RSA ACTUARIAL SERVICES LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.06413672
CategoryPrivate Limited Company
Incorporated31 Oct 2007
Age16 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution16 Dec 2016
Years7 years, 5 months

SUMMARY

RSA ACTUARIAL SERVICES LIMITED is an dissolved private limited company with number 06413672. It was incorporated 16 years, 6 months, 16 days ago, on 31 October 2007 and it was dissolved 7 years, 5 months ago, on 16 December 2016. The company address is 30 Finsbury Square, London, EC2P 2YU.



People

ROYSUN LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Nov 2008

Current time on role 15 years, 6 months, 12 days

HEISS, Charlotte Dawn Alethea

Director

Solicitor

ACTIVE

Assigned on 03 Sep 2013

Current time on role 10 years, 8 months, 13 days

MARGETTS, Jennifer Ann

Director

Regulatory Compliance Director

ACTIVE

Assigned on 03 Sep 2013

Current time on role 10 years, 8 months, 13 days

HENRY, Janice Lynne

Secretary

RESIGNED

Assigned on 20 Nov 2007

Resigned on 04 Nov 2008

Time on role 11 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 2007

Resigned on 20 Nov 2007

Time on role 20 days

CLAYTON, Robert John

Director

Director Of Tax

RESIGNED

Assigned on 11 Dec 2009

Resigned on 03 Sep 2013

Time on role 3 years, 8 months, 23 days

COCKREM, Denise Patricia

Director

Director

RESIGNED

Assigned on 11 Dec 2009

Resigned on 10 Oct 2012

Time on role 2 years, 9 months, 30 days

CRASTON, Ian Adam

Director

Director

RESIGNED

Assigned on 11 Dec 2009

Resigned on 03 Sep 2013

Time on role 3 years, 8 months, 23 days

HARRIS, Michael

Director

Director Capital Management

RESIGNED

Assigned on 11 Dec 2009

Resigned on 31 May 2013

Time on role 3 years, 5 months, 20 days

MCDONNELL, William Rufus Benjamin

Director

Group Financial Controller

RESIGNED

Assigned on 16 Jun 2011

Resigned on 03 Sep 2013

Time on role 2 years, 2 months, 17 days

MILES, Paul Lewis

Director

Director

RESIGNED

Assigned on 11 Dec 2009

Resigned on 30 Jun 2010

Time on role 6 months, 19 days

MILLS, John Michael

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 14 Nov 2014

Time on role 1 year, 2 months, 11 days

MILLS, John Michael

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 09 Jun 2010

Resigned on 16 Jun 2011

Time on role 1 year, 7 days

POSSENER, Julia Caroline

Director

Lawyer

RESIGNED

Assigned on 17 Oct 2008

Resigned on 09 Jun 2010

Time on role 1 year, 7 months, 23 days

STEVENS, Grace Elanor

Director

Tax Manager

RESIGNED

Assigned on 20 Nov 2007

Resigned on 04 Nov 2008

Time on role 11 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 2007

Resigned on 20 Nov 2007

Time on role 20 days


Some Companies

CAREFREE ASSISTED TAXIS LTD

UNIT 37,WATFORD,WD18 9SB

Number:04502835
Status:ACTIVE
Category:Private Limited Company

F P CREATIVE CONSULTANCY LTD

FLAT 24 WESLEY APARTMENTS,LONDON,SW8 2JU

Number:10665643
Status:ACTIVE
Category:Private Limited Company

ILI (COLDWAKENING) LIMITED

133 CADZOW STREET,HAMILTON,ML3 6JG

Number:SC405927
Status:ACTIVE
Category:Private Limited Company

JANKL LIMITED

48 SUITE 2/3,GLASGOW,G2 1BP

Number:SC280890
Status:ACTIVE
Category:Private Limited Company

L P CONSULTANCY LIMITED

8 BANBURY COURT,LONDON,W13 9UF

Number:03909209
Status:ACTIVE
Category:Private Limited Company

M.R. CLADDING SUPPLIES AND INSTALLATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11585831
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