EL PASO INSURANCE COMPANY LIMITED

The Quadrant, 118 London Road The Quadrant, 118 London Road, Surrey, KT2 6QJ
StatusLIQUIDATION
Company No.01324414
CategoryPrivate Limited Company
Incorporated05 Aug 1977
Age46 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

EL PASO INSURANCE COMPANY LIMITED is an liquidation private limited company with number 01324414. It was incorporated 46 years, 9 months, 2 days ago, on 05 August 1977. The company address is The Quadrant, 118 London Road The Quadrant, 118 London Road, Surrey, KT2 6QJ.



People

M & N SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Aug 2006

Current time on role 17 years, 8 months, 7 days

BOYLE, Damian Joseph

Secretary

RESIGNED

Assigned on

Resigned on 15 Feb 1994

Time on role 30 years, 2 months, 22 days

REYNOLDS, Christopher Glenn

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Feb 1994

Resigned on 31 Aug 2006

Time on role 12 years, 6 months, 16 days

BOND, Ian Douglas Barker

Director

Accountant

RESIGNED

Assigned on 30 Apr 2003

Resigned on 31 Mar 2007

Time on role 3 years, 11 months, 1 day

BORLEY, Roger Philip

Director

Insurance Underwriter

RESIGNED

Assigned on

Resigned on 20 Dec 1991

Time on role 32 years, 4 months, 17 days

ENGERRAN, Keith Lloyd

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Dec 1993

Time on role 30 years, 4 months, 22 days

FRANGOULIS, Jason Constantine

Director

Insurance Executive

RESIGNED

Assigned on 16 Dec 1993

Resigned on 13 Apr 1995

Time on role 1 year, 3 months, 28 days

GOODIER, William Frank

Director

Lloyds Underwriting Agent

RESIGNED

Assigned on 16 Dec 1993

Resigned on 30 Jun 2006

Time on role 12 years, 6 months, 14 days

HAMILTON, Nigel James

Director

Chartered Accountant

RESIGNED

Assigned on 18 Apr 2002

Resigned on 30 Jun 2006

Time on role 4 years, 2 months, 12 days

HARVEY, Michael Stephen

Director

Consultant

RESIGNED

Assigned on 20 Apr 1995

Resigned on 18 Apr 2002

Time on role 6 years, 11 months, 28 days

HUGHES, Christopher John

Director

Accountant

RESIGNED

Assigned on 30 Apr 2003

Resigned on 11 Nov 2013

Time on role 10 years, 6 months, 11 days

LOCK, John

Director

Consultant

RESIGNED

Assigned on 07 Dec 1994

Resigned on 01 Jul 1997

Time on role 2 years, 6 months, 24 days

REYNOLDS, Christopher Glenn

Director

Accountant

RESIGNED

Assigned on 30 Apr 2003

Resigned on 11 Nov 2013

Time on role 10 years, 6 months, 11 days

WEISS, Gerhard Adolf

Director

Chartered Accountant/Insolvency Practitioner

RESIGNED

Assigned on 20 Dec 1991

Resigned on 01 Jul 1998

Time on role 6 years, 6 months, 11 days


Some Companies

CAIRNGORM LOG HOMES LIMITED

LEANTACK COTTAGE,DULNAIN BRIDGE,PH26 3NE

Number:SC460837
Status:ACTIVE
Category:Private Limited Company

GHANAVATI LOCUM LIMITED

6 ANCROFT WAY,NEWCASTLE UPON TYNE,NE3 2BX

Number:09766963
Status:ACTIVE
Category:Private Limited Company

HAWKESBURY PRE-SCHOOL LIMITED

ON THE SITE OF CANVEY INFANT SCHOOL,CANVEY ISLAND,SS8 0JG

Number:07676923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINGSWEAR PARK CLUB LIMITED

KINGSWEAR PARK REDOUBT HILL,DARTMOUTH,TQ6 0DA

Number:03302599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONG EATON GLASS LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:05410906
Status:ACTIVE
Category:Private Limited Company

SYNOSYS SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11921921
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