AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03517649
CategoryPrivate Limited Company
Incorporated26 Feb 1998
Age26 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution06 Aug 2020
Years3 years, 9 months, 15 days

SUMMARY

AIG MEDICAL MANAGEMENT SERVICES (UK) LIMITED is an dissolved private limited company with number 03517649. It was incorporated 26 years, 2 months, 23 days ago, on 26 February 1998 and it was dissolved 3 years, 9 months, 15 days ago, on 06 August 2020. The company address is 15 Canada Square, London, E14 5GL.



People

KANE, Andrew George, Mr.

Secretary

ACTIVE

Assigned on 27 Jul 2015

Current time on role 8 years, 9 months, 25 days

AGUTTER, Stephen

Director

Head Of Global Property Claims/Commercial

ACTIVE

Assigned on 20 Oct 2016

Current time on role 7 years, 7 months, 1 day

HEAP, Michael Conrad

Director

Reporting Director

ACTIVE

Assigned on 08 May 2014

Current time on role 10 years, 13 days

ABRAHAM, Stephen Ashley

Secretary

Trainee Solicitor

RESIGNED

Assigned on 17 Mar 1998

Resigned on 07 Apr 1998

Time on role 21 days

GOLDING, Hilary Margaret Victoria

Secretary

RESIGNED

Assigned on 28 Jan 2010

Resigned on 14 Mar 2013

Time on role 3 years, 1 month, 17 days

HILLERY, Kate

Secretary

RESIGNED

Assigned on 23 Jul 2014

Resigned on 27 Jul 2015

Time on role 1 year, 4 days

NEWBY, Christopher David Seymour

Secretary

RESIGNED

Assigned on 14 Mar 2013

Resigned on 23 Jul 2014

Time on role 1 year, 4 months, 9 days

OGDEN, David

Secretary

Cs

RESIGNED

Assigned on 07 Apr 1998

Resigned on 16 Dec 2009

Time on role 11 years, 8 months, 9 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Feb 1998

Resigned on 17 Mar 1998

Time on role 19 days

ABRAHAM, Stephen Ashley

Director

Trainee Solicitor

RESIGNED

Assigned on 17 Mar 1998

Resigned on 07 Apr 1998

Time on role 21 days

CAMERON, John

Director

Chief Operating Officer

RESIGNED

Assigned on 12 Dec 2012

Resigned on 31 Mar 2014

Time on role 1 year, 3 months, 19 days

CHILDS, Nigel Fitzmaurice

Director

Accountant

RESIGNED

Assigned on 07 Apr 1998

Resigned on 10 Jul 2008

Time on role 10 years, 3 months, 3 days

ECKHARDT, Steven Frederick

Director

Evp Chief Operating Opfficer Global Commercial Cla

RESIGNED

Assigned on 18 Dec 2013

Resigned on 31 Dec 2015

Time on role 2 years, 13 days

ECKHARDT, Steven Frederick

Director

Reg Claims Insurance Manager

RESIGNED

Assigned on 07 Apr 1998

Resigned on 13 Dec 2007

Time on role 9 years, 8 months, 6 days

GIBLIN, Michael Henry

Director

Insurance Manager

RESIGNED

Assigned on 08 Nov 1999

Resigned on 08 Apr 2009

Time on role 9 years, 5 months

GLASER, Daniel Scott

Director

Company Director

RESIGNED

Assigned on 10 Aug 2002

Resigned on 07 Dec 2007

Time on role 5 years, 3 months, 28 days

GORDON, Robert Needham

Director

Insurance Executive

RESIGNED

Assigned on 07 Apr 1998

Resigned on 06 Jul 1998

Time on role 2 months, 29 days

HARRIS, Jason Richard

Director

Insurance Executive

RESIGNED

Assigned on 31 Mar 2010

Resigned on 30 Jan 2012

Time on role 1 year, 9 months, 30 days

HURTER, Donald C.

Director

Senior Vice President, Global Medical Management S

RESIGNED

Assigned on 18 Dec 2013

Resigned on 31 Dec 2015

Time on role 2 years, 13 days

LARIO, Michael Harry

Director

Global Head, Claims Operations

RESIGNED

Assigned on 10 Dec 2015

Resigned on 18 Sep 2018

Time on role 2 years, 9 months, 8 days

LAWS, Tara

Director

Rehabilitation Service Manager

RESIGNED

Assigned on 08 Apr 2009

Resigned on 25 Sep 2015

Time on role 6 years, 5 months, 17 days

MAHENDRA, Rabiendran

Director

Chief Accounting Officer

RESIGNED

Assigned on 12 Dec 2012

Resigned on 30 Apr 2014

Time on role 1 year, 4 months, 18 days

MAHONEY, Fabiola Yvonne

Director

Head Of Medical Management Services

RESIGNED

Assigned on 13 Nov 2015

Resigned on 31 May 2019

Time on role 3 years, 6 months, 18 days

MERFIELD, Helen Clare

Director

Nurse Manager

RESIGNED

Assigned on 01 Jan 2001

Resigned on 02 Mar 2001

Time on role 2 months, 1 day

MILLER, David Stuart, Mr.

Director

Executive Director - Head Of Uk Claims

RESIGNED

Assigned on 29 Aug 2012

Resigned on 25 Nov 2013

Time on role 1 year, 2 months, 27 days

SHERMAN, Michael Lee

Director

Insurance Manager

RESIGNED

Assigned on 06 Jul 1998

Resigned on 27 Sep 1999

Time on role 1 year, 2 months, 21 days

SMART, Steven David

Director

Legal Counsel

RESIGNED

Assigned on 08 Apr 2009

Resigned on 31 Dec 2009

Time on role 8 months, 23 days

SUMMERS, Melanie Jane

Director

Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 13 Jul 2012

Time on role 9 years, 10 months, 3 days

WALSH, Nicholas Charles

Director

Company Director

RESIGNED

Assigned on 07 Apr 1998

Resigned on 09 Aug 2002

Time on role 4 years, 4 months, 2 days

WHITWELL, Michael John

Director

Insurance Manager

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Mar 2006

Time on role 6 years, 4 months, 23 days

WOOD, Simon Vincent

Director

Finance Director

RESIGNED

Assigned on 11 Jul 2008

Resigned on 08 Apr 2009

Time on role 8 months, 28 days

WORKMAN, Louise

Director

Solicitor

RESIGNED

Assigned on 17 Mar 1998

Resigned on 07 Apr 1998

Time on role 21 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Feb 1998

Resigned on 17 Mar 1998

Time on role 19 days


Some Companies

8:12 BARBERS LTD

FLAT 39,LONDON,E20 1AA

Number:11665381
Status:ACTIVE
Category:Private Limited Company

BINGHAM PROPERTY RENTALS LTD

9 ST GERMANS PLACE,BLACKHEATH,SE3 0NN

Number:11410021
Status:ACTIVE
Category:Private Limited Company

DIANE HOWLETT LIMITED

THE GATEWAY 83-87,NORWICH,NR2 1DZ

Number:04788892
Status:LIQUIDATION
Category:Private Limited Company

INDEPENDENT PUBLISHERS GUILD

58 MILL LANE,OXFORD,OX44 7SL

Number:02525655
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPS PLANNING LIMITED

39A BELTON ROAD,LONDON,NW2 5QE

Number:11019815
Status:ACTIVE
Category:Private Limited Company

STRIPY FISH NETWORKS LIMITED

GLENWOOD,WESTBURY,BA13 3PT

Number:04958546
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