LONDON & LEITH INSURANCE COMPANY PLC

St Clare House St Clare House, London, EC3N 1DD
StatusCONVERTED-CLOSED
Company No.00586792
CategoryPrivate Limited Company
Incorporated05 Jul 1957
Age66 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution17 Mar 2016
Years8 years, 1 month, 29 days

SUMMARY

LONDON & LEITH INSURANCE COMPANY PLC is an converted-closed private limited company with number 00586792. It was incorporated 66 years, 10 months, 10 days ago, on 05 July 1957 and it was dissolved 8 years, 1 month, 29 days ago, on 17 March 2016. The company address is St Clare House St Clare House, London, EC3N 1DD.



People

SINGH, Charles Wesley

Secretary

ACTIVE

Assigned on 27 Jul 2015

Current time on role 8 years, 9 months, 19 days

COMPRE SERVICES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 4 months, 14 days

BRIDGER, William Angus

Director

Director

ACTIVE

Assigned on 28 Feb 2011

Current time on role 13 years, 2 months, 15 days

STEER, Nicholas John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2010

Current time on role 13 years, 10 months, 14 days

WILLIAMS, Rhydian

Director

Businessman

ACTIVE

Assigned on 28 Feb 2011

Current time on role 13 years, 2 months, 15 days

BARKER, Nigel

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 28 Feb 2001

Time on role 2 years, 1 month, 27 days

EDMENDS, Michelle Helen

Secretary

RESIGNED

Assigned on 23 Dec 2009

Resigned on 01 Jul 2010

Time on role 6 months, 8 days

GARWOOD, Graham James

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 01 Jul 2011

Time on role 1 year

HARVEY, Peter James

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 04 Dec 2008

Time on role 5 years, 11 months, 3 days

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 01 Jan 2003

Time on role 1 year, 10 months

LEDSAM, Charles Edmund Royden

Secretary

Company Secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 31 Dec 1998

Time on role 3 years, 3 months, 2 days

MAKEPEACE, Clive Arnold

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 16 days

TAYLOR, Kevin Rohan

Secretary

RESIGNED

Assigned on 04 Dec 2008

Resigned on 17 Apr 2009

Time on role 4 months, 13 days

COMPRE SERVICES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 27 Jul 2015

Time on role 3 years, 4 months, 26 days

BLACKMORE, Philip John

Director

Actuary

RESIGNED

Assigned on 06 Jul 2009

Resigned on 01 Jul 2010

Time on role 11 months, 25 days

CAPEWELL, Martyn Scott

Director

Underwriter

RESIGNED

Assigned on 10 Feb 2005

Resigned on 02 Nov 2009

Time on role 4 years, 8 months, 20 days

HAM, Martin Anthony Oviatt, Dr

Director

Banker

RESIGNED

Assigned on 29 Sep 1995

Resigned on 30 Jan 1997

Time on role 1 year, 4 months, 1 day

HOPE, Anthony Philip

Director

Insurance And Financial Servic

RESIGNED

Assigned on 29 Sep 1995

Resigned on 11 May 2006

Time on role 10 years, 7 months, 12 days

HOWE, Bruce Anthony

Director

None

RESIGNED

Assigned on 14 Dec 2009

Resigned on 01 Jul 2010

Time on role 6 months, 17 days

JOHNSON, Rodney Edward

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 14 days

MAKEPEACE, Clive Arnold

Director

Accountant Company Secretary

RESIGNED

Assigned on 12 May 1997

Resigned on 10 Feb 2005

Time on role 7 years, 8 months, 29 days

MASTERS, Robert John

Director

General Manager

RESIGNED

Assigned on 10 Feb 2005

Resigned on 04 Dec 2009

Time on role 4 years, 9 months, 22 days

MORLEY, David George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 10 Feb 2005

Time on role 19 years, 3 months, 5 days

SCHNOR, Christen

Director

Insurance Manager

RESIGNED

Assigned on 03 Jul 2007

Resigned on 17 Dec 2008

Time on role 1 year, 5 months, 14 days

SINGH, Charles Wesley

Director

Chartered Accountant

RESIGNED

Assigned on 11 May 2012

Resigned on 25 Sep 2015

Time on role 3 years, 4 months, 14 days

SINKO, Mikko Martti

Director

Insurance Executive

RESIGNED

Assigned on 01 Jul 2010

Resigned on 28 Feb 2011

Time on role 7 months, 27 days

SPENCE, Richard Gavin

Director

Banker

RESIGNED

Assigned on 08 Dec 2009

Resigned on 01 Jul 2010

Time on role 6 months, 23 days

TROOP, Steven Geoffrey

Director

Bank Executive

RESIGNED

Assigned on 11 May 2006

Resigned on 21 Jun 2007

Time on role 1 year, 1 month, 10 days

WATSON, Andrew Stuart

Director

Company Director

RESIGNED

Assigned on 09 Jul 2009

Resigned on 03 Nov 2009

Time on role 3 months, 25 days


Some Companies

BLAZE MONROE ASSOCIATES LTD

11 CHENEVARE MEWS,STOURBRIDGE,DY7 6HB

Number:11949561
Status:ACTIVE
Category:Private Limited Company

CHALET SORBIER LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:03437466
Status:ACTIVE
Category:Private Limited Company

FORESEE FIXED LINE LTD

4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:08360229
Status:ACTIVE
Category:Private Limited Company

NATIONAL INTERNET SERVICES LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10295180
Status:ACTIVE
Category:Private Limited Company

ONE STOP ENGINEERING INSPECTION SERVICES LIMITED

UNIT 37 RELIANCE ARCADE,LONDON,SW9 8JZ

Number:10261936
Status:ACTIVE
Category:Private Limited Company

PRECISION LAND SURVEYS LTD

2 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:11641627
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