SEDGWICK REPAIR SOLUTIONS UK LIMITED

30 Fenchurch Street, London, EC3M 3BD, England
StatusACTIVE
Company No.03446439
CategoryPrivate Limited Company
Incorporated08 Oct 1997
Age26 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

SEDGWICK REPAIR SOLUTIONS UK LIMITED is an active private limited company with number 03446439. It was incorporated 26 years, 7 months, 27 days ago, on 08 October 1997. The company address is 30 Fenchurch Street, London, EC3M 3BD, England.



People

GIBSON, Neil

Director

Chief Operating Officer

ACTIVE

Assigned on 04 May 2022

Current time on role 2 years, 1 month

WALTERS, Keith Christopher

Director

Director, Field Technical Services - Home Claims

ACTIVE

Assigned on 04 May 2022

Current time on role 2 years, 1 month

WASSELL, Peter Andrew

Director

Technical Director

ACTIVE

Assigned on 04 May 2022

Current time on role 2 years, 1 month

BRUCE, David Julian

Secretary

RESIGNED

Assigned on 11 Aug 2011

Resigned on 14 Sep 2016

Time on role 5 years, 1 month, 3 days

JENNER, John Edward

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 11 Aug 2011

Time on role 12 years, 7 months, 10 days

PANTING, Jeffrey

Secretary

RESIGNED

Assigned on 22 Jan 1998

Resigned on 17 Feb 1999

Time on role 1 year, 26 days

SUTTON, Jonathan

Secretary

RESIGNED

Assigned on 14 Sep 2016

Resigned on 01 Sep 2019

Time on role 2 years, 11 months, 18 days

BROUGHTON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jun 2016

Resigned on 21 Nov 2016

Time on role 4 months, 23 days

CORPORATION SERVICE COMPANY (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Nov 2016

Resigned on 31 May 2019

Time on role 2 years, 6 months, 10 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Oct 1997

Resigned on 22 Jan 1998

Time on role 3 months, 14 days

BALL, Geoff

Director

Charterd Engineer

RESIGNED

Assigned on 01 Jan 2008

Resigned on 11 Aug 2011

Time on role 3 years, 7 months, 10 days

BRUCE, David Julian

Director

Accountant

RESIGNED

Assigned on 29 Jan 2008

Resigned on 14 Sep 2016

Time on role 8 years, 7 months, 16 days

CLUTTERBUCK, Adam

Director

Consultant

RESIGNED

Assigned on 18 Dec 1997

Resigned on 17 Jul 2000

Time on role 2 years, 6 months, 30 days

DAVIS, Paul Woodall

Director

Consultant

RESIGNED

Assigned on 18 Dec 1997

Resigned on 28 Apr 2000

Time on role 2 years, 4 months, 10 days

DI CICCO, Domenick C.

Director

Company Director

RESIGNED

Assigned on 30 Mar 2016

Resigned on 20 Mar 2019

Time on role 2 years, 11 months, 21 days

HENDERSON, Mark

Director

Loss Adjuster

RESIGNED

Assigned on 01 Jul 2002

Resigned on 11 Aug 2011

Time on role 9 years, 1 month, 10 days

JENNER, John Edward

Director

Cfo

RESIGNED

Assigned on 20 Mar 2019

Resigned on 04 May 2022

Time on role 3 years, 1 month, 15 days

JENNER, John Edward

Director

Finance Director

RESIGNED

Assigned on 23 Nov 2000

Resigned on 31 Dec 2011

Time on role 11 years, 1 month, 8 days

LOUGHNEY, Gerard Anthony

Director

Chartered Loss Adjuster

RESIGNED

Assigned on 06 Nov 1998

Resigned on 25 May 2011

Time on role 12 years, 6 months, 19 days

ODEDRA, Meera

Director

Finance Director

RESIGNED

Assigned on 08 Apr 2016

Resigned on 20 Mar 2019

Time on role 2 years, 11 months, 12 days

PIGOT, David Kearsley

Director

Chief Executive

RESIGNED

Assigned on 14 Sep 2016

Resigned on 16 May 2018

Time on role 1 year, 8 months, 2 days

RAPER, Stephen

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2019

Resigned on 03 Dec 2019

Time on role 3 months, 2 days

RISHI, Sahil Nath

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Sep 2022

Resigned on 24 Feb 2023

Time on role 5 months, 15 days

RISHI, Sahil Nath

Director

Finance Director

RESIGNED

Assigned on 03 Dec 2019

Resigned on 04 May 2022

Time on role 2 years, 5 months, 1 day

SINCLAIR, David

Director

Chartered Loss Adjuster

RESIGNED

Assigned on 18 Dec 1997

Resigned on 04 Apr 2000

Time on role 2 years, 3 months, 17 days

SOUTAR, Alan James Wilson

Director

Managing Director

RESIGNED

Assigned on 01 May 2000

Resigned on 20 Feb 2007

Time on role 6 years, 9 months, 19 days

SPRING-BENYON, Nigel Ernest John

Director

Loss Adjuster

RESIGNED

Assigned on 23 Nov 2000

Resigned on 11 Nov 2007

Time on role 6 years, 11 months, 18 days

STEEL, Stewart Craig

Director

Ceo

RESIGNED

Assigned on 16 May 2018

Resigned on 03 Dec 2019

Time on role 1 year, 6 months, 18 days

SUTTON, Jonathan Guy

Director

Finance Director

RESIGNED

Assigned on 14 Sep 2016

Resigned on 01 Sep 2019

Time on role 2 years, 11 months, 18 days

TUBB, Elizabeth Janet Mary

Director

Barrister

RESIGNED

Assigned on 11 Aug 2011

Resigned on 08 Apr 2016

Time on role 4 years, 7 months, 28 days

WALKER, Peter

Director

Loss Adjuster

RESIGNED

Assigned on 23 Nov 2000

Resigned on 28 Jun 2002

Time on role 1 year, 7 months, 5 days

WHITE, Paul

Director

Ceo

RESIGNED

Assigned on 03 Dec 2019

Resigned on 04 May 2022

Time on role 2 years, 5 months, 1 day

WRIGHT, Paul

Director

Chartered Loss Adjuster

RESIGNED

Assigned on 18 Dec 1997

Resigned on 11 Mar 1999

Time on role 1 year, 2 months, 24 days

HUNTSMOOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Oct 1997

Resigned on 18 Dec 1997

Time on role 2 months, 10 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Oct 1997

Resigned on 18 Dec 1997

Time on role 2 months, 10 days


Some Companies

CAR PURCHASING SOLUTIONS LIMITED

THE ACC%UNTANCY PEOPLE,STALYBRIDGE,SK15 2QA

Number:11674319
Status:ACTIVE
Category:Private Limited Company

CONCERTO PARTNERS LLP

THE EXCHANGE, SOMERSET HOUSE,LONDON,WC2R 1LA

Number:OC373355
Status:ACTIVE
Category:Limited Liability Partnership

DOMINIC TOMS GOLF LTD

SANDOWN PARK GOLF CENTRE,ESHER,KT10 8AN

Number:09632604
Status:ACTIVE
Category:Private Limited Company

EVENT MANAGEMENT AND TRAINING LTD

38 POULTON ROAD,FLEETWOOD,FY7 6TB

Number:10343251
Status:ACTIVE
Category:Private Limited Company

MATTISON SAFETY LTD

6 BREWERY GARDENS,SCUNTHORPE,DN17 4LU

Number:11403141
Status:ACTIVE
Category:Private Limited Company

SKYLINE AVIATION CONSULTANTS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC578114
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