THE SEA INSURANCE COMPANY LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.00010150
CategoryPrivate Limited Company
Incorporated30 Dec 1875
Age148 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 9 months, 18 days

SUMMARY

THE SEA INSURANCE COMPANY LIMITED is an dissolved private limited company with number 00010150. It was incorporated 148 years, 3 months, 19 days ago, on 30 December 1875 and it was dissolved 1 year, 9 months, 18 days ago, on 30 June 2022. The company address is C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.



People

ROYSUN LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jun 2010

Current time on role 13 years, 10 months, 9 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 03 Jul 2002

Resigned on 09 Dec 2005

Time on role 3 years, 5 months, 6 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 26 years, 11 months, 26 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

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

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

HANCE, Julian Christopher

Director

Insurance Manager

RESIGNED

Assigned on 29 Jun 2001

Resigned on 02 Apr 2004

Time on role 2 years, 9 months, 3 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

HAYES, Thomas Arthur

Director

Insurance Manager

RESIGNED

Assigned on 01 Apr 1995

Resigned on 29 Jun 2001

Time on role 6 years, 2 months, 28 days

HAYES, Thomas Arthur

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 7 months, 18 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

HUKE, Colin Charles William

Director

Insurance Manager

RESIGNED

Assigned on 06 Sep 1994

Resigned on 31 Mar 1995

Time on role 6 months, 25 days

HUTCHINSON, Ian David

Director

Accountant

RESIGNED

Assigned on 29 Apr 2004

Resigned on 28 Sep 2004

Time on role 4 months, 29 days

MARGETTS, Jennifer Ann

Director

Regulatory Compliance Director

RESIGNED

Assigned on 01 Jun 2017

Resigned on 26 Feb 2019

Time on role 1 year, 8 months, 25 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

Director

RESIGNED

Assigned on 05 Mar 1998

Resigned on 28 Sep 2004

Time on role 6 years, 6 months, 23 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

NELSON, Thomas Scott

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 05 Mar 1998

Time on role 26 years, 1 month, 13 days

NEVILLE, Roger Albert Gartside, Sir

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 9 months, 19 days

PETTY, Ralph

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 9 months, 19 days

POOLE, Jane Carmel

Director

Group Financial Controller

RESIGNED

Assigned on 19 Mar 2019

Resigned on 15 Feb 2021

Time on role 1 year, 10 months, 27 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

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

TAYLOR, Peter Graham

Director

Insurance Manager

RESIGNED

Assigned on 01 Apr 1995

Resigned on 05 Mar 1998

Time on role 2 years, 11 months, 4 days

TAYLOR, Roger John

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 7 months, 18 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


Some Companies

CLYDE DH LIMITED

163 BATH STREET,GLASGOW,G2 4SQ

Number:SC499268
Status:ACTIVE
Category:Private Limited Company

INSIDERSPLACE LP

SUITE 2,DOUGLAS,ML11 0QW

Number:SL032570
Status:ACTIVE
Category:Limited Partnership

JHME CONSULTANTS LIMITED

THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD

Number:SC380206
Status:ACTIVE
Category:Private Limited Company

MC PROCUREMENT LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10338047
Status:ACTIVE
Category:Private Limited Company

PEONIA BEAUTY LTD.

47 BROADLANDS CLOSE,SUTTON-IN-ASHFIELD,NG17 4JN

Number:11233077
Status:ACTIVE
Category:Private Limited Company

QP TIMBER LTD

MAW HALL,COLCHESTER,CO3 3JH

Number:05705783
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