ECCLESIASTICAL LIFE LIMITED

Address:
Beaufort House, Brunswick Road, Gloucester, GL1 1JZ

ECCLESIASTICAL LIFE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00243111. The registration start date is October 19, 1929. The current status is Active.

Company Overview

Company Number 00243111
Company Name ECCLESIASTICAL LIFE LIMITED
Registered Address Beaufort House
Brunswick Road
Gloucester
GL1 1JZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1929-10-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-07
Returns Last Update 2016-04-09
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-04-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65110 Life insurance
65300 Pension funding

Office Location

Address BEAUFORT HOUSE
BRUNSWICK ROAD
Post Town GLOUCESTER
Post Code GL1 1JZ

Companies with the same location

Entity Name Office Address
ALLCHURCHES TRUST LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
EDENTREE ASSET MANAGEMENT LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England
ECCLESIASTICAL GROUP HEALTHCARE TRUSTEES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, United Kingdom
METHODIST INSURANCE SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ
BAPTIST INSURANCE SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
BAPTIST SUPPORT SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ
SOUTH ESSEX INSURANCE BROKERS LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
SOUTH ESSEX INSURANCE HOLDINGS LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
EDENTREE INVESTMENT FUNDS Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
ECCLESIASTICAL PLANNING SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALL, Rachael Jane Secretary (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ /
25 May 1995
/
CAMPBELL, Ian George Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ May 1964 /
16 February 2016
British /
England
Group Chief Financial Officer
HEWS, Mark Christopher John Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ April 1969 /
2 June 2009
British /
United Kingdom
Group Chief Executive
HYLANDS, John Francis Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ December 1951 /
1 September 2007
British /
United Kingdom
Actuary
NEW, Paul David Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ September 1960 /
15 May 2015
British /
England
Actuary
PRICE, Helen Elizabeth Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ January 1970 /
27 May 2015
British /
England
Director
CLAYTON, Roger Ward Secretary (Resigned) 4 Goss Wood Corner, Quedgeley, Gloucester, Gloucestershire, GL2 4WS /
25 May 1995
/
WILLISCROFT, John Edwin Secretary (Resigned) The Red Cottage, Frocester, Stonehouse, Gloucestershire, GL10 3TW /
/
BOGUE, Kevin Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ August 1954 /
23 February 2006
British /
Uk
General Manager
BURNS, Michael James Director (Resigned) 7 Laverton Mews, London, SW5 0PB June 1925 /
British /
Actuary
CLARK, Peter Nigel Stuckey Director (Resigned) Ballards Wood, Straight Mile, Ampfield, Hampshire, SO51 9BA January 1947 /
27 June 2003
British /
Actuary
CORNWALL JONES, Mark Ralph Director (Resigned) Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX February 1933 /
British /
United Kingdom
Director Of Companies
DAY, Bernard Victor Director (Resigned) Croft Orchard, Gloucester Street, Painswick, Gloucestershire, GL6 6QN December 1932 /
British /
Great Britain
Managing Director In
DOSWELL, Graham Vincent Director (Resigned) Glebe House, One Rectory Barns, Lower Swell, Gloucestershire, GL54 1LH September 1945 /
31 October 1997
British /
Uk
Consultant
GOODALE, Mark Director (Resigned) The Willows, Oakley Road Battledown, Cheltenham, Gloucestershire, GL52 6PA May 1955 /
26 June 2003
British /
United Kingdom
General Manager
LOSSE, Dieter Ronald Director (Resigned) The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ June 1937 /
26 June 2003
British /
United Kingdom
Retired Insurance Broker
MCARDELL, John David Director (Resigned) Pen Y Bryn, Rodborough Common, Stroud, Gloucestershire, GL5 5BN December 1931 /
British /
Deputy Managing Director Insurance Company
PRESCOTT, George Andrew Director (Resigned) 120 Sutton Court, Sutton Court Road Chiswick, London, W4 3EE January 1945 /
15 November 2001
British /
Uk
Deputy Group Chief Executive
SAMUEL, William Meredith Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ February 1952 /
20 March 2007
British /
England
Investment Banker
SCURFIELD, Hugh Hedley Director (Resigned) Earnstrey Hill House, Abdon, Craven Arms, Shropshire, S77 9HU December 1935 /
24 March 1994
British /
England
Actuary
SEALY, Nicholas John Elliot Director (Resigned) Timber Hill, Chobham, Woking, Surrey, GU24 8JF May 1938 /
5 October 2000
British /
England
Company Director
THOMSON, Clive Benjamin Director (Resigned) Chota Koti Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6PA May 1935 /
4 April 1996
British /
Retired
TRIPP, Michael Howard Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ May 1955 /
1 January 2007
British /
England
Group Chief Executive
WOOD, Steven Archibald Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ July 1960 /
9 February 2009
British /
United Kingdom
Company Director
YATES, William Hugh Director (Resigned) 42 Bloomfield Terrace, London, SW1W 8BQ December 1935 /
4 April 1996
British /
Chartered Surveyor

Competitor

Search similar business entities

Post Town GLOUCESTER
Post Code GL1 1JZ
SIC Code 65110 - Life insurance

Improve Information

Please provide details on ECCLESIASTICAL LIFE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches