This company is commonly known as Nm Life Trustees Limited. The company was founded 39 years ago and was given the registration number 01860464. The firm's registered office is in TELFORD. You can find them at Windsor House, Telford Centre, Telford, Shropshire. This company's SIC code is 74990 - Non-trading company.
Name | : | NM LIFE TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01860464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Telford Centre, Telford, Shropshire, TF3 4NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Corporate Secretary | 22 July 2020 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 11 April 2022 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 31 December 2022 | Active |
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU | Secretary | 20 May 1998 | Active |
6 Southern Road, London, N2 9LE | Secretary | 28 March 2000 | Active |
115 Elms Crescent, London, SW4 8QG | Secretary | 01 December 1999 | Active |
Tudor Lodge, Birds Hill Road, Oxshott, KT22 0NJ | Secretary | 10 February 1995 | Active |
Berkeley Lodge, Ashley Park Avenue, Walton On Thames, KT12 1EU | Secretary | 01 February 1994 | Active |
213 Wauluds Bank Drive, Luton, LU3 3NE | Secretary | 09 October 2006 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Secretary | 01 June 2009 | Active |
142 South Street, Dorking, RH4 2QR | Secretary | - | Active |
3 Royal Crescent, London, W11 4SL | Secretary | 06 March 1992 | Active |
Woodlands Chapel Lane, Lyndhurst, SO43 7FG | Secretary | 28 October 2002 | Active |
Heronswood, Eyhurst Close, Kingswood, KT20 6NR | Secretary | 01 May 1995 | Active |
24 Britts Farm Road, Buxted, TN22 4LZ | Director | 01 June 1998 | Active |
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU | Director | 20 May 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 22 January 2007 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 29 December 2006 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 03 January 2007 | Active |
38 Bradbourne Street, London, SW6 3TE | Director | 01 July 1998 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 10 November 2008 | Active |
The Hollies 42 High Street, Tarring, Worthing, BN14 7NR | Director | 27 September 2000 | Active |
5 Ladbroke Walk, London, W11 3PW | Director | 18 June 2003 | Active |
18 Rowan Grove, St Ippolyts, Hitchin, SG4 7SP | Director | 18 June 2003 | Active |
Sandrock, Lower Street, Fittleworth, Pulborough, RH20 1JE | Director | 01 February 1999 | Active |
Tudor Lodge, Birds Hill Road, Oxshott, KT22 0NJ | Director | - | Active |
Collingwood Mount Cottage, Loddon Close, Camberley, GU15 1LJ | Director | 12 October 1995 | Active |
Berkeley Lodge, Ashley Park Avenue, Walton On Thames, KT12 1EU | Director | 01 February 1994 | Active |
29 Mayford Road, London, SW12 8SE | Director | - | Active |
27 West Road, Saffron Walden, CB11 3DS | Director | 18 June 2003 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 15 January 2007 | Active |
26 Sheppey Walk, Hailsham, BN27 3BR | Director | 05 March 1992 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 11 April 2022 | Active |
Glendale House, Woodlands Ride, South Ascot, SL5 9HN | Director | 20 May 1998 | Active |
Westridge Westbrook, Boxford, Newbury, RG20 8DP | Director | 20 May 1998 | Active |
Reassure Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Ironmasters Way, Telford, England, TF3 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2020-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.