AVIATION & GENERAL INSURANCE COMPANY LIMITED

Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, Surrey, England
StatusACTIVE
Company No.00296276
CategoryPrivate Limited Company
Incorporated17 Jan 1935
Age89 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

AVIATION & GENERAL INSURANCE COMPANY LIMITED is an active private limited company with number 00296276. It was incorporated 89 years, 3 months, 30 days ago, on 17 January 1935. The company address is Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, Surrey, England.



People

WINTER, Juliette Lisa

Secretary

ACTIVE

Assigned on 20 Jul 2017

Current time on role 6 years, 9 months, 27 days

WINTER, John Hubert

Director

Accountant

ACTIVE

Assigned on 03 Oct 2003

Current time on role 20 years, 7 months, 13 days

WINTER, Juliette Lisa

Director

Lawyer

ACTIVE

Assigned on 02 Jun 2009

Current time on role 14 years, 11 months, 14 days

HOLFORD, Katrina

Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 02 Nov 2015

Time on role 4 years, 8 months, 2 days

LEWIS, Stephen Joseph

Secretary

Insurance Executive

RESIGNED

Assigned on 03 Oct 2003

Resigned on 06 Oct 2003

Time on role 3 days

LITTLEFAIR, David

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 2003

Time on role 20 years, 7 months, 13 days

OUARBYA, Sarah Elizabeth

Secretary

RESIGNED

Assigned on 02 Nov 2015

Resigned on 20 Jul 2017

Time on role 1 year, 8 months, 18 days

RAMSAY, Scot Hunter Anderson

Secretary

RESIGNED

Assigned on 06 Oct 2003

Resigned on 28 Feb 2011

Time on role 7 years, 4 months, 22 days

ABBOTT, Peter Richard

Director

Insurance Manager

RESIGNED

Assigned on 04 Apr 2000

Resigned on 03 Oct 2003

Time on role 3 years, 5 months, 29 days

BIGGS, Michael Nicholas

Director

Insurance Executive

RESIGNED

Assigned on 16 Jun 1995

Resigned on 28 Oct 1997

Time on role 2 years, 4 months, 12 days

BLEASE, Stephen John

Director

Director

RESIGNED

Assigned on 16 Jun 1995

Resigned on 21 Sep 1998

Time on role 3 years, 3 months, 5 days

BOWER, William John

Director

Gb Technical Manager

RESIGNED

Assigned on 16 Jun 1997

Resigned on 03 Oct 2003

Time on role 6 years, 3 months, 17 days

BOWER, William John

Director

Insurance Controller

RESIGNED

Assigned on 13 May 1992

Resigned on 17 Jan 1997

Time on role 4 years, 8 months, 4 days

BRATT, Simon John

Director

Accountant

RESIGNED

Assigned on 02 Dec 1993

Resigned on 31 Dec 1995

Time on role 2 years, 29 days

CHRISTIE, Edward

Director

Insurance Official

RESIGNED

Assigned on 12 Sep 1991

Resigned on 03 Oct 2003

Time on role 12 years, 21 days

COESHALL, Elizabeth Jane

Director

Accountant

RESIGNED

Assigned on 14 Mar 2005

Resigned on 31 Oct 2008

Time on role 3 years, 7 months, 17 days

CRAWFORD, Peter

Director

Insurance Manager

RESIGNED

Assigned on 26 Jun 1987

Resigned on 31 Dec 1993

Time on role 6 years, 6 months, 5 days

CRISTIN, Robert William

Director

Insurance Manager

RESIGNED

Assigned on 16 Sep 1992

Resigned on 02 Dec 1993

Time on role 1 year, 2 months, 16 days

CULLUM, Peter Geoffrey

Director

RESIGNED

Assigned on 27 Feb 1992

Resigned on 21 Dec 1993

Time on role 1 year, 9 months, 23 days

DODDS, John Arthur

Director

Accountant

RESIGNED

Assigned on 24 May 1985

Resigned on 31 May 2000

Time on role 15 years, 7 days

DUNHAM, William John

Director

Assistant General Manager Greu

RESIGNED

Assigned on 25 May 1994

Resigned on 16 Jun 1995

Time on role 1 year, 22 days

FELDMAN, Nicholas Leo

Director

Underwriter

RESIGNED

Assigned on 31 Dec 1989

Resigned on 25 May 1994

Time on role 4 years, 4 months, 25 days

FOGH, Soren

Director

Lawyer

RESIGNED

Assigned on 23 Jun 2000

Resigned on 03 Oct 2003

Time on role 3 years, 3 months, 10 days

FRASER, Thomas Aird

Director

Insurance Executive

RESIGNED

Assigned on 30 Mar 1999

Resigned on 22 Sep 2000

Time on role 1 year, 5 months, 23 days

FRASER, Thomas Aird

Director

Insurance Executive

RESIGNED

Assigned on 05 Dec 1997

Resigned on 21 Sep 1998

Time on role 9 months, 16 days

HARRIS, Michael John

Director

Insurance Executive

RESIGNED

Assigned on 03 Oct 2003

Resigned on 30 Apr 2005

Time on role 1 year, 6 months, 27 days

JACKSON, Graham Ian

Director

Actuary/Insurance Executive

RESIGNED

Assigned on 16 Nov 1994

Resigned on 17 Jan 1997

Time on role 2 years, 2 months, 1 day

JENKINS, Nigel Thomas

Director

Marine Underwriter & Manager

RESIGNED

Assigned on 21 Nov 1991

Resigned on 19 Dec 1994

Time on role 3 years, 28 days

KIERKEGAARD, Axel

Director

Attorney At Law

RESIGNED

Assigned on 21 Dec 1993

Resigned on 31 May 2000

Time on role 6 years, 5 months, 10 days

LEWIS, Stephen Joseph

Director

Insurance Executive

RESIGNED

Assigned on 03 Oct 2003

Resigned on 31 Oct 2003

Time on role 28 days

MCAWEANEY, Stephen Anthony

Director

Insurance Manager

RESIGNED

Assigned on 04 Dec 1996

Resigned on 08 Apr 1999

Time on role 2 years, 4 months, 4 days

MCDONOUGH, James Thomas

Director

Insurance Official

RESIGNED

Assigned on 28 Feb 1991

Resigned on 25 May 1994

Time on role 3 years, 2 months, 25 days

MCMURROUGH, Eamonn Anthony

Director

Actuary

RESIGNED

Assigned on 14 Jun 1996

Resigned on 04 Apr 2000

Time on role 3 years, 9 months, 20 days

MCMURROUGH, Eamonn Anthony

Director

Actuary

RESIGNED

Assigned on 16 Jun 1995

Resigned on 15 Dec 1995

Time on role 5 months, 29 days

MURPHY, Richard John

Director

Director

RESIGNED

Assigned on 03 Oct 2003

Resigned on 20 Oct 2009

Time on role 6 years, 17 days

NOCKELS, James Benjamin

Director

Underwriter

RESIGNED

Assigned on 16 Jun 1997

Resigned on 03 Oct 2003

Time on role 6 years, 3 months, 17 days

PAYNE, Michael John

Director

Investment Director

RESIGNED

Assigned on 13 May 1992

Resigned on 01 Sep 1997

Time on role 5 years, 3 months, 19 days

PYE, Andrew John

Director

Insurance Company Director & Executive

RESIGNED

Assigned on 14 Jan 1993

Resigned on 02 Dec 1993

Time on role 10 months, 19 days

PYE, David John

Director

General Manager

RESIGNED

Assigned on 30 Mar 1990

Resigned on 26 Oct 1994

Time on role 4 years, 6 months, 27 days

RAMSAY, Scot Hunter Anderson

Director

Accountant

RESIGNED

Assigned on 06 Oct 2003

Resigned on 28 Feb 2011

Time on role 7 years, 4 months, 22 days

SCOLLEN, Joseph

Director

Director Of London Markets-Gen

RESIGNED

Assigned on 27 Sep 2002

Resigned on 18 Dec 2002

Time on role 2 months, 21 days

SHERIDAN, Philip Ogilvie

Director

Financial Services

RESIGNED

Assigned on 21 Nov 1991

Resigned on 19 Dec 1994

Time on role 3 years, 28 days

TARRANT, Stuart Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2003

Resigned on 30 Apr 2005

Time on role 1 year, 6 months, 27 days

TASKER, Alan Michael Edric

Director

Accountant

RESIGNED

Assigned on 02 Dec 1993

Resigned on 31 Mar 1997

Time on role 3 years, 3 months, 29 days

THROWER, Neville John

Director

Insurance Manager

RESIGNED

Assigned on 22 Mar 2001

Resigned on 27 Sep 2002

Time on role 1 year, 6 months, 5 days

WATSON, Clive Anthony

Director

Insurance

RESIGNED

Assigned on 21 Mar 2003

Resigned on 03 Oct 2003

Time on role 6 months, 13 days

WEDLAKE, William John

Director

Finance Director

RESIGNED

Assigned on 25 May 1994

Resigned on 15 Dec 1995

Time on role 1 year, 6 months, 21 days


Some Companies

GRS BUILDING & CONSTRUCTION LTD

62 SALISBURY ROAD,BRISTOL,BS16 5RP

Number:08885813
Status:ACTIVE
Category:Private Limited Company

HOLBERTON HOLDINGS LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:09969549
Status:ACTIVE
Category:Private Limited Company

NEWCARE HOMES LIMITED

BELLE VUE COUNTRY HOUSE,WARNINGLID, HAYWARDS HEATH,RH17 5TQ

Number:02293796
Status:ACTIVE
Category:Private Limited Company

R S SPANTON LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:06097793
Status:ACTIVE
Category:Private Limited Company

SARAPALI LTD

30 - 34 C/O PAUL ELDRED FCCA,HERTFORD,SG14 1EZ

Number:07716730
Status:ACTIVE
Category:Private Limited Company

TAHA CHELSEA LTD

100 OLD BROMPTON ROAD,LONDON,SW7 3RD

Number:09871794
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