RL LA LIMITED

22 Haymarket Yards, Edinburgh, EH12 5BH, United Kingdom
StatusACTIVE
Company No.SC134205
CategoryPrivate Limited Company
Incorporated23 Sep 1991
Age32 years, 7 months, 29 days
JurisdictionScotland

SUMMARY

RL LA LIMITED is an active private limited company with number SC134205. It was incorporated 32 years, 7 months, 29 days ago, on 23 September 1991. The company address is 22 Haymarket Yards, Edinburgh, EH12 5BH, United Kingdom.



People

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2008

Current time on role 15 years, 9 months, 21 days

GLEN, Jon Scott

Director

Operations Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 21 days

GORDON, Richard

Director

Solicitor

ACTIVE

Assigned on 24 Jul 2019

Current time on role 4 years, 9 months, 29 days

BOYLE, Lillian

Secretary

RESIGNED

Assigned on 24 Feb 1992

Resigned on 25 Nov 1994

Time on role 2 years, 9 months, 1 day

MCKENZIE, Helen Marie

Secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 30 Jul 2004

Time on role 4 years, 5 months, 7 days

MITCHELL, Fiona

Secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 30 Jul 2004

Time on role 4 years, 5 months, 7 days

NAGRECHA, Lenna

Secretary

RESIGNED

Assigned on 27 Sep 1994

Resigned on 03 Mar 1999

Time on role 4 years, 5 months, 6 days

RAMSAY, Caroline

Secretary

Senior Legal Assistant

RESIGNED

Assigned on 25 Nov 1994

Resigned on 30 Jul 2004

Time on role 9 years, 8 months, 5 days

WILKES, Norman

Secretary

RESIGNED

Assigned on 27 Sep 1991

Resigned on 27 Sep 1994

Time on role 3 years

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Aug 2008

Time on role 1 year, 11 months

BAYLISS, John

Director

Managing Director

RESIGNED

Assigned on 24 Feb 1992

Resigned on 31 Dec 1993

Time on role 1 year, 10 months, 7 days

BERRY, John Richard

Director

Director-Retail Sales

RESIGNED

Assigned on 15 Sep 1999

Resigned on 16 Jul 2003

Time on role 3 years, 10 months, 1 day

BLAKE, Matt

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 29 Jul 2021

Time on role 3 years, 9 months, 28 days

BOLEAT, Mark John, Sir

Director

Management Consultant

RESIGNED

Assigned on 01 May 1999

Resigned on 16 Jul 2003

Time on role 4 years, 2 months, 15 days

BRADSHAW, Paul Richard

Director

Actuary

RESIGNED

Assigned on 06 Jun 2005

Resigned on 28 Feb 2006

Time on role 8 months, 22 days

DAVIDSON, Anthony Beverley

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 2006

Resigned on 01 May 2008

Time on role 1 year, 7 months, 4 days

DAVIES, John

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 02 Aug 2019

Time on role 1 year, 10 months, 1 day

DAVIS, Peter Anthony

Director

Deputy Chairman

RESIGNED

Assigned on 27 Oct 1992

Resigned on 11 Nov 1993

Time on role 1 year, 15 days

DEANE, John Vincent

Director

Company Director

RESIGNED

Assigned on 01 May 2008

Resigned on 31 Jul 2012

Time on role 4 years, 3 months

DENHOLM, James Allan

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 1993

Resigned on 16 Jul 2003

Time on role 9 years, 8 months, 5 days

DEVEREUX, Alan Robert

Director

Managing Director

RESIGNED

Assigned on 18 Mar 1998

Resigned on 18 Apr 2003

Time on role 5 years, 1 month

DUNLOP, Catherine

Director

Director, Long Term Savings

RESIGNED

Assigned on 04 Aug 2003

Resigned on 02 Sep 2004

Time on role 1 year, 29 days

FERGUSON, Duncan George Robin

Director

Company Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 01 May 2008

Time on role 1 year, 7 months, 4 days

FODEN, Arthur John

Director

None

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Jul 2003

Time on role 1 year, 11 months, 15 days

FRASER, William Kerr, Sir

Director

Retired

RESIGNED

Assigned on 18 Mar 1998

Resigned on 31 Dec 1999

Time on role 1 year, 9 months, 13 days

FRY, John Marshall

Director

Group Services Director

RESIGNED

Assigned on 13 Jan 1994

Resigned on 31 May 1994

Time on role 4 months, 18 days

GALLAGHER, James Daniel

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 16 Jul 2003

Time on role 4 years, 6 months, 15 days

GILMOUR, Ian

Director

Actuary

RESIGNED

Assigned on 26 May 1992

Resigned on 06 Jun 1997

Time on role 5 years, 11 days

HARLEY, Ian

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 19 Jul 2002

Time on role 1 year, 6 months, 18 days

HARLEY, Ian

Director

Operations Director

RESIGNED

Assigned on 26 May 1992

Resigned on 01 Oct 1992

Time on role 4 months, 5 days

HILL, Michelle Anne

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Apr 2019

Time on role 1 year, 6 months, 29 days

INGRAM, Timothy Charles William

Director

Banker

RESIGNED

Assigned on 21 Jun 2000

Resigned on 28 Feb 2002

Time on role 1 year, 8 months, 7 days

JACK, Robert Barr, Professor

Director

Solicitor

RESIGNED

Assigned on 18 Mar 1998

Resigned on 31 Dec 1998

Time on role 9 months, 13 days

JONES, David Gareth

Director

Managing Director

RESIGNED

Assigned on 19 May 1999

Resigned on 19 Jul 2000

Time on role 1 year, 2 months

JONES, David Gareth

Director

Director Retail Operations

RESIGNED

Assigned on 01 Oct 1992

Resigned on 21 Sep 1993

Time on role 11 months, 20 days

JOYCE, James Mason

Director

Director

RESIGNED

Assigned on 24 May 1994

Resigned on 15 Nov 2002

Time on role 8 years, 5 months, 22 days

KNIGHTON, Robert Frank

Director

Managing Director

RESIGNED

Assigned on 21 Sep 1993

Resigned on 09 Mar 1995

Time on role 1 year, 5 months, 18 days

LEWIS, Martin Pierce

Director

Director

RESIGNED

Assigned on 31 Jul 2012

Resigned on 31 Dec 2022

Time on role 10 years, 5 months

LOGAN, Heather Macdonald

Director

Accountant

RESIGNED

Assigned on 12 Dec 2005

Resigned on 01 Sep 2006

Time on role 8 months, 20 days

LUSCOMBE, Kerr

Director

Company Director

RESIGNED

Assigned on 16 Jul 2003

Resigned on 01 Aug 2008

Time on role 5 years, 16 days

LYONS, Alastair David

Director

Accountant

RESIGNED

Assigned on 05 Aug 1996

Resigned on 04 Apr 1997

Time on role 7 months, 30 days

MAIDENS, Ian Graham

Director

Actuary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Aug 2008

Time on role 1 year, 11 months

MALDONADO TRINCHANT, Javier

Director

Director

RESIGNED

Assigned on 09 Feb 2006

Resigned on 01 Sep 2006

Time on role 6 months, 23 days

MATTHEWS, Fiona

Director

Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 29 Feb 2008

Time on role 1 year, 5 months, 2 days

MCGEE, Stephen

Director

Head Of Actuarial

RESIGNED

Assigned on 27 Sep 2006

Resigned on 01 Aug 2008

Time on role 1 year, 10 months, 5 days

MCGINN, Ambrose

Director

Marketing Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 15 Sep 1999

Time on role 2 years, 8 months, 14 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 21 Jan 2008

Resigned on 01 Aug 2008

Time on role 6 months, 11 days

MILLINGTON, Malcolm John

Director

Director

RESIGNED

Assigned on 01 Mar 2002

Resigned on 30 Sep 2003

Time on role 1 year, 6 months, 29 days

MITCHLEY, Simon Colin

Director

Company Secretary

RESIGNED

Assigned on 28 Jan 2015

Resigned on 31 Jul 2016

Time on role 1 year, 6 months, 3 days

MOSS, Jonathan Stephen

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 01 Aug 2008

Time on role 3 months, 1 day

MOULE, Martin David

Director

Finance Director, Insurance &

RESIGNED

Assigned on 20 Sep 2005

Resigned on 01 Sep 2006

Time on role 11 months, 12 days

NEWMAN, James Allen

Director

Accountant

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 May 2008

Time on role 1 year, 7 months, 30 days

NIXON, Adrian Micheal

Director

Director

RESIGNED

Assigned on 31 Jul 2012

Resigned on 31 Mar 2014

Time on role 1 year, 8 months

NIXON, Adrian Micheal

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Mar 2014

Time on role 2 years, 9 months

O'REILLY, Anya Marjorie

Director

Director

RESIGNED

Assigned on 13 Feb 2013

Resigned on 15 Aug 2014

Time on role 1 year, 6 months, 2 days

OWEN, Ian Bruce, Dr

Director

Company Director

RESIGNED

Assigned on 03 Jul 2007

Resigned on 01 May 2008

Time on role 9 months, 28 days

PATRICK, Frederick Douglas

Director

Actuary

RESIGNED

Assigned on 26 May 1992

Resigned on 31 May 1994

Time on role 2 years, 5 days

POPLE, Andrew Howard

Director

Director

RESIGNED

Assigned on 01 Jun 1994

Resigned on 28 Nov 2002

Time on role 8 years, 5 months, 27 days

POPLE, Andrew Howard

Director

Project Manager

RESIGNED

Assigned on 24 Feb 1992

Resigned on 26 May 1992

Time on role 3 months, 2 days

POTKINS, Martin

Director

Group Financial Controller

RESIGNED

Assigned on 18 Jul 2007

Resigned on 01 May 2008

Time on role 9 months, 13 days

POTTINGER, Graham Robert

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 1992

Resigned on 30 Jun 2002

Time on role 10 years, 1 month, 4 days

RAI, Gurdeep Singh

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Sep 2019

Time on role 1 year, 11 months, 29 days

RAMSAY, Donald

Director

Actuary

RESIGNED

Assigned on 23 May 1995

Resigned on 16 Jul 2003

Time on role 8 years, 1 month, 24 days

ROBINSON, Claire Elaine

Director

Director - Retail Insurances

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Jun 1997

Time on role 5 months, 29 days

SHONE, Stephen

Director

Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 13 Feb 2013

Time on role 4 years, 9 months, 12 days

SINGLETON, Graham Lloyd

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Aug 2008

Time on role 1 year, 11 months

SMART, James Ramsay

Director

Accountant

RESIGNED

Assigned on 01 Jun 2001

Resigned on 14 Mar 2003

Time on role 1 year, 9 months, 13 days

SMITH, John Simon Bertie

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 01 Aug 2008

Time on role 3 months, 1 day

STAPLES, Hilary Anne

Director

Secretary

RESIGNED

Assigned on 18 Jul 2016

Resigned on 21 Apr 2017

Time on role 9 months, 3 days

THOMSON, Charles Grant

Director

Actuary

RESIGNED

Assigned on 26 May 1992

Resigned on 07 Mar 1995

Time on role 2 years, 9 months, 12 days

TONER, Charles Gerard

Director

Company Director

RESIGNED

Assigned on 16 May 1997

Resigned on 22 Apr 1999

Time on role 1 year, 11 months, 6 days

TONER, Charles Gerard

Director

Managing Director

RESIGNED

Assigned on 21 Sep 1993

Resigned on 05 Aug 1996

Time on role 2 years, 10 months, 14 days

TREACY, Ian Kinsman

Director

Group Secretary

RESIGNED

Assigned on 27 Sep 1991

Resigned on 24 Feb 1992

Time on role 4 months, 27 days

TYRRELL, James Michael

Director

Company Director

RESIGNED

Assigned on 27 Sep 1991

Resigned on 30 Jun 1993

Time on role 1 year, 9 months, 3 days

VILLIERS, Charles Nigel

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Dec 2000

Time on role 1 year, 11 months, 30 days

WALLACE, David Gordon

Director

Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 29 Jun 2005

Time on role 9 months, 27 days

WILKES, Norman

Director

Secretary

RESIGNED

Assigned on 27 Sep 1991

Resigned on 24 Feb 1992

Time on role 4 months, 27 days

WOODS, David Ernest

Director

None

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Apr 2002

Time on role 8 months, 29 days

WYATT, Alan Stephen

Director

Director

RESIGNED

Assigned on 30 Sep 2003

Resigned on 06 Jun 2005

Time on role 1 year, 8 months, 6 days

YARDLEY, Michael John

Director

Company Director

RESIGNED

Assigned on 01 May 2008

Resigned on 01 Jul 2011

Time on role 3 years, 2 months


Some Companies

BOGDAN STEFAN LTD

43 WANSTEAD PARK ROAD,ILFORD,IG1 3TG

Number:11305898
Status:ACTIVE
Category:Private Limited Company

CA PROPERTY GROUP LTD

30 OLD MILL LANE,MANSFIELD,

Number:11398717
Status:ACTIVE
Category:Private Limited Company

GALCO GROUP LIMITED

105 LONDON STREET,READING,RG1 4QA

Number:03244763
Status:ACTIVE
Category:Private Limited Company

GRAZER LEARNING LIMITED

19 GAINSBOROUGH AVENUE,ST. ALBANS,AL1 4NJ

Number:09810375
Status:ACTIVE
Category:Private Limited Company
Number:CS001600
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

REGAN SOLUTIONS LIMITED

2 PROVIDENCE PLACE,HERTFORD,SG14 1EH

Number:08376432
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