OPUS INSURANCE SERVICES LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.03632310
CategoryPrivate Limited Company
Incorporated16 Sep 1998
Age25 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2016
Years8 years, 2 months, 2 days

SUMMARY

OPUS INSURANCE SERVICES LIMITED is an dissolved private limited company with number 03632310. It was incorporated 25 years, 8 months, 2 days ago, on 16 September 1998 and it was dissolved 8 years, 2 months, 2 days ago, on 16 March 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

PEEL, Alistair Charles

Secretary

ACTIVE

Assigned on 03 Sep 2012

Current time on role 11 years, 8 months, 15 days

GOODINGE, Oliver Hew Wallinger

Director

Legal Counsel

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 17 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 08 Sep 2010

Current time on role 13 years, 8 months, 10 days

BAREHAM, Robert Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Sep 1998

Resigned on 20 Dec 2004

Time on role 6 years, 2 months, 29 days

BRYANT, Shaun Kevin

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Mar 2005

Resigned on 07 Sep 2010

Time on role 5 years, 6 months, 4 days

WARREN, Tracy Marina

Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 03 Mar 2005

Time on role 2 months, 14 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Sep 1998

Resigned on 21 Sep 1998

Time on role 5 days

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Sep 2010

Resigned on 03 Sep 2012

Time on role 1 year, 11 months, 25 days

BAILEY, Colin Nigel Stephen

Director

Insurance Broker

RESIGNED

Assigned on 16 Nov 2000

Resigned on 03 Aug 2001

Time on role 8 months, 17 days

BAREHAM, Robert Edward

Director

Chartered Accountant

RESIGNED

Assigned on 21 Sep 1998

Resigned on 08 Jun 2009

Time on role 10 years, 8 months, 17 days

BOOTES, Peter Lloyd

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 16 Aug 2000

Time on role 1 year, 7 months, 15 days

BRICE, Ian Charles

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 12 Oct 2007

Time on role 8 years, 9 months, 11 days

BRYANT, Shaun Kevin

Director

Chartered Secretary

RESIGNED

Assigned on 08 Jun 2009

Resigned on 07 Sep 2010

Time on role 1 year, 2 months, 29 days

BUTLER, David Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Oct 2000

Time on role 1 year, 9 months, 30 days

CLARK, Murray Alexander

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 22 Sep 2009

Time on role 10 years, 8 months, 21 days

FOSTER, John Stewart

Director

Financial Advisor

RESIGNED

Assigned on 01 Jan 1999

Resigned on 16 Aug 2000

Time on role 1 year, 7 months, 15 days

GRIBBEN, Allan Crawford Adamson

Director

Insurance Broker

RESIGNED

Assigned on 17 Jan 2005

Resigned on 30 Sep 2007

Time on role 2 years, 8 months, 13 days

HATTERSLEY, Peter

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 08 Jun 2000

Time on role 1 year, 5 months, 7 days

HOWARD, Stuart William

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 15 Sep 2000

Time on role 1 year, 8 months, 14 days

HUCKER, Frederick Roy

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 12 Oct 2007

Time on role 8 years, 9 months, 11 days

JOHNS, Clive Haydn

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 22 Sep 2009

Time on role 10 years, 8 months, 21 days

LETBY, Roger David

Director

Insurance Broker

RESIGNED

Assigned on 21 Sep 1998

Resigned on 09 Aug 2000

Time on role 1 year, 10 months, 18 days

OGARA, Anthony Kenneth

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 May 2001

Time on role 2 years, 4 months, 30 days

PASK, Richard

Director

Risk Management Consultant

RESIGNED

Assigned on 16 Nov 2000

Resigned on 03 Nov 2006

Time on role 5 years, 11 months, 17 days

PEPPER, Gerald Ivan

Director

Financial Advisor

RESIGNED

Assigned on 01 Jan 1999

Resigned on 16 Aug 2000

Time on role 1 year, 7 months, 15 days

RAMSAY, Stephen James

Director

Insurance Broker

RESIGNED

Assigned on 01 Apr 2002

Resigned on 15 Jun 2005

Time on role 3 years, 2 months, 14 days

RUNCIMAN, Jeffrey Keith

Director

Insurance Broker

RESIGNED

Assigned on 01 Apr 2002

Resigned on 22 Sep 2009

Time on role 7 years, 5 months, 21 days

SMITH, Alan John

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 30 Apr 2002

Time on role 3 years, 3 months, 29 days

SMITH, Philip Anthony

Director

Financial Advisor

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Dec 2000

Time on role 1 year, 11 months, 30 days

WHITEHEAD, John William

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 01 May 2001

Time on role 2 years, 3 months, 30 days

WILLIAMS, David Brynmor

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 28 Sep 2006

Time on role 7 years, 8 months, 27 days

WOOD, Stephen Edward

Director

Finance Controller

RESIGNED

Assigned on 14 Oct 2009

Resigned on 29 Jan 2016

Time on role 6 years, 3 months, 15 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Sep 1998

Resigned on 21 Sep 1998

Time on role 5 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 2007

Resigned on 14 Oct 2009

Time on role 2 years, 14 days


Some Companies

9 GRAND PARADE LTD

FLAT 1 9,ST. LEONARDS-ON-SEA,TN38 0DD

Number:05201364
Status:ACTIVE
Category:Private Limited Company

A2Z AUTO (NW) LIMITED

UNIT 2,PRESTON,PR1 1NT

Number:10117581
Status:ACTIVE
Category:Private Limited Company

AKL OPTICS LTD

THE ANNEX THE OLD SCHOOL ROOM,LEICESTER,LE4 5PJ

Number:11282961
Status:ACTIVE
Category:Private Limited Company

AVONDALE SERVICES(STRATHAVEN) LTD

32 DEANSTON AVENUE,GLASGOW,G78 2BP

Number:SC517991
Status:LIQUIDATION
Category:Private Limited Company

DRYVALE INTERIORS LTD

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:09257870
Status:ACTIVE
Category:Private Limited Company

PAUL CHAPMAN CONSULTING LIMITED

SUITE 1, FIRST FLOOR SUITE 1, FIRST FLOOR,WILMSLOW ROAD,SK9 3HW

Number:09448673
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