This company is commonly known as Albany Life Assurance Company Limited. The company was founded 50 years ago and was given the registration number 01164317. The firm's registered office is in HERTFORDSHIRE. You can find them at Canada Life Place, Potters Bar, Hertfordshire, . This company's SIC code is 65110 - Life insurance.
Name | : | ALBANY LIFE ASSURANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 01164317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1974 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 05 February 2019 | Active |
2 Mount Pleasant, St. Albans, AL3 4QJ | Secretary | 11 September 2007 | Active |
35b Piggottshill Lane, Harpenden, AL5 1LR | Secretary | 01 April 1998 | Active |
83 Westbury Road, New Malden, KT3 5AL | Secretary | 24 July 1998 | Active |
83 Westbury Road, New Malden, KT3 5AL | Secretary | 09 April 1996 | Active |
150 De Beauvoir Road, London, N1 4DJ | Secretary | 04 April 2003 | Active |
7 Greenhills, Ware, SG12 0XG | Secretary | 07 October 1991 | Active |
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA | Secretary | 21 February 2007 | Active |
Carlton Cottage, Fulling Mill Lane, Welwyn, AL6 9NS | Secretary | - | Active |
32 Elthiron Road, London, SW6 4BN | Director | - | Active |
4436 Province Line Road, Princeton, Usa, FOREIGN | Director | - | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 26 July 2016 | Active |
Tenchleys Manor, Itchingwood Common, Limpsfield, RS8 0RL | Director | 09 December 1993 | Active |
267 Holly Hill, 07092 Mountainside, Usa, | Director | 20 January 1993 | Active |
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA | Director | 01 June 2014 | Active |
126 East 16th Street, New York, Usa, NY10003 | Director | - | Active |
70 Glen Ridge Parkway, Glen Ridge, Usa, | Director | - | Active |
2 Harwood Drive, Madison New Jersey 07940, United States Of America, | Director | 20 January 1993 | Active |
Gable House Stock Road, Stock, Ingatestone, CM4 9PH | Director | - | Active |
40 Broadwalk, Winchmore Hill, London, N21 3BY | Director | 01 November 1995 | Active |
12 Westcott, Welwyn Garden City, AL7 2PP | Director | - | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 20 February 1998 | Active |
Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA | Director | 26 July 2013 | Active |
40 Kidbrooke Gardens, Blackheath, London, SE3 0PD | Director | 02 May 1996 | Active |
15 Chiswick Quay, London, W4 3UR | Director | - | Active |
Woodlands East Common, Harpenden, AL5 1DG | Director | 28 October 1996 | Active |
Flat B 17 Crescent East, Hadley Wood, Barnet, EN4 0EY | Director | 20 February 1998 | Active |
Greyfield Farm, High Littleton, Bristol, BS18 5YQ | Director | - | Active |
3 Goodyers Gardens, Hendon, London, NW4 2HD | Director | 27 June 1995 | Active |
22 Shephall Green, Stevenage, SG2 9XS | Director | - | Active |
420 East 23rd Street, New York Ny 10010, Usa, FOREIGN | Director | - | Active |
17 Norrice Lea, Hampstead Garden Suburb, London, N2 0RD | Director | 09 December 1993 | Active |
2 Sacombe Mews, Stevenage, SG2 8SB | Director | 20 February 1998 | Active |
1-6, Lombard Street, London, United Kingdom, EC3V 9JU | Director | 02 January 2009 | Active |
4 Queensmead, St Johns Wood Park St Johns Wood, London, NW8 6RE | Director | 28 October 1996 | Active |
Clfis (U.K.) Limited | ||
Notified on | : | 03 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Canada Life Place, High Street, Potters Bar, England, EN6 5BA |
Nature of control | : |
|
Canada Life (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Canada Life Place, High Street, Potters Bar, England, EN6 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-07 | Dissolution | Dissolution application strike off company. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Appoint person director company with name date. | Download |
2016-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.