ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY

Benefact House 2000 Pioneer Avenue Benefact House 2000 Pioneer Avenue, Gloucester, GL3 4AW, United Kingdom
StatusACTIVE
Company No.00024869
CategoryPrivate Limited Company
Incorporated03 Aug 1887
Age136 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY is an active private limited company with number 00024869. It was incorporated 136 years, 8 months, 20 days ago, on 03 August 1887. 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 25 May 1995

Current time on role 28 years, 10 months, 29 days

BAJAJ, Rita

Director

Director

ACTIVE

Assigned on 15 Jul 2021

Current time on role 2 years, 9 months, 8 days

BOISSEAU, Francois-Xavier Bernard

Director

Company Director

ACTIVE

Assigned on 19 Mar 2019

Current time on role 5 years, 1 month, 4 days

COCKREM, Denise Patricia

Director

Group Chief Finance Officer

ACTIVE

Assigned on 06 Sep 2019

Current time on role 4 years, 7 months, 17 days

HENDERSON, Robert David Charles

Director

Director

ACTIVE

Assigned on 20 Apr 2016

Current time on role 8 years, 3 days

HEWS, Mark Christopher John

Director

Group Chief Executive

ACTIVE

Assigned on 02 Jun 2009

Current time on role 14 years, 10 months, 21 days

LAMPORT, Stephen Mark Jeffrey, Sir

Director

Director

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 1 month

MAIDMENT, Neil Patrick

Director

Company Director

ACTIVE

Assigned on 06 Jan 2020

Current time on role 4 years, 3 months, 17 days

MOULDER, Mr Chris

Director

Company Director

ACTIVE

Assigned on 27 Sep 2017

Current time on role 6 years, 6 months, 26 days

WHYTE, Stephanie Jacinta

Director

Company Director

ACTIVE

Assigned on 16 Jul 2013

Current time on role 10 years, 9 months, 7 days

WINTHER, Angus Christian

Director

Company Director

ACTIVE

Assigned on 19 Mar 2019

Current time on role 5 years, 1 month, 4 days

CLAYTON, Roger Ward

Secretary

RESIGNED

Assigned on 25 May 1995

Resigned on 01 Mar 2002

Time on role 6 years, 9 months, 7 days

WILLISCROFT, John Edwin

Secretary

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 28 years, 11 months, 23 days

BAINES, Nicholas, The Right Reverend

Director

Bishop Of Croydon

RESIGNED

Assigned on 27 Jun 2002

Resigned on 23 Jun 2010

Time on role 7 years, 11 months, 26 days

BRACHER, John Charles

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 23 days

BURDETT, Kenneth John

Director

General Manager

RESIGNED

Assigned on 01 Oct 2004

Resigned on 31 Dec 2005

Time on role 1 year, 3 months

BURNS, Michael James

Director

Actuary

RESIGNED

Assigned on

Resigned on 29 Jun 1995

Time on role 28 years, 9 months, 25 days

CAMPBELL, Ian George

Director

Group Chief Financial Officer

RESIGNED

Assigned on 30 Apr 2014

Resigned on 31 Aug 2018

Time on role 4 years, 4 months, 1 day

CARROLL, Timothy Joseph

Director

Company Director

RESIGNED

Assigned on 02 Apr 2013

Resigned on 31 Dec 2019

Time on role 6 years, 8 months, 29 days

CHRISTIE, David

Director

Headmaster

RESIGNED

Assigned on 01 Jan 2001

Resigned on 16 Mar 2016

Time on role 15 years, 2 months, 15 days

CLARK, Peter Nigel Stuckey

Director

Actuary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 11 Jun 2006

Time on role 2 years, 5 months, 10 days

CORNWALL JONES, Mark Ralph

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 26 Jun 2003

Time on role 20 years, 9 months, 28 days

COULTON, Nicholas Guy, The Very Reverend

Director

Sub Dean Of Christ Church

RESIGNED

Assigned on 06 Nov 1997

Resigned on 23 Mar 2005

Time on role 7 years, 4 months, 17 days

COUVE, Mervyn Donald

Director

Solicitor

RESIGNED

Assigned on 20 Jun 2006

Resigned on 21 Jun 2012

Time on role 6 years, 1 day

CREASY, Edward George

Director

Director

RESIGNED

Assigned on 10 Feb 2016

Resigned on 31 Mar 2017

Time on role 1 year, 1 month, 21 days

DAY, Bernard Victor

Director

Company Director & C

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 3 months, 23 days

DOSWELL, Graham Vincent, Mr.

Director

Group Chief Executive

RESIGNED

Assigned on 27 Jul 1995

Resigned on 31 Dec 2006

Time on role 11 years, 5 months, 4 days

EVANS, Thomas Eric, The Very Reverend

Director

Dean Of St Pauls Cathedral

RESIGNED

Assigned on

Resigned on 17 Aug 1996

Time on role 27 years, 8 months, 6 days

HARRIS, Reginald Brian, The Ven

Director

Archdeacon Of Manchester

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Dec 1998

Time on role 5 years, 6 months

HYLANDS, John Francis

Director

Actuary

RESIGNED

Assigned on 01 Sep 2007

Resigned on 19 Mar 2019

Time on role 11 years, 6 months, 18 days

LATHAM, Anthony Piers

Director

Company Director

RESIGNED

Assigned on 26 Mar 2008

Resigned on 14 Jun 2018

Time on role 10 years, 2 months, 19 days

LOSSE, Dieter Ronald

Director

Retired Reinsurance Broker

RESIGNED

Assigned on 27 Jun 2002

Resigned on 26 Mar 2008

Time on role 5 years, 8 months, 29 days

MAWER, Philip John Courtney, Sir

Director

Public Servant

RESIGNED

Assigned on 04 Feb 2008

Resigned on 06 Feb 2013

Time on role 5 years, 2 days

MAWER, Philip John Courtney, Sir

Director

Secretary General Of The Gener

RESIGNED

Assigned on 01 May 1996

Resigned on 27 Jun 2002

Time on role 6 years, 1 month, 26 days

MCARDELL, John David

Director

Deputy Managing Director Insurance Company

RESIGNED

Assigned on 30 Jun 1994

Resigned on 26 Jun 1997

Time on role 2 years, 11 months, 26 days

MCINTYRE, Andrew

Director

Director

RESIGNED

Assigned on 04 Apr 2017

Resigned on 22 Jun 2023

Time on role 6 years, 2 months, 18 days

PEYTON, Nigel, The Right Reverend Dr

Director

Bishop

RESIGNED

Assigned on 01 Nov 2005

Resigned on 21 Jun 2012

Time on role 6 years, 7 months, 20 days

PRESCOTT, George Andrew

Director

Deputy Group Chief Executive

RESIGNED

Assigned on 27 Jul 1995

Resigned on 02 Jun 2009

Time on role 13 years, 10 months, 6 days

ROBERTS, Miles Crispin Dean

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2005

Time on role 18 years, 3 months, 23 days

SAMUEL, William Meredith, Mr

Director

Investment Banker

RESIGNED

Assigned on 01 Jan 2006

Resigned on 16 Mar 2016

Time on role 10 years, 2 months, 15 days

SCURFIELD, Hugh Hedley

Director

Actuary

RESIGNED

Assigned on 27 Jan 1994

Resigned on 03 Nov 2004

Time on role 10 years, 9 months, 7 days

SEALY, Nicholas John Elliot

Director

Company Director

RESIGNED

Assigned on 07 Apr 1999

Resigned on 24 Jun 2009

Time on role 10 years, 2 months, 17 days

SILK, Dennis Raoul Whitehall

Director

Retired Headmaster

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 3 months, 23 days

SIMPSON, John Arthur, The Very Reverend

Director

Dean Of Canterbury Cathedral

RESIGNED

Assigned on

Resigned on 29 Jun 2000

Time on role 23 years, 9 months, 25 days

SNELGROVE, Donald George, The Rt Rev

Director

The Lord Bishop Of Hull

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 9 months, 24 days

STAPLETON, Derek Walter

Director

General Manager Insurance Company

RESIGNED

Assigned on

Resigned on 22 Mar 1994

Time on role 30 years, 1 month, 1 day

TAYLOR, Caroline Helen

Director

Director

RESIGNED

Assigned on 08 Sep 2014

Resigned on 08 Sep 2021

Time on role 7 years

THOMSON, Clive Benjamin

Director

General Manager Insurance Company

RESIGNED

Assigned on

Resigned on 29 Mar 1996

Time on role 28 years, 25 days

TRIPP, Michael Howard

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2007

Resigned on 21 May 2013

Time on role 6 years, 4 months, 20 days

WILSON, Christine Louise, The Very Revd

Director

Dean

RESIGNED

Assigned on 21 Jun 2012

Resigned on 18 Jun 2020

Time on role 7 years, 11 months, 27 days

WILSON, Denise Pamela

Director

Customer Director

RESIGNED

Assigned on 16 Dec 2010

Resigned on 21 Aug 2018

Time on role 7 years, 8 months, 5 days

WOOD, Steven Archibald

Director

Company Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 12 Jun 2013

Time on role 7 years, 5 months, 11 days

YATES, William Hugh

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 20 Jun 2006

Time on role 17 years, 10 months, 3 days


Some Companies

BUILT LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:08535464
Status:ACTIVE
Category:Private Limited Company

C & G SEARCH LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:10162412
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASSIE, NEVAY AND KIRKINCH COMMUNITY ASSOCIATION

THE COMMUNITY HALL,EASSIE, BY FORFAR,DD8 1SQ

Number:SC325383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTHWOOD RESIDENTS COMPANY LIMITED

UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:07844792
Status:ACTIVE
Category:Private Limited Company

POLARIS WORLDWIDE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10930553
Status:ACTIVE
Category:Private Limited Company

THE CLIFTON MONEY COMPANY LIMITED

13TH FLOOR TOWER HOUSE,BRISTOL,BS1 3BN

Number:09446358
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