British – Born 58 years ago (September 1965)
Company Name | Aviva Insurance UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (92 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address 3 Orwell Road Norwich NR2 2ND Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Aviva Credit Services UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (78 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | London And Edinburgh Insurance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Aviva Insurance Services UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Aviva Ukgi Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 June 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Commercial Union Corporate Member Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | The Ocean Marine Insurance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (99 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Gresham Insurance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2005 (94 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Aviva Employment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2006 (9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 02 June 2011) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address St Helen'S 1 Undershaft London EC3P 3DQ Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Commercial Union Life Assurance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (102 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Helen'S 1 Undershaft London EC3P 3DQ Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Aviva Life Services UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Aviva Wellington Row York North Yorkshire YO90 1WR |
Company Name | Aviva Public Private Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (17 years, 11 months after company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Aviva Pension Trustees UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Aviva Wellington Row York North Yorkshire YO90 1WR |
Company Name | Aviva Commercial Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (16 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 10 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | The Lancashire And Yorkshire Reversionary Interest Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (105 years after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Aviva Wellington Row York North Yorkshire YO90 1WR |
Company Name | Aviva Equity Release UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2007 (10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Aviva Wellington Row York North Yorkshire YO90 1WR |
Company Name | Aviva Wrap UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2007 (5 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Aviva Wellington Row York North Yorkshire YO90 1WR |
Company Name | Aviva Client Nominees UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2007 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Aviva Wellington Row York North Yorkshire YO90 1WR |
Company Name | Aviva International Insurance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (105 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 June 2011) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address St Helen'S 1 Undershaft London EC3P 3DQ Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Aviva Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 June 2011) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address St Helen'S 1 Undershaft London EC3P 3DQ Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Aviva International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 June 2011) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address St Helens 1 Undershaft London EC3P 3DQ Registered Company Address 80 Fenchurch Street London EC3M 4AE |
Company Name | Aviva Central Services UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 June 2011) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address St Helen'S Undershaft London EC3P 3DQ Registered Company Address 8 Surrey Street Norwich NR1 3NG |
Company Name | Aviva Insurance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (105 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 June 2011) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address St Helen'S Undershaft London EC3P 3DQ Registered Company Address Pitheavlis Perth PH2 0NH Scotland |
Company Name | Aviva Insurance UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (99 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 02 June 2011) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address 1 Undershaft St Helens London EC3P 3DQ Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Towergate Financial (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (West) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (North) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (East) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Risk Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Oyster Risk Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (East) Intermediate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Paymentshield Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address Southport Business Park Wight Moss Way Southport PR8 4HQ |
Company Name | GEO Specialty Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (North) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (7 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Broker Network Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ Registered Company Address 2nd Floor The Hamlet Hornbeam Park Harrogate HG2 8RE |
Company Name | Towergate Financial (East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | GEO Underwriting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Advisory Insurance Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (Huddersfield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (13 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (Scotland) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 150 St Vincent Street Glasgow G2 5NE Scotland Registered Company Address 150 St Vincent Street Glasgow G2 5NE Scotland |
Company Name | Towergate Financial (Edinburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 150 St Vincent Street Glasgow G2 5NE Scotland Registered Company Address 150 St Vincent Street Glasgow G2 5NE Scotland |
Company Name | Folgate Insurance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (109 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 29 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 80 Leadenhall Street London EC3A 3DH Registered Company Address One Fleet Place London EC4M 7WS |
Company Name | Paymentshield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address Southport Business Park Wight Moss Way Southport PR8 4HQ |
Company Name | Towergate Financial (Huddersfield) Intermediate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Bishopsgate Insurance Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (93 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77 Leadenhall Street London EC3A 3DE Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Ardonagh Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Powerplace Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (4 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 27 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pegasus Court Olympus Avenue Tachbrook Park Warwick CV34 6LW Registered Company Address Buckholt Drive Warndon Worcester WR4 9SR |
Company Name | Towergate Fjc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | M2 Financial Fees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | CCV Risk Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Antur (West Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Ardonagh Portfolio Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Towergate Financial (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 150 St. Vincent Street Glasgow G2 5NE Scotland Registered Company Address 150 St. Vincent Street Glasgow G2 5NE Scotland |
Company Name | CCG Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | European Property Underwriting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (4 years, 2 months after company formation) |
Appointment Duration | 12 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Company Name | Bishop Skinner Insurance Brokers Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Oyster Property Insurance Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Cullum Capital Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (7 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Bishop Skinner Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | B.I.B. (Darlington) Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | B.I.B.U. Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Four Counties Insurance Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Arthur Marsh & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Berkeley Alexander Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | B.I.B. (Darlington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Bishop Skinner Insurance Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (39 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Suddards Davies & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Group Ceo |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Dawson Whyte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2012 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Group Ceo |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 116-118 Holywood Road Belfast BT4 1NU Northern Ireland |
Company Name | Morgan Law (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 17 October 2014) |
Assigned Occupation | Group Ceo |
Addresses | Correspondence Address Tower Gate Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Morgan Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 17 October 2014) |
Assigned Occupation | Group Ceo |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Waveney Insurance Brokers (Commercial) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Waveney Group Schemes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Waveney Insurance Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (48 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Ensco Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 October 2014) |
Assigned Occupation | Group Ceo |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 13-19 Derby Road Nottingham NG1 5AA |
Company Name | British Gas Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (20 years, 7 months after company formation) |
Appointment Duration | 3 years (Resigned 28 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Social Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (45 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Dyno-Rod Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (44 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | P.H Jones Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Paymentshield Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address Southport Business Park Wight Moss Way Southport PR8 4HQ |
Company Name | Undershaft (World) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (81 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helens 1 Undershaft London EC3P 3DQ |
Company Name | Commercial Union Assurance Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (99 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St. Helens 1 Undershaft London EC3P 3DQ |
Company Name | General Accident Reinsurance Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (99 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Indemnity Marine Assurance Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (99 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St. Helens 1, Undershaft London EC3P 3DQ |
Company Name | British & European Reinsurance Company Limited(The) |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (92 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helen'S Undershaft London EC3P 3DQ |
Company Name | Undershaft (No. 11) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (90 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helens 1, Undershaft London EC3P 3DQ |
Company Name | London & Scottish Assurance Corporation,Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (90 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helens 1 Undershaft London EC3P 3DQ |
Company Name | Undershaft (Numg) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 23 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich NR1 3NG |
Company Name | Guarantee Society Limited(The) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2001 (89 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address One Lloyds Avenue London EC3N 3DH |
Company Name | New Zealand Reinsurance Company (U.K.) Limited(The) |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2001 (16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Edinburgh Assurance Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (82 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helen'S 1 Undershaft London EC3P 3DQ |
Company Name | Undershaft (Cguul) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2001 (94 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helens 1, Undershaft London EC3P 3DQ |
Company Name | Haven Insurance Policies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2001 (15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 22 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Aviva Consumer Products UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2003 (11 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 22 June 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Undershaft (Nuld) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2003 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 09 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | HPI Group Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2004 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helens 1 Undershaft London EC3P 3DQ |
Company Name | HPI Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2004 (3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address St Helens 1 Undershaft London EC3P 3DQ |
Company Name | Hill House Hammond Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2004 (13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Evident Legal Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2004 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 09 May 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | BTE Lawline Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2004 (2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 June 2006) |
Assigned Occupation | Insurance Company Official |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NS |
Company Name | Undershaft Aliuk Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 95 Bothwell Street Glasgow G2 7JZ Scotland |
Company Name | RBSG Collective Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 24/25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Company Name | Undershaft (NUL) UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (32 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 2 Rougier Street York YO90 1UU |
Company Name | Nulh2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 2 Rougier Street York North Yorkshire YO90 1UU |
Company Name | Undershaft Aluk Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (6 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Aviva Deposits UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (11 years after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address No. 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Undershaft (Nucm) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (59 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address No. 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Norwich Union Sipp Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 28 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 2 Rougier Street York YO90 1UU |
Company Name | Undershaft (No.9) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (16 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 10 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 2 Rougier Street York YO90 1UU |
Company Name | Undershaft (Nucf) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (10 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 14 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 8 Surrey Street Norwich Norfolk NR1 3NG |
Company Name | Undershaft (Numl) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (10 years after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 2 Rougier Street York YO90 1UU |
Company Name | Undershaft Wg Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2007 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address 2 Rougier Street York North Yorkshire YO90 1UU |
Company Name | Hamilton Life Assurance Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2007 (25 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Towergate Holdings Ii Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Towergate Holdings I Plc |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | T F Bell Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | The T F Bell Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Townfrost Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HP5 8PJ Registered Company Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HP5 8PJ |
Company Name | The Folgate Partnership Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | The Hayward Holding Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Moray Firth Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (12 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | Eclipse Park Acquisitions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (35 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Hayward Aviation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Managing Agents Reference Assistance Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Tl Risk Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (46 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Towergate Partnership Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Towergate Partnershipco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (10 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Towergate Charitable Foundation |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (4 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Company Name | William Rogers Holding Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | William Rogers Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Towergate Finance Plc |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Smartlandlord.co.uk Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | HS 426 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Paymentshield Introducers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Paymentshield Intermediary Network Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Insurance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Towergate Tlc Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Lyon Insurance Services Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Harry Fort Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Harry Fort Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | JBI International Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Towergate Ic Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | LFE Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Execcover Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (6 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | B.W.A. (Insurance Services) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Smith & Pinching General Insurance Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | HS 428 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address 15 Canada Square London E14 5GL |
Company Name | AUL Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Warranty Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Company Name | British Compensation Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Business Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 1ST Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Guarantee Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | The British Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Risk Management Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Underwriting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Protection Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Reinsurance Brokers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Insurance Brokers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Annuities Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Reassurance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Reinsurance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Assurance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Survey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | British Re Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Folgate (Hhhb) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Broker Network Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ Registered Company Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Company Name | Broker Network (Trustee) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ Registered Company Address 15 Canada Square London E14 5GL |
Company Name | T F Bell Compliance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Oak Affinity Consultancy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | LFE Insurance Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | AIUA Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | London Broking Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Sullivan Garrett Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Towergate Wilsons Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Manning Insurance Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Towergate Finch Professional Indemnity Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Paymentshield Life Underwriting Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ Registered Company Address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ |
Company Name | Yourinsurancegroup (Brokers) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Towergate Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | A.R.G. Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Bakers Of Cheltenham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | JW Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Davidson House 57 Queen Charlotte Street Edinburgh EH6 7YD Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH6 7YD Scotland |
Company Name | JW Group Insurance & Risk Managers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Davidson House 57 Queen Charlotte Street Edinburgh EH6 7YD Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | McAra Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | A.R.G. Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Agency Underwriting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Agricultural Insurance Underwriting Agencies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (33 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Duncan Pocock (Holdings) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Folgate Risk Solutions (Oxted) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (48 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | GHBC Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Towergate Management Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (45 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Homecare Underwriting Agency Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | JLT Quest Trustee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (21 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address C/O Bdo Llp 55 Baker Street London W1U 7EU |
Company Name | Marrs Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Towergate Property Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Company Name | Northern Underwriters Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Priestley & Partners (Insurance) Brokers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (36 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Rixon Matthews Appleyard Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Silkscale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | SMG Professional Risks Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Towergate Holiday Homes Underwriting Agency Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Towergate Commercial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Towergatelifestyle Underwriting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Towergate Chase Parkinson Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Woodgate And Partners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (36 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Grenville Westinsure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Bishop Skinner Client Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Protectagroup Acquisitions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | CCV Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Ainsbury (Insurance Brokers) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Protectagroup Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Capital & County Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Protectagroup Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Paul Scully Insurance Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Lincsure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Andrew James Knox Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (9 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Four Counties Finance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Just Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Indemnity (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | CCV Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | HLI (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Portishead Insurance Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Goodwood Insurance Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | B.I.B. Underwriters Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Beckett Eastward Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Chorlton Cloughley Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | COX Lee & Co. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Crawford Davis Insurance Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Dawson Pennington & Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (42 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Hedley Davies & Co. Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (16 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Moffatt & Co Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Motaquote Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Protectagroup Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Richard V Wallis & Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Roundcroft Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | Three Counties Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (33 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Walter Ainsbury & Son Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (65 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | D.Lawson & Son (Insurances)Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (52 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Newbold Insurance Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (49 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 17 October 2014) |
Assigned Occupation | Group Ceo |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | M. Wood Insurance Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN Registered Company Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Company Name | Morgan Brokers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Morgan Brokers Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Motaquote Insurance Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Topcrest Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (37 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Underwood Insurance Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Brighton Insurance (Brokers) Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Ellis Bates Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | FICL Holdco Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 29 August 2014) |
Assigned Occupation | Group Ceo |
Addresses | Correspondence Address 80 Leadenhall Street London EC3A 3DH Registered Company Address 80 Leadenhall Street London EC3A 3DH |
Company Name | Canworth Commercial Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2013 (25 years, 10 months after company formation) |
Appointment Duration | 10 months (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Wm Fargate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 17 October 2014) |
Assigned Occupation | Group Ceo |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Arista Insurance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (7 years, 7 months after company formation) |
Appointment Duration | 6 months (Resigned 17 October 2014) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN Registered Company Address 2 Minster Court Mincing Lane London EC3R 7PD |
Company Name | P.H. Jones Facilities Management Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (34 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 28 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |