NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.00001471
CategoryPrivate Limited Company
Incorporated25 Jul 1864
Age159 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 9 months, 27 days

SUMMARY

NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED is an dissolved private limited company with number 00001471. It was incorporated 159 years, 9 months, 2 days ago, on 25 July 1864 and it was dissolved 1 year, 9 months, 27 days ago, on 30 June 2022. The company address is C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B3 3HN, West Midlands.



People

ROYSUN LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jun 2010

Current time on role 13 years, 10 months, 18 days

BERG, John Hilton

Secretary

RESIGNED

Assigned on 24 Apr 1997

Resigned on 15 Sep 2000

Time on role 3 years, 4 months, 21 days

CHAMBERS, Mark Richard

Secretary

RESIGNED

Assigned on 09 Dec 2005

Resigned on 18 May 2006

Time on role 5 months, 9 days

FOX, Jacqueline Elizabeth

Secretary

RESIGNED

Assigned on 05 Jul 2002

Resigned on 09 Dec 2005

Time on role 3 years, 5 months, 4 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 26 Apr 2002

Time on role 1 year, 6 months, 6 days

POSSENER, Julia Caroline

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 09 Jun 2010

Time on role 2 years, 2 months, 9 days

THOMAS, Luke

Secretary

RESIGNED

Assigned on 18 May 2006

Resigned on 31 Mar 2008

Time on role 1 year, 10 months, 13 days

WILLS, Eric Roland

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 1997

Time on role 27 years, 4 days

WRIGHT, Jason Leslie

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 20 Oct 2000

Time on role 1 month, 5 days

BAILY, Kathryn Anna

Director

Assistant Company Secretary

RESIGNED

Assigned on 09 Mar 2012

Resigned on 13 Jun 2012

Time on role 3 months, 4 days

BELL, Elinor Sarah

Director

Chartered Secretary

RESIGNED

Assigned on 14 Nov 2014

Resigned on 09 Feb 2016

Time on role 1 year, 2 months, 25 days

BROCK, Alan Thomas

Director

Marketing Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 28 Feb 1997

Time on role 1 year, 1 month, 27 days

BURROWS, Peter Lawrence

Director

Insurance Manager

RESIGNED

Assigned on 18 Dec 1998

Resigned on 17 Dec 1999

Time on role 11 months, 30 days

BURROWS, Peter Lawrence

Director

Insurance Manager

RESIGNED

Assigned on 01 Sep 1995

Resigned on 28 May 1998

Time on role 2 years, 8 months, 27 days

CLAYTON, Robert John

Director

Director Of Tax

RESIGNED

Assigned on 08 Jan 2007

Resigned on 13 Feb 2013

Time on role 6 years, 1 month, 5 days

COCKREM, Denise Patricia

Director

Director

RESIGNED

Assigned on 22 Dec 2005

Resigned on 09 Mar 2012

Time on role 6 years, 2 months, 18 days

COGHLAN, John William

Director

Insurance Manager

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Dec 1995

Time on role 2 years, 6 months

COWARD, Eric George

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 9 months, 28 days

CRASTON, Ian Adam

Director

Director

RESIGNED

Assigned on 27 Jul 2004

Resigned on 09 Mar 2012

Time on role 7 years, 7 months, 13 days

CULMER, Mark George

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Dec 2005

Resigned on 09 Mar 2012

Time on role 6 years, 2 months, 18 days

DAVISON, Brian

Director

Engineering Practice Leader

RESIGNED

Assigned on 17 Dec 1999

Resigned on 19 Nov 2001

Time on role 1 year, 11 months, 2 days

FOREMAN, Peter Francis

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 22 Feb 1995

Time on role 29 years, 2 months, 5 days

HARRIS, Michael

Director

Director Corporate Finance

RESIGNED

Assigned on 22 Dec 2005

Resigned on 09 Mar 2012

Time on role 6 years, 2 months, 18 days

HAYWOOD, Peter Richard

Director

Insurance Manager

RESIGNED

Assigned on 01 Jul 1993

Resigned on 30 Nov 1995

Time on role 2 years, 4 months, 29 days

HEISS, Charlotte Dawn Alethea

Director

Solicitor

RESIGNED

Assigned on 09 Feb 2016

Resigned on 01 Jun 2021

Time on role 5 years, 3 months, 23 days

HUDSON, Richard Owen

Director

Insurance Executiv

RESIGNED

Assigned on 18 Dec 2002

Resigned on 30 Jul 2004

Time on role 1 year, 7 months, 12 days

LATHAM, Anthony Piers

Director

Insurance Manager

RESIGNED

Assigned on 22 Feb 1995

Resigned on 18 Dec 1998

Time on role 3 years, 9 months, 24 days

LEFTON, Janet

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 1 month, 30 days

MAXWELL, Helen Mary

Director

Group Tax Director

RESIGNED

Assigned on 22 Dec 2005

Resigned on 08 Jan 2007

Time on role 1 year, 17 days

MCDONNELL, William Rufus Benjamin

Director

Group Financial Controller

RESIGNED

Assigned on 16 Jun 2011

Resigned on 09 Mar 2012

Time on role 8 months, 23 days

MILES, Paul Lewis

Director

Director

RESIGNED

Assigned on 22 May 2008

Resigned on 30 Jun 2010

Time on role 2 years, 1 month, 8 days

MILLER, Jan Victor

Director

Group Financial Controller

RESIGNED

Assigned on 16 Mar 1998

Resigned on 18 Dec 1998

Time on role 9 months, 2 days

MILLS, John Michael

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 09 Mar 2012

Resigned on 14 Nov 2014

Time on role 2 years, 8 months, 5 days

MUSGRAVE, Anthony Thomas

Director

Engineering Manager

RESIGNED

Assigned on 10 Jun 1992

Resigned on 26 Jul 1999

Time on role 7 years, 1 month, 16 days

NELSON, Thomas Scott

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 05 Mar 1998

Time on role 26 years, 1 month, 22 days

POOLE, Jane Carmel

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2017

Resigned on 15 Feb 2021

Time on role 3 years, 8 months, 14 days

POSTLES, Martin David

Director

Group Manager, International Legacy Businesses

RESIGNED

Assigned on 09 Feb 2016

Resigned on 27 Sep 2019

Time on role 3 years, 7 months, 18 days

REEVES, David Edward

Director

Chartered Accountant

RESIGNED

Assigned on 18 Dec 1998

Resigned on 18 Dec 2002

Time on role 4 years

REGAN, Patrick Charles

Director

Director

RESIGNED

Assigned on 15 Oct 2004

Resigned on 31 Dec 2005

Time on role 1 year, 2 months, 16 days

SEATON, Shona

Director

Lawyer

RESIGNED

Assigned on 16 Jun 2017

Resigned on 15 Jan 2018

Time on role 6 months, 29 days

SINFIELD, Kenneth Desmond

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 1 month, 30 days

SPENCER, Paul

Director

Accountant

RESIGNED

Assigned on 18 Dec 1998

Resigned on 31 Mar 2002

Time on role 3 years, 3 months, 13 days

TAYLOR, Roger John

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 22 Feb 1995

Time on role 29 years, 2 months, 5 days

WARWICK, Richard Geoffrey

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 10 Jun 1992

Time on role 31 years, 10 months, 17 days

WATT, Archibald

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 1 month, 30 days

WOODHEAD, Frank

Director

Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 18 Dec 1998

Time on role 2 years, 11 months, 17 days

NON-DESTRUCTIVE TESTERS LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jun 2012

Resigned on 29 Sep 2017

Time on role 5 years, 3 months, 1 day

NON-DESTRUCTIVE TESTERS LIMITED

Corporate-director

RESIGNED

Assigned on 21 Nov 2001

Resigned on 15 Oct 2004

Time on role 2 years, 10 months, 24 days


Some Companies

AKM SYSTEMS LIMITED

37 TUDOR DRIVE,SURREY,KT2 5NW

Number:02590890
Status:ACTIVE
Category:Private Limited Company

BLACK FOX (FREIGHT & LOGISTICS) LTD

NORTH BANK,LISS,GU33 7SB

Number:10955759
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN HOMES LIMITED

25 STEWART ROAD,SHEFFIELD,S11 8XS

Number:02842385
Status:ACTIVE
Category:Private Limited Company

MONAL SERVICES LTD

FLAT 5 REGENCY COURT,LEICESTER,LE3 0TR

Number:11233110
Status:ACTIVE
Category:Private Limited Company

THE BIKE SHACK (STONE) LIMITED

2A RADFORD STREET,STONE,ST15 8DA

Number:07738300
Status:ACTIVE
Category:Private Limited Company

THINK INCENTIVES LIMITED

17A GREAT ORMOND STREET,LONDON,WC1N 3RA

Number:11775826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source