ALBA LIFE TRUSTEES LIMITED

Standard Life House Standard Life House, Edinburgh, EH1 2DH, United Kingdom
StatusACTIVE
Company No.SC031475
CategoryPrivate Limited Company
Incorporated21 Apr 1956
Age68 years, 24 days
JurisdictionScotland

SUMMARY

ALBA LIFE TRUSTEES LIMITED is an active private limited company with number SC031475. It was incorporated 68 years, 24 days ago, on 21 April 1956. The company address is Standard Life House Standard Life House, Edinburgh, EH1 2DH, United Kingdom.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 14 days

BUCKLE, Samantha Rose

Director

Company Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 15 days

MEANEY, Brid Mary

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 15 days

GRIFFIN-SMITH, Philip Bernard

Secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 01 Sep 2006

Time on role 4 months, 29 days

JORDAN, Barbara Craig

Secretary

RESIGNED

Assigned on 28 Jan 2002

Resigned on 03 Apr 2006

Time on role 4 years, 2 months, 6 days

KELLY, Malcolm James, Mr.

Secretary

RESIGNED

Assigned on 01 Sep 2001

Resigned on 28 Jan 2002

Time on role 4 months, 27 days

RANKIN, Colin Graham

Secretary

RESIGNED

Assigned on 15 Aug 2000

Resigned on 01 Sep 2001

Time on role 1 year, 17 days

ROSS, Marie Isobel

Secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 15 Aug 2000

Time on role 3 years, 4 months, 21 days

WAGNER, Deborah Anne

Secretary

RESIGNED

Assigned on 25 May 1993

Resigned on 25 Mar 1997

Time on role 3 years, 10 months

WILSON, John

Secretary

RESIGNED

Assigned on

Resigned on 25 May 1993

Time on role 30 years, 11 months, 20 days

BURDON, Peter Vincent

Director

Actuary

RESIGNED

Assigned on

Resigned on 06 Mar 1996

Time on role 28 years, 2 months, 9 days

CAMPBELL, Ian Matthew

Director

Actuary

RESIGNED

Assigned on

Resigned on 30 Jun 1989

Time on role 34 years, 10 months, 15 days

CRAINE, Roger

Director

Accountant

RESIGNED

Assigned on 03 Apr 2006

Resigned on 11 Dec 2006

Time on role 8 months, 8 days

DOWNING, Wadham St John

Director

Company Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 19 Dec 2008

Time on role 2 years, 8 days

GOODWIN, Matthew Dean, Sir

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 31 May 1990

Time on role 33 years, 11 months, 14 days

GREENFIELD, Richard Edward Keith

Director

Chartered Accountant

RESIGNED

Assigned on 03 Nov 2005

Resigned on 11 Dec 2006

Time on role 1 year, 1 month, 8 days

HANRATTY, John Joseph

Director

Interim Executive

RESIGNED

Assigned on 17 Oct 2000

Resigned on 27 Feb 2002

Time on role 1 year, 4 months, 10 days

HENDERSON, William Grahamslaw

Director

Finance Director

RESIGNED

Assigned on 06 Dec 1999

Resigned on 31 Oct 2002

Time on role 2 years, 10 months, 25 days

KASSIMIOTIS, Antonios

Director

It Manager/Information Technology

RESIGNED

Assigned on 01 May 2008

Resigned on 31 Dec 2022

Time on role 14 years, 8 months

MACLEOD, Calum Alexander, Dr

Director

Company Director/Solicitor

RESIGNED

Assigned on

Resigned on 17 Mar 1993

Time on role 31 years, 1 month, 28 days

MEEHAN, Brendan Joseph

Director

Accountant

RESIGNED

Assigned on 11 Dec 2006

Resigned on 01 May 2008

Time on role 1 year, 4 months, 20 days

MOSS, Andrew

Director

Accountant

RESIGNED

Assigned on 31 Dec 2008

Resigned on 31 Dec 2022

Time on role 14 years

NICKSON, John William

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 1999

Resigned on 17 Oct 2000

Time on role 10 months, 11 days

O'NEIL, Daniel

Director

Actuary

RESIGNED

Assigned on 17 Jun 1992

Resigned on 06 Dec 1999

Time on role 7 years, 5 months, 19 days

PRINGLE, Iain George

Director

Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 03 Nov 2005

Time on role 3 years, 3 days

ROSS, Geoffrey Michael

Director

Appointed Actuary

RESIGNED

Assigned on 17 Oct 2000

Resigned on 03 Apr 2006

Time on role 5 years, 5 months, 17 days

SCOBBIE, Andrew

Director

Actuary

RESIGNED

Assigned on

Resigned on 31 Aug 1991

Time on role 32 years, 8 months, 14 days

STEWART, Gavin Macneil

Director

Actuary

RESIGNED

Assigned on 17 Jun 1992

Resigned on 15 Jun 1994

Time on role 1 year, 11 months, 28 days

WAGNER, Deborah Anne

Director

Company Secretary

RESIGNED

Assigned on 24 Jun 1996

Resigned on 06 Dec 1999

Time on role 3 years, 5 months, 12 days


Some Companies

AMBASSADOR SOURCING LIMITED

FLAT 1,WISLEYWAY,B32 2JU

Number:09780117
Status:ACTIVE
Category:Private Limited Company

BAYVIEW (SOUTHBOURNE) LIMITED

UNIT 6 FLEETSBRIDGE BUSINESS CENTRE,POOLE,BH17 7AF

Number:04515749
Status:ACTIVE
Category:Private Limited Company

FESTIVALS AND EVENTS INTERNATIONAL LTD

25 OAKSIDE LANE,HORLEY,RH6 9XS

Number:06434297
Status:ACTIVE
Category:Private Limited Company

KBO PRODUCTIONS LIMITED

2 FIRCROFT ROAD,LONDON,SW17 7PS

Number:09902825
Status:ACTIVE
Category:Private Limited Company

PERSONNEL CONTRACTS IFY LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11269753
Status:ACTIVE
Category:Private Limited Company

RJ SOLUTIONS LTD

5 ARDGOUR ROAD,KILMARNOCK,KA3 2AB

Number:SC595807
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