AVIVA HOLDINGS (FRANCE) LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.02180195
CategoryPrivate Limited Company
Incorporated19 Oct 1987
Age36 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution30 Oct 2014
Years9 years, 6 months, 23 days

SUMMARY

AVIVA HOLDINGS (FRANCE) LIMITED is an dissolved private limited company with number 02180195. It was incorporated 36 years, 7 months, 3 days ago, on 19 October 1987 and it was dissolved 9 years, 6 months, 23 days ago, on 30 October 2014. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on

Current time on role

BAILY, Kathryn Anna

Director

Chartered Secretary

ACTIVE

Assigned on 12 Mar 2014

Current time on role 10 years, 2 months, 10 days

ROSE, David Rowley

Director

Director

ACTIVE

Assigned on 12 Mar 2014

Current time on role 10 years, 2 months, 10 days

BIGGS, Michael Nicholas

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 31 Dec 2003

Time on role 2 years, 9 months

COOPER, Kirstine Ann

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 18 Aug 2008

Resigned on 12 Mar 2014

Time on role 5 years, 6 months, 25 days

FOSTER, Peter James

Director

Finance Director

RESIGNED

Assigned on 14 Nov 1994

Resigned on 31 Mar 2001

Time on role 6 years, 4 months, 17 days

GRANT, Keith Nigel

Director

Group Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 22 days

POLSOM JENKINS, Keith

Director

Barrister

RESIGNED

Assigned on 05 Jul 1994

Resigned on 14 Nov 1994

Time on role 4 months, 9 days

WARD, Peter Geoffrey

Director

Company Director

RESIGNED

Assigned on 14 Nov 1994

Resigned on 15 Jun 2000

Time on role 5 years, 7 months, 1 day

WHITAKER, Richard Andrew

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 07 Dec 1999

Time on role 1 year, 5 months, 6 days

WOODS, Andrew Clive

Director

Assistant Group Company Secret

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 22 days

WYAND, Anthony Blake

Director

Executive Director

RESIGNED

Assigned on 12 Oct 2000

Resigned on 31 Jul 2003

Time on role 2 years, 9 months, 19 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 04 Mar 2004

Resigned on 12 Mar 2014

Time on role 10 years, 8 days

AVIVA DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 12 Mar 2014

Time on role 13 years, 8 months, 27 days


Some Companies

AA NETWORK SERVICES LTD

17 BADEN ROAD,ILFORD,IG1 2HS

Number:10454626
Status:ACTIVE
Category:Private Limited Company

GRAY & GRAY PROPERTY HOLDINGS LIMITED

8 QUEEN STREET,PETERHEAD,AB42 1TS

Number:SC340522
Status:ACTIVE
Category:Private Limited Company

LEADCROFT LIMITED

BOUNDARY WORKS,ROMFORD,RM1 2EB

Number:02830487
Status:LIQUIDATION
Category:Private Limited Company

RAIL IMAGE SOLUTIONS LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:09109190
Status:ACTIVE
Category:Private Limited Company

RNS CONSTRUCTION LTD

229 STANWELL ROAD,ASHFORD,TW15 3QX

Number:09931477
Status:ACTIVE
Category:Private Limited Company

SMS MACHINE AUTOMATION LIMITED

UNIT 23,BARNSLEY,S71 3HT

Number:04001929
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