Company NameR.L.M.Agents Pension Trust Limited
Company StatusDissolved
Company Number00351000
CategoryPrivate Limited Company
Incorporation Date24 March 1939(85 years, 1 month ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Robert Tovey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(54 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 14 March 2000)
RoleHead Of Actuarial Services
Country of ResidenceUnited Kingdom
Correspondence Address19 Stanfield Close
Stanway
Colchester
Essex
CO3 5QX
Director NameAlan Stephen Sidloff
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(55 years, 11 months after company formation)
Appointment Duration5 years (closed 14 March 2000)
RoleRoyal London Agent
Correspondence Address13 St Edmunds Road
Gants Hill
Ilford
Essex
IG1 3QL
Director NameRichard Lawrence Bull
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(56 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 14 March 2000)
RolePension Reviewer
Correspondence Address39 Garden Farm
West Mersea
Colchester
Essex
CO5 8ES
Secretary NameMurray John Ross
NationalityBritish
StatusClosed
Appointed01 April 1996(57 years after company formation)
Appointment Duration3 years, 11 months (closed 14 March 2000)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameVictor Edward Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(57 years, 11 months after company formation)
Appointment Duration3 years (closed 14 March 2000)
RoleHead Of Customer Services Insu
Correspondence AddressWoodhouse Nayland Road
Leavenheath
Colchester
CO6 4PH
Director NameMaria Sallows
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(59 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2000)
RoleCustomer Services Manager
Correspondence Address4 Philips Close
Rayne
Braintree
Essex
CM7 5DB
Director NameAndrew John White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(60 years after company formation)
Appointment Duration11 months, 2 weeks (closed 14 March 2000)
RoleFinancial Adviser
Correspondence Address22 Shallowford Close
Plymouth
Devon
PL6 5TN
Director NameMr Richard William Bourne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleFinancial Analyst
Correspondence Address72 Millfields
Writtle
Essex
CM1 3LP
Director NameMr James Augustine Toner
Date of BirthJuly 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1991(52 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 March 1992)
RoleInsurance Agent
Correspondence Address120 Chapel Hill
Tilehurst
Reading
Berkshire
RG3 5DH
Director NameMr Charles Joseph McAlinden
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1991(52 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 1995)
RoleInsurance Agent
Correspondence Address3 Hay Avenue
Bishopton
Renfrewshire
PA7 5LL
Scotland
Director NameMr Rodney Granville Jones
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHigh Pines New Road
Mistley
Manningtree
Essex
CO11 2AG
Director NameMr Barry Patrick Fitzgerald
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1997)
RoleSales And Marketing Director
Correspondence Address6 Greenwood Grove
Highwoods
Colchester
Essex
CO4 4EF
Director NameMr Sven Dean Farmer
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleSecretary
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Secretary NameMr Sven Dean Farmer
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Director NameMr Victor George Wells
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(53 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1995)
RoleDistrict Manager
Correspondence Address10 Broxwood Park
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8LZ
Director NameNorman John Rowlands
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(55 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 1997)
RoleInsurance Agent
Correspondence Address79a Swan Lane
Wickford
Essex
SS11 7DE
Director NameRonald John Adlington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(57 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1998)
RoleDeputy Accountant
Correspondence Address19 Mandeville Way
Broomfield
Chelmsford
CM1 5HN
Director NameMichael Stuart Coward
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(58 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1999)
RoleFinancial Adviser
Correspondence Address18 Bury Hill
Winterbourne Down
Bristol
Avon
BS36 1AB

Location

Registered AddressRoyal London House
Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 December 1999Full accounts made up to 5 April 1999 (6 pages)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
12 October 1999Application for striking-off (2 pages)
13 September 1999Return made up to 28/08/99; no change of members (6 pages)
7 May 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
21 September 1998Full accounts made up to 5 April 1998 (6 pages)
21 September 1998Return made up to 28/08/98; full list of members (8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
25 November 1997Full accounts made up to 5 April 1997 (6 pages)
18 September 1997Return made up to 28/08/97; full list of members (8 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
12 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Full accounts made up to 5 April 1996 (6 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned;director resigned (1 page)
27 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
5 September 1995Return made up to 28/08/95; no change of members (6 pages)
5 September 1995Full accounts made up to 5 April 1995 (6 pages)