SEDGWICK OVERSEAS INVESTMENTS LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP
StatusLIQUIDATION
Company No.01043114
CategoryPrivate Limited Company
Incorporated18 Feb 1972
Age52 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

SEDGWICK OVERSEAS INVESTMENTS LIMITED is an liquidation private limited company with number 01043114. It was incorporated 52 years, 2 months, 28 days ago, on 18 February 1972. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.



People

MARSH SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 9 days

GODWIN, Caroline Wendy

Director

Accountant

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 9 days

PICKFORD, James Michael

Director

Accountant

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 3 months, 9 days

ABBOTT, Adrianne Helen Marie

Secretary

RESIGNED

Assigned on 06 May 2014

Resigned on 08 Feb 2017

Time on role 2 years, 9 months, 2 days

CORMACK, Adrianne Helen Marie

Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 08 Mar 2010

Time on role 6 years, 5 months, 7 days

EARL, Jane

Secretary

Company Secretary

RESIGNED

Assigned on 21 Jan 1998

Resigned on 26 Feb 1999

Time on role 1 year, 1 month, 5 days

HARVEY, Rosemary Ann

Secretary

RESIGNED

Assigned on 04 Apr 1992

Resigned on 31 Dec 1996

Time on role 4 years, 8 months, 27 days

NAHER, Polly

Secretary

RESIGNED

Assigned on 08 Mar 2010

Resigned on 28 Feb 2014

Time on role 3 years, 11 months, 20 days

PEARSON, Christopher Matthew Robertson

Secretary

Solicitor

RESIGNED

Assigned on 26 Feb 1999

Resigned on 30 Sep 2003

Time on role 4 years, 7 months, 4 days

PINCHIN, Jeremy

Secretary

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 14 days

VALENTINE, Claire Margaret

Secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 21 Jan 1998

Time on role 1 year, 21 days

BARNES, Paul Edward

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 31 Dec 2016

Time on role 3 years, 10 months, 13 days

CAMERON, Angus Kenneth

Director

Accountant

RESIGNED

Assigned on 30 Sep 2008

Resigned on 31 Jan 2011

Time on role 2 years, 4 months, 1 day

CLAYDEN, Paul Francis

Director

Accountant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 27 Jun 2017

Time on role 4 years, 4 months, 9 days

DEAR, John David Robert

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1995

Resigned on 20 Jan 1997

Time on role 1 year, 4 months, 16 days

DICK, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2011

Resigned on 31 May 2013

Time on role 2 years, 4 months

EARL, Jane

Director

Company Secretary

RESIGNED

Assigned on 20 Jan 1997

Resigned on 31 Mar 1999

Time on role 2 years, 2 months, 11 days

FADY, Eric Rene Marcel

Director

European Finance Director

RESIGNED

Assigned on 07 Feb 2005

Resigned on 27 Apr 2007

Time on role 2 years, 2 months, 20 days

GODWIN, David Ross

Director

Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 10 Jan 2013

Time on role 1 year, 4 months, 25 days

GREGORY, Philip Peter Clinton

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 06 Sep 2006

Time on role 2 years, 11 months, 5 days

HOWETT, Bryan James

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 16 Jan 2008

Time on role 1 year, 4 months, 10 days

HUTCHINSON, Charles Eric

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 1997

Resigned on 31 Mar 1999

Time on role 2 years, 2 months, 11 days

HYLAND, Athol Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1992

Resigned on 04 Sep 1995

Time on role 3 years, 1 month, 3 days

MARSH, Byron Timothy

Director

Controller

RESIGNED

Assigned on 31 Mar 1999

Resigned on 07 Feb 2005

Time on role 5 years, 10 months, 7 days

MCGAREL GROVES, Hugh Macmillan Jullian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 16 days

METHARAM, Paul

Director

Tax Professional

RESIGNED

Assigned on 16 Jan 2008

Resigned on 30 Jun 2011

Time on role 3 years, 5 months, 14 days

MONTAGUE, John Antony Victor

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 17 days

PEARSON, Christopher Matthew Robertson

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 30 Sep 2003

Time on role 4 years, 5 months, 30 days

PETTIGREW, James Neilson, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1993

Resigned on 31 Dec 1998

Time on role 5 years, 3 months

PINCHIN, Jeremy

Director

Solicitor

RESIGNED

Assigned on

Resigned on 23 Mar 1999

Time on role 25 years, 1 month, 24 days

ROWLAND, John David

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 14 days

VASSANELLI, Marc

Director

Cfo Marsh Emea

RESIGNED

Assigned on 27 Apr 2007

Resigned on 30 Sep 2008

Time on role 1 year, 5 months, 3 days


Some Companies

CHARLES HOGARTH LANDSCAPES LIMITED

WISSELLII HOUSE, DUNSLEY PLACE,HERTFORDSHIRE,HP23 6JL

Number:06243169
Status:ACTIVE
Category:Private Limited Company

HEALTHY ROUTE LIMITED

29-31 CENTRAL AVENUE,NOTTINGHAM,NG2 5GQ

Number:06373223
Status:ACTIVE
Category:Private Limited Company

J R WOOLER BESPOKE SERVICES LTD

THE MANSE STATION ROAD,LEWES,BN7 3BX

Number:10055980
Status:ACTIVE
Category:Private Limited Company

OLD MILL HOLIDAY PARK FERMANAGH LIMITED

359 CREGAGH ROAD,BELFAST,BT6 0LE

Number:NI069886
Status:ACTIVE
Category:Private Limited Company

PESL LIMITED

297 YORKTOWN ROAD,SANDHURST,GU47 0QA

Number:07770907
Status:ACTIVE
Category:Private Limited Company

SUTTON PARVA LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08660060
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