CIGNA GLOBAL WELLBEING HOLDINGS LIMITED

5 Aldermanbury Square, London, EC2V 7HR, England
StatusACTIVE
Company No.03976059
CategoryPrivate Limited Company
Incorporated13 Apr 2000
Age24 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED is an active private limited company with number 03976059. It was incorporated 24 years, 2 months, 3 days ago, on 13 April 2000. The company address is 5 Aldermanbury Square, London, EC2V 7HR, England.



People

LEFEVRE, Irene Sanna

Secretary

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 5 months, 15 days

BICAND MUNOZ, Jorge

Director

Finance Manager

ACTIVE

Assigned on 18 Oct 2021

Current time on role 2 years, 7 months, 29 days

PARTRIDGE, Matthew Philip

Director

Operations Director

ACTIVE

Assigned on 18 Oct 2021

Current time on role 2 years, 7 months, 29 days

BAILEY, Sarah Ann

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 01 Jan 2015

Time on role 4 years

BUTLER, Christine Hamilton

Secretary

Chartered Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 01 Jan 2010

Time on role 2 years, 3 months, 3 days

GREENAN, Shane Padraig

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2004

Resigned on 28 Sep 2007

Time on role 2 years, 11 months, 28 days

LONGMORE, Paul

Secretary

Consultant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 23 Sep 2002

Time on role 2 years, 4 months, 25 days

WALKER, Claire Louise

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2010

Time on role 11 months, 30 days

ZADOK, Matityahu

Secretary

Accountant

RESIGNED

Assigned on 23 Sep 2002

Resigned on 30 Sep 2004

Time on role 2 years, 7 days

DWS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Apr 2000

Resigned on 28 Apr 2000

Time on role 15 days

ASBATY, Ann H

Director

General Manager- Cghb Na

RESIGNED

Assigned on 12 Jun 2015

Resigned on 18 Oct 2021

Time on role 6 years, 4 months, 6 days

BEASON, Mike

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 31 May 2013

Time on role 4 years, 4 months, 30 days

BOURDON, David

Director

Chief Financial Officer

RESIGNED

Assigned on 13 May 2012

Resigned on 31 Dec 2013

Time on role 1 year, 7 months, 18 days

BOURDON, David Patrick

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 02 Dec 2011

Time on role 2 years, 11 months, 1 day

BROWN, William

Director

Vp Speciality & Network Operations

RESIGNED

Assigned on 03 Dec 2011

Resigned on 20 Oct 2014

Time on role 2 years, 10 months, 17 days

COTTER, Keith

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 25 Oct 2016

Time on role 7 years, 9 months, 24 days

DULD JR, Ronald Henry

Director

Financial Strategy Senior Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 01 Mar 2018

Time on role 3 years, 2 months

FAURE BEAULIEU, Bertrand

Director

Consultant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 06 Dec 2006

Time on role 6 years, 7 months, 8 days

GIRALDO, Gustavo

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 31 Dec 2008

Time on role 1 year, 3 months, 3 days

GREENAN, Shane Padraig

Director

Accountant

RESIGNED

Assigned on 30 Sep 2005

Resigned on 28 Sep 2007

Time on role 1 year, 11 months, 28 days

HEDSTROM WIGLEY, Nancy

Director

Marketing Product Senior Director

RESIGNED

Assigned on 05 Dec 2014

Resigned on 27 Jan 2016

Time on role 1 year, 1 month, 22 days

JONES, Malcolm Vaughan

Director

Finance Director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 13 Jun 2007

Time on role 6 months, 7 days

LONGMORE, Paul

Director

Consultant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 18 Oct 2002

Time on role 2 years, 5 months, 20 days

MCGROARTY, Ryan B

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jan 2014

Resigned on 01 Jan 2015

Time on role 1 year

MONTES ESCRIBA, Juan Jose

Director

Financial Director

RESIGNED

Assigned on 25 Oct 2016

Resigned on 18 Oct 2021

Time on role 4 years, 11 months, 24 days

PARKER, James Robert

Director

Uk Managing Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 22 Apr 2015

Time on role 1 year, 10 months, 21 days

PEAT, Robert Douglas

Director

Finance Director

RESIGNED

Assigned on 15 Mar 2018

Resigned on 18 Oct 2021

Time on role 3 years, 7 months, 3 days

PINDER, Clive

Director

Company Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 25 Oct 2007

Time on role 2 years, 25 days

PROHOFSKY, Jodi Aronson

Director

Director

RESIGNED

Assigned on 27 Aug 2010

Resigned on 18 Mar 2011

Time on role 6 months, 22 days

PUCCINO, Shirley Maria

Director

Vp Health Strategy And Marketing

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2010

Time on role 1 year

QUESADA, Jose Vicente

Director

Clinical Program Senior Director

RESIGNED

Assigned on 16 Jul 2014

Resigned on 01 May 2020

Time on role 5 years, 9 months, 15 days

RADEMACHER, John

Director

Chief Operating Officer

RESIGNED

Assigned on 06 Dec 2006

Resigned on 28 Sep 2007

Time on role 9 months, 22 days

TOOR, Arjan

Director

Business Director

RESIGNED

Assigned on 27 Jan 2016

Resigned on 18 Oct 2021

Time on role 5 years, 8 months, 22 days

WATTS, Robert William

Director

Company Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 06 Dec 2006

Time on role 1 year, 2 months, 3 days

DWS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Apr 2000

Resigned on 28 Apr 2000

Time on role 15 days


Some Companies

AIIR-BLADE HOLDING LTD

4 MANOR ROAD,LEAMINGTON SPA,CV33 9HY

Number:11020474
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROSON LIMITED

MITCHELL CHARLESWORTH LLP CENTURION HOUSE,MANCHESTER,M3 3WR

Number:07100002
Status:ACTIVE
Category:Private Limited Company

DOCUFILE LIMITED

TECHNOLOGY BUILDING,SHEFFIELD,S9 2BU

Number:02218555
Status:ACTIVE
Category:Private Limited Company

DPL PARTNERSHIP LIMITED

45 OAKFIELD ROAD,BRISTOL,BS8 2AX

Number:11751012
Status:ACTIVE
Category:Private Limited Company

STAR UK ENERGY LTD

FIRST FLOOR OFFICE,LONDON,WC2B 5AA

Number:09950478
Status:ACTIVE
Category:Private Limited Company

TASTE (GB) LIMITED

5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:07700956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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