TUNBRIDGE WELLS INSURANCE SERVICES LIMITED

Foresters House Foresters House, Bromley, BR2 9BF
StatusDISSOLVED
Company No.03208171
CategoryPrivate Limited Company
Incorporated05 Jun 1996
Age27 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 years, 4 months, 15 days

SUMMARY

TUNBRIDGE WELLS INSURANCE SERVICES LIMITED is an dissolved private limited company with number 03208171. It was incorporated 27 years, 11 months, 29 days ago, on 05 June 1996 and it was dissolved 9 years, 4 months, 15 days ago, on 20 January 2015. The company address is Foresters House Foresters House, Bromley, BR2 9BF.



People

EDWARDS, Malcolm Andrew

Secretary

ACTIVE

Assigned on 23 Jul 2014

Current time on role 9 years, 10 months, 12 days

ALLISON, Euan Thomas

Director

Managing Director

ACTIVE

Assigned on 03 Apr 2013

Current time on role 11 years, 2 months, 1 day

ALLFORD, Simon John

Secretary

RESIGNED

Assigned on 03 Apr 2013

Resigned on 23 Jul 2014

Time on role 1 year, 3 months, 20 days

ALLFORD, Simon John

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 2004

Resigned on 28 Aug 2009

Time on role 5 years, 1 month, 27 days

BARROW, Jennifer Florence

Secretary

Company Secretary

RESIGNED

Assigned on 28 Aug 2009

Resigned on 03 Apr 2013

Time on role 3 years, 7 months, 6 days

HYDE, Michael John

Secretary

RESIGNED

Assigned on 01 May 1999

Resigned on 01 Jul 2004

Time on role 5 years, 2 months

MOORE, Colin Matthew

Secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 01 May 1999

Time on role 2 years, 10 months, 26 days

ALLFORD, Simon John

Director

Accountant

RESIGNED

Assigned on 22 Sep 2010

Resigned on 03 Apr 2013

Time on role 2 years, 6 months, 11 days

BARETTE, Peter John

Director

Insurance Broker

RESIGNED

Assigned on 05 Jun 1996

Resigned on 30 Oct 1998

Time on role 2 years, 4 months, 25 days

LLOYD, Peter Martin

Director

Deputy Chief Executive & Actua

RESIGNED

Assigned on 07 Jul 1999

Resigned on 31 May 2000

Time on role 10 months, 24 days

MCAUSLAND, Graeme Stewart

Director

Finance Director & Appointed A

RESIGNED

Assigned on 20 Jun 2000

Resigned on 13 Dec 2013

Time on role 13 years, 5 months, 23 days

MORRELL, Nicholas John

Director

Director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 27 Sep 1999

Time on role 3 years, 3 months, 22 days

WHITE, David Ian

Director

Chief Executive

RESIGNED

Assigned on 02 Nov 1998

Resigned on 15 Sep 2010

Time on role 11 years, 10 months, 13 days


Some Companies

ALMARE SERVICES LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:10614850
Status:ACTIVE
Category:Private Limited Company

ELENCHUS LTD.

109 SCATTERDELLS LANE,KINGS LANGLEY,WD4 9EY

Number:09342897
Status:ACTIVE
Category:Private Limited Company

KALINKA LTD

26 QUEENS CLOSE,HARROGATE,HG2 0HG

Number:10688400
Status:ACTIVE
Category:Private Limited Company

PLOT CONSULTANCY LIMITED

C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ

Number:05361608
Status:ACTIVE
Category:Private Limited Company

RAYDAN B LIMITED

25 JAMES HENRY AVENUE,SALFORD,M5 3HR

Number:10859541
Status:ACTIVE
Category:Private Limited Company

REVITALISE BLIND CLEANING LTD

UNIT 2 RUNWAY FARM,WARWICKSHIRE,CV8 1NQ

Number:10588289
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