PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED

Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire
StatusACTIVE
Company No.01936715
CategoryPrivate Limited Company
Incorporated06 Aug 1985
Age38 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED is an active private limited company with number 01936715. It was incorporated 38 years, 10 months, 8 days ago, on 06 August 1985. The company address is Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire.



People

RIFFIQ-FAZAL, Sibtain

Director

Accountant

ACTIVE

Assigned on 30 Apr 2024

Current time on role 1 month, 14 days

RUSSELL, Audie Daniel

Director

Performance Manager

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 13 days

SPURRIER, Natalie Jayne

Director

Director

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 13 days

DAVIES, John

Secretary

Company Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 17 Aug 2012

Time on role 4 years, 10 months, 29 days

FLEMING, Catherine Elinor

Secretary

RESIGNED

Assigned on

Resigned on 08 Jun 1999

Time on role 25 years, 6 days

FREE, Catherine Marie

Secretary

RESIGNED

Assigned on 30 Apr 2018

Resigned on 30 Jan 2019

Time on role 9 months

HOOSEN, Nadia

Secretary

RESIGNED

Assigned on 30 Jan 2019

Resigned on 01 Aug 2019

Time on role 6 months, 2 days

MORRILL, Claire

Secretary

RESIGNED

Assigned on 23 Dec 2013

Resigned on 30 Apr 2018

Time on role 4 years, 4 months, 7 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 23 Dec 2013

Time on role 1 year, 4 months, 6 days

POMROY, Jennifer Margaret

Secretary

RESIGNED

Assigned on 08 Jun 1999

Resigned on 23 Sep 1999

Time on role 3 months, 15 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 06 Sep 2000

Time on role 11 months, 13 days

SKEEN, Colin Jeffrey

Secretary

RESIGNED

Assigned on

Resigned on 09 Apr 1993

Time on role 31 years, 2 months, 5 days

WOOLF, Paul Antony

Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 18 Sep 2007

Time on role 2 years, 3 months, 17 days

CENTRICA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 2000

Resigned on 30 Sep 2004

Time on role 4 years, 24 days

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Jun 2005

Time on role 8 months, 2 days

ALLEN, Tracy Lorraine

Director

Company Secretary

RESIGNED

Assigned on 16 Jul 2001

Resigned on 01 Nov 2001

Time on role 3 months, 16 days

APPLETON, Patricia Anne

Director

Company Lawyer

RESIGNED

Assigned on 16 Sep 1996

Resigned on 23 Sep 1999

Time on role 3 years, 7 days

BARNES, Nicola Helen

Director

Head Of Hr

RESIGNED

Assigned on 23 Dec 2013

Resigned on 12 Aug 2014

Time on role 7 months, 20 days

BOLAND, Andrew Kenneth

Director

Finance Director

RESIGNED

Assigned on 01 May 2013

Resigned on 23 Dec 2013

Time on role 7 months, 22 days

CALDWELL, Lucy Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 01 Nov 2001

Time on role 2 years, 1 month, 8 days

CANE, Lindsay David

Director

Company Lawyer

RESIGNED

Assigned on 16 Sep 1996

Resigned on 23 Sep 1999

Time on role 3 years, 7 days

GARRIHY, Anne

Director

Chartered Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 16 Jul 2001

Time on role 1 year, 9 months, 23 days

GOODLAD, Louise Clare

Director

Assistant Co Sec To The Aa

RESIGNED

Assigned on 04 Mar 1996

Resigned on 17 Feb 1998

Time on role 1 year, 11 months, 13 days

HANCOCK, Helen Jane

Director

Human Resources Professional

RESIGNED

Assigned on 20 Nov 2014

Resigned on 01 Aug 2019

Time on role 4 years, 8 months, 12 days

HARRISON, Maxine Louise

Director

General Manager/Lawyer

RESIGNED

Assigned on 14 Jan 1998

Resigned on 23 Sep 1999

Time on role 1 year, 8 months, 9 days

HORRELL, Katherine Mary

Director

Group Treasurer

RESIGNED

Assigned on 01 Nov 2021

Resigned on 30 Apr 2024

Time on role 2 years, 5 months, 29 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Oct 2013

Time on role 6 years, 13 days

HURST, Lesley Jane

Director

Solicitor

RESIGNED

Assigned on 23 Dec 2013

Resigned on 21 Sep 2014

Time on role 8 months, 29 days

JONES, Richard Ian

Director

Group Corporate Insurance Manager

RESIGNED

Assigned on 27 Sep 2018

Resigned on 10 Aug 2021

Time on role 2 years, 10 months, 13 days

MILLAR, Mark Falcon

Director

Solicitor

RESIGNED

Assigned on 20 Nov 2014

Resigned on 17 Apr 2018

Time on role 3 years, 4 months, 27 days

NEVILLE, Marianne

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jun 2017

Resigned on 10 Aug 2021

Time on role 4 years, 1 month, 25 days

PARKER, Timothy Charles

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 18 Sep 2007

Time on role 2 years, 11 months, 18 days

PEARCE, Mark Vivian

Director

Deputy Group Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1996

Time on role 28 years, 3 months, 10 days

POULTER, Melissa Jane

Director

Operations Director

RESIGNED

Assigned on 20 Nov 2014

Resigned on 30 Jun 2017

Time on role 2 years, 7 months, 10 days

PRITCHARD, Gillian Rosemary

Director

Head Of Finance

RESIGNED

Assigned on 30 Apr 2016

Resigned on 10 Aug 2021

Time on role 5 years, 3 months, 10 days

RITCHIE, Ian

Director

Chartered Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 01 Nov 2001

Time on role 2 years, 1 month, 8 days

SANKAR, Nadine Amanda

Director

Chartered Secretary

RESIGNED

Assigned on 17 Feb 1998

Resigned on 31 Aug 1998

Time on role 6 months, 14 days

SCOTT, Robert James

Director

Director

RESIGNED

Assigned on 11 Nov 2013

Resigned on 30 Apr 2016

Time on role 2 years, 5 months, 19 days

SKEEN, Colin Jeffrey

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 14 Jan 1998

Time on role 26 years, 5 months

STRONG, Andrew Jonathan Peter

Director

Company Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 11 Nov 2013

Time on role 6 years, 1 month, 23 days

THOMAS, David Roberts

Director

Managing Director Member Services Automobile Assoc

RESIGNED

Assigned on

Resigned on 09 Apr 1993

Time on role 31 years, 2 months, 5 days

THOMAS, Kathryn

Director

Director

RESIGNED

Assigned on 27 Mar 2018

Resigned on 03 Nov 2021

Time on role 3 years, 7 months, 7 days

CENTRICA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 30 Sep 2004

Time on role 2 years, 10 months, 29 days


Some Companies

A & R REFRIGERATION SERVICES LTD

56 SUTTON ROAD,ESSEX,IG11 7XT

Number:10099578
Status:ACTIVE
Category:Private Limited Company

ABLE SCAFFOLDING ( BIRMINGHAM) LTD

72 BRUNSWICK ROAD,BIRMINGHAM,B21 9AB

Number:11451568
Status:ACTIVE
Category:Private Limited Company

BORTEX LTD

C/O 206 ROBIN HOOD LANE,BIRMINGHAM,B28 0LG

Number:11172985
Status:ACTIVE
Category:Private Limited Company

FORWARD FARMERS LIMITED

DENSTONE HALL FARM DENSTONE,STAFFORDSHIRE,ST14 5HF

Number:01160205
Status:ACTIVE
Category:Private Limited Company

GLENN CAVILL LTD

SEGWEN,DENBIGH,LL16 4LT

Number:10984778
Status:ACTIVE
Category:Private Limited Company

KILIMINO LIMITED

5 INDESCON SQUARE,LONDON,E14 9DQ

Number:06519302
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