ABBEY LIFE TRUSTEE SERVICES LIMITED - WYTHALL
Company Profile | Company Filings |
Overview
ABBEY LIFE TRUSTEE SERVICES LIMITED is a Private Limited Company from WYTHALL and has the status: Active.
ABBEY LIFE TRUSTEE SERVICES LIMITED was incorporated 44 years ago on 28/09/1979 and has the registered number: 01451364. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABBEY LIFE TRUSTEE SERVICES LIMITED was incorporated 44 years ago on 28/09/1979 and has the registered number: 01451364. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ABBEY LIFE TRUSTEE SERVICES LIMITED - WYTHALL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6WG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2016-12-30 | CURRENT | ||
BRID MARY MEANEY | Jul 1974 | Irish | Director | 2022-12-31 | CURRENT |
JAMES BRYAN BUFFHAM | Dec 1977 | British | Director | 2021-06-01 | CURRENT |
ANTHONY JAMES WOODWARD | British | Secretary | RESIGNED | ||
ANDREW WILLIAM BARTLETT | Mar 1964 | British | Secretary | 2007-10-01 UNTIL 2016-12-30 | RESIGNED |
SHARON ANNE GOODWIN | British | Secretary | 2003-10-03 UNTIL 2006-10-01 | RESIGNED | |
TRACEY CAROLINE NICHOLLS | British | Secretary | 2006-10-01 UNTIL 2007-10-01 | RESIGNED | |
MRS. SHARON NOELLE SLATTERY | Irish | Secretary | 1998-05-13 UNTIL 2003-10-03 | RESIGNED | |
MR ADAM PAUL RUTHERFORD | Oct 1968 | British | Secretary | 2007-10-01 UNTIL 2015-08-14 | RESIGNED |
ANDREW MOSS | May 1964 | British | Director | 2016-12-30 UNTIL 2022-12-31 | RESIGNED |
MR JEREMY NEIL FENTON TABER | Dec 1956 | British | Director | RESIGNED | |
MR RIZWAN SHERIFF | Jun 1977 | British | Director | 2020-09-08 UNTIL 2021-06-01 | RESIGNED |
ERNEST RICHARD SHLACKMAN | Sep 1937 | British | Director | RESIGNED | |
MR RASHID SHAHID ZUBERI | Jun 1971 | British | Director | 2007-10-01 UNTIL 2011-03-24 | RESIGNED |
GEOFFREY TAYLOR | May 1950 | British | Director | 1992-10-01 UNTIL 1999-07-16 | RESIGNED |
MR NEIL CHARLES HARDELL TOINTON | Jun 1955 | British | Director | 2001-01-15 UNTIL 2016-12-30 | RESIGNED |
CHRISTIAN ROY TORKINGTON | Aug 1962 | British | Director | 2006-04-25 UNTIL 2006-10-30 | RESIGNED |
MR THOMAS MICHAEL GUINAME | Jul 1946 | British | Director | RESIGNED | |
MR DAVID NICHOLAS WOOLLETT | Apr 1976 | British | Director | 2016-12-30 UNTIL 2018-06-30 | RESIGNED |
DENNIS EDWIN HOLIDAY | Dec 1946 | British | Director | RESIGNED | |
MANDY PAMELA COXON | Oct 1959 | British | Director | 2007-10-01 UNTIL 2009-06-30 | RESIGNED |
DR MICHAEL DAVID GREEN | May 1951 | British | Director | RESIGNED | |
DR CHRISTOPHER DAVID EVANS | Jun 1948 | British | Director | 1999-07-16 UNTIL 2000-12-31 | RESIGNED |
MR BENEDICT CRAIG | May 1967 | British | Director | 2011-05-05 UNTIL 2016-12-30 | RESIGNED |
MR WILLIAM ADRIAN COMEY | Nov 1951 | British | Director | RESIGNED | |
MR STUART WILLIAM CLARK | Dec 1969 | British | Director | 2009-07-01 UNTIL 2011-05-05 | RESIGNED |
DAVID RICHARD CHEESEMAN | Oct 1968 | British | Director | 2016-12-30 UNTIL 2020-01-31 | RESIGNED |
JOHN BURGUM | Feb 1965 | British | Director | 2016-12-05 UNTIL 2017-01-06 | RESIGNED |
PAUL EDWARD BARROW | Nov 1950 | British | Director | 2000-06-30 UNTIL 2000-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phoenix Life Holdings Limited | 2016-12-30 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Deutsche Holdings No.4 Limited | 2016-04-06 - 2016-12-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |