METHODIST INSURANCE PUBLIC LIMITED COMPANY

Benefact House, 2000 Pioneer Avenue Benefact House, 2000 Pioneer Avenue, Gloucester, GL3 4AW, United Kingdom
StatusACTIVE
Company No.00006369
CategoryPrivate Limited Company
Incorporated19 Jun 1872
Age151 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

METHODIST INSURANCE PUBLIC LIMITED COMPANY is an active private limited company with number 00006369. It was incorporated 151 years, 9 months, 10 days ago, on 19 June 1872. The company address is Benefact House, 2000 Pioneer Avenue Benefact House, 2000 Pioneer Avenue, Gloucester, GL3 4AW, United Kingdom.



People

HALL, Rachael Jane

Secretary

ACTIVE

Assigned on 24 Apr 2003

Current time on role 20 years, 11 months, 5 days

ANGELL, Michael George

Director

Church Operations Director

ACTIVE

Assigned on 05 Jan 2015

Current time on role 9 years, 2 months, 24 days

BALDWIN, Susan Margaret

Director

Chartered Insurer

ACTIVE

Assigned on 19 Jan 2023

Current time on role 1 year, 2 months, 10 days

BARRIBALL, Linda Joy, Rev

Director

Non Executive Director

ACTIVE

Assigned on 20 Jul 2005

Current time on role 18 years, 8 months, 9 days

CAUGHEY, Graeme Robert

Director

Company Director

ACTIVE

Assigned on 28 Nov 2022

Current time on role 1 year, 4 months, 1 day

DAVIS, Paul Harold, Reverend

Director

Superintendent Minister

ACTIVE

Assigned on 01 Mar 2006

Current time on role 18 years, 28 days

JEFFERSON, John

Director

Company Director

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 2 months, 9 days

REES, Deborah Ann

Director

Company Director

ACTIVE

Assigned on 24 May 2018

Current time on role 5 years, 10 months, 5 days

WILKINS, Louise Christine

Director

Legal Executive

ACTIVE

Assigned on 03 Mar 2021

Current time on role 3 years, 26 days

SIMPSON, Grayham

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 2003

Time on role 20 years, 11 months, 5 days

BLANKS, David Alfred

Director

General Manager

RESIGNED

Assigned on 15 Jul 1997

Resigned on 07 Jan 2000

Time on role 2 years, 5 months, 23 days

BOLTON, Anne

Director

Bursar

RESIGNED

Assigned on 20 Mar 2009

Resigned on 31 Jan 2014

Time on role 4 years, 10 months, 11 days

BOOTHMAN, Colin Howard

Director

Quantity Surveyor

RESIGNED

Assigned on 22 Apr 1992

Resigned on 12 Nov 2021

Time on role 29 years, 6 months, 20 days

CALDWELL, Martin Victor

Director

Methodist Minister

RESIGNED

Assigned on 19 Oct 1994

Resigned on 08 Dec 2004

Time on role 10 years, 1 month, 20 days

CHURCH, Russell Harold

Director

Director

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 6 months, 26 days

COATES, John

Director

Company Director

RESIGNED

Assigned on 22 Oct 2012

Resigned on 18 May 2023

Time on role 10 years, 6 months, 27 days

CROMPTON, David Michael

Director

None

RESIGNED

Assigned on 19 Nov 2009

Resigned on 18 May 2023

Time on role 13 years, 5 months, 29 days

DOSWELL, Graham Vincent

Director

Consultant

RESIGNED

Assigned on 20 Oct 1998

Resigned on 22 Mar 2007

Time on role 8 years, 5 months, 2 days

FENNELL, Ralph Edward, Rev

Director

Director

RESIGNED

Assigned on

Resigned on 17 Nov 1999

Time on role 24 years, 4 months, 12 days

GIBBS, Andrew Goldsworthy

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 May 2021

Time on role 2 years, 10 months, 9 days

GREET, Brian Aubrey

Director

Director

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 5 months, 8 days

HAMILTON, John Malcolm

Director

Retired Actuary

RESIGNED

Assigned on 25 Feb 2005

Resigned on 20 May 2021

Time on role 16 years, 2 months, 23 days

HARRIS, Jeffrey Wallace, Rev

Director

Director

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 5 months, 10 days

HOWDLE, Susan Ruth

Director

Non Practising Barrister

RESIGNED

Assigned on

Resigned on 18 Mar 2009

Time on role 15 years, 11 days

JOHNSON, Ronald Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 16 Oct 1996

Time on role 27 years, 5 months, 13 days

NOCK, Christopher Frederick

Director

Retired Insurance Manager

RESIGNED

Assigned on 17 Jan 1997

Resigned on 26 May 2010

Time on role 13 years, 4 months, 9 days

PARKER, Norman

Director

Director

RESIGNED

Assigned on

Resigned on 18 Oct 1995

Time on role 28 years, 5 months, 11 days

TRIPP, Michael Howard

Director

Group Chief Executive

RESIGNED

Assigned on 22 Mar 2007

Resigned on 22 Oct 2012

Time on role 5 years, 7 months

TUCKEY, Herbert William

Director

Director

RESIGNED

Assigned on

Resigned on 24 Apr 2003

Time on role 20 years, 11 months, 5 days

WALTON, David Storry

Director

Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 08 Nov 2019

Time on role 16 years, 10 months, 7 days

WEARING, George Michael, Reverend

Director

Methodist Minister

RESIGNED

Assigned on 22 Apr 1992

Resigned on 25 May 2006

Time on role 14 years, 1 month, 3 days

WILLETT, Michael Alfred Henry

Director

Actuary

RESIGNED

Assigned on

Resigned on 24 May 2005

Time on role 18 years, 10 months, 5 days


Some Companies

BAKER EAT LTD

66 BIRCHWOOD AVENUE,LINCOLN,LN6 0JD

Number:11186505
Status:ACTIVE
Category:Private Limited Company

DOCTOR VAPOR LTD

C/O MAZARS LLP,GLASGOW,G1 3DN

Number:SC474532
Status:ACTIVE
Category:Private Limited Company

ID FOOD SOLUTIONS LTD

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:09462756
Status:ACTIVE
Category:Private Limited Company

MOTTOFIX LIMITED

32 COTTESMORE CLOSE,BURTON-ON-TRENT,DE15 9BS

Number:11005830
Status:ACTIVE
Category:Private Limited Company

MYLEARNADFRIEND LIMITED

BOHO ONE BRIDGE STREET WEST,MIDDLESBROUGH,TS2 1AE

Number:08164115
Status:ACTIVE
Category:Private Limited Company
Number:IP23840R
Status:ACTIVE
Category:Industrial and Provident Society

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