AVIVA INTERNATIONAL INSURANCE LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.00021487
CategoryPrivate Limited Company
Incorporated08 Aug 1885
Age138 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

AVIVA INTERNATIONAL INSURANCE LIMITED is an active private limited company with number 00021487. It was incorporated 138 years, 8 months, 12 days ago, on 08 August 1885. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Sep 2014

Current time on role 9 years, 7 months, 16 days

ARONSON, Rees

Director

Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 1 month, 25 days

BATEMAN, Kathryn Louise

Director

Director

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 2 months, 19 days

BELEZINA, Marina

Director

Director

ACTIVE

Assigned on 28 Jun 2023

Current time on role 9 months, 22 days

BUTTIGIEG, Judith

Director

Chartered Accountant

ACTIVE

Assigned on 07 Nov 2014

Current time on role 9 years, 5 months, 13 days

NEEDLEMAN, Peter David

Director

Actuary

ACTIVE

Assigned on 21 Sep 2020

Current time on role 3 years, 6 months, 29 days

THORESEN, Otto

Director

None

ACTIVE

Assigned on 27 Sep 2016

Current time on role 7 years, 6 months, 23 days

THORNE, Darren Wayne

Director

Actuary

ACTIVE

Assigned on 19 Dec 2023

Current time on role 4 months, 1 day

WILLIAMS, Nicholas David

Director

Non-Executive Director

ACTIVE

Assigned on 19 Jun 2015

Current time on role 8 years, 10 months, 1 day

WRIGHT, Derek John

Director

Non-Executive Director

ACTIVE

Assigned on 29 Jun 2015

Current time on role 8 years, 9 months, 21 days

COOPER, Kirstine Ann

Secretary

Solicitor

RESIGNED

Assigned on 08 Aug 2007

Resigned on 04 Sep 2014

Time on role 7 years, 27 days

GRANT, Keith Nigel

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 9 months, 21 days

WHITAKER, Richard Andrew

Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 08 Aug 2007

Time on role 9 years, 1 month, 7 days

ABRAHAMS, Clifford James

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2011

Resigned on 01 May 2013

Time on role 1 year, 4 months, 10 days

ALFORD, Robert John

Director

None

RESIGNED

Assigned on 16 Dec 2013

Resigned on 27 Sep 2016

Time on role 2 years, 9 months, 11 days

BARBER, Michael

Director

Director

RESIGNED

Assigned on 18 Jun 2013

Resigned on 30 Apr 2015

Time on role 1 year, 10 months, 12 days

BARING, Nicholas Hugo

Director

Chairman-Cuplc

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 20 days

BIGGS, Michael Nicholas

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 31 Dec 2003

Time on role 2 years, 9 months

BREND, Anthony Louis Sidney Stacey

Director

Chief Executive Of Cuplc

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 20 days

CARTER, John Gordon Thomas, Sir

Director

Chief Executive Commercial Uni

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 9 months, 21 days

CLIFTON, Alan Henry

Director

Managing Director Cuam

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 1998

Time on role 4 years, 11 months, 30 days

COTE, Diane

Director

Director

RESIGNED

Assigned on 10 Dec 2010

Resigned on 05 Dec 2011

Time on role 11 months, 26 days

ENGLISH, Richard

Director

Actuary

RESIGNED

Assigned on 20 Aug 2021

Resigned on 23 Oct 2023

Time on role 2 years, 2 months, 3 days

EZEKIEL, David

Director

None

RESIGNED

Assigned on 16 Dec 2013

Resigned on 29 Jun 2015

Time on role 1 year, 6 months, 13 days

FAUROUX, Roger Jean Louis

Director

Mayor Of St Girons (Ariege) France

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 20 days

FOSTER, Peter James

Director

Financial Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Mar 2001

Time on role 7 years, 2 months, 30 days

GILLAM, Patrick John, Sir

Director

Deputy Chairman-Standard Chartered Plc

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 20 days

GRANT, Keith Nigel

Director

Group Company Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 30 Jun 1998

Time on role 4 years, 5 months, 29 days

HAMPEL, Ronald Claus, Sir

Director

Chief Operating Officer Of Ici

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 20 days

HARRIS, Timothy Walter

Director

Director

RESIGNED

Assigned on 21 Sep 2010

Resigned on 30 Mar 2012

Time on role 1 year, 6 months, 9 days

HARVEY, Richard John

Director

Actuary/Ins Co Off

RESIGNED

Assigned on 24 Apr 2001

Resigned on 29 Jun 2007

Time on role 6 years, 2 months, 5 days

HODGES, Mark Steven

Director

Insurance Company Official

RESIGNED

Assigned on 29 Jun 2007

Resigned on 02 Jun 2011

Time on role 3 years, 11 months, 3 days

HOWE, Robert William Albert

Director

Non Executive Director

RESIGNED

Assigned on 08 May 2014

Resigned on 29 Jul 2020

Time on role 6 years, 2 months, 21 days

JACOMB, Martin Wakefield, Sir

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 20 days

KEMP, Roy

Director

General Manager Europe Divisio

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 1998

Time on role 4 years, 11 months, 30 days

LISTER, John Robert

Director

Finance Director

RESIGNED

Assigned on 29 May 2012

Resigned on 28 Oct 2014

Time on role 2 years, 4 months, 30 days

MATTHEWS, Trevor John

Director

Actuary

RESIGNED

Assigned on 02 Dec 2011

Resigned on 01 May 2013

Time on role 1 year, 4 months, 29 days

MAYER, Igal Mordeciah

Director

Director

RESIGNED

Assigned on 25 Feb 2011

Resigned on 27 Apr 2012

Time on role 1 year, 2 months, 2 days

MAYER, Igal Mordeciah

Director

Insurance Company Official

RESIGNED

Assigned on 29 Jun 2007

Resigned on 31 Dec 2009

Time on role 2 years, 6 months, 2 days

MEIJ, Hendrik

Director

University Professor

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 20 days

MOSS, Andrew John

Director

Group Finance Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 30 May 2012

Time on role 7 years, 10 months, 1 day

MUIR, Martin John

Director

Group Chief Capital Officer

RESIGNED

Assigned on 21 Sep 2020

Resigned on 23 Nov 2022

Time on role 2 years, 2 months, 2 days

MYLET, Paul Leonard

Director

None

RESIGNED

Assigned on 03 Mar 2017

Resigned on 30 Apr 2021

Time on role 4 years, 1 month, 27 days

RATTRAY, James Stephen

Director

General Manager Overseas Div

RESIGNED

Assigned on 01 Jan 1994

Resigned on 30 Jun 1998

Time on role 4 years, 5 months, 29 days

REGAN, Patrick Charles

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Mar 2010

Resigned on 27 Mar 2014

Time on role 4 years, 5 days

SAHAY, Anupam

Director

Grp Strategy & Development Dir

RESIGNED

Assigned on 29 Jun 2007

Resigned on 31 Dec 2009

Time on role 2 years, 6 months, 2 days

SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr

Director

Md Uk Division

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Dec 1998

Time on role 1 year, 6 months

SCOTT, Philip Gordon

Director

Insurance Company Official

RESIGNED

Assigned on 24 Apr 2001

Resigned on 26 Jan 2010

Time on role 8 years, 9 months, 2 days

SCOTT, Robert Avisson

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jul 1998

Resigned on 24 Apr 2001

Time on role 2 years, 9 months, 23 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 24 Apr 2001

Resigned on 03 May 2007

Time on role 6 years, 9 days

SPENCER, Robin Lloyd

Director

Director

RESIGNED

Assigned on 25 Nov 2010

Resigned on 01 May 2013

Time on role 2 years, 5 months, 6 days

STODDARD, Thomas Dawson

Director

None

RESIGNED

Assigned on 08 May 2014

Resigned on 30 Jun 2019

Time on role 5 years, 1 month, 22 days

STRACHAN, Ian Charles

Director

Executive Director Of Rtz Corp Plc

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 20 days

THIAM, Tidjane Cheick

Director

Insurance Company Official

RESIGNED

Assigned on 29 Jun 2007

Resigned on 28 Sep 2007

Time on role 2 months, 29 days

TWYMAN, Philip Johnson

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 31 Mar 2004

Time on role 5 years, 9 months

WARD, Peter Geoffrey

Director

Executive Director Commercial

RESIGNED

Assigned on 01 Jan 1994

Resigned on 15 Jun 2000

Time on role 6 years, 5 months, 14 days

WINDSOR, Jason Michael

Director

Chief Strategy And Planning Officer

RESIGNED

Assigned on 28 Oct 2014

Resigned on 31 Jul 2016

Time on role 1 year, 9 months, 3 days

WYAND, Anthony Blake

Director

Executive Director

RESIGNED

Assigned on

Resigned on 31 Jul 2003

Time on role 20 years, 8 months, 20 days


Some Companies

ALT SERVICES LIMITED

4 LONGFIELD GARDENS,MANCHESTER,M44 5UJ

Number:04761011
Status:ACTIVE
Category:Private Limited Company

DAVID HAYNES & SONS LTD

3 STANSHAWE CRESCENT,YATE,BS37 4EB

Number:11500831
Status:ACTIVE
Category:Private Limited Company

J WOODFORD CONSTRUCTION LIMITED

8A KINGSWAY HOUSE,BEDWORTH,CV12 8HY

Number:06498247
Status:LIQUIDATION
Category:Private Limited Company

ROS PLANT HIRE LIMITED

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:09749161
Status:ACTIVE
Category:Private Limited Company

SPRINGVULIN INVESTMENTS LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC622132
Status:ACTIVE
Category:Private Limited Company

THE OLD SAWMILL SITE MANAGEMENT COMPANY LIMITED

4 THE OLD SAWMILL,WARMINSTER,BA12 6RA

Number:03112047
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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