INSURANCE OMBUDSMAN BUREAU(THE)

Risborough House Risborough House, Amersham, HP6 5DZ
StatusDISSOLVED
Company No.01540080
Category
Incorporated20 Jan 1981
Age43 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution18 Apr 2012
Years12 years, 27 days

SUMMARY

INSURANCE OMBUDSMAN BUREAU(THE) is an dissolved with number 01540080. It was incorporated 43 years, 3 months, 26 days ago, on 20 January 1981 and it was dissolved 12 years, 27 days ago, on 18 April 2012. The company address is Risborough House Risborough House, Amersham, HP6 5DZ.



People

WOODEN, John

Secretary

Insurance

ACTIVE

Assigned on 01 Jan 1995

Current time on role 29 years, 4 months, 14 days

GRAHAM, Peter

Director

Retired

ACTIVE

Assigned on 01 Feb 2001

Current time on role 23 years, 3 months, 14 days

LINNELL, David Roy

Director

Retired

ACTIVE

Assigned on

Current time on role

SINCLAIR, John

Director

Director And Actuary

ACTIVE

Assigned on

Current time on role

ALLEN, Richard James

Secretary

RESIGNED

Assigned on 08 Sep 1993

Resigned on 01 Jan 1995

Time on role 1 year, 3 months, 23 days

BRIGGS, Michael James

Secretary

RESIGNED

Assigned on 01 Aug 1992

Resigned on 07 Sep 1993

Time on role 1 year, 1 month, 6 days

JAMES, Peter John

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 14 days

BIRD, John William

Director

Insurance

RESIGNED

Assigned on 24 Jul 1995

Resigned on 11 Jun 1998

Time on role 2 years, 10 months, 18 days

CALDER, Alexander Norman

Director

Actuary

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 1 day

CARSWELL, Robert Anderson Scott

Director

Actuary

RESIGNED

Assigned on 14 Sep 1992

Resigned on 10 Jun 1998

Time on role 5 years, 8 months, 26 days

CRADDOCK, John Bryan

Director

Retired

RESIGNED

Assigned on

Resigned on 11 Jun 1996

Time on role 27 years, 11 months, 4 days

CURRIE, Jane Elizabeth

Director

Dir Legal Services

RESIGNED

Assigned on 01 Oct 1998

Resigned on 27 Jul 2000

Time on role 1 year, 9 months, 26 days

DOBINSON, Henry Roy

Director

Lloyds Underwriter

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 4 months, 14 days

GORDON, David Michael

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Jun 2002

Time on role 21 years, 10 months, 27 days

HOWELL, Leslie

Director

Director And General Manager

RESIGNED

Assigned on

Resigned on 06 Nov 1998

Time on role 25 years, 6 months, 9 days

LEE, David Lawrence Chartres

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Apr 1994

Time on role 30 years, 26 days

LEWIS, Brian Anthony

Director

Chartered Insurance

RESIGNED

Assigned on 23 Jul 1996

Resigned on 03 Nov 2000

Time on role 4 years, 3 months, 11 days

LOADES, Geoffrey

Director

Assistant General Manager

RESIGNED

Assigned on

Resigned on 11 Jun 1996

Time on role 27 years, 11 months, 4 days

MCKEE, Christopher Raymond

Director

Insurance Company Executive

RESIGNED

Assigned on 11 Jun 1998

Resigned on 18 Jun 2002

Time on role 4 years, 7 days

NEWTON, Robert

Director

Actuary

RESIGNED

Assigned on 27 Jul 1993

Resigned on 23 Jul 1998

Time on role 4 years, 11 months, 27 days

OWEN, Richard Anthony

Director

Divisional Director

RESIGNED

Assigned on

Resigned on 08 Jun 1995

Time on role 28 years, 11 months, 7 days

PATTERSON, David Manley

Director

General Manager Affairs Divisi

RESIGNED

Assigned on 19 Apr 1994

Resigned on 24 Oct 1994

Time on role 6 months, 5 days

ROBERTS, Thomas

Director

Deputy Chief General Manager

RESIGNED

Assigned on

Resigned on 08 Jun 1993

Time on role 30 years, 11 months, 7 days

VAN-DEN-BOSCH, John Cornelius

Director

Insurance Underwriter

RESIGNED

Assigned on 01 Jan 1995

Resigned on 10 Jun 1997

Time on role 2 years, 5 months, 9 days

WHITBREAD, Alan Frank

Director

Lloyds Underwriter

RESIGNED

Assigned on 20 Aug 1997

Resigned on 18 Jun 2002

Time on role 4 years, 9 months, 29 days

WRIGHT, Brian Arthur

Director

Group Chief Executive

RESIGNED

Assigned on 08 Jul 1992

Resigned on 02 Feb 1993

Time on role 6 months, 25 days


Some Companies

BEJEREA LTD

51 MONTPELIER RISE,WEMBLEY,HA9 8RQ

Number:10576028
Status:ACTIVE
Category:Private Limited Company

BRIGHT ENERGY SOLUTIONS LTD

UNIT 2 ASCOT INDUSTRIAL ESTATE,NOTTINGHAM,NG10 5DL

Number:08673569
Status:ACTIVE
Category:Private Limited Company

NEIL HARPER COURIER LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11689839
Status:ACTIVE
Category:Private Limited Company

PROCTER & HOLDEN LTD

37 CHATSWORTH ROAD,DARTFORD,DA1 5AT

Number:10903361
Status:ACTIVE
Category:Private Limited Company

ROWALLANE CONSTRUCTION LIMITED

82A BELFAST ROAD,SAINTFIELD,BT24 7HE

Number:NI607322
Status:ACTIVE
Category:Private Limited Company
Number:RC000848
Status:ACTIVE
Category:Royal Charter 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