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

Mr Mark Steven Hodges

British – Born 58 years ago (September 1965)

Mr Mark Steven Hodges
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN

Current appointments

Resigned appointments

255

Closed appointments

Companies

Company NameAviva Insurance UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (92 years, 8 months after company formation)
Appointment Duration5 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 NameAviva Credit Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (78 years, 6 months after company formation)
Appointment Duration5 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 NameLondon And Edinburgh Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (33 years, 3 months after company formation)
Appointment Duration5 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 NameAviva Insurance Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (13 years, 5 months after company formation)
Appointment Duration5 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 NameAviva Ukgi Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (12 years, 11 months after company formation)
Appointment Duration5 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 NameCommercial Union Corporate Member Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (3 years, 10 months after company formation)
Appointment Duration5 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 NameThe Ocean Marine Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (99 years, 4 months after company formation)
Appointment Duration5 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 NameGresham Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (94 years, 10 months after company formation)
Appointment Duration1 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 NameAviva Employment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2006 (9 years, 5 months after company formation)
Appointment Duration5 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 NameCommercial Union Life Assurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (102 years, 5 months after company formation)
Appointment Duration3 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 NameAviva Life Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (17 years, 3 months after company formation)
Appointment Duration3 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 NameAviva Public Private Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (17 years, 11 months after company formation)
Appointment DurationResigned 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 NameAviva Pension Trustees UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (17 years, 4 months after company formation)
Appointment Duration3 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 NameAviva Commercial Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (16 years, 1 month after company formation)
Appointment Duration7 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 NameThe Lancashire And Yorkshire Reversionary Interest Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (105 years after company formation)
Appointment Duration3 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 NameAviva Equity Release UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (10 years, 2 months after company formation)
Appointment Duration3 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 NameAviva Wrap UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (5 years after company formation)
Appointment Duration1 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 NameAviva Client Nominees UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (4 years, 4 months after company formation)
Appointment Duration1 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 NameAviva International Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (105 years, 7 months after company formation)
Appointment Duration3 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 NameAviva Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (26 years, 2 months after company formation)
Appointment Duration3 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 NameAviva International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (19 years, 8 months after company formation)
Appointment Duration3 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 NameAviva Central Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (10 years, 8 months after company formation)
Appointment Duration3 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 NameAviva Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (105 years, 7 months after company formation)
Appointment Duration3 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 NameAviva Insurance UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (99 years, 8 months after company formation)
Appointment Duration3 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 NameTowergate Financial (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (2 years, 1 month after company formation)
Appointment Duration2 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 NameTowergate Financial (West) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (3 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Financial (North) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (3 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Financial (East) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (3 years, 6 months after company formation)
Appointment Duration2 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 NameTowergate Risk Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (4 years, 7 months after company formation)
Appointment Duration2 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 NameOyster Risk Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (4 years, 7 months after company formation)
Appointment Duration2 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 NameTowergate Financial (East) Intermediate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (4 years, 8 months after company formation)
Appointment Duration2 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 NamePaymentshield Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (5 years, 1 month after company formation)
Appointment Duration2 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 NameGEO Specialty Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (6 years, 1 month after company formation)
Appointment Duration2 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 NameTowergate Financial (North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (7 years after company formation)
Appointment Duration2 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 NameBroker Network Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (7 years, 8 months after company formation)
Appointment Duration2 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 NameTowergate Financial (East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (9 years, 3 months after company formation)
Appointment Duration2 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 NameGEO Underwriting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (11 years, 1 month after company formation)
Appointment Duration2 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 NameAdvisory Insurance Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (11 years, 2 months after company formation)
Appointment Duration2 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 NameTowergate Financial (Huddersfield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (13 years after company formation)
Appointment Duration2 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 NameTowergate Financial (Scotland) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (3 years, 9 months after company formation)
Appointment Duration2 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 NameTowergate Financial (Edinburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (11 years, 2 months after company formation)
Appointment Duration2 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 NameFolgate Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (109 years, 11 months after company formation)
Appointment Duration2 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 NamePaymentshield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (19 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Financial (Huddersfield) Intermediate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (13 years, 10 months after company formation)
Appointment Duration2 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 NameTowergate Financial (West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (23 years, 1 month after company formation)
Appointment Duration2 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 NameTowergate Financial (Group) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (13 years, 7 months after company formation)
Appointment Duration2 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 NameBishopsgate Insurance Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (93 years, 9 months after company formation)
Appointment Duration2 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 NameArdonagh Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (10 months after company formation)
Appointment Duration2 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 NamePowerplace Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (4 years, 12 months after company formation)
Appointment Duration11 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 NameTowergate Fjc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (2 years, 1 month after company formation)
Appointment Duration2 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 NameM2 Financial Fees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (8 years, 2 months after company formation)
Appointment Duration2 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 NameCCV Risk Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (6 years, 1 month after company formation)
Appointment Duration2 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 NameAntur (West Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (4 years, 5 months after company formation)
Appointment Duration2 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 NameArdonagh Portfolio Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (11 years, 4 months after company formation)
Appointment Duration2 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 NameTowergate Financial (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (21 years, 11 months after company formation)
Appointment Duration2 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 NameCCG Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (11 years, 9 months after company formation)
Appointment Duration2 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 NameEuropean Property Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (4 years, 2 months after company formation)
Appointment Duration12 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 NameBishop Skinner Insurance Brokers Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (4 years, 2 months after company formation)
Appointment Duration1 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 NameOyster Property Insurance Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (5 years, 9 months after company formation)
Appointment Duration1 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 NameCullum Capital Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (7 years after company formation)
Appointment Duration1 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 NameBishop Skinner Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (7 years, 1 month after company formation)
Appointment Duration1 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 NameB.I.B. (Darlington) Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (8 years, 2 months after company formation)
Appointment Duration1 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 NameB.I.B.U. Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (8 years, 2 months after company formation)
Appointment Duration1 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 NameFour Counties Insurance Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (9 years, 3 months after company formation)
Appointment Duration1 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 NameArthur Marsh & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (11 years, 1 month after company formation)
Appointment Duration1 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 NameBerkeley Alexander Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (11 years, 12 months after company formation)
Appointment Duration1 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 NameB.I.B. (Darlington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (30 years, 11 months after company formation)
Appointment Duration1 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 NameBishop Skinner Insurance Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (39 years, 4 months after company formation)
Appointment Duration1 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 NameSuddards Davies & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (21 years, 6 months after company formation)
Appointment Duration1 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 NameDawson Whyte Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (9 years, 8 months after company formation)
Appointment Duration1 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 NameMorgan Law (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (20 years, 6 months after company formation)
Appointment Duration1 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 NameMorgan Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (20 years, 10 months after company formation)
Appointment Duration1 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 NameWaveney Insurance Brokers (Commercial) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (22 years, 10 months after company formation)
Appointment Duration1 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 NameWaveney Group Schemes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (16 years, 7 months after company formation)
Appointment Duration1 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 NameWaveney Insurance Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (48 years, 6 months after company formation)
Appointment Duration1 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 NameEnsco Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2014 (same day as company formation)
Appointment Duration2 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 NameBritish Gas Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (20 years, 7 months after company formation)
Appointment Duration3 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 NameBritish Gas Social Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (45 years after company formation)
Appointment Duration2 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 NameBritish Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (2 years, 10 months after company formation)
Appointment Duration2 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 NameDyno-Rod Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (44 years, 7 months after company formation)
Appointment Duration2 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 NameP.H Jones Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (8 years, 9 months after company formation)
Appointment Duration2 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 NamePaymentshield Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (7 years, 5 months after company formation)
Appointment Duration2 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 NameUndershaft (World) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (81 years, 7 months after company formation)
Appointment Duration5 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 NameCommercial Union Assurance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (99 years, 4 months after company formation)
Appointment Duration5 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 NameGeneral Accident Reinsurance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (99 years, 4 months after company formation)
Appointment Duration5 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 NameIndemnity Marine Assurance Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (99 years, 4 months after company formation)
Appointment Duration5 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 NameBritish & European Reinsurance Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (92 years, 5 months after company formation)
Appointment Duration5 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 NameUndershaft (No. 11) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (90 years, 10 months after company formation)
Appointment Duration5 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 NameLondon & Scottish Assurance Corporation,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (90 years, 10 months after company formation)
Appointment Duration5 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 NameUndershaft (Numg) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2001 (13 years, 11 months after company formation)
Appointment Duration5 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 NameGuarantee Society Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (89 years, 4 months after company formation)
Appointment Duration4 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 NameNew Zealand Reinsurance Company (U.K.) Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (16 years, 6 months after company formation)
Appointment Duration4 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 NameEdinburgh Assurance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (82 years, 9 months after company formation)
Appointment Duration4 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 NameUndershaft (Cguul) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (94 years, 4 months after company formation)
Appointment Duration4 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 NameHaven Insurance Policies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (15 years, 2 months after company formation)
Appointment Duration4 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 NameAviva Consumer Products UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (11 years after company formation)
Appointment Duration2 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 NameUndershaft (Nuld) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (1 year, 8 months after company formation)
Appointment Duration2 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 NameHPI Group Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (1 year, 2 months after company formation)
Appointment Duration1 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 NameHPI Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (3 years, 10 months after company formation)
Appointment Duration1 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 NameHill House Hammond Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (13 years, 4 months after company formation)
Appointment Duration1 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 NameEvident Legal Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2004 (1 year, 11 months after company formation)
Appointment Duration1 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 NameBTE Lawline Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2004 (2 years, 4 months after company formation)
Appointment Duration1 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 NameUndershaft Aliuk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (5 years, 9 months after company formation)
Appointment Duration1 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 NameRBSG Collective Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (3 years, 8 months after company formation)
Appointment Duration1 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 NameUndershaft (NUL) UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (32 years, 11 months after company formation)
Appointment Duration3 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 NameNulh2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2006 (4 years, 5 months after company formation)
Appointment Duration3 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 NameUndershaft Aluk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (6 years after company formation)
Appointment Duration3 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 NameAviva Deposits UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (11 years after company formation)
Appointment Duration3 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 NameUndershaft (Nucm) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (59 years, 12 months after company formation)
Appointment Duration2 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 NameNorwich Union Sipp Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (1 year, 1 month after company formation)
Appointment Duration7 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 NameUndershaft (No.9) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (16 years, 1 month after company formation)
Appointment Duration7 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 NameUndershaft (Nucf) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (10 years after company formation)
Appointment Duration1 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 NameUndershaft (Numl) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (10 years after company formation)
Appointment Duration2 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 NameUndershaft Wg Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (5 years, 6 months after company formation)
Appointment Duration1 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 NameHamilton Life Assurance Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2007 (25 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Holdings Ii Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (1 year, 6 months after company formation)
Appointment Duration2 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 NameTowergate Holdings I Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (1 year, 6 months after company formation)
Appointment Duration2 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 NameT F Bell Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (7 years, 4 months after company formation)
Appointment Duration2 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 NameThe T F Bell Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (7 years, 4 months after company formation)
Appointment Duration2 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 NameTownfrost Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (7 years, 8 months after company formation)
Appointment Duration2 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 NameThe Folgate Partnership Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (9 years, 11 months after company formation)
Appointment Duration2 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 NameThe Hayward Holding Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (12 years, 11 months after company formation)
Appointment Duration2 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 NameMoray Firth Insurance Brokers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (12 years after company formation)
Appointment Duration2 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 NameEclipse Park Acquisitions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (35 years, 11 months after company formation)
Appointment Duration2 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 NameHayward Aviation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (19 years, 3 months after company formation)
Appointment Duration2 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 NameManaging Agents Reference Assistance Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (16 years, 9 months after company formation)
Appointment Duration2 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 NameTl Risk Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (46 years, 8 months after company formation)
Appointment Duration2 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 NameTowergate Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (14 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Partnershipco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (10 months after company formation)
Appointment Duration2 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 NameTowergate Charitable Foundation
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (4 years, 12 months after company formation)
Appointment Duration2 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 NameWilliam Rogers Holding Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (4 years, 3 months after company formation)
Appointment Duration2 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 NameWilliam Rogers Insurance Brokers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (5 years, 11 months after company formation)
Appointment Duration2 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 NameTowergate Finance Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (1 year, 10 months after company formation)
Appointment Duration2 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 NameSmartlandlord.co.uk Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (3 years, 9 months after company formation)
Appointment Duration2 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 NameHS 426 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (5 years, 1 month after company formation)
Appointment Duration2 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 NamePaymentshield Introducers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (9 years, 7 months after company formation)
Appointment Duration2 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 NamePaymentshield Intermediary Network Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (11 years, 6 months after company formation)
Appointment Duration2 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 NameBritish Insurance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (17 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Tlc Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (26 years, 3 months after company formation)
Appointment Duration2 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 NameLyon Insurance Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (7 years, 11 months after company formation)
Appointment Duration2 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 NameHarry Fort Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (5 years, 2 months after company formation)
Appointment Duration2 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 NameHarry Fort Insurance Brokers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (7 years, 9 months after company formation)
Appointment Duration2 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 NameJBI International Insurance Brokers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (26 years, 11 months after company formation)
Appointment Duration2 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 NameTowergate Ic Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (9 years, 5 months after company formation)
Appointment Duration2 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 NameLFE Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (5 years, 2 months after company formation)
Appointment Duration2 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 NameExeccover Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (6 years after company formation)
Appointment Duration2 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 NameB.W.A. (Insurance Services) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (12 years, 6 months after company formation)
Appointment Duration2 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 NameSmith & Pinching General Insurance Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (22 years, 11 months after company formation)
Appointment Duration2 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 NameHS 428 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (5 years, 7 months after company formation)
Appointment Duration2 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 NameAUL Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (6 years, 4 months after company formation)
Appointment Duration2 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 NameBritish Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (6 years, 8 months after company formation)
Appointment Duration2 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 NameBritish Warranty Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years after company formation)
Appointment Duration2 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 NameBritish Compensation Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years after company formation)
Appointment Duration2 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 NameBritish Business Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years after company formation)
Appointment Duration2 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 NameBritish Guarantee Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years after company formation)
Appointment Duration2 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 NameThe British Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 1 month after company formation)
Appointment Duration2 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 NameBritish Risk Management Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 4 months after company formation)
Appointment Duration2 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 NameBritish Underwriting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 4 months after company formation)
Appointment Duration2 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 NameBritish Protection Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 4 months after company formation)
Appointment Duration2 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 NameBritish Reinsurance Brokers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 4 months after company formation)
Appointment Duration2 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 NameBritish Insurance Brokers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 4 months after company formation)
Appointment Duration2 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 NameBritish Annuities Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 4 months after company formation)
Appointment Duration2 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 NameBritish Reassurance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 5 months after company formation)
Appointment Duration2 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 NameBritish Reinsurance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 5 months after company formation)
Appointment Duration2 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 NameBritish Assurance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 5 months after company formation)
Appointment Duration2 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 NameBritish Survey Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 5 months after company formation)
Appointment Duration2 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 NameBritish Re Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (7 years, 5 months after company formation)
Appointment Duration2 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 NameFolgate (Hhhb) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (8 years, 7 months after company formation)
Appointment Duration2 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 NameBroker Network Insurance Brokers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (8 years, 7 months after company formation)
Appointment Duration2 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 NameBroker Network (Trustee) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (8 years, 7 months after company formation)
Appointment Duration2 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 NameT F Bell Compliance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (8 years, 9 months after company formation)
Appointment Duration2 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 NameOak Affinity Consultancy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (9 years, 4 months after company formation)
Appointment Duration2 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 NameLFE Insurance Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (9 years, 8 months after company formation)
Appointment Duration2 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 NameAIUA Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (9 years, 9 months after company formation)
Appointment Duration2 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 NameLondon Broking Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (9 years, 11 months after company formation)
Appointment Duration2 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 NameSullivan Garrett Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (10 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Wilsons Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (11 years, 5 months after company formation)
Appointment Duration2 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 NameManning Insurance Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (11 years, 5 months after company formation)
Appointment Duration2 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 NameTowergate Finch Professional Indemnity Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (11 years, 5 months after company formation)
Appointment Duration2 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 NamePaymentshield Life Underwriting Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (11 years, 6 months after company formation)
Appointment Duration2 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 NameYourinsurancegroup (Brokers) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (11 years, 7 months after company formation)
Appointment Duration2 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 NameTowergate Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (12 years, 10 months after company formation)
Appointment Duration2 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 NameA.R.G. Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (12 years, 11 months after company formation)
Appointment Duration2 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 NameBakers Of Cheltenham Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (13 years, 6 months after company formation)
Appointment Duration2 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 NameJW Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (10 years, 8 months after company formation)
Appointment Duration2 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 NameJW Group Insurance & Risk Managers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (12 years, 4 months after company formation)
Appointment Duration2 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 NameMcAra Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (27 years, 9 months after company formation)
Appointment Duration2 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 NameA.R.G. Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (22 years, 2 months after company formation)
Appointment Duration2 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 NameAgency Underwriting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (19 years, 9 months after company formation)
Appointment Duration2 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 NameAgricultural Insurance Underwriting Agencies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (33 years, 2 months after company formation)
Appointment Duration2 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 NameDuncan Pocock (Holdings) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (15 years, 6 months after company formation)
Appointment Duration2 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 NameFolgate Risk Solutions (Oxted) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (48 years, 1 month after company formation)
Appointment Duration2 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 NameGHBC Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (21 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Management Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (45 years, 10 months after company formation)
Appointment Duration2 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 NameHomecare Underwriting Agency Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (18 years, 11 months after company formation)
Appointment Duration2 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 NameJLT Quest Trustee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (21 years, 12 months after company formation)
Appointment Duration2 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 NameMarrs Insurance Brokers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (19 years, 8 months after company formation)
Appointment Duration2 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 NameTowergate Property Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (14 years, 7 months after company formation)
Appointment Duration2 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 NameNorthern Underwriters Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (16 years, 10 months after company formation)
Appointment Duration2 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 NamePriestley & Partners (Insurance) Brokers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (36 years after company formation)
Appointment Duration2 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 NameRixon Matthews Appleyard Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (18 years, 8 months after company formation)
Appointment Duration2 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 NameSilkscale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (29 years, 9 months after company formation)
Appointment Duration2 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 NameSMG Professional Risks Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (30 years, 4 months after company formation)
Appointment Duration2 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 NameTowergate Holiday Homes Underwriting Agency Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (19 years, 3 months after company formation)
Appointment Duration2 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 NameTowergate Commercial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (15 years, 1 month after company formation)
Appointment Duration2 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 NameTowergatelifestyle Underwriting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (14 years, 10 months after company formation)
Appointment Duration2 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 NameTowergate Chase Parkinson Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (24 years, 10 months after company formation)
Appointment Duration2 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 NameWoodgate And Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (36 years, 10 months after company formation)
Appointment Duration2 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 NameGrenville Westinsure Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (8 years, 4 months after company formation)
Appointment Duration1 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 NameBishop Skinner Client Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (3 years, 11 months after company formation)
Appointment Duration1 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 NameProtectagroup Acquisitions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (4 years, 8 months after company formation)
Appointment Duration1 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 NameCCV Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (5 years, 3 months after company formation)
Appointment Duration1 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 NameAinsbury (Insurance Brokers) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (6 years, 5 months after company formation)
Appointment Duration1 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 NameProtectagroup Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (7 years, 1 month after company formation)
Appointment Duration1 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 NameCapital & County Insurance Brokers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (7 years, 11 months after company formation)
Appointment Duration1 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 NameProtectagroup Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (8 years, 7 months after company formation)
Appointment Duration1 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 NamePaul Scully Insurance Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (8 years, 8 months after company formation)
Appointment Duration1 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 NameLincsure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (8 years, 9 months after company formation)
Appointment Duration1 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 NameAndrew James Knox Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (9 years after company formation)
Appointment Duration1 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 NameFour Counties Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (9 years, 3 months after company formation)
Appointment Duration1 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 NameJust Insurance Brokers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (11 years, 6 months after company formation)
Appointment Duration1 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 NameIndemnity (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (11 years, 8 months after company formation)
Appointment Duration1 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 NameCCV Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (12 years, 4 months after company formation)
Appointment Duration1 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 NameHLI (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (12 years, 6 months after company formation)
Appointment Duration1 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 NamePortishead Insurance Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (12 years, 10 months after company formation)
Appointment Duration1 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 NameGoodwood Insurance Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (13 years, 6 months after company formation)
Appointment Duration1 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 NameB.I.B. Underwriters Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (23 years, 11 months after company formation)
Appointment Duration1 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 NameBeckett Eastward Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (17 years, 8 months after company formation)
Appointment Duration1 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 NameChorlton Cloughley Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (15 years, 9 months after company formation)
Appointment Duration1 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 NameCOX Lee & Co. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (16 years, 3 months after company formation)
Appointment Duration1 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 NameCrawford Davis Insurance Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (18 years, 3 months after company formation)
Appointment Duration1 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 NameDawson Pennington & Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (42 years, 1 month after company formation)
Appointment Duration1 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 NameHedley Davies & Co. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (16 years, 12 months after company formation)
Appointment Duration1 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 NameMoffatt & Co Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (38 years, 11 months after company formation)
Appointment Duration1 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 NameMotaquote Insurance Brokers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (29 years, 9 months after company formation)
Appointment Duration1 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 NameProtectagroup Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (14 years, 3 months after company formation)
Appointment Duration1 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 NameRichard V Wallis & Co Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (39 years, 2 months after company formation)
Appointment Duration1 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 NameRoundcroft Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (15 years, 1 month after company formation)
Appointment Duration1 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 NameThree Counties Insurance Brokers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (33 years after company formation)
Appointment Duration1 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 NameWalter Ainsbury & Son Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (65 years, 11 months after company formation)
Appointment Duration1 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 NameD.Lawson & Son (Insurances)Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (52 years, 1 month after company formation)
Appointment Duration1 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 NameNewbold Insurance Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (49 years, 8 months after company formation)
Appointment Duration1 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 NameM. Wood Insurance Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (17 years, 8 months after company formation)
Appointment Duration1 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 NameMorgan Brokers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (20 years, 5 months after company formation)
Appointment Duration1 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 NameMorgan Brokers Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (6 months, 2 weeks after company formation)
Appointment Duration1 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 NameMotaquote Insurance Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (10 years, 6 months after company formation)
Appointment Duration1 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 NameTopcrest Insurance Brokers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (37 years, 12 months after company formation)
Appointment Duration1 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 NameUnderwood Insurance Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (14 years, 6 months after company formation)
Appointment Duration1 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 NameBrighton Insurance (Brokers) Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (30 years, 9 months after company formation)
Appointment Duration1 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 NameEllis Bates Insurance Brokers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (16 years, 4 months after company formation)
Appointment Duration1 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 NameFICL Holdco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration9 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 NameCanworth Commercial Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (25 years, 10 months after company formation)
Appointment Duration10 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 NameWm Fargate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (1 year after company formation)
Appointment Duration8 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 NameArista Insurance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (7 years, 7 months after company formation)
Appointment Duration6 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 NameP.H. Jones Facilities Management Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (34 years, 9 months after company formation)
Appointment Duration2 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

Appointment Timeline

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