UNITED FRIENDLY INSURANCE LIMITED

80 Fenchurch Street, London, EC3M 4BY, United Kingdom
StatusACTIVE
Company No.00096471
CategoryPrivate Limited Company
Incorporated15 Jan 1908
Age116 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

UNITED FRIENDLY INSURANCE LIMITED is an active private limited company with number 00096471. It was incorporated 116 years, 3 months, 22 days ago, on 15 January 1908. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.



People

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Jun 2005

Current time on role 18 years, 11 months, 3 days

GORDON, Richard

Director

Solicitor

ACTIVE

Assigned on 24 Jul 2019

Current time on role 4 years, 9 months, 13 days

BARBER, Bernadette Clare

Secretary

RESIGNED

Assigned on 22 Mar 2003

Resigned on 03 Jun 2005

Time on role 2 years, 2 months, 12 days

BURNS, James Smith

Secretary

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 4 months, 2 days

GILBERT, Paul Anthony

Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 31 May 2000

Time on role 9 months, 21 days

MCDONALD, William Moir

Secretary

RESIGNED

Assigned on 09 Feb 1999

Resigned on 09 Aug 1999

Time on role 6 months

ROSS, Murray John

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 22 Mar 2003

Time on role 2 years, 9 months, 21 days

SEVERS, David James Alexander

Secretary

Solicitor

RESIGNED

Assigned on 04 Jan 1999

Resigned on 08 Feb 1999

Time on role 1 month, 4 days

AMOS, David John

Director

Human Resources Director

RESIGNED

Assigned on 16 Dec 1999

Resigned on 30 Jun 2000

Time on role 6 months, 14 days

BALDING, Richard Edwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Nov 1997

Time on role 26 years, 5 months, 8 days

BLAKE, Matt

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 29 Jul 2021

Time on role 3 years, 9 months, 28 days

CRAYTON, Francis Alan

Director

Actuary

RESIGNED

Assigned on 06 Jan 1997

Resigned on 31 Dec 1998

Time on role 1 year, 11 months, 25 days

DAVIES, John

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 02 Aug 2019

Time on role 1 year, 10 months, 1 day

ERRINGTON, Ashley Charles

Director

Field Operations Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 31 Jan 1998

Time on role 4 years, 1 month, 30 days

FLETCHER, Edward

Director

General Insurance

RESIGNED

Assigned on 01 Dec 1993

Resigned on 06 Jun 1997

Time on role 3 years, 6 months, 5 days

FROST, Alan John

Director

Company Director

RESIGNED

Assigned on 07 Aug 1998

Resigned on 14 Aug 2000

Time on role 2 years, 7 days

HAINES, John Julian Ross

Director

It Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 08 Jan 1998

Time on role 4 years, 1 month, 7 days

HARRIS, Timothy Walter

Director

Company Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 06 Nov 2018

Time on role 2 years, 3 months, 19 days

HILL, Michelle Anne

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Apr 2019

Time on role 1 year, 6 months, 29 days

INSTANCE, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Oct 1995

Time on role 28 years, 6 months, 17 days

JOHNSTON, Caroline Mary

Director

Human Resources Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 02 Jan 1996

Time on role 2 years, 1 month, 1 day

LEIGH, Graham Richard

Director

Company Director

RESIGNED

Assigned on 27 Mar 1995

Resigned on 31 Jul 1997

Time on role 2 years, 4 months, 4 days

MACK, George Petrie Robertson, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Feb 1998

Time on role 26 years, 3 months

MCDONALD, William Moir

Director

Insurance Executive

RESIGNED

Assigned on 06 Jan 1997

Resigned on 30 Jun 2000

Time on role 3 years, 5 months, 24 days

MCLACHLAN, John James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1999

Time on role 24 years, 8 months, 5 days

MITCHLEY, Simon Colin

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 2015

Resigned on 31 Jul 2016

Time on role 1 year, 4 months, 22 days

NYAHASHA, Shingirai Thaddeus

Director

Company Director

RESIGNED

Assigned on 15 Aug 2014

Resigned on 22 Jul 2016

Time on role 1 year, 11 months, 7 days

O'REILLY, Anya Marjorie

Director

Director

RESIGNED

Assigned on 13 Feb 2013

Resigned on 15 Aug 2014

Time on role 1 year, 6 months, 2 days

PHILLIPS, Christopher Martin

Director

Asset Manager

RESIGNED

Assigned on 30 Jun 2000

Resigned on 19 Sep 2003

Time on role 3 years, 2 months, 19 days

RADFORD, Eric Royston

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 5 days

RAI, Gurdeep Singh

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Sep 2019

Time on role 1 year, 11 months, 29 days

RAMPE, David Edwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 1 month

RAMPE, John Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1994

Time on role 29 years, 6 months, 6 days

ROSS, Murray John

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2000

Resigned on 22 Mar 2003

Time on role 2 years, 8 months, 22 days

ROSS, Murray John

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2000

Resigned on 28 Jun 2007

Time on role 6 years, 11 months, 28 days

SHONE, Stephen

Director

Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 13 Feb 2013

Time on role 12 years, 7 months, 13 days

SPEIGHT, Fergus Harry

Director

Solicitor

RESIGNED

Assigned on 28 Jul 2021

Resigned on 02 Mar 2022

Time on role 7 months, 5 days

STAPLES, Hilary Anne

Director

Secretary

RESIGNED

Assigned on 18 Jul 2016

Resigned on 21 Apr 2017

Time on role 9 months, 3 days

WEBSTER, Francis John

Director

Insurance Executive

RESIGNED

Assigned on 06 Jan 1997

Resigned on 17 Jul 1997

Time on role 6 months, 11 days

YARDLEY, Michael John

Director

Chief Executive

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Jul 2011

Time on role 11 years, 1 day


Some Companies

EASYPAY (MIDLANDS) LIMITED

145 POTTERS LANE,WEDNESBURY,WS10 0AT

Number:07384183
Status:ACTIVE
Category:Private Limited Company

EDEN TREE SERVICES LTD

SCHOOL HOUSE,BRAMPTON,CA8 2NJ

Number:11759586
Status:ACTIVE
Category:Private Limited Company

LEDGER BENNETT HOLDINGS LIMITED

TUNGSTEN HOUSE WARREN ROAD,MILTON KEYNES,MK17 0NR

Number:10839383
Status:ACTIVE
Category:Private Limited Company

LYUS PLUMBING SERVICES LTD

CAMBRIDGE HOUSE, 27 CAMBRIDGE,LONDON,E11 2PU

Number:06256083
Status:ACTIVE
Category:Private Limited Company

MICHAEL HILL ASSOCIATES LIMITED

238 RUNNYMEDE AVENUE,BOURNEMOUTH,BH11 9SP

Number:07654299
Status:ACTIVE
Category:Private Limited Company

NIALCO LTD

C/O SILKE AND CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:08113824
Status:LIQUIDATION
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