ALLIANCE ASSURANCE COMPANY LIMITED

St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex
StatusACTIVE
Company No.00073396
CategoryPrivate Limited Company
Incorporated11 Apr 1902
Age122 years, 29 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE ASSURANCE COMPANY LIMITED is an active private limited company with number 00073396. It was incorporated 122 years, 29 days ago, on 11 April 1902. The company address is St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex.



People

ROYSUN LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jun 2010

Current time on role 13 years, 11 months, 1 day

COPE, Jonathan, Mr.

Director

Lawyer

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 9 days

SWEENEY, Elaine

Director

Uk & International Financial Controller

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 9 days

WALES, James Alan

Director

Finance Director

ACTIVE

Assigned on 19 Oct 2021

Current time on role 2 years, 6 months, 22 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 11 Jul 2002

Resigned on 09 Dec 2005

Time on role 3 years, 4 months, 29 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, 17 days

WRIGHT, Jason Leslie

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 20 Oct 2000

Time on role 1 month, 5 days

ADAMSON, Jane Elizabeth, Ms.

Director

Group Financial Controller

RESIGNED

Assigned on 18 Sep 2020

Resigned on 27 Oct 2021

Time on role 1 year, 1 month, 9 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

BARRON, Anthony John

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 9 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

BROWNE, Geoffrey Ernest

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 10 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

CROUCHER, Peter Edwin

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 9 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

DEW, Michael Lewis

Director

Insurance Manager

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 Jul 1994

Time on role 2 years, 1 month

FOREMAN, Peter Francis

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 9 days

HANCE, Julian Christopher

Director

Insurance Manager

RESIGNED

Assigned on 18 Dec 1998

Resigned on 02 Apr 2004

Time on role 5 years, 3 months, 15 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

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 11 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

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 9 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, 2 months, 5 days

NEVILLE, Roger Albert Gartside, Sir

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 10 days

PETTY, Ralph

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 10 days

POOLE, Jane Carmel

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2017

Resigned on 18 Sep 2020

Time on role 3 years, 3 months, 17 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

ROCHELLE, James

Director

Insurance Manager

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 Jul 1994

Time on role 2 years, 1 month

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 Jul 1992

Resigned on 05 Mar 1998

Time on role 5 years, 8 months, 4 days

TAYLOR, Roger John

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 15 Jul 1998

Time on role 25 years, 9 months, 25 days

TROTTER, Ian Macdonald

Director

Insurance Manager

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 Jul 1994

Time on role 2 years, 1 month

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 29 Jun 2001

Resigned on 15 Oct 2004

Time on role 3 years, 3 months, 16 days


Some Companies

C.E.RUDGE AND SONS LIMITED

BAYSHAM FARM,,NR ROSS-ON-WYE,HR9 6QR

Number:00493260
Status:ACTIVE
Category:Private Limited Company

EQUISAFETY LTD

19A TARRAN WAY WEST TARRAN WAY WEST,WIRRAL,CH46 4TT

Number:07176791
Status:ACTIVE
Category:Private Limited Company

LONGBOOM PACIFIC LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:08940071
Status:ACTIVE
Category:Private Limited Company

NEXT WAVE VENTURES FUND I

42 WIGMORE STREET,LONDON,W1U 2RY

Number:LP011705
Status:ACTIVE
Category:Limited Partnership

OAKLEY INDEPENDENT MORTGAGES LIMITED

2 ST ANDREWS COURT,DROITWICH,WR9 8DN

Number:04187171
Status:ACTIVE
Category:Private Limited Company

S K DIRECT LIMITED

SOUTH SIDE FARM LONDON ROAD,HIGH WYCOMBE,HP10 0NN

Number:06782004
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