Northwood
Middlesex
HA6 2TU
Director Name | Guy Robert Beacroft |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(14 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Insurance Executive |
Correspondence Address | Garden Flat 12a Warrington Crescent London W9 1EL |
Director Name | Bradley Mitchell Brandon-Cross |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(14 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Insurance Executive |
Correspondence Address | 113 Castelnau London SW13 9EL |
Director Name | David Leonard McGregor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(14 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Insurance Executive |
Correspondence Address | Green Meadows Wellingham Lane Worthing West Sussex BN13 3AU |
Director Name | Mr Edward Arthur Tilly |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1994(14 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Woodlands Bishops Walk Croydon CR0 5BA |
Secretary Name | Mrs Sandra Judith Basaran |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1994(14 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Robert Brannock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 1996(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | It Dir |
Correspondence Address | 29 Woodlands Ennis County Clare Ireland |
Director Name | Mark Joannes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1996(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Coniston Avenue Tunbridge Wells Kent TN4 9SP |
Director Name | Najib Nathoo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1996(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Insurance Executive |
Correspondence Address | 34 Exeter House Putney Heath London SW15 3SX |
Director Name | Dennis Lynn Raab |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 1996(15 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Finance Director |
Correspondence Address | Glendale House Woodlands Ride South Ascot Berkshire SL5 9HN |
Director Name | Mr Angus John Macmillan Reynolds |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Westbrook Boxford Newbury Berkshire RG20 8DP |
Director Name | Mr Nicholas George Cooper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drax Avenue Wimbledon Common London SW20 0EH |
Director Name | Robert Rothman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1994) |
Role | Business Executive |
Correspondence Address | 6320 Maclaurin Drive Tampa Florida 33647 |
Director Name | Mr Joseph George Rothman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | President And CEO |
Correspondence Address | 5100 Burchette Apt 802 Tampa Florida Fl 33647 Foreign |
Director Name | John David Haslam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 1994) |
Role | Insurance Executive |
Correspondence Address | 14 Grosvenor Road Richmond Surrey TW10 6PB |
Director Name | Judith Helen Grinsted |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 1994) |
Role | Actuary |
Correspondence Address | 14 Grosvenor Road Richmond Surrey TW10 6PB |
Director Name | Mr Peter Anthony Howes Dufton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1994) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 123 The Chine Grange Park London N21 2EG |
Director Name | Roger Harry Vernon Dixon |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1994) |
Role | Solicitor |
Correspondence Address | 51 Arden Road Finchley London N3 3AD |
Director Name | Andrew Keith Berry |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Secretary Name | Alan Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 6 Holmesdale Avenue East Sheen London SW14 7BQ |
Director Name | Gordon Mylchreest |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 November 1994) |
Role | Marketing Executive |
Correspondence Address | 11 Chatfield Drive Merrow Park Guildford Surrey GU4 7XP |
Director Name | Thomas Edward Gibbs |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 1994) |
Role | Executive Vice President |
Correspondence Address | 2681 Holly Point Road East Orange Park Florida 32073 Usa Foreign |
Director Name | Kim Patrick Buchanan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1993(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 1994) |
Role | Insurance |
Correspondence Address | 6211 Emmons Lane Tampa Florida 33647 |
Director Name | Stephen Hales |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(14 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 07 April 1995) |
Role | Insurance Executive |
Correspondence Address | Littlefields Prayors Hill Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Marcia Whitaker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1994(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 1996) |
Role | Insurance Execuitve |
Correspondence Address | 26 Bullingham Mansions London W8 4JH |
Director Name | Jane Elizabeth Fallace |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | HR Manager |
Correspondence Address | 42 Church Walk Thames Ditton Surrey KT7 0NW |
Director Name | Mr Graeme Sutherland Cowan Morrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thors Norrells Drive East Horsley Surrey KT24 5DL |
Director Name | Glen Richard Wakeman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1998) |
Role | Finance Manager |
Correspondence Address | 35 Cranley Gardens Flat 12 London Sw7 |
Telephone | 020 32910673 |
---|---|
Telephone region | London |
Registered Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 1998 | Scheme of arrangement (11 pages) |
---|---|
27 October 1998 | Scheme of arrangement - amalgamation (11 pages) |
13 May 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 22/03/98; full list of members (20 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
12 December 1997 | Scheme of arrange,insurance act (13 pages) |
18 July 1997 | Accounts made up to 31 December 1996 (23 pages) |
18 July 1997 | Director resigned (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
7 April 1997 | Return made up to 22/03/97; full list of members (12 pages) |
31 January 1997 | Transfer os business ins cos (18 pages) |
19 January 1997 | Amended full accounts made up to 31 December 1995 (24 pages) |
11 August 1996 | Director resigned (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (3 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 22/03/96; full list of members
|
2 April 1996 | Director's particulars changed (1 page) |
29 March 1996 | Director's particulars changed (1 page) |
24 November 1995 | Secretary's particulars changed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: ambassador house paradise road richmond surrey TW9 1SQ (1 page) |
21 July 1995 | Accounts made up to 31 December 1994 (22 pages) |
20 April 1995 | Resolutions
|
18 April 1995 | Director resigned (2 pages) |
22 March 1995 | Return made up to 22/03/95; full list of members (8 pages) |
28 November 1994 | Amended full accounts made up to 31 December 1993 (22 pages) |
20 April 1994 | Return made up to 22/03/94; no change of members (6 pages) |
20 April 1994 | Accounts made up to 31 December 1993 (22 pages) |
29 September 1993 | Memorandum and Articles of Association (12 pages) |
25 April 1993 | Return made up to 22/03/93; no change of members
|
25 April 1993 | Accounts made up to 31 December 1992 (21 pages) |
30 April 1992 | Accounts made up to 31 December 1991 (21 pages) |
25 April 1991 | Return made up to 22/03/91; full list of members (11 pages) |
25 April 1991 | Accounts made up to 31 December 1990 (19 pages) |
30 April 1990 | Return made up to 26/03/90; full list of members (9 pages) |
30 April 1990 | Accounts made up to 31 December 1989 (17 pages) |
12 May 1989 | Accounts made up to 31 December 1988 (16 pages) |
12 May 1989 | Return made up to 28/03/89; full list of members (8 pages) |
5 May 1988 | Return made up to 22/03/88; full list of members (8 pages) |