ALLIANZ HOLDINGS PLC

57 Ladymead 57 Ladymead, Surrey, GU1 1DB
StatusACTIVE
Company No.05134436
CategoryPrivate Limited Company
Incorporated21 May 2004
Age20 years, 8 days
JurisdictionEngland Wales

SUMMARY

ALLIANZ HOLDINGS PLC is an active private limited company with number 05134436. It was incorporated 20 years, 8 days ago, on 21 May 2004. The company address is 57 Ladymead 57 Ladymead, Surrey, GU1 1DB.



People

TWEMLOW, Christopher Mcgowan

Secretary

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 8 months, 28 days

CORBETT, Oliver Roebling Panton

Director

Non-Executive Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 28 days

EVANS, Paul James

Director

Director

ACTIVE

Assigned on 14 May 2021

Current time on role 3 years, 15 days

HOLMES, Colm Joseph

Director

Ceo

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 7 days

LANGE, Ulf, Dr

Director

Chief Financial Officer

ACTIVE

Assigned on 30 May 2023

Current time on role 11 months, 30 days

LARNDER, Denise Janet

Director

Director

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 6 months, 14 days

ROBSON-CAPPS, Teresa

Director

Non Executive Director

ACTIVE

Assigned on 13 Apr 2022

Current time on role 2 years, 1 month, 16 days

TOWNSEND, Christopher George

Director

Allianz Se, Member Of The Board Of Management

ACTIVE

Assigned on 29 Apr 2021

Current time on role 3 years, 1 month

VAZQUEZ, Jose Rafael

Director

Non-Executive Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 28 days

BEICKEN, Tracy Annette

Secretary

RESIGNED

Assigned on 08 Nov 2019

Resigned on 01 Sep 2020

Time on role 9 months, 24 days

HUTCHINGS, Steven James

Secretary

Solicitor

RESIGNED

Assigned on 25 Sep 2009

Resigned on 08 Nov 2019

Time on role 10 years, 1 month, 13 days

KIDDLE MORRIS, Christopher John

Secretary

Company Secretary

RESIGNED

Assigned on 07 Sep 2004

Resigned on 25 Sep 2009

Time on role 5 years, 18 days

BEACH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 2004

Resigned on 07 Sep 2004

Time on role 3 months, 17 days

BOOTH, Clement Burns

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Dec 2014

Time on role 8 years, 11 months, 30 days

BOVERMANN, Brigitte, Dr

Director

Executive Vice President

RESIGNED

Assigned on 09 Jun 2006

Resigned on 31 Mar 2017

Time on role 10 years, 9 months, 22 days

CHURCHLOW, Mark John

Director

Group Actuary

RESIGNED

Assigned on 02 Dec 2010

Resigned on 31 Dec 2018

Time on role 8 years, 29 days

DINESEN, Christian Wilhelm Tore

Director

Non Executive Director

RESIGNED

Assigned on 11 Apr 2014

Resigned on 10 Apr 2023

Time on role 8 years, 11 months, 29 days

DYE, Jonathan Mark

Director

Chief Executive

RESIGNED

Assigned on 09 Sep 2013

Resigned on 30 Nov 2021

Time on role 8 years, 2 months, 21 days

DYSON, Fernley Keith

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Apr 2019

Resigned on 29 May 2023

Time on role 4 years, 1 month, 18 days

HAGEMANN, Reiner, Dr

Director

Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 31 Dec 2005

Time on role 3 months, 26 days

HUDSON, Richard Owen

Director

Director

RESIGNED

Assigned on 13 May 2011

Resigned on 14 May 2021

Time on role 10 years, 1 day

KINGSTON, David

Director

Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 21 Mar 2014

Time on role 6 years, 2 months, 20 days

LOWE, Karl Hermann, Dr

Director

Financial Controller

RESIGNED

Assigned on 05 Sep 2005

Resigned on 08 Jun 2006

Time on role 9 months, 3 days

MCGINN, Simon Cavendish

Director

General Manager Commercial & Personal

RESIGNED

Assigned on 22 Feb 2022

Resigned on 30 Apr 2023

Time on role 1 year, 2 months, 8 days

MURISON, Rosanne Mary

Director

Non Executive Director

RESIGNED

Assigned on 26 Sep 2013

Resigned on 25 Sep 2022

Time on role 8 years, 11 months, 29 days

PEIRIS, Niranjan Christopher

Director

Member Of The Board Of Management Of Allianz Se

RESIGNED

Assigned on 07 Feb 2019

Resigned on 31 Dec 2020

Time on role 1 year, 10 months, 24 days

REEVES, Christopher Reginald

Director

Banker

RESIGNED

Assigned on 05 Sep 2005

Resigned on 20 Nov 2007

Time on role 2 years, 2 months, 15 days

STRATFORD, George Richard

Director

Finance Director

RESIGNED

Assigned on 07 Sep 2004

Resigned on 29 Sep 2010

Time on role 6 years, 22 days

THEIS, Axel Georg

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Apr 2014

Resigned on 31 Dec 2017

Time on role 3 years, 8 months, 14 days

TORRANCE, David Andrew

Director

Non Executive Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 31 Mar 2024

Time on role 8 years, 11 months, 30 days

TORRANCE, David Andrew

Director

Non Executive Director

RESIGNED

Assigned on 03 Mar 2015

Resigned on 03 Mar 2015

Time on role

TORRANCE, David Andrew

Director

Chief Executive

RESIGNED

Assigned on 07 Sep 2004

Resigned on 30 Jun 2013

Time on role 8 years, 9 months, 23 days

TRELOAR, Stephen

Director

Director

RESIGNED

Assigned on 01 Jan 2020

Resigned on 30 Jun 2023

Time on role 3 years, 5 months, 29 days

VON BECHTOLSHEIM, Clemens

Director

Retired

RESIGNED

Assigned on 25 Sep 2006

Resigned on 02 Apr 2015

Time on role 8 years, 6 months, 7 days

WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester

Director

Company Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 08 Jun 2006

Time on role 9 months, 3 days

CROFT NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 May 2004

Resigned on 07 Sep 2004

Time on role 3 months, 17 days


Some Companies

ALL STORECENTRAL LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10152177
Status:LIQUIDATION
Category:Private Limited Company

LOWLAND DOORS LTD

UNIT C ELLAND CLOSE,WESTHOUGHTON,BL5 3XE

Number:02810930
Status:ACTIVE
Category:Private Limited Company

OLIVIA DEVELOPMENTS LIMITED

35 WESTGATE,WEST YORKSHIRE,HD1 1PA

Number:05008296
Status:ACTIVE
Category:Private Limited Company

PLUM COURIER SERVICES LTD

TALL BARN HAM BARN BUSINESS PARK,LISS,GU33 6LB

Number:11838536
Status:ACTIVE
Category:Private Limited Company

SARAH HARVEY BOOKS LIMITED

23 BIRCHFIELD ROAD,NORTHAMPTON,NN1 4RF

Number:10128250
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST CAMHS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10990776
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