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

Mr Alan Ronald Cook

British – Born 70 years ago (September 1953)

Mr Alan Ronald Cook
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB

Current appointments

Resigned appointments

35

Closed appointments

Companies

Company NameMotor Insurers' Information Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1998 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 30 June 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
Linford Wood House
6-12 Capital Drive Linford Wood
Milton Keynes
Buckinghamshire
MK14 6XT
Company NamePGDS (Uk One) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5AG
Company NameThe Prudential Assurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (99 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5AG
Company NamePrudential Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (15 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5AG
Company NamePrudential UK Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (4 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
5 Central Way
Kildean Business Park
Stirling
FK8 1FT
Scotland
Company NamePrudential Corporate Pensions Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (3 years after company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5AG
Company NameHazell Carr (SA) Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (17 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
Scotia House
Castle Business Park
Stirling
FK9 4TZ
Scotland
Company NameHazell Carr (PN) Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (72 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
Phoenix House
1 Station Hill
Reading
RG1 1NB
Company NamePost Office Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (17 years, 6 months after company formation)
Appointment Duration5 years (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
100 Wood Street
London
EC2V 7ER
Company NameRoyal Mail Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (5 years, 1 month after company formation)
Appointment Duration4 years (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
185 Farringdon Road
London
EC1A 1AA
Company NameMidasgrange Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (2 years, 5 months after company formation)
Appointment Duration4 years (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
Bow Bells House 1
Bread Street
London
EC4M 9BE
Company NameFirst Rate Exchange Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 15 March 2010)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
Great West House
Great West Road
Brentford
London
TW8 9DF
Company NameFirst Rate Exchange Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 15 March 2010)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
Great West House
Great West Road
Brentford
London
TW8 9DF
Company NameFinancial Ombudsman Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2008 (8 years, 12 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2011)
Assigned Occupation Managing Director
Addresses
Correspondence Address
South Quay Plaza
183 Marsh Wall
London
E14 9SR
Registered Company Address
Exchange Tower
Harbour Exchange Square
London
E14 9SR
Company NameAction For M.E.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (15 years, 11 months after company formation)
Appointment Duration6 years, 9 months (Resigned 18 November 2016)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
42 Temple Street
Keynsham
Bristol
BS31 1EH
Registered Company Address
42 Temple Street
Keynsham
Bristol
BS31 1EH
Company NameSainsbury's Bank Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Holborn
London
EC1N 2HT
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameCapital Home Loans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Permanent Tsb Head Office 2nd Floor
56-59 St Stephen'S Green
Dublin 2
Ireland
Registered Company Address
Admiral House
Harlington Way
Fleet
Hampshire
GU51 4YA
Company NameMetlife Europe D.A.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (7 years, 6 months after company formation)
Appointment Duration3 years (Resigned 31 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 50 One Canada Square
Canary Wharf
London
E14 5AA
Registered Company Address
20 On Hatch
Lower Hatch Street
Dublin 2
Ireland
Company NameLiverpool Victoria Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (21 years, 5 months after company formation)
Appointment Duration2 years (Resigned 31 December 2019)
Assigned Occupation Chairman
Addresses
Correspondence Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Registered Company Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Company NameLiverpool Victoria General Insurance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (16 years after company formation)
Appointment Duration2 years (Resigned 31 December 2019)
Assigned Occupation Chairman
Addresses
Correspondence Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Registered Company Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Company NameHighway Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (18 years, 9 months after company formation)
Appointment Duration2 years (Resigned 31 December 2019)
Assigned Occupation Chairman
Addresses
Correspondence Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Registered Company Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Company NameLV Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (7 years, 9 months after company formation)
Appointment Duration7 months (Resigned 10 July 2020)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
County Gates .
Bournemouth
BH1 2NF
Registered Company Address
County Gates
.
Bournemouth
BH1 2NF
Company NameLiverpool Victoria Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 28 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
County Gates
Bournemouth
Dorset
BH1 2NF
Registered Company Address
County Gates
Bournemouth
Dorset
BH1 2NF
Company NameSt. Helens Trust Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (41 years, 6 months after company formation)
Appointment Duration4 years (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
C/O Mazars Llp
Lancaster House 67 Newhall Street
Birmingham
B3 1NG
Company NameStandard Trust Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (96 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
C/O Mazars Llp
Lancaster House
67 Newhall Street
Birmingham
B3 1NG
Company NamePrudential (AN) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NamePrudential Logistics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
C/O Mazars Llp
Lancaster House 67 Newhall Street
Birmingham
B3 1NG
Company NameGS Thirty Six Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (48 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
C/O Mazars Llp
Lancaster House
67 Newhall Street
Birmingham
B3 1NG
Company NamePrudential Asset Finance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (4 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
C/O Mazars Llp
Lancaster House
67 Newhall Street
Birmingham
B3 1NG
Company NameGS Thirty Four Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (11 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
C/O Mazars Llp
Lancaster House
67 Newhall Street
Birmingham
B3 1NG
Company NameOrchard Grange Consulting Limited
Company StatusDissolved 2016
Company Ownership
5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 20 May 2014)
Assigned Occupation Self Employed Consultant
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Bucks
MK5 7AB
Registered Company Address
Orchard Grange
28 Church End Road, Shenley Brook E
Milton Keynes
Bucks
MK5 7AB
Company NameLansdowne 199 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 15 March 2017)
Assigned Occupation Chairman
Addresses
Correspondence Address
Permanent Tsb Head Office 56-59 Stephen'S Green
Dublin 2
Ireland
Registered Company Address
Kpmg Llp
8 Princess Parade
Liverpool
L3 1QH
Company NamePrudential Property Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (11 years, 3 months after company formation)
Appointment Duration4 years (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
C/O Mazars Llp 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Company NamePrudential Holborn Life Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (36 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 28 June 2002)
Assigned Occupation Chief Executive Insurance Serv
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
C/O Mazars Llp 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Company NamePostal Services Holding Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (5 years, 5 months after company formation)
Appointment Duration4 years (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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