BRITANNIA LIFE DIRECT LIMITED

110 Queen Street, Glasgow, G1 3BX
StatusDISSOLVED
Company No.SC146287
CategoryPrivate Limited Company
Incorporated06 Sep 1993
Age30 years, 8 months, 9 days
JurisdictionScotland
Dissolution16 Jan 2019
Years5 years, 3 months, 30 days

SUMMARY

BRITANNIA LIFE DIRECT LIMITED is an dissolved private limited company with number SC146287. It was incorporated 30 years, 8 months, 9 days ago, on 06 September 1993 and it was dissolved 5 years, 3 months, 30 days ago, on 16 January 2019. The company address is 110 Queen Street, Glasgow, G1 3BX.



People

WHITEHEAD, David Clive

Secretary

ACTIVE

Assigned on 30 Mar 2015

Current time on role 9 years, 1 month, 16 days

ADNETT, Richard John

Director

Head Of Core Bank Business Partnering

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 8 months, 26 days

MILLER, David Michael

Director

Financial Performance Manager

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 8 months, 26 days

ARNOLD, Katy Jane

Secretary

RESIGNED

Assigned on 22 Oct 2014

Resigned on 19 Dec 2014

Time on role 1 month, 28 days

MCKEOWN, Brona Rose

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 30 Mar 2015

Time on role 3 months, 11 days

MILLS, Paul Andrew

Secretary

RESIGNED

Assigned on 28 Mar 1994

Resigned on 01 Jul 1996

Time on role 2 years, 3 months, 3 days

MOSS, Susan

Secretary

RESIGNED

Assigned on 19 Jul 2010

Resigned on 21 Oct 2014

Time on role 4 years, 3 months, 2 days

ROSS, Marie Isobel

Secretary

RESIGNED

Assigned on 18 Jun 1999

Resigned on 07 Oct 1999

Time on role 3 months, 19 days

WADE, Patricia Anne

Secretary

RESIGNED

Assigned on 30 Nov 2009

Resigned on 19 Jul 2010

Time on role 7 months, 19 days

WAGNER, Deborah Anne

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 18 Jun 1999

Time on role 2 years, 11 months, 17 days

WAHNER, Deborah Anne

Secretary

RESIGNED

Assigned on 06 Sep 1993

Resigned on 06 Sep 1994

Time on role 1 year

WILLIAMS, Stephen

Secretary

RESIGNED

Assigned on 07 Oct 1999

Resigned on 30 Nov 2009

Time on role 10 years, 1 month, 23 days

AITKEN, Stephen

Director

Treasury Risk Director

RESIGNED

Assigned on 20 Aug 2015

Resigned on 06 Jan 2017

Time on role 1 year, 4 months, 17 days

BAYLEY, Trevor John

Director

Finance Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 21 Nov 2000

Time on role 6 years, 7 months, 24 days

BURDON, Peter Vincent

Director

Actuary

RESIGNED

Assigned on 06 Sep 1993

Resigned on 06 Mar 1996

Time on role 2 years, 6 months

BURROWS, Richard Antony

Director

Company Director

RESIGNED

Assigned on 11 Jun 2013

Resigned on 30 Nov 2014

Time on role 1 year, 5 months, 19 days

DENNIS, Colin Harold

Director

Company Director

RESIGNED

Assigned on 23 Jan 1997

Resigned on 23 Aug 2000

Time on role 3 years, 7 months

FENTON, John Gilbert

Director

Building Society Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 31 Dec 1995

Time on role 1 year, 9 months, 3 days

GOSLING, Clare Louise

Director

Company Director

RESIGNED

Assigned on 30 Nov 2011

Resigned on 20 Aug 2015

Time on role 3 years, 8 months, 20 days

GREGORY, Gerald Arthur

Director

Building Society Director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 31 Mar 2008

Time on role 4 years, 5 months, 1 day

HEAPS, John Edward

Director

Chief Executive

RESIGNED

Assigned on 28 Mar 1994

Resigned on 24 Feb 1999

Time on role 4 years, 10 months, 27 days

HUDSON, Desmond Gerard

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1996

Resigned on 28 Jul 1998

Time on role 2 years, 27 days

KERNS, Peter William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Dec 2009

Time on role 4 months, 30 days

LEE, Phillip Andrew

Director

Building Society Director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 26 Nov 2008

Time on role 5 years, 27 days

MCCARTHY, David James

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2008

Resigned on 01 Aug 2009

Time on role 8 months, 6 days

MILLS, Paul Andrew

Director

Building Society Executive

RESIGNED

Assigned on 30 Oct 2003

Resigned on 01 Aug 2009

Time on role 5 years, 9 months, 2 days

MUNDY, Daniel

Director

Director Of Strategic Planning

RESIGNED

Assigned on 18 Dec 2014

Resigned on 10 Mar 2017

Time on role 2 years, 2 months, 23 days

NEWBY, William Edward

Director

Business Leader

RESIGNED

Assigned on 18 Apr 2012

Resigned on 21 Jun 2013

Time on role 1 year, 2 months, 3 days

O'NEIL, Daniel

Director

Actuary

RESIGNED

Assigned on 06 Sep 1993

Resigned on 07 Oct 1999

Time on role 6 years, 1 month, 1 day

PROVAN, Louise Helen

Director

Company Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 18 Apr 2012

Time on role 2 years, 8 months, 17 days

RAWLINSON, Neil

Director

Head Of Sales

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 14 days

RICHARDSON, Neville Brian

Director

Accountant

RESIGNED

Assigned on 18 Jun 1999

Resigned on 31 Dec 2003

Time on role 4 years, 6 months, 13 days

RUSSELL, Andrew Nicholas

Director

Accountant

RESIGNED

Assigned on 01 Aug 2009

Resigned on 30 Nov 2011

Time on role 2 years, 3 months, 29 days

STEWART, Gavin Macneill

Director

Actuary

RESIGNED

Assigned on 06 Sep 1993

Resigned on 06 Sep 1994

Time on role 1 year

STOW, Graham Harold

Director

Comany Director

RESIGNED

Assigned on 24 May 1996

Resigned on 31 May 2003

Time on role 7 years, 7 days

THOMPSON, Alan Stanley

Director

Company Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 23 Jan 1997

Time on role 6 months, 22 days

WILLIAMS, Stephen

Director

Solicitor

RESIGNED

Assigned on 22 Nov 2000

Resigned on 01 Aug 2009

Time on role 8 years, 8 months, 10 days


Some Companies

BASENET SERVICES LIMITED

49 LUSHINGTON HILL,RYDE,PO33 4NT

Number:08611772
Status:ACTIVE
Category:Private Limited Company

BONGO CONSULTING LIMITED

1ST FLOOR 14 ARDEN OAK,BIRMINGHAM,B26 3LX

Number:10459282
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EGG UK PROPERTY LTD

GREAT HOUGHAM COURT FARM GRAVEL LANE,DOVER,CT15 7AG

Number:08852794
Status:ACTIVE
Category:Private Limited Company

FWIR LIMITED

17 MARTINS TERRACE,MOUNTAIN ASH,CF45 4SB

Number:08176956
Status:ACTIVE
Category:Private Limited Company

HORTUS ILLUMINATIONS LTD

HONEYSUCKLE FARM,TRING,HP23 5QJ

Number:11818145
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE TREE SERVICES LIMITED

28 SALOP ROAD,OSWESTRY,SY11 2NZ

Number:05096666
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