AON UK HOLDINGS INTERMEDIARIES LIMITED

The Aon Centre The Leadenhall Building The Aon Centre The Leadenhall Building, London, EC3V 4AN
StatusACTIVE
Company No.04267675
CategoryPrivate Limited Company
Incorporated09 Aug 2001
Age22 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

AON UK HOLDINGS INTERMEDIARIES LIMITED is an active private limited company with number 04267675. It was incorporated 22 years, 9 months, 12 days ago, on 09 August 2001. The company address is The Aon Centre The Leadenhall Building The Aon Centre The Leadenhall Building, London, EC3V 4AN.



People

COSEC 2000 LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2006

Current time on role 18 years, 4 months, 20 days

MUGASHU, Gardner

Director

Chartered Accountant

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 8 months, 21 days

SERGEANT, Erica Margaret

Director

Accountant

ACTIVE

Assigned on 18 Nov 2016

Current time on role 7 years, 6 months, 3 days

HILL, John Lawrence

Secretary

Chmn Management Services

RESIGNED

Assigned on 27 Mar 2002

Resigned on 31 Dec 2005

Time on role 3 years, 9 months, 4 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Aug 2001

Resigned on 27 Mar 2002

Time on role 7 months, 18 days

ALLEN, Anthony Simon Echalaz

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jun 2010

Resigned on 28 Feb 2014

Time on role 3 years, 8 months, 27 days

ASHER, Christopher Lee

Director

Accountant

RESIGNED

Assigned on 18 Nov 2016

Resigned on 21 Sep 2018

Time on role 1 year, 10 months, 3 days

CLAYDEN, Paul Francis

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2010

Resigned on 21 Sep 2012

Time on role 2 years, 6 months, 20 days

CRUTTWELL, Edward Robert Charles

Director

Executive Director Finance & Admin

RESIGNED

Assigned on 29 Apr 2008

Resigned on 01 Jun 2010

Time on role 2 years, 1 month, 3 days

CRUTTWELL, Edward Robert Charles

Director

Director Admin Services

RESIGNED

Assigned on 01 Aug 2002

Resigned on 13 Apr 2005

Time on role 2 years, 8 months, 12 days

GALE, Stephen Dudley

Director

Tax Accountant

RESIGNED

Assigned on 01 Jun 2010

Resigned on 30 Apr 2014

Time on role 3 years, 10 months, 29 days

HEAP, Michael Conrad

Director

Uk Financial Controller

RESIGNED

Assigned on 20 Jan 2009

Resigned on 19 Mar 2010

Time on role 1 year, 1 month, 30 days

HILL, John Lawrence

Director

Chmn Management Services

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Dec 2005

Time on role 3 years, 4 months, 30 days

HOGWOOD, Paul Arthur

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2019

Resigned on 28 Jun 2019

Time on role 5 months, 4 days

KATSAOUNI-DODD, Pelagia

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2014

Resigned on 30 Aug 2022

Time on role 8 years, 6 months, 4 days

LEDGER, David George

Director

Company Director

RESIGNED

Assigned on 26 Feb 2014

Resigned on 28 Mar 2018

Time on role 4 years, 1 month, 2 days

MAHONEY, Dennis Leonard

Director

Chmn Management Services

RESIGNED

Assigned on 27 Mar 2002

Resigned on 28 Feb 2007

Time on role 4 years, 11 months, 1 day

MARJORIBANKS, Francis Nigel

Director

Accountant

RESIGNED

Assigned on 27 Mar 2002

Resigned on 28 Sep 2007

Time on role 5 years, 6 months, 1 day

MUGASHU, Gardner

Director

Chartered Accountant

RESIGNED

Assigned on 21 Feb 2020

Resigned on 30 Aug 2022

Time on role 2 years, 6 months, 9 days

ORAM, William John

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2004

Resigned on 12 Jun 2009

Time on role 5 years, 1 month, 14 days

OWEN, Elizabeth Jane

Director

Lawyer

RESIGNED

Assigned on 27 Mar 2002

Resigned on 30 Apr 2008

Time on role 6 years, 1 month, 3 days

WALL, David Neil

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2002

Resigned on 28 Apr 2004

Time on role 1 year, 8 months, 27 days

WILLIAMS, Christine Marie

Director

Company Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 18 Nov 2016

Time on role 3 years, 11 months, 1 day

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 2001

Resigned on 27 Mar 2002

Time on role 7 months, 18 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 2001

Resigned on 27 Mar 2002

Time on role 7 months, 18 days


Some Companies

72 LEWIN ROAD RTM COMPANY LIMITED

20 ROSAVILLE ROAD,LONDON,SW6 7BL

Number:10330958
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FVSE CIC

UNIT 23,STIRLING,FK7 7UW

Number:SC437704
Status:ACTIVE
Category:Community Interest Company

HOQUS FOQUS LIMITED

48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD

Number:06884755
Status:ACTIVE
Category:Private Limited Company

LEIGH PARK ACCOUNTANCY LTD

141 LEIGH PARK ROAD,BRADFORD ON AVON,BA15 1TQ

Number:08972429
Status:ACTIVE
Category:Private Limited Company

MAGICTRAIN PUB COMPANY LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:06265079
Status:ACTIVE
Category:Private Limited Company

PARKERS ROSS ON WYE LIMITED

COLLINGWOOD KILCOTT CROSS ROSS ROAD,NEWENT,GL18 1NN

Number:08184261
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