XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02715902
CategoryPrivate Limited Company
Incorporated19 May 1992
Age31 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution27 Jul 2017
Years6 years, 9 months, 19 days

SUMMARY

XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED is an dissolved private limited company with number 02715902. It was incorporated 31 years, 11 months, 27 days ago, on 19 May 1992 and it was dissolved 6 years, 9 months, 19 days ago, on 27 July 2017. The company address is Hill House Hill House, London, EC4A 3TR.



People

GRAY, David William Hart

Director

None Supplied

ACTIVE

Assigned on 23 Jan 2017

Current time on role 7 years, 3 months, 23 days

WOODFINE, Michael Charles

Director

Solictor

ACTIVE

Assigned on 23 May 2016

Current time on role 7 years, 11 months, 23 days

CAMPBELL, Kenneth Francis

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 2002

Resigned on 19 Apr 2004

Time on role 2 years, 1 month, 19 days

FUSSELL, Christopher Mark

Secretary

RESIGNED

Assigned on 19 Apr 2004

Resigned on 22 Jun 2006

Time on role 2 years, 2 months, 3 days

GALLAGHER, Anthony James

Secretary

Solicitor / Chartered Secretar

RESIGNED

Assigned on 31 Dec 2007

Resigned on 22 Jan 2010

Time on role 2 years, 22 days

KREKIS, John

Secretary

Consultant

RESIGNED

Assigned on 11 Jun 1992

Resigned on 19 Oct 1992

Time on role 4 months, 8 days

LONEY, Nicholas John

Secretary

RESIGNED

Assigned on 29 Mar 1996

Resigned on 26 Aug 1999

Time on role 3 years, 4 months, 28 days

SCORE, Timothy

Secretary

RESIGNED

Assigned on 26 Aug 1999

Resigned on 28 Feb 2002

Time on role 2 years, 6 months, 2 days

WILKINSON, Sidney James

Secretary

RESIGNED

Assigned on 19 Oct 1992

Resigned on 29 Mar 1996

Time on role 3 years, 5 months, 10 days

HEXAGON REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Jun 2006

Resigned on 31 Dec 2007

Time on role 1 year, 6 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 May 1992

Resigned on 15 Jun 1992

Time on role 27 days

BAUERNFEIND, David Gregory

Director

Accountant

RESIGNED

Assigned on 23 Jul 2004

Resigned on 06 Jun 2008

Time on role 3 years, 10 months, 14 days

BLIGH, Andrew William

Director

Cfo

RESIGNED

Assigned on 23 Jan 2012

Resigned on 08 Oct 2012

Time on role 8 months, 16 days

CAMPBELL, Kenneth Francis

Director

Accountant

RESIGNED

Assigned on 15 Jun 1992

Resigned on 30 Mar 2000

Time on role 7 years, 9 months, 15 days

CLARK, Richard John

Director

Executive

RESIGNED

Assigned on 14 Apr 1998

Resigned on 30 Mar 2000

Time on role 1 year, 11 months, 16 days

CROOM, Timothy Llewellyn

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2014

Resigned on 23 May 2016

Time on role 2 years, 3 months, 19 days

DEWS, Stephen Eric

Director

Finance Director

RESIGNED

Assigned on 08 Oct 2012

Resigned on 26 Jan 2015

Time on role 2 years, 3 months, 18 days

GOGEL, Robert Neil, Mr.

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Dec 2001

Resigned on 06 May 2005

Time on role 3 years, 4 months, 19 days

HARRINGTON, Andrew John

Director

Consultant

RESIGNED

Assigned on 19 Oct 1992

Resigned on 31 Mar 1998

Time on role 5 years, 5 months, 12 days

HOBBS, Michael Owen

Director

Director

RESIGNED

Assigned on 06 May 2005

Resigned on 05 Feb 2010

Time on role 4 years, 8 months, 30 days

KREKIS, John

Director

Consultant

RESIGNED

Assigned on 11 Jun 1992

Resigned on 31 Mar 1998

Time on role 5 years, 9 months, 20 days

LORIA, Giovanni

Director

Company Executive

RESIGNED

Assigned on 18 Jul 2016

Resigned on 23 Jan 2017

Time on role 6 months, 5 days

PICKETT, Mark Jeremy

Director

Cfo

RESIGNED

Assigned on 23 May 2016

Resigned on 24 Jun 2016

Time on role 1 month, 1 day

PRESLAND, Peter Eric

Director

Company Director

RESIGNED

Assigned on 16 Mar 1999

Resigned on 17 Aug 2001

Time on role 2 years, 5 months, 1 day

PRIGGEN, John Edward Frederick

Director

Accountant

RESIGNED

Assigned on 06 Jun 2008

Resigned on 23 Jan 2012

Time on role 3 years, 7 months, 17 days

SCORE, Timothy

Director

Company Director

RESIGNED

Assigned on 30 Mar 2000

Resigned on 28 Feb 2002

Time on role 1 year, 10 months, 29 days

SUMMERS, Roger Denis

Director

Company Director

RESIGNED

Assigned on 19 Oct 1992

Resigned on 28 Feb 2002

Time on role 9 years, 4 months, 9 days

WILSON, Craig Alaister

Director

Regional General Manager

RESIGNED

Assigned on 16 Jun 2016

Resigned on 23 Jan 2017

Time on role 7 months, 7 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 May 1992

Resigned on 15 Jun 1992

Time on role 27 days


Some Companies

CHEAM CONSULTANTS LIMITED

28 ST. BENETS ROAD,ESSEX,SS2 6LF

Number:02812308
Status:ACTIVE
Category:Private Limited Company

KENT COAST CUSTOMS LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11178200
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METRICON GROUP LP

SUITE 4299 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL031491
Status:ACTIVE
Category:Limited Partnership

PREMIER SOLAR UK LIMITED

UNIT 2.3 WAULK MILL,MANCHESTER,M4 6LN

Number:07625582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SBP GROUP LIMITED

17 BRIDGE STREET,CRAIGAVON,BT62 1JD

Number:NI637687
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF MARRIAGE LTD

52B GRANGE WALK,LONDON,SE1 3GJ

Number:10769852
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