporated 17 years, 1 month, 9 days ago, on 03 April 2007 and it was dissolved 3 years, 3 months, 7 days ago, on 05 February 2021. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Apr 2017

Current time on role 7 years, 1 month, 2 days

BYE, Karina Jane

Director

Company Secretary

ACTIVE

Assigned on 22 Jan 2018

Current time on role 6 years, 3 months, 21 days

ROSE, David Rowley

Director

Director

ACTIVE

Assigned on 22 Jan 2018

Current time on role 6 years, 3 months, 21 days

ELLIS, Robert Gordon

Secretary

RESIGNED

Assigned on 03 Apr 2007

Resigned on 31 Dec 2009

Time on role 2 years, 8 months, 28 days

MONGER, Diana

Secretary

RESIGNED

Assigned on 31 Dec 2009

Resigned on 27 Apr 2012

Time on role 2 years, 3 months, 27 days

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 10 Apr 2017

Time on role 4 years, 11 months, 13 days

BLACK, James Masson

Director

Finance Director

RESIGNED

Assigned on 21 Sep 2012

Resigned on 27 Sep 2013

Time on role 1 year, 6 days

BOURKE, Evelyn Brigid

Director

Actuary

RESIGNED

Assigned on 15 Feb 2010

Resigned on 21 Sep 2012

Time on role 2 years, 7 months, 6 days

CLAMP, Simon John

Director

Managing Director, Uk

RESIGNED

Assigned on 03 Apr 2007

Resigned on 12 Mar 2010

Time on role 2 years, 11 months, 9 days

CRACKNELL, Kevin Phillip

Director

Company Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 25 Sep 2015

Time on role 1 year, 8 months, 19 days

GUNN, Alastair Roy Geoffrey

Director

Chief Executive

RESIGNED

Assigned on 03 Apr 2007

Resigned on 30 Nov 2008

Time on role 1 year, 7 months, 27 days

HALLEY, Ian Wallace

Director

Director

RESIGNED

Assigned on 16 Jul 2015

Resigned on 31 Oct 2016

Time on role 1 year, 3 months, 15 days

HARRIS, Stephen John

Director

Director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 02 Dec 2019

Time on role 3 years, 11 months, 10 days

HYNAM, David Emmanuel

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 05 Jul 2013

Time on role 2 years, 5 months, 4 days

KABERRY, James Christopher

Director

Company Director

RESIGNED

Assigned on 25 Jul 2007

Resigned on 15 Apr 2008

Time on role 8 months, 21 days

MARTIN, Ivan

Director

Executive Chairman

RESIGNED

Assigned on 25 Jul 2007

Resigned on 08 Apr 2013

Time on role 5 years, 8 months, 14 days

MATTHEWS, Trevor John

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Mar 2010

Resigned on 02 Jun 2011

Time on role 1 year, 2 months, 18 days

NEWMAN, James Allen

Director

Company Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 30 Jun 2015

Time on role 1 year, 5 months, 24 days

RISAM, Monica

Director

Lawyer

RESIGNED

Assigned on 01 Dec 2016

Resigned on 31 Aug 2017

Time on role 8 months, 30 days

SMART, James Ramsay

Director

Group Finance Director

RESIGNED

Assigned on 17 Apr 2007

Resigned on 15 Aug 2008

Time on role 1 year, 3 months, 28 days

STEVENS, Jane

Director

Managing Director Operations

RESIGNED

Assigned on 17 Apr 2007

Resigned on 13 Jan 2009

Time on role 1 year, 8 months, 26 days

WARD, James Andrew

Director

Director Of Strategy Development

RESIGNED

Assigned on 16 Jul 2015

Resigned on 18 Dec 2017

Time on role 2 years, 5 months, 2 days

WIELEN, John Van Der

Director

Company Director

RESIGNED

Assigned on 05 Jul 2013

Resigned on 30 Jun 2015

Time on role 1 year, 11 months, 25 days


Some Companies

HIGHAMS PARK DRY CLEANERS LTD

464 LARKSHALL ROAD,LONDON,E4 9HH

Number:08781392
Status:ACTIVE
Category:Private Limited Company

NORGES MALING FERDIJANA HAZIRI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10904874
Status:ACTIVE
Category:Private Limited Company

PROCENTEC LTD

DIGITAL WORLD CENTRE 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:11112985
Status:ACTIVE
Category:Private Limited Company

RPA AVIATION LTD

73 CHESFORD ROAD,LUTON,LU2 8DP

Number:11745669
Status:ACTIVE
Category:Private Limited Company

S & S DUNSMORE LTD.

UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC248440
Status:ACTIVE
Category:Private Limited Company

SWIM NOW MANCHESTER LTD

11 KINGSTON GROVE,SCARBOROUGH,YO12 5PL

Number:11632140
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