PRUDENTIAL ASSURANCE COMPANY LIMITED

S T Shankelton Esq S T Shankelton Esq, Fountain Street, BT1 5EX, Belfast
StatusCONVERTED-CLOSED
Company No.NF000315
Category
Incorporated14 Dec 1939
Age84 years, 5 months, 2 days
JurisdictionUnited Kingdom
Dissolution14 May 2010
Years14 years, 2 days

SUMMARY

PRUDENTIAL ASSURANCE COMPANY LIMITED is an converted-closed with number NF000315. It was incorporated 84 years, 5 months, 2 days ago, on 14 December 1939 and it was dissolved 14 years, 2 days ago, on 14 May 2010. The company address is S T Shankelton Esq S T Shankelton Esq, Fountain Street, BT1 5EX, Belfast.



People

FOUNTAIN, Jacqueline Ann

Secretary

ACTIVE

Assigned on 13 Feb 1939

Current time on role 85 years, 3 months, 3 days

WINDRIDGE, Susan Doreen

Secretary

ACTIVE

Assigned on 07 Sep 2006

Current time on role 17 years, 8 months, 9 days

BAKER-BATES, Rodney Pennington

Director

Managing Director

ACTIVE

Assigned on 25 Oct 1999

Current time on role 24 years, 6 months, 22 days

BELSHAM, David John

Director

Actuary

ACTIVE

Assigned on 25 May 1999

Current time on role 24 years, 11 months, 22 days

CROSSLEY, Andrew Michael

Director

Director

ACTIVE

Assigned on 13 Mar 2007

Current time on role 17 years, 2 months, 3 days

ELBOURNE, John Kenneth

Director

Managing Director

ACTIVE

Assigned on 14 Dec 1939

Current time on role 84 years, 5 months, 2 days

HIGGS, Derek Alan

Director

Chairman

ACTIVE

Assigned on 14 Dec 1939

Current time on role 84 years, 5 months, 2 days

JOHN ALEXANDER, Worth

Director

Accountant

ACTIVE

Assigned on 18 Feb 2004

Current time on role 20 years, 2 months, 27 days

O'DWYER, Finbar Anthony

Director

Company Director

ACTIVE

Assigned on 15 Jan 2009

Current time on role 15 years, 4 months, 1 day

CROSS, Jacqueline Ann

Secretary

RESIGNED

Assigned on 14 Dec 1939

Resigned on 07 Sep 2006

Time on role 66 years, 8 months, 24 days

BERKETT, Neil Anthony

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Jul 2002

Resigned on 20 Jun 2003

Time on role 11 months, 5 days

BLOOMER, Jonathan William

Director

Finance Director

RESIGNED

Assigned on 14 Dec 1939

Resigned on 05 May 2005

Time on role 65 years, 4 months, 22 days

BRIGGS, Andrew David

Director

Business To Business Director

RESIGNED

Assigned on 20 Feb 2004

Resigned on 20 Oct 2006

Time on role 2 years, 8 months

COOK, Alan Ronald

Director

Chief Executive

RESIGNED

Assigned on 19 Feb 2001

Resigned on 28 Jun 2002

Time on role 1 year, 4 months, 9 days

DAVIS, Peter John, Sir

Director

Group Chief Executive

RESIGNED

Assigned on 14 Dec 1939

Resigned on 29 Feb 2000

Time on role 60 years, 2 months, 15 days

HARRIS, Rosemary

Director

Accountant

RESIGNED

Assigned on 07 Nov 2005

Resigned on 02 Feb 2007

Time on role 1 year, 2 months, 25 days

HUDSON, Isabel Frances

Director

Director Corporate P/Ships

RESIGNED

Assigned on 19 Nov 2004

Resigned on 02 Aug 2005

Time on role 8 months, 13 days

LERCHE- THOMSEN, Kim Stuart

Director

Chief Executive

RESIGNED

Assigned on 19 Feb 2001

Resigned on 05 Sep 2002

Time on role 1 year, 6 months, 14 days

NICOLSON, Roy Macdonald

Director

Actuary

RESIGNED

Assigned on 14 Dec 1939

Resigned on 31 Dec 2000

Time on role 61 years, 17 days

NOWELL, Peter J

Director

RESIGNED

Assigned on 14 Dec 1939

Resigned on 09 Apr 1999

Time on role 59 years, 3 months, 26 days

PEARCE, Keith Leonard Bedell

Director

Chief Executive

RESIGNED

Assigned on 14 Dec 1939

Resigned on 30 Nov 2001

Time on role 61 years, 11 months, 16 days

PRETTEJOHN, Nicholas Edward Tucker

Director

Director

RESIGNED

Assigned on 09 Jan 2006

Resigned on 30 Sep 2009

Time on role 3 years, 8 months, 21 days

RAMSDEN, Roger Charles

Director

Product And Marketing Director

RESIGNED

Assigned on 21 Jul 2003

Resigned on 31 May 2006

Time on role 2 years, 10 months, 10 days

SHAUGHNESSY, Gary Paul John

Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 25 Sep 2008

Time on role 2 years, 3 months, 13 days

TOOKEY, Timothy James William

Director

Chartered Accountant

RESIGNED

Assigned on 02 Sep 2002

Resigned on 16 Mar 2006

Time on role 3 years, 6 months, 14 days

TUCKER, Mark Edward

Director

Director

RESIGNED

Assigned on 09 May 2005

Resigned on 30 Jun 2009

Time on role 4 years, 1 month, 21 days

TUCKER, Mark Edward

Director

Managing Director

RESIGNED

Assigned on 14 Dec 1939

Resigned on 03 Dec 2001

Time on role 61 years, 11 months, 20 days


Some Companies

COMCODE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11493576
Status:ACTIVE
Category:Private Limited Company

GERMAN FOOD SERVICES LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:10373947
Status:ACTIVE
Category:Private Limited Company

I G M TECHNICAL SERVICES LIMITED

26 GRASMERE RD,CHESHIRE,WA6 7LW

Number:06191952
Status:ACTIVE
Category:Private Limited Company

JPFX LIMITED

28A FERNLEY ROAD,SOUTHPORT,PR8 5AU

Number:08380574
Status:ACTIVE
Category:Private Limited Company

PIKEHAVEN LIMITED

UNIT 4 MONUMENT BUSINESS PARK,OXFORD,OX44 7RW

Number:02439316
Status:ACTIVE
Category:Private Limited Company
Number:CE009701
Status:ACTIVE
Category:Charitable Incorporated Organisation

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