COLUMBUS INSURANCE SERVICES LIMITED

3 More London Riverside 3 More London Riverside, London, SE1 2AQ, England, England
StatusACTIVE
Company No.02642155
CategoryPrivate Limited Company
Incorporated02 Sep 1991
Age32 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

COLUMBUS INSURANCE SERVICES LIMITED is an active private limited company with number 02642155. It was incorporated 32 years, 8 months, 13 days ago, on 02 September 1991. The company address is 3 More London Riverside 3 More London Riverside, London, SE1 2AQ, England, England.



People

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Feb 2024

Current time on role 3 months, 1 day

ESCOTT, Paul

Director

Company Director

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 14 days

LAWSON, Gregory James

Director

Insurance Manager

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 14 days

TOTTY, Martin Richard

Director

Non-Executive Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 14 days

WATTS, Lawrence David

Director

Company Director

ACTIVE

Assigned on 16 Dec 2019

Current time on role 4 years, 4 months, 30 days

GOODERSON, David Robert

Secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 30 Apr 2014

Time on role 19 years, 7 months

HAMPTON, Mark Richard

Secretary

RESIGNED

Assigned on 01 May 2014

Resigned on 16 Jan 2020

Time on role 5 years, 8 months, 15 days

HAYWARD, Susan Elizabeth

Secretary

RESIGNED

Assigned on 16 Jan 2020

Resigned on 31 Oct 2023

Time on role 3 years, 9 months, 15 days

SELLAR, Michael David Malcolm

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 15 days

CLARKE, Richard Paul

Director

Financial Controller

RESIGNED

Assigned on 20 Aug 2018

Resigned on 23 Sep 2022

Time on role 4 years, 1 month, 3 days

COLEMAN, Richard

Director

Company Director

RESIGNED

Assigned on 10 Apr 2018

Resigned on 01 Dec 2019

Time on role 1 year, 7 months, 21 days

ESCOTT, Paul

Director

Accountant

RESIGNED

Assigned on 14 Jun 2004

Resigned on 01 Nov 2012

Time on role 8 years, 4 months, 17 days

EVANS, Colin Robert

Director

Management Consultant

RESIGNED

Assigned on 29 Sep 1997

Resigned on 20 May 2005

Time on role 7 years, 7 months, 21 days

EVANS, David John Neil, Mr.

Director

Company Director

RESIGNED

Assigned on 21 Oct 2010

Resigned on 31 Mar 2021

Time on role 10 years, 5 months, 10 days

FORDHAM, Scott

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2012

Resigned on 31 Dec 2014

Time on role 2 years, 1 month, 11 days

GOODERSON, David Robert

Director

Company Director

RESIGNED

Assigned on 12 Oct 1994

Resigned on 05 Nov 2013

Time on role 19 years, 24 days

HENDERSON, Sydney Walter Edward

Director

Company Director

RESIGNED

Assigned on 10 Nov 1999

Resigned on 09 Feb 2006

Time on role 6 years, 2 months, 29 days

LINNEY, Graham Robert

Director

Company Director

RESIGNED

Assigned on 09 Jul 2010

Resigned on 28 Sep 2010

Time on role 2 months, 19 days

MARSHALL, David Nicholas

Director

Company Director

RESIGNED

Assigned on 09 Jul 2010

Resigned on 30 Apr 2011

Time on role 9 months, 21 days

METCALF, Simon Railton, Mr.

Director

Director

RESIGNED

Assigned on 20 May 2005

Resigned on 22 Jan 2011

Time on role 5 years, 8 months, 2 days

PARKINSON, John Richard

Director

Company Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 25 Jun 1999

Time on role 9 months, 24 days

PHILPOTT, Julie

Director

Marketing Manager

RESIGNED

Assigned on 15 Feb 1996

Resigned on 22 Jun 2000

Time on role 4 years, 4 months, 7 days

ROOME, John William Joseph

Director

Director

RESIGNED

Assigned on 16 Aug 2021

Resigned on 17 May 2023

Time on role 1 year, 9 months, 1 day

RUXTON, Michele

Director

Marketing Manager

RESIGNED

Assigned on

Resigned on 12 Oct 1994

Time on role 29 years, 7 months, 3 days

SANDERS, Wendy

Director

Company Director

RESIGNED

Assigned on 15 Feb 1996

Resigned on 31 Jul 2003

Time on role 7 years, 5 months, 16 days

SELLAR, Michael David Malcolm

Director

Co Director

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 14 days

SUTTON, Michael Charles

Director

Co Director

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 17 days

WAKE, David James

Director

Company Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 26 Sep 1997

Time on role 1 year, 3 months, 9 days

WRIGHT, Neil Alastair Mcintyre

Director

Company Director

RESIGNED

Assigned on 01 Nov 1994

Resigned on 04 Oct 1996

Time on role 1 year, 11 months, 3 days


Some Companies

Number:02291586
Status:ACTIVE
Category:Private Limited Company

HALL PLACE VETERINARY CENTRE LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:06782764
Status:ACTIVE
Category:Private Limited Company

LEVETT AND MARTIN LIMITED

20 EVERSLEY ROAD,EAST SUSSEX,TN40 1HE

Number:01016884
Status:ACTIVE
Category:Private Limited Company

PEOPLE 4 U LTD

36 CROXLEY GARDENS,WOLVERHAMPTON,WV13 3HD

Number:10659776
Status:ACTIVE
Category:Private Limited Company

PORTAAUTO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11673232
Status:ACTIVE
Category:Private Limited Company

PRIME DESIGN INSTALLATIONS LTD

126 BALMORAL ROAD,WATFORD,WD24 4ET

Number:07557800
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