R&Q GAMMA COMPANY LIMITED

71 Fenchurch Street, London, EC3M 4BS
StatusACTIVE
Company No.01335239
CategoryPrivate Limited Company
Incorporated24 Oct 1977
Age46 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

R&Q GAMMA COMPANY LIMITED is an active private limited company with number 01335239. It was incorporated 46 years, 6 months, 28 days ago, on 24 October 1977. The company address is 71 Fenchurch Street, London, EC3M 4BS.



People

R & Q CENTRAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Dec 2016

Current time on role 7 years, 4 months, 23 days

BOISSEAU, Francois-Xavier Bernard

Director

Director

ACTIVE

Assigned on 10 Mar 2020

Current time on role 4 years, 2 months, 11 days

FINNEY, Richard James

Director

Director

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 6 months, 22 days

MCCAIG, Malcolm Graham

Director

Non-Executive Director

ACTIVE

Assigned on 14 Feb 2020

Current time on role 4 years, 3 months, 7 days

RISEBOROUGH, Christopher

Director

Director

ACTIVE

Assigned on 03 May 2023

Current time on role 1 year, 18 days

TILNEY, Mark John

Director

Finance Manager

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 12 days

BARBER, Bernadette Clare

Secretary

RESIGNED

Assigned on 22 Mar 2003

Resigned on 03 Jun 2005

Time on role 2 years, 2 months, 12 days

FARMER, Sven Dean

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 20 days

ROSS, Murray John

Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 22 Mar 2003

Time on role 6 years, 11 months, 21 days

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jun 2005

Resigned on 29 Dec 2016

Time on role 11 years, 6 months, 26 days

BOOTH, Thomas Alexander

Director

Executive Director

RESIGNED

Assigned on 29 Dec 2016

Resigned on 05 Jan 2018

Time on role 1 year, 7 days

CORVER, Paul Raymond

Director

Director

RESIGNED

Assigned on 17 Dec 2021

Resigned on 28 Apr 2023

Time on role 1 year, 4 months, 11 days

COYLE, Gerald Bernard

Director

Deputy General Manager (Marketing/Sales)

RESIGNED

Assigned on

Resigned on 05 Dec 1997

Time on role 26 years, 5 months, 16 days

FITZGERALD, Barry Patrick

Director

Sales Directro

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Apr 2003

Time on role 7 years, 3 months, 29 days

GIBSON, Rodney Scott

Director

Customer Services Director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 24 Jul 2000

Time on role 5 months, 16 days

GLOVER, Michael Logan

Director

Director

RESIGNED

Assigned on 29 Dec 2016

Resigned on 31 Dec 2019

Time on role 3 years, 2 days

HARRIS, Timothy Walter

Director

Company Director

RESIGNED

Assigned on 19 May 2014

Resigned on 29 Dec 2016

Time on role 2 years, 7 months, 10 days

HARRISON, John Richard

Director

Company Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 05 Apr 2012

Time on role 5 years, 5 months, 5 days

HUGHES, Seamus Martin Anthony

Director

Accountant

RESIGNED

Assigned on 03 Oct 2000

Resigned on 13 Sep 2002

Time on role 1 year, 11 months, 10 days

JARVIS, Gregg Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 11 Oct 2018

Resigned on 16 Sep 2022

Time on role 3 years, 11 months, 5 days

JONES, Brian Robert

Director

General Manager And Actuaryactuary

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 6 months, 20 days

KNIGHTS, John Brian

Director

Managing Director Operations I

RESIGNED

Assigned on

Resigned on 13 Apr 1995

Time on role 29 years, 1 month, 8 days

LANGRIDGE, Mark Andrew

Director

None

RESIGNED

Assigned on 29 Dec 2016

Resigned on 17 Dec 2021

Time on role 4 years, 11 months, 19 days

LANGTON, Paul Frederick Thomas

Director

Accountant

RESIGNED

Assigned on 10 Jan 2006

Resigned on 31 Oct 2007

Time on role 1 year, 9 months, 21 days

LEWIS, Martin Pierce

Director

Director

RESIGNED

Assigned on 05 Apr 2012

Resigned on 29 Dec 2016

Time on role 4 years, 8 months, 24 days

LUSCOMBE, Kerr

Director

Director

RESIGNED

Assigned on 15 Apr 2013

Resigned on 14 May 2014

Time on role 1 year, 29 days

LUSCOMBE, Kerr

Director

Director

RESIGNED

Assigned on 13 Feb 2013

Resigned on 13 Feb 2013

Time on role

MOSS, Sidney Harold

Director

Deputy General Manager Insurance Company

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 20 days

NAPTHINE, David

Director

Managing Director

RESIGNED

Assigned on

Resigned on 11 Dec 1995

Time on role 28 years, 5 months, 10 days

POLL, Michael John

Director

Director

RESIGNED

Assigned on 12 Nov 1997

Resigned on 31 Jan 2000

Time on role 2 years, 2 months, 19 days

POLLARD, Alan Craig

Director

Director

RESIGNED

Assigned on 09 Apr 2018

Resigned on 31 Aug 2019

Time on role 1 year, 4 months, 22 days

RANDALL, Kenneth Edward

Director

Company Director

RESIGNED

Assigned on 29 Dec 2016

Resigned on 30 Jun 2019

Time on role 2 years, 6 months, 1 day

RIGAUDBARRETT, Ian James

Director

Director

RESIGNED

Assigned on 09 Apr 2018

Resigned on 31 Aug 2019

Time on role 1 year, 4 months, 22 days

SHONE, Stephen

Director

Director

RESIGNED

Assigned on 13 Feb 2013

Resigned on 15 Apr 2013

Time on role 2 months, 2 days

SHONE, Stephen

Director

Accountant

RESIGNED

Assigned on 04 Mar 1999

Resigned on 13 Feb 2013

Time on role 13 years, 11 months, 9 days

SINGH, Charles Wesley

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 2017

Resigned on 30 Apr 2018

Time on role 1 year, 2 months, 24 days

SPENCE, Alan Charles

Director

Assistant General Manager Fina

RESIGNED

Assigned on 01 May 1994

Resigned on 23 Aug 1996

Time on role 2 years, 3 months, 22 days

TAYLOR, Victor Edward

Director

Head Of Customer Services

RESIGNED

Assigned on 04 Jul 1996

Resigned on 28 Jan 2000

Time on role 3 years, 6 months, 24 days

USHER, Mark

Director

Underwriting Manager

RESIGNED

Assigned on 12 Nov 1997

Resigned on 08 Oct 1999

Time on role 1 year, 10 months, 26 days

WALKER, Michael Steven

Director

Director

RESIGNED

Assigned on 03 Dec 2020

Resigned on 18 Jun 2021

Time on role 6 months, 15 days

WORSDALL, Sandra Jean

Director

Solicitor

RESIGNED

Assigned on 08 Feb 2000

Resigned on 05 Jan 2006

Time on role 5 years, 10 months, 26 days

YARDLEY, Michael John

Director

Chief Executive

RESIGNED

Assigned on 01 Nov 1998

Resigned on 25 Mar 1999

Time on role 4 months, 24 days


Some Companies

BRICKS AND MORTAR MEDIA LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:06638475
Status:ACTIVE
Category:Private Limited Company

INDIECO MC LIMITED

CHANDLER HOUSE 7 FERRY ROAD,PRESTON,PR2 2YH

Number:10560337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAZZY BEAN LIMITED

THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY

Number:07834802
Status:ACTIVE
Category:Private Limited Company

LIVE TOURS WORLD LTD

28TH FLOOR,LONDON,EC3A 8BF

Number:11828154
Status:ACTIVE
Category:Private Limited Company

LUCAS ESTATE AGENTS LIMITED

2 SILVER STREET,NORTHAMPTONSHIRE,NN16 0BN

Number:04630322
Status:ACTIVE
Category:Private Limited Company

PURE BUSINESS INNOVATION LIMITED

MK40 3HR EXCEL HOUSE,BEDFORD,

Number:11873446
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