UNITED ASSURANCE GROUP LIMITED

80 Fenchurch Street, London, EC3M 4BY, United Kingdom
StatusACTIVE
Company No.01854686
CategoryPrivate Limited Company
Incorporated11 Oct 1984
Age39 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

UNITED ASSURANCE GROUP LIMITED is an active private limited company with number 01854686. It was incorporated 39 years, 6 months, 19 days ago, on 11 October 1984. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.



People

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Jun 2005

Current time on role 18 years, 10 months, 27 days

GORDON, Richard

Director

Solicitor

ACTIVE

Assigned on 24 Jul 2019

Current time on role 4 years, 9 months, 6 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

GILBERT, Paul Anthony

Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 31 May 2000

Time on role 9 months, 21 days

JAMIESON, Michael Brian

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 17 Oct 1996

Time on role 3 years, 3 months, 16 days

MCDONALD, William Moir

Secretary

RESIGNED

Assigned on 09 Feb 1999

Resigned on 09 Aug 1999

Time on role 6 months

MCDONALD, William Moir

Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 04 Jan 1999

Time on role 1 year, 5 months, 3 days

ROSS, Murray John

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 22 Mar 2003

Time on role 2 years, 9 months, 21 days

SEVERS, David James Alexander

Secretary

Solicitor

RESIGNED

Assigned on 04 Jan 1999

Resigned on 08 Feb 1999

Time on role 1 month, 4 days

WALKER, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months

WEBSTER, Francis John

Secretary

RESIGNED

Assigned on 17 Oct 1996

Resigned on 31 Jul 1997

Time on role 9 months, 14 days

AMOS, David John

Director

Human Resources Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 30 Jun 2000

Time on role 7 months, 29 days

BALDING, Richard Edwin

Director

Company Vice Chairman

RESIGNED

Assigned on 17 Oct 1996

Resigned on 31 Dec 1998

Time on role 2 years, 2 months, 14 days

BLAKE, Matt

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 29 Jul 2021

Time on role 3 years, 9 months, 28 days

BOOTH, Arthur Thomas

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 17 Oct 1996

Time on role 27 years, 6 months, 13 days

COHEN, Janet, Baroness

Director

Banker

RESIGNED

Assigned on 22 Oct 1999

Resigned on 19 Feb 2000

Time on role 3 months, 28 days

CRAYTON, Francis Alan

Director

Actuary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 31 Dec 1998

Time on role 4 years, 9 months, 30 days

CUDWORTH, John

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 5 months, 30 days

DAVIES, Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Oct 1996

Time on role 27 years, 6 months, 13 days

DAVIES, John

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 02 Aug 2019

Time on role 1 year, 10 months, 1 day

EWEN, Arthur John Stanley

Director

Company Deputy Chairman

RESIGNED

Assigned on 17 Oct 1996

Resigned on 19 Apr 2000

Time on role 3 years, 6 months, 2 days

FRANKLAND, Timothy Cecil

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 3 months, 30 days

FROST, Alan John

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 30 Jun 2000

Time on role 1 year, 11 months, 29 days

GATELEY, Terence Michael

Director

Accountant

RESIGNED

Assigned on 22 Oct 1999

Resigned on 19 Apr 2000

Time on role 5 months, 28 days

HARRIS, Timothy Walter

Director

Company Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 06 Nov 2018

Time on role 2 years, 3 months, 19 days

HILL, Michelle Anne

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Apr 2019

Time on role 1 year, 6 months, 29 days

KENNEDY, Alan Gilbert

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Oct 1996

Time on role 27 years, 6 months, 13 days

LONGHURST, Andrew Henry

Director

Company Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 19 Apr 2000

Time on role 1 year, 10 months, 18 days

MACK, George Petrie Robertson, Dr

Director

Chief Executive Of Insurance C

RESIGNED

Assigned on 17 Oct 1996

Resigned on 06 Feb 1998

Time on role 1 year, 3 months, 20 days

MCDONALD, William Moir

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months

MCLACHLAN, John James

Director

Company Director

RESIGNED

Assigned on 17 Oct 1996

Resigned on 31 Aug 1999

Time on role 2 years, 10 months, 14 days

MITCHLEY, Simon Colin

Director

Company Secretary

RESIGNED

Assigned on 15 Aug 2014

Resigned on 31 Jul 2016

Time on role 1 year, 11 months, 16 days

NIXON, Adrian Micheal

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 23 May 2014

Time on role 2 years, 10 months, 22 days

NYAHASHA, Shingirai Thaddeus

Director

Company Director

RESIGNED

Assigned on 15 Aug 2014

Resigned on 22 Jul 2016

Time on role 1 year, 11 months, 7 days

O'REILLY, Anya Marjorie

Director

Director

RESIGNED

Assigned on 13 Feb 2013

Resigned on 15 Aug 2014

Time on role 1 year, 6 months, 2 days

ORTON, Anthony Stanley

Director

Company Director

RESIGNED

Assigned on 17 Oct 1996

Resigned on 14 Feb 1999

Time on role 2 years, 3 months, 28 days

PATERSON, Maurice Dinsmore

Director

Actuary

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Dec 1998

Time on role 3 years, 11 months, 30 days

RAI, Gurdeep Singh

Director

Company Secretary

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Sep 2019

Time on role 1 year, 11 months, 29 days

REYNOLDS, John Roderick

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 01 Jun 1999

Time on role

ROSS, Murray John

Director

Solicitor

RESIGNED

Assigned on 19 Apr 2000

Resigned on 28 Jun 2007

Time on role 7 years, 2 months, 9 days

SHONE, Stephen

Director

Accountant

RESIGNED

Assigned on 19 Apr 2000

Resigned on 13 Feb 2013

Time on role 12 years, 9 months, 24 days

SMART, Ian Christopher

Director

Company Director

RESIGNED

Assigned on 17 Oct 1996

Resigned on 19 Apr 2000

Time on role 3 years, 6 months, 2 days

SMITH, Patrick William David

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 3 months, 30 days

SPEIGHT, Fergus Harry

Director

Solicitor

RESIGNED

Assigned on 28 Jul 2021

Resigned on 02 Mar 2022

Time on role 7 months, 5 days

STAPLES, Hilary Anne

Director

Secretary

RESIGNED

Assigned on 18 Jul 2016

Resigned on 21 Apr 2017

Time on role 9 months, 3 days

WEBSTER, Francis John

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Aug 1997

Time on role 26 years, 8 months, 1 day

YARDLEY, Michael John

Director

Chief Executive

RESIGNED

Assigned on 19 Apr 2000

Resigned on 01 Jul 2011

Time on role 11 years, 2 months, 12 days


Some Companies

ADINVALE LIMITED

2 DUKES COURT,CHICHESTER,PO19 8FX

Number:04239647
Status:ACTIVE
Category:Private Limited Company

KERRY FISHER LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:08764240
Status:ACTIVE
Category:Private Limited Company

MINICABS-UK LIMITED

MINICAB HOUSE REAR OF 539-541,LONDON,NW9 9EG

Number:06953066
Status:ACTIVE
Category:Private Limited Company

NEARLY NORMAL LIMITED

THE WHITE HOUSE,DEREHAM,NR19 1DR

Number:07056472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NURTURING NATURE LTD

28 RINGWOOD CLOSE,WARRINGTON,WA3 6TQ

Number:03953971
Status:ACTIVE
Category:Private Limited Company

SMF PRINT LTD

29 MOOR CLOSE LANE, QUEENSBURY,WEST YORKSHIRE,BD13 2NS

Number:06463521
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