ALEXANDER FORBES INTERNATIONAL LIMITED

Warren House Warren House, Cranleigh, GU6 8AJ, Surrey, England
StatusACTIVE
Company No.02265613
CategoryPrivate Limited Company
Incorporated08 Jun 1988
Age35 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALEXANDER FORBES INTERNATIONAL LIMITED is an active private limited company with number 02265613. It was incorporated 35 years, 11 months, 7 days ago, on 08 June 1988. The company address is Warren House Warren House, Cranleigh, GU6 8AJ, Surrey, England.



People

ELLIOTT, Phillip Mark

Director

Head Of Group Finance And Tax

ACTIVE

Assigned on 06 Apr 2014

Current time on role 10 years, 1 month, 9 days

HEAD, Robert Michael

Director

Non-Executive Director

ACTIVE

Assigned on 25 Mar 2019

Current time on role 5 years, 1 month, 21 days

BYRNE, Gwendoline

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1996

Time on role 27 years, 7 months, 14 days

HARRISON, Philip James

Secretary

RESIGNED

Assigned on 07 Dec 2006

Resigned on 21 Dec 2007

Time on role 1 year, 14 days

TAYLOR, Jonathan Mark

Secretary

Group General Counsel

RESIGNED

Assigned on 23 Sep 2000

Resigned on 07 Dec 2006

Time on role 6 years, 2 months, 14 days

VOSS, Louisa Elizabeth

Secretary

RESIGNED

Assigned on 21 Dec 2007

Resigned on 10 Jul 2018

Time on role 10 years, 6 months, 20 days

WEBBER, Sally Anne

Secretary

RESIGNED

Assigned on 01 Oct 1997

Resigned on 23 Sep 2000

Time on role 2 years, 11 months, 22 days

AYERST, Christopher John

Director

Operations Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 23 Sep 2000

Time on role 3 years, 1 month, 5 days

BELL, Alistair Francis John

Director

Insurance Broker

RESIGNED

Assigned on 13 Mar 2003

Resigned on 20 May 2004

Time on role 1 year, 2 months, 7 days

BLYFIELD, Tony John

Director

Insurance Broker

RESIGNED

Assigned on 04 Apr 2003

Resigned on 20 May 2004

Time on role 1 year, 1 month, 16 days

CAMPBELL, Bruce

Director

Chief Executive Officer

RESIGNED

Assigned on 20 May 2008

Resigned on 13 Dec 2009

Time on role 1 year, 6 months, 24 days

CHAMBERS, Nigel Keith

Director

Actuary

RESIGNED

Assigned on

Resigned on 10 Mar 2003

Time on role 21 years, 2 months, 5 days

CHRISTOPHERS, Michael

Director

Actuary

RESIGNED

Assigned on 04 Nov 2008

Resigned on 28 Jan 2014

Time on role 5 years, 2 months, 24 days

CHRISTOPHERS, Michael

Director

Management Consultant

RESIGNED

Assigned on 08 May 1998

Resigned on 23 Sep 2000

Time on role 2 years, 4 months, 15 days

COLEMAN, Simon Richard

Director

Director

RESIGNED

Assigned on 13 Mar 2003

Resigned on 20 May 2004

Time on role 1 year, 2 months, 7 days

CUNNINGHAM, Anthony Peter

Director

Actuary Partner

RESIGNED

Assigned on 26 Feb 2004

Resigned on 20 May 2004

Time on role 2 months, 23 days

CUNNINGHAM, Anthony Peter

Director

Actuary Partner

RESIGNED

Assigned on 09 Jan 2004

Resigned on 26 Feb 2004

Time on role 1 month, 17 days

DARFOOR, Andrew Atta

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 2016

Resigned on 24 Sep 2018

Time on role 1 year, 11 months, 25 days

DE BRUIN, David Andrew

Director

Finance Director

RESIGNED

Assigned on 04 Nov 2008

Resigned on 12 Nov 2010

Time on role 2 years, 8 days

DWYER, Michael William

Director

Director

RESIGNED

Assigned on

Resigned on 23 Sep 2000

Time on role 23 years, 7 months, 22 days

GORDON, Rael Ilan

Director

Actuary

RESIGNED

Assigned on 13 Mar 2003

Resigned on 13 Nov 2006

Time on role 3 years, 8 months

GUSMAO, Antonio Guilherme Ramos

Director

Director

RESIGNED

Assigned on 01 Nov 2010

Resigned on 14 Dec 2012

Time on role 2 years, 1 month, 13 days

HEANEY, Quintin John

Director

Chartered Accountant

RESIGNED

Assigned on 11 Apr 2000

Resigned on 09 May 2002

Time on role 2 years, 28 days

ILSLEY, Michael Gerald

Director

Finance Director

RESIGNED

Assigned on 13 Mar 2003

Resigned on 15 Jun 2007

Time on role 4 years, 3 months, 2 days

JAMESON, Guy Stewart

Director

Insurance Broker

RESIGNED

Assigned on 04 Apr 2003

Resigned on 01 Apr 2004

Time on role 11 months, 28 days

JOHNSTONE, Douglas Wesley

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 06 Apr 2002

Time on role 22 years, 1 month, 9 days

KIESWETTER, Edward Christian

Director

Group Chief Executive

RESIGNED

Assigned on 12 Jan 2010

Resigned on 30 Apr 2016

Time on role 6 years, 3 months, 18 days

LEWIS, Leon

Director

Director

RESIGNED

Assigned on 11 Apr 2000

Resigned on 26 Apr 2001

Time on role 1 year, 15 days

MASON, Anthony Denzil

Director

Actuary

RESIGNED

Assigned on 26 Feb 2004

Resigned on 20 May 2004

Time on role 2 months, 23 days

MCCULLOCH, Stewart William Robert

Director

Head Of Operations

RESIGNED

Assigned on 22 Feb 2005

Resigned on 08 Nov 2006

Time on role 1 year, 8 months, 14 days

MORGAN, Timothy David

Director

Managing Director

RESIGNED

Assigned on 07 Sep 2007

Resigned on 31 Jul 2009

Time on role 1 year, 10 months, 24 days

MORGAN, Timothy David

Director

Managing Director

RESIGNED

Assigned on 13 Mar 2003

Resigned on 20 May 2004

Time on role 1 year, 2 months, 7 days

MOUGHTON, Barry John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 11 Apr 2000

Time on role 24 years, 1 month, 4 days

MOYO, Mthandazo Peter

Director

Group Ceo

RESIGNED

Assigned on 26 Jul 2006

Resigned on 09 Nov 2007

Time on role 1 year, 3 months, 14 days

NICHOLLS, Mark Patrick

Director

Director

RESIGNED

Assigned on 20 May 2004

Resigned on 27 Jul 2007

Time on role 3 years, 2 months, 7 days

NORTHRIDGE, John Holland

Director

Company Director

RESIGNED

Assigned on 13 Mar 2003

Resigned on 27 May 2003

Time on role 2 months, 14 days

PERCY DAVIS, John

Director

Insurance Broker

RESIGNED

Assigned on 31 Oct 2001

Resigned on 08 Nov 2006

Time on role 5 years, 8 days

ROBINS, John Vernon Harry

Director

Company Director

RESIGNED

Assigned on 20 May 2004

Resigned on 27 Jul 2007

Time on role 3 years, 2 months, 7 days

STOBART, Grant Edwin

Director

Chief Executive Officer

RESIGNED

Assigned on 20 May 2004

Resigned on 23 Dec 2016

Time on role 12 years, 7 months, 3 days

VICKERS, John Hugh

Director

Financial Director

RESIGNED

Assigned on 04 Apr 2003

Resigned on 15 Jun 2007

Time on role 4 years, 2 months, 11 days

VILJOEN, Deon Marius

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jun 2007

Resigned on 05 Apr 2014

Time on role 6 years, 9 months, 20 days

VILJOEN, Theunis

Director

Chartered Accountant

RESIGNED

Assigned on 13 Mar 2003

Resigned on 18 Apr 2005

Time on role 2 years, 1 month, 5 days

WEBBER, Sally Anne

Director

Accountant

RESIGNED

Assigned on 25 Sep 1999

Resigned on 23 Sep 2000

Time on role 11 months, 28 days

WILSON, Timothy Francis

Director

Insurance Broker

RESIGNED

Assigned on 04 Apr 2003

Resigned on 20 May 2004

Time on role 1 year, 1 month, 16 days

WOOD, Richard Blair Stephen

Director

Director

RESIGNED

Assigned on 23 Sep 2000

Resigned on 08 Jul 2003

Time on role 2 years, 9 months, 15 days

WRIGHT, David Wilfred

Director

Financial Services Director

RESIGNED

Assigned on 17 Sep 1994

Resigned on 23 Sep 2000

Time on role 6 years, 6 days


Some Companies

A & G CONVENIENCE STORE LTD

12 HILL PLACE,NELSON,BB9 0QB

Number:11683343
Status:ACTIVE
Category:Private Limited Company

ARPELS INC LTD

ALDERCARR HALL, ATTLEBOROUGH,NORFOLK,NR17 1LQ

Number:06381778
Status:ACTIVE
Category:Private Limited Company

COOK N' CARE LIMITED

74 CLOSEBURN STREET,GLASGOW,G22 5ST

Number:SC245677
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INB AUTOMATION LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:11756976
Status:ACTIVE
Category:Private Limited Company

KNOETIC LTD

57 STATION RD,WOLVERHAMPTON,WV7 3DG

Number:08546266
Status:ACTIVE
Category:Private Limited Company

LOVE BRANDS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07466881
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