Download leads from Nexok and grow your business. Find out more

Mr Philip Charles Easter

British – Born 70 years ago (August 1953)

Mr Philip Charles Easter
Arlington House
Arlington Lane
Norwich
NR2 2DB

Current appointments

Resigned appointments

192

Closed appointments

Companies

Company NameAviva Health UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (Resigned 29 February 1996)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameAviva Central Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (2 weeks, 2 days after company formation)
Appointment Duration9 years (Resigned 17 November 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameAviva Commercial Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 21 February 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameAviva Uklap De-Risking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (Resigned 24 November 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Aviva
Wellington Row
York
YO90 1WR
Company NameAviva Public Private Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (12 years after company formation)
Appointment Duration1 year, 1 month (Resigned 21 March 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameTown Close Educational Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2004 (35 years, 11 months after company formation)
Appointment Duration11 years, 1 month (Resigned 15 October 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Town Close Prep School
Ipswich Road
Norwich
NR2 2LR
Company NameAviva Staff Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2005 (25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 2008)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
80 Fenchurch Street
London
EC3M 4AE
Company NameAviva Insurance UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (96 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameGresham Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (95 years after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameAviva Credit Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (82 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameLondon And Edinburgh Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameAviva Insurance Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameAviva Ukgi Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameCommercial Union Corporate Member Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (8 years after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameHPI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (4 years, 9 months after company formation)
Appointment Duration1 year (Resigned 15 June 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Capitol House
Bond Court
Leeds
Yorkshire
LS1 5EZ
Company NameThe Ocean Marine Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (103 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameRAC Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2005 (77 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Rac House
Brockhurst Crescent
Walsall
WS5 4AW
Company NameMotus Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (45 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Oakingham House, Ground Floor, West Wing London Road
Loudwater
High Wycombe
Buckinghamshire
HP11 1JU
Company NameRAC Motoring Services
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Rac House
Brockhurst Crescent
Walsall
WS5 4AW
Company NameBabcock Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (18 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameHVF Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (17 years, 3 months after company formation)
Appointment Duration2 months, 1 week (Resigned 06 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameRAC Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Rac House
Brockhurst Crescent
Walsall
WS5 4AW
Company NameBabcock Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (7 years, 5 months after company formation)
Appointment Duration10 months (Resigned 27 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameAvincis Aviation Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (5 years after company formation)
Appointment Duration10 months (Resigned 27 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameRAC Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Rac House
Brockhurst Crescent
Walsall
WS5 4AW
Company NameTVS Supply Chain Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Logistics House
Buckshaw Avenue
Chorley
Lancashire
PR6 7AJ
Company NameRAC Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (34 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameHeidi Finance Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (30 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 January 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameVerisk Claims UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 Prince Of Wales Road
Prince Of Wales Road
Norwich
NR1 1BD
Company NameThe Central Norwich Hockey Consortium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 02 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Arlington House Arlington Lane
Norwich
Norfolk
NR2 2DB
Registered Company Address
14 Ipswich Road
Norwich
NR2 2LR
Company NameScottish Equitable Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (Resigned 15 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Company NameScottish Equitable Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (Resigned 15 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Registered Company Address
Aegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Company NameAegon UK Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 15 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 26, The Leadenhall Building 122 Leadenhall S
London
EC3V 4AB
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameMarine & Transit Underwriters (Manchester) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 01 December 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Alberton House
St Marys Parsonage
Manchester
M3 2WJ
Company NameEft International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 December 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Ronaldsons
55 Gower Street
London
WC1E 6HQ
Company NameWorldwide Assistance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (1 year after company formation)
Appointment Duration2 years, 8 months (Resigned 04 August 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameMerrion Leasing Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 25 November 1994)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
C/O Kpmg
8 Princes Parade
Liverpool
L3 1QH
Company NameNorwich Union Leasing (January) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 07 April 1995)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameMerrion Leasing Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (5 years, 12 months after company formation)
Appointment Duration2 years, 9 months (Resigned 07 April 1995)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
C/O Kpmg
8 Princes Parade
Liverpool
L3 1QH
Company NameMerrion Leasing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 25 November 1994)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Kpmg
8 Princes Parade
Liverpool
L3 1QH
Company NameLife And Pensions Administration Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 23 November 1994)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
2 Rougier Street
York
North Yorkshire
YO90 1UU
Company NameMerrion Equipment Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (6 years, 11 months after company formation)
Appointment Duration2 years (Resigned 25 November 1994)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
C/O Kpmg
8 Princes Parade
Liverpool
L3 1QH
Company NameUndershaft (No.9) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (Resigned 21 February 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
2 Rougier Street
York
YO90 1UU
Company NameAviva Risk Management Solutions UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (Resigned 23 March 1995)
Assigned Occupation Insuranc Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameMerrion Commercial Leasing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 November 1994)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
C/O Kpmg
8 Princes Parade
Liverpool
L3 1QH
Company NameMerrion Leasing Assets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 November 1994)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
C/O Kpmg
8 Princes Parade
Liverpool
L3 1QH
Company NameMerrion Leasing Industrial Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 25 November 1994)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
C/O Kpmg
8 Princes Parade
Liverpool
L3 1QH
Company NameThe General Practice Finance Corporation Property Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (16 years, 10 months after company formation)
Appointment Duration2 years (Resigned 07 April 1995)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds Ls14jp
Company NameNorwich Union Leasing Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (6 years, 1 month after company formation)
Appointment Duration9 years (Resigned 19 March 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameNorwich Union Holdings (Marine) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 11 January 1994)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameAjax Insurance Association Limited(The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 29 November 1994)
Assigned Occupation Finance Executive
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Company NameAviva Investors UK Funds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (4 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 1995)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameNorwich Union Asset Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (Resigned 21 November 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameUndershaft (Nucf) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (Resigned 21 February 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameUndershaft (Numl) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 21 February 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
2 Rougier Street
York
YO90 1UU
Company NameUndershaft (Nucm) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (54 years, 1 month after company formation)
Appointment Duration1 year (Resigned 21 February 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
No. 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameCGU Special Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (28 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 13 November 2002)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St. Helens
1 Undershaft
London
EC3P 3DQ
Company NameHill House Hammond Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (13 years, 11 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameAviva Consumer Products UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (12 years, 11 months after company formation)
Appointment Duration1 year (Resigned 22 June 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameUndershaft (World) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (85 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helens 1 Undershaft
London
EC3P 3DQ
Company NameCommercial Union Assurance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (103 years, 6 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St. Helens
1 Undershaft
London
EC3P 3DQ
Company NameGeneral Accident Reinsurance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (103 years, 6 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helen'S
1 Undershaft
London
EC3P 3DQ
Company NameIndemnity Marine Assurance Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (103 years, 6 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St. Helens
1, Undershaft
London
EC3P 3DQ
Company NameUndershaft (Cguul) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (97 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helens
1, Undershaft
London
EC3P 3DQ
Company NameBritish & European Reinsurance Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (96 years, 7 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helen'S
Undershaft
London
EC3P 3DQ
Company NameUndershaft (No. 11) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (95 years after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helens
1, Undershaft
London
EC3P 3DQ
Company NameLondon & Scottish Assurance Corporation,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (95 years after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helens
1 Undershaft
London
EC3P 3DQ
Company NameGuarantee Society Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (93 years, 4 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
One Lloyds Avenue
London
EC3N 3DH
Company NameEdinburgh Assurance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (86 years, 4 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helen'S
1 Undershaft
London
EC3P 3DQ
Company NameNew Zealand Reinsurance Company (U.K.) Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (20 years, 6 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helen'S
1 Undershaft
London
EC3P 3DQ
Company NameHPI Group Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (2 years after company formation)
Appointment Duration11 months (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helens
1 Undershaft
London
EC3P 3DQ
Company NameHPI (No.1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (6 years, 4 months after company formation)
Appointment Duration5 months (Resigned 07 November 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameEvident Legal Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameHPI (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (16 years, 2 months after company formation)
Appointment Duration5 months (Resigned 07 November 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameBTE Lawline Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NS
Company NameThe Mileage Register Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (7 years, 11 months after company formation)
Appointment Duration5 months (Resigned 09 November 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameUndershaft (Nuld) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameHaven Insurance Policies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 22 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameDolphin Ebt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (4 years, 6 months after company formation)
Appointment Duration5 months (Resigned 07 November 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameHPI Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (4 years, 8 months after company formation)
Appointment Duration11 months (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
St Helens
1 Undershaft
London
EC3P 3DQ
Company NameParallel Realisations 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (70 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 12 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Company NameChart Distribution Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (62 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameChart Storage & Transportation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (33 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameParallel Realisations 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (29 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameMunicipal Vehicle Hire Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (28 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameLex Vehicle Partners (4) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (22 years, 3 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Vehicle Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (19 years, 4 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AP
Company NameLex Vehicle Partners (2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Vehicle Partners (1) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Vehicle Partners (3) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Vehicle Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 9 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMSYS Software Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years after company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Logistics House
Buckshaw Avenue
Chorley
Lancashire
PR6 7AJ
Company NameCivica Software Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (8 years, 7 months after company formation)
Appointment Duration10 months (Resigned 27 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
2 Burston Road
Putney
SW15 6AR
Company NameLex Vehicle Finance 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (2 years, 1 month after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLex Vehicle Finance 3 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (1 year, 9 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameChart Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (26 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
110 Queen Street
Glasgow
G1 3HD
Scotland
Company NameTransfleet Distribution Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (67 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameVehicle Leasing (1) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameVehicle Leasing (2) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameVehicle Leasing (3) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameVehicle Leasing (4) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (49 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRAC Recovery
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (103 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameEngineering (Educational) Trust Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (91 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameJ Coryton Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (80 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameXEL Motor Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (68 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameB.V.S. Rentals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (19 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameM Logistics Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (34 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLift Truck Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameTCG (No. 1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (20 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameTBG (No. 1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (20 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameClub Assist Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (11 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameL F (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 July 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameBow Vehicle Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (20 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameB Mechanical Handling Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (21 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameMultipart (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Baker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
M3 3HF
Company NameXEL Quest Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 15 December 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameXEL Employee Share Scheme Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (21 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 15 December 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameEden Vale Engineering Co.Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (40 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameBg Nominees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (40 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 15 December 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameA. W. 1 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (22 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameMSS Automotive Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameL B Mechanical Handling Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (22 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameXEL Tillotson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (22 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameL F (South) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameInternational School Of Motoring Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (43 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLeyland Parts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (23 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameSellers & Batty (Peterborough) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (43 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameL H Mechanical Handling Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (44 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameUndershaft (No.7) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (24 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 07 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameMansion House Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (46 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameUndershaft (Race) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (46 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameScorpio Property Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (25 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameB.V.S. Watford Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameUndershaft (Brand) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameChart Hire Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (25 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameUndershaft (No.8) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (25 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameAuto Windscreens (Manufacturing) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (7 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameUndershaft (No.5) Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameUndershaft (No. 10) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (15 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameUndershaft (No. 13) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameRAC Acquisitions
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameRAC Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameAuto Windscreens (Scotland) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (27 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameUndershaft (Racca) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (27 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameAuto Windscreens Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (27 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLiftright Powered Access Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameChadmore Assets Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameRAC Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameXEL Multipart Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2006)
Assigned Occupation Insurance Compnay Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameXEL Industrial Services Europe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (16 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameMr Lift Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (7 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameXEL Industrial Machinery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameClimax Lift Trucks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameBSM Car Sales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (17 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameUndershaft (Invest) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2007)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameBridgewater Windscreens Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (32 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameThe British School Of Motor Cycling Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (8 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameCovestan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 11 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 12 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 9 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 10 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 13 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 16 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 15 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 14 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 8 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 7 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 6 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 5 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 4 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 2 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Property 3 Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameBirmingham Safety Glass Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameAutowindscreens (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (33 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Industrial Services Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (18 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 17 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshirels1 4jp
Company NameBSG Motaglas Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (18 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameLex Service Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameBSM (Anglia) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (9 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameXEL European Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (9 years, 3 months after company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameBSM Insurance Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2005)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameXEL Retail (Europe) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 14 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameKcurt Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameHeidi Car Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (2 years, 4 months after company formation)
Appointment Duration8 months (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameHeidi Car (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NamePlatinum Portfolio Lettings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 10 November 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Arlington House Arlington Lane
Norwich
NR2 2DB
Registered Company Address
C/O Shepherd Cox 2nd Floor, 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Company NameEquity Iq Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (11 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 15 December 2011)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
23 Austin Friars
London
EC2N 2QP
Registered Company Address
129 Broomfield Avenue
Worthing
West Sussex
BN14 7SF
Company Name00128205 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (92 years, 2 months after company formation)
Appointment Duration9 months, 1 week (Resigned 17 March 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameAuto Windscreens Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (34 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 April 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
Deloitte Llp
Four Brindley Place
Birmingham
B1 2HZ
Company NameLex Vehicle Leasing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (10 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameXEL Retail Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (46 years, 9 months after company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2006)
Assigned Occupation Insurance Company Official
Addresses
Correspondence Address
Arlington House
Arlington Lane
Norwich
NR2 2DB
Registered Company Address
No 1
Dorset Street
Southampton
Hampshire
SO15 2DP
Company NamePrime Property Portfolio Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond Suite Grosvenor House
86-90 Park Lane
London
W1K 7TN
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing