CONSUMER ELECTRONICS INSURANCE COMPANY LIMITED

150 Aldersgate Street, London, EC1A 4AB
StatusDISSOLVED
Company No.00321632
CategoryPrivate Limited Company
Incorporated07 Dec 1936
Age87 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution07 Oct 2011
Years12 years, 7 months, 3 days

SUMMARY

CONSUMER ELECTRONICS INSURANCE COMPANY LIMITED is an dissolved private limited company with number 00321632. It was incorporated 87 years, 5 months, 3 days ago, on 07 December 1936 and it was dissolved 12 years, 7 months, 3 days ago, on 07 October 2011. The company address is 150 Aldersgate Street, London, EC1A 4AB.



People

MURPHY, John

Secretary

RESIGNED

Assigned on 28 Sep 2000

Resigned on 05 Nov 2008

Time on role 8 years, 1 month, 7 days

PARRIS, John

Secretary

RESIGNED

Assigned on

Resigned on 30 Jul 1993

Time on role 30 years, 9 months, 10 days

RITCHIE, Alistair John

Secretary

RESIGNED

Assigned on 30 Jul 1993

Resigned on 29 Apr 1999

Time on role 5 years, 8 months, 30 days

WILLIAMS, Gareth Rhys

Secretary

RESIGNED

Assigned on 29 Apr 1999

Resigned on 28 Sep 2000

Time on role 1 year, 4 months, 29 days

ANDERSON, Douglas Donald

Director

Director

RESIGNED

Assigned on 18 Feb 1993

Resigned on 11 Sep 1997

Time on role 4 years, 6 months, 21 days

BALL, Carol

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1994

Resigned on 28 Apr 1995

Time on role 5 months, 10 days

BARRY, Mark Anthony

Director

Tax Manager

RESIGNED

Assigned on 02 Sep 1999

Resigned on 31 Oct 2006

Time on role 7 years, 1 month, 29 days

BRIANT, Michael John

Director

Accountant

RESIGNED

Assigned on 18 Feb 1993

Resigned on 10 Sep 1998

Time on role 5 years, 6 months, 20 days

BROMELL, Walter Mark

Director

Director

RESIGNED

Assigned on

Resigned on 25 Sep 2007

Time on role 16 years, 7 months, 15 days

CAMPBELL, Ronald Alexander Lamont

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 9 days

COOK, Andrew Richard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 1997

Resigned on 30 Jun 1999

Time on role 1 year, 9 months, 19 days

COOKLIN, Laurence

Director

Director

RESIGNED

Assigned on 14 Oct 1999

Resigned on 08 May 2001

Time on role 1 year, 6 months, 25 days

FLACK, Keith William

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 2008

Time on role 15 years, 6 months, 9 days

FOWLER, Ivor Cyril

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jun 2002

Time on role 21 years, 11 months, 8 days

GEERS, James Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 9 days

GREEN, Karen Jayne

Director

Group Treasurer

RESIGNED

Assigned on 01 Feb 2001

Resigned on 19 Sep 2003

Time on role 2 years, 7 months, 18 days

GULLESTAD, Rolf Egil Pedersen

Director

Director

RESIGNED

Assigned on 28 Oct 1996

Resigned on 11 Apr 2001

Time on role 4 years, 5 months, 14 days

GURNHAM, Andrew David

Director

Strategic Consultant

RESIGNED

Assigned on 25 Sep 2007

Resigned on 05 Nov 2008

Time on role 1 year, 1 month, 10 days

HART, Michael

Director

Consultant

RESIGNED

Assigned on 03 Feb 2000

Resigned on 31 Jul 2001

Time on role 1 year, 5 months, 28 days

JONES, Anthony Gerald

Director

Finance Director

RESIGNED

Assigned on 10 Dec 2003

Resigned on 05 Oct 2007

Time on role 3 years, 9 months, 26 days

LARN, Gerald Clifford

Director

Director

RESIGNED

Assigned on

Resigned on 17 Aug 1992

Time on role 31 years, 8 months, 23 days

MARGRETT, David Basil

Director

Insurance Broker

RESIGNED

Assigned on 16 Nov 1992

Resigned on 31 Oct 2006

Time on role 13 years, 11 months, 15 days

MARSHALL, Steven

Director

Chartered Management Accountan

RESIGNED

Assigned on 11 Sep 1997

Resigned on 10 Sep 1998

Time on role 11 months, 29 days

METCALF, Michael Edward

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 9 days

MURPHY, John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2001

Resigned on 05 Nov 2008

Time on role 7 years, 9 months, 4 days

MURRAY, Wayne Roger

Director

Director

RESIGNED

Assigned on

Resigned on 10 Sep 1998

Time on role 25 years, 8 months

PARRIS, John

Director

RESIGNED

Assigned on

Resigned on 30 Jul 1993

Time on role 30 years, 9 months, 10 days

SMITH, Alaric

Director

Director

RESIGNED

Assigned on 28 Apr 1995

Resigned on 08 May 2001

Time on role 6 years, 10 days

SOUTAR, Brian Russell Smith

Director

Insurance Broker

RESIGNED

Assigned on 08 Jan 2007

Resigned on 31 Oct 2008

Time on role 1 year, 9 months, 23 days

SPILLANE, Andrew John

Director

Finance Director

RESIGNED

Assigned on 25 Sep 2007

Resigned on 05 Nov 2008

Time on role 1 year, 1 month, 10 days

TURNER-SAMUELS, Michael Bryan

Director

Group Treasurer

RESIGNED

Assigned on 05 Dec 1996

Resigned on 11 Sep 1997

Time on role 9 months, 6 days

WAKELAM, Nicholas Stephen

Director

Accountant

RESIGNED

Assigned on 10 Sep 1998

Resigned on 28 Mar 2001

Time on role 2 years, 6 months, 18 days

WILLIAMS, David Grey

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Sep 1998

Resigned on 21 Dec 1998

Time on role 3 months, 11 days


Some Companies

AQUARIAN24 LIMITED

12 ENFIELD,LEEDS,LS19 7RY

Number:10101508
Status:ACTIVE
Category:Private Limited Company
Number:LP010165
Status:ACTIVE
Category:Limited Partnership

J L NYANJOWA SOCIAL WORK SERVICES LIMITED

FLAT 93 ALBION TOWERS,SALFORD,M5 4AF

Number:10326504
Status:ACTIVE
Category:Private Limited Company

KLT UTILITIES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03329074
Status:ACTIVE
Category:Private Limited Company

NETBUILDER HOLDINGS LIMITED

7 BEECHAM COURT,WIGAN,WN3 6PR

Number:09701681
Status:ACTIVE
Category:Private Limited Company

SANJEET KAMATH PRIVATE LIMITED

78 WESTGATE,ALTRINCHAM,WA15 9BB

Number:10711481
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