ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED

Benefact House 2000 Pioneer Avenue Benefact House 2000 Pioneer Avenue, Gloucester, GL3 4AW, United Kingdom
StatusACTIVE
Company No.02368571
CategoryPrivate Limited Company
Incorporated05 Apr 1989
Age35 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED is an active private limited company with number 02368571. It was incorporated 35 years, 1 month, 16 days ago, on 05 April 1989. The company address is Benefact House 2000 Pioneer Avenue Benefact House 2000 Pioneer Avenue, Gloucester, GL3 4AW, United Kingdom.



People

HALL, Rachael Jane

Secretary

ACTIVE

Assigned on 25 May 1995

Current time on role 28 years, 11 months, 27 days

COCKREM, Denise Patricia

Director

Group Chief Finance Officer

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 7 months, 25 days

HEWS, Mark Christopher John

Director

Group Chief Executive

ACTIVE

Assigned on 05 Jun 2013

Current time on role 10 years, 11 months, 16 days

CLAYTON, Roger Ward

Secretary

RESIGNED

Assigned on 25 May 1995

Resigned on 01 Mar 2002

Time on role 6 years, 9 months, 7 days

WILLISCROFT, John Edwin

Secretary

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 20 days

CAMPBELL, Ian George

Director

Company Director

RESIGNED

Assigned on 17 Jul 2013

Resigned on 31 Aug 2018

Time on role 5 years, 1 month, 14 days

CANNON, Kevin Paul

Director

Manager Insurance Company

RESIGNED

Assigned on

Resigned on 31 Jan 2013

Time on role 11 years, 3 months, 20 days

DOSWELL, Graham Vincent, Mr.

Director

Group Chief Executive

RESIGNED

Assigned on 09 Mar 1995

Resigned on 31 Dec 2006

Time on role 11 years, 9 months, 22 days

OREILLY, Ronald Francis

Director

General Manager

RESIGNED

Assigned on

Resigned on 15 Mar 1993

Time on role 31 years, 2 months, 6 days

PRESCOTT, George Andrew

Director

Deputy Group Chief Executive

RESIGNED

Assigned on

Resigned on 02 Jun 2009

Time on role 14 years, 11 months, 19 days

RYAN, Gerard Richard

Director

Managing Director Insurance Company

RESIGNED

Assigned on

Resigned on 15 Mar 1993

Time on role 31 years, 2 months, 6 days

STAPLETON, Derek Walter

Director

General Manager Insurance Company

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 20 days

TRIPP, Michael Howard

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2007

Resigned on 21 May 2013

Time on role 6 years, 4 months, 20 days

WOOD, Steven Archibald

Director

Company Director

RESIGNED

Assigned on 08 Feb 2008

Resigned on 12 Jun 2013

Time on role 5 years, 4 months, 4 days


Some Companies

AMI FILM + ART LIMITED

THE OLD FIRE STATION RENFREW ROAD,LONDON,SE11 4NA

Number:11046380
Status:ACTIVE
Category:Private Limited Company

COMMODUS CONSULTING LIMITED

2-3 PAVILLION BUILDINGS,BRIGHTON,BN1 1EE

Number:07475005
Status:LIQUIDATION
Category:Private Limited Company

KALEIDOSCOPE MANAGEMENT LTD

35 STATION APPROACH,WEST BYFLEET,KT14 6NF

Number:08400920
Status:ACTIVE
Category:Private Limited Company

NORBROOK LABORATORIES (G.B.) LIMITED

1 SAXON WAY EAST,CORBY,NN18 9EY

Number:01778942
Status:ACTIVE
Category:Private Limited Company

PIN CUSHION INTERIORS LIMITED

29 PORTLAND ROAD,KILMARNOCK,KA1 2BY

Number:SC497554
Status:ACTIVE
Category:Private Limited Company

SWANSTON CARTOGRAPHIC ARCHIVE LIMITED

10 WEST ROAD,STANSTED,CM24 8NG

Number:10514148
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