Nm Life Trustees Limited TELFORD


Nm Life Trustees started in year 1984 as Private Limited Company with registration number 01860464. The Nm Life Trustees company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Telford at Windsor House. Postal code: TF3 4NB. Since 4th April 2007 Nm Life Trustees Limited is no longer carrying the name Ge Life Trustees.

The firm has 2 directors, namely Brid M., James B.. Of them, James B. has been with the company the longest, being appointed on 11 April 2022 and Brid M. has been with the company for the least time - from 31 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nm Life Trustees Limited Address / Contact

Office Address Windsor House
Office Address2 Telford Centre
Town Telford
Post code TF3 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01860464
Date of Incorporation Fri, 2nd Nov 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Brid M.

Position: Director

Appointed: 31 December 2022

James B.

Position: Director

Appointed: 11 April 2022

Pearl Group Secretariat Services Ltd

Position: Corporate Secretary

Appointed: 22 July 2020

Andrew M.

Position: Director

Appointed: 11 April 2022

Resigned: 31 December 2022

Michael W.

Position: Director

Appointed: 04 October 2012

Resigned: 12 April 2022

Paul S.

Position: Secretary

Appointed: 01 June 2009

Resigned: 22 July 2020

Roger C.

Position: Director

Appointed: 10 November 2008

Resigned: 04 October 2012

Mark S.

Position: Director

Appointed: 20 June 2007

Resigned: 10 November 2008

Craig T.

Position: Director

Appointed: 23 April 2007

Resigned: 10 November 2008

David B.

Position: Director

Appointed: 22 January 2007

Resigned: 10 November 2008

Wilson W.

Position: Director

Appointed: 22 January 2007

Resigned: 10 November 2008

Robert H.

Position: Director

Appointed: 15 January 2007

Resigned: 10 November 2008

Timothy C.

Position: Director

Appointed: 03 January 2007

Resigned: 10 November 2008

Jonathan Y.

Position: Director

Appointed: 03 January 2007

Resigned: 18 September 2009

Clare B.

Position: Director

Appointed: 29 December 2006

Resigned: 31 May 2007

Abdul O.

Position: Secretary

Appointed: 09 October 2006

Resigned: 31 May 2009

Douglas D.

Position: Director

Appointed: 18 June 2003

Resigned: 14 December 2006

Stephen H.

Position: Director

Appointed: 18 June 2003

Resigned: 19 June 2007

Paul D.

Position: Director

Appointed: 18 June 2003

Resigned: 10 November 2008

Derek T.

Position: Secretary

Appointed: 28 October 2002

Resigned: 09 October 2006

Roger D.

Position: Director

Appointed: 27 September 2000

Resigned: 30 June 2003

Mark C.

Position: Secretary

Appointed: 28 March 2000

Resigned: 28 October 2002

Helen D.

Position: Secretary

Appointed: 01 December 1999

Resigned: 28 March 2000

Trevor S.

Position: Director

Appointed: 21 May 1999

Resigned: 31 October 2001

David E.

Position: Director

Appointed: 01 February 1999

Resigned: 19 June 2007

Clive C.

Position: Director

Appointed: 01 July 1998

Resigned: 27 March 2003

Peter B.

Position: Director

Appointed: 01 June 1998

Resigned: 30 April 1999

Dennis R.

Position: Director

Appointed: 20 May 1998

Resigned: 01 June 1999

Angus R.

Position: Director

Appointed: 20 May 1998

Resigned: 27 September 2000

Sandra B.

Position: Secretary

Appointed: 20 May 1998

Resigned: 30 November 1999

Sandra B.

Position: Director

Appointed: 20 May 1998

Resigned: 30 November 1999

Hugh R.

Position: Director

Appointed: 04 September 1996

Resigned: 12 September 1997

Michael G.

Position: Director

Appointed: 12 October 1995

Resigned: 03 June 1998

Gaynor W.

Position: Secretary

Appointed: 01 May 1995

Resigned: 19 May 1998

Gaynor W.

Position: Director

Appointed: 14 March 1995

Resigned: 19 May 1998

Michael F.

Position: Secretary

Appointed: 10 February 1995

Resigned: 01 May 1995

Anthony H.

Position: Director

Appointed: 01 February 1994

Resigned: 10 February 1995

Anthony H.

Position: Secretary

Appointed: 01 February 1994

Resigned: 10 February 1995

William T.

Position: Secretary

Appointed: 06 March 1992

Resigned: 03 March 1993

William T.

Position: Director

Appointed: 06 March 1992

Resigned: 03 March 1993

William M.

Position: Director

Appointed: 05 March 1992

Resigned: 06 September 1995

Barrington H.

Position: Director

Appointed: 23 May 1991

Resigned: 23 March 1992

Michael F.

Position: Director

Appointed: 23 May 1991

Resigned: 19 May 1998

Stalwart Assurance Group Plc

Position: Secretary

Appointed: 23 May 1991

Resigned: 01 February 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Reassure Midco Limited from Telford, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Reassure Midco Limited

Windsor House Ironmasters Way, Town Centre, Telford, TF3 4NB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 2970583
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge Life Trustees April 4, 2007
Stalwart Trustees October 18, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements