LEGAL & GENERAL CO SEC LIMITED

One Coleman Street One Coleman Street, EC2R 5AA
StatusACTIVE
Company No.04548651
CategoryPrivate Limited Company
Incorporated30 Sep 2002
Age21 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

LEGAL & GENERAL CO SEC LIMITED is an active private limited company with number 04548651. It was incorporated 21 years, 9 months, 8 days ago, on 30 September 2002. The company address is One Coleman Street One Coleman Street, EC2R 5AA.



People

CORNISH, Leanne

Director

Company Secretary

ACTIVE

Assigned on 25 Jan 2023

Current time on role 1 year, 5 months, 14 days

GALLAGHER-POWELL, Harriet Lucy

Director

Solicitor

ACTIVE

Assigned on 25 Jan 2023

Current time on role 1 year, 5 months, 14 days

MCCARTHY, Jennifer

Director

Company Secretary

ACTIVE

Assigned on 07 Mar 2014

Current time on role 10 years, 4 months, 1 day

SEARS, Roseanna Holly

Director

Chief Corporate Counsel

ACTIVE

Assigned on 18 Mar 2020

Current time on role 4 years, 3 months, 21 days

FAIRHURST, Andrew David

Nominee-secretary

RESIGNED

Assigned on 20 Mar 2008

Resigned on 25 Jan 2023

Time on role 14 years, 10 months, 5 days

FAIRHURST, Andrew David

Secretary

RESIGNED

Assigned on 31 Dec 2005

Resigned on 25 Jul 2006

Time on role 6 months, 25 days

FORSTER, Helen

Secretary

RESIGNED

Assigned on 27 Sep 2007

Resigned on 20 Mar 2008

Time on role 5 months, 23 days

MISTRY, Meera

Secretary

Company Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Dec 2005

Time on role 3 years, 3 months, 1 day

STAGE, Catherine Helen

Secretary

RESIGNED

Assigned on 25 Jul 2006

Resigned on 27 Sep 2007

Time on role 1 year, 2 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 30 Sep 2002

Time on role

BAKER, Helen Alice

Director

Company Secretary

RESIGNED

Assigned on 03 Jan 2017

Resigned on 16 Jun 2017

Time on role 5 months, 13 days

BENJAMIN, Rachel Abigail

Director

Deputy Company Secretary

RESIGNED

Assigned on 15 Feb 2011

Resigned on 25 Jul 2011

Time on role 5 months, 10 days

BINDING, David Wyn

Director

Group Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 01 Aug 2005

Time on role 2 years, 10 months, 2 days

BLANCE, Andrea Margaret

Director

Company Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 02 Nov 2010

Time on role 8 years, 1 month, 2 days

BURKE, Simon Jonathan

Director

Company Director

RESIGNED

Assigned on 04 Nov 2016

Resigned on 29 Mar 2019

Time on role 2 years, 4 months, 25 days

CARSON, Clare Frances

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 29 Aug 2003

Time on role 10 months, 29 days

COOKE, Debra

Director

Property Technician

RESIGNED

Assigned on 01 Oct 2002

Resigned on 06 Jan 2009

Time on role 6 years, 3 months, 5 days

DAVIES, Claire Anne, Miss.

Director

Group Secretary

RESIGNED

Assigned on 18 Jul 2005

Resigned on 14 Aug 2008

Time on role 3 years, 27 days

DOCKRELL, Carol Ann

Director

Deputy Group Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 30 Jun 2006

Time on role 3 years, 9 months

DOWNING, Wadham St John

Director

Company Director

RESIGNED

Assigned on 15 Feb 2011

Resigned on 01 Apr 2013

Time on role 2 years, 1 month, 17 days

ELLICOTT, Sarah Kate

Director

Solicitor

RESIGNED

Assigned on 25 Nov 2020

Resigned on 30 Jun 2024

Time on role 3 years, 7 months, 5 days

FAIRHURST, Andrew David

Director

Chartered Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 25 Jan 2023

Time on role 20 years, 3 months, 25 days

FITZPATRICK, Jasan

Director

Lawyer

RESIGNED

Assigned on 31 Jul 2018

Resigned on 08 Jul 2020

Time on role 1 year, 11 months, 8 days

FORSTER, Helen

Director

Company Secretary

RESIGNED

Assigned on 25 Jul 2006

Resigned on 20 Mar 2008

Time on role 1 year, 7 months, 26 days

GILBERT, David Hugh

Director

Company Secretary

RESIGNED

Assigned on 05 Jan 2004

Resigned on 24 Mar 2016

Time on role 12 years, 2 months, 19 days

HALL, Candice Tia

Director

None

RESIGNED

Assigned on 16 Mar 2018

Resigned on 26 Jul 2023

Time on role 5 years, 4 months, 10 days

HALL, Robert Alfred

Director

Company Director

RESIGNED

Assigned on 28 Oct 2005

Resigned on 30 Sep 2016

Time on role 10 years, 11 months, 2 days

HAMES, Victoria Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 18 Feb 2011

Time on role 10 months, 17 days

HICKMAN, Bernard Leigh

Director

Director

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Sep 2014

Time on role 1 year, 5 months

HOUINATO, Gillian Claire

Director

Company Secretary

RESIGNED

Assigned on 15 Feb 2011

Resigned on 28 Oct 2011

Time on role 8 months, 13 days

LAURENSON, Katherine Morere Ruth

Director

Company Director

RESIGNED

Assigned on 17 Jan 2017

Resigned on 15 Oct 2021

Time on role 4 years, 8 months, 29 days

MISTRY, Meera

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Dec 2005

Time on role 3 years, 3 months, 1 day

MORA, Natasha Marie

Director

Company Director

RESIGNED

Assigned on 23 Jun 2009

Resigned on 28 Mar 2018

Time on role 8 years, 9 months, 5 days

MORTON, Julia Alison

Director

Company Director

RESIGNED

Assigned on 06 Jan 2009

Resigned on 21 Apr 2009

Time on role 3 months, 15 days

PAGANO, Rossella

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 16 Oct 2009

Time on role 1 year, 6 months, 15 days

PALMER, Andrew William

Director

Group Director Finance

RESIGNED

Assigned on 30 Sep 2002

Resigned on 01 Sep 2009

Time on role 6 years, 11 months, 2 days

PHILLIPS, Claire

Director

Company Secretary

RESIGNED

Assigned on 25 Jan 2023

Resigned on 03 Jul 2024

Time on role 1 year, 5 months, 9 days

PRICE, Andrew Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2014

Resigned on 04 Nov 2016

Time on role 2 years, 2 months, 3 days

SEABROOK, Julie Patricia

Director

Assistant Secretary

RESIGNED

Assigned on 01 Oct 2002

Resigned on 26 Jul 2010

Time on role 7 years, 9 months, 25 days

SINGLETON, Claire Tara

Director

Solicitor

RESIGNED

Assigned on 21 Nov 2011

Resigned on 31 Jul 2018

Time on role 6 years, 8 months, 10 days

STAGE, Catherine Helen

Director

Company Secretary

RESIGNED

Assigned on 22 May 2006

Resigned on 27 Sep 2007

Time on role 1 year, 4 months, 5 days

STAGE, Catherine Helen

Director

Company Secretary

RESIGNED

Assigned on 05 Aug 2003

Resigned on 06 May 2005

Time on role 1 year, 9 months, 1 day

SWEENEY, Paul Michael

Director

Solicitor

RESIGNED

Assigned on 06 Oct 2016

Resigned on 12 Jul 2022

Time on role 5 years, 9 months, 6 days

WARREN, Jacqueline Tina

Director

Company Director

RESIGNED

Assigned on 06 Jan 2009

Resigned on 24 Mar 2009

Time on role 2 months, 18 days

WILSON, Nigel David, Sir

Director

Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 25 Jan 2023

Time on role 13 years, 4 months, 24 days


Some Companies

ATOMO LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:09447421
Status:ACTIVE
Category:Private Limited Company

C & C CARPENTRY LIMITED

25 MICKLEBURGH AVENUE,HERNE BAY,CT6 6HA

Number:04693916
Status:ACTIVE
Category:Private Limited Company

D.A. HARRISON AND COMPANY WIGTON

SOLWAY HOUSE SILLOTH INDUSTRIAL ESTATE,WIGTON,CA7 4NS

Number:01262743
Status:ACTIVE
Category:Private Unlimited Company

FFERN LTD

ST MICHAEL'S HOUSE HIGH STREET,TAUNTON,TA4 1LJ

Number:11565922
Status:ACTIVE
Category:Private Limited Company

GEBROEDERS HEGEMAN MANAGEMENT LLP

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:OC397784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership
Number:11770276
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