AETNA INSURANCE COMPANY LIMITED

The Hub Fowler Avenue The Hub Fowler Avenue, Farnborough, GU14 7JF, Hampshire, England
StatusACTIVE
Company No.05956141
CategoryPrivate Limited Company
Incorporated04 Oct 2006
Age17 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

AETNA INSURANCE COMPANY LIMITED is an active private limited company with number 05956141. It was incorporated 17 years, 7 months, 21 days ago, on 04 October 2006. The company address is The Hub Fowler Avenue The Hub Fowler Avenue, Farnborough, GU14 7JF, Hampshire, England.



People

BRIGHT-WOOD, Ben

Secretary

ACTIVE

Assigned on 10 Nov 2021

Current time on role 2 years, 6 months, 15 days

HARTIGAN, Stephen Alexander

Director

Company Director

ACTIVE

Assigned on 07 Aug 2015

Current time on role 8 years, 9 months, 18 days

HOWE, Mark John

Director

Director

ACTIVE

Assigned on 19 Apr 2018

Current time on role 6 years, 1 month, 6 days

LENIHAN, Damian Mark

Director

Director

ACTIVE

Assigned on 19 Apr 2018

Current time on role 6 years, 1 month, 6 days

NEDEN, Andrew Frederick John

Director

Non-Executive Director

ACTIVE

Assigned on 12 Apr 2017

Current time on role 7 years, 1 month, 13 days

O'ROURKE, Brian Paul

Director

Finance Director

ACTIVE

Assigned on 11 May 2015

Current time on role 9 years, 14 days

WARDROP, John Mitchell

Director

Director

ACTIVE

Assigned on 10 Oct 2017

Current time on role 6 years, 7 months, 15 days

BARRATT, Eden Peter Lewis

Secretary

RESIGNED

Assigned on 24 Jan 2007

Resigned on 24 Oct 2007

Time on role 9 months

CARTER, Leslie Wiiliam

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Oct 2007

Resigned on 18 Dec 2008

Time on role 1 year, 1 month, 25 days

CONNOLLY, Damian Robert

Secretary

RESIGNED

Assigned on 27 Mar 2015

Resigned on 01 Feb 2018

Time on role 2 years, 10 months, 5 days

HUGHES, Kevin

Secretary

RESIGNED

Assigned on 26 Oct 2018

Resigned on 10 Nov 2021

Time on role 3 years, 15 days

POINTET, Madeline

Secretary

RESIGNED

Assigned on 19 Apr 2018

Resigned on 26 Oct 2018

Time on role 6 months, 7 days

STOJANOVIC, Sania

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 19 Apr 2018

Time on role 2 months, 18 days

VUCKOVIC, Vivienne Sandra

Secretary

Solicitor

RESIGNED

Assigned on 18 Dec 2008

Resigned on 30 Oct 2014

Time on role 5 years, 10 months, 12 days

ZUURBIER, Jacques Stendert

Secretary

Finance Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 24 Jan 2007

Time on role 3 months, 18 days

FETTER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Oct 2006

Resigned on 06 Oct 2006

Time on role 2 days

BARUGH, Alistair

Director

Director, International Compliance Risk&Governance

RESIGNED

Assigned on 27 Mar 2015

Resigned on 07 Jan 2016

Time on role 9 months, 11 days

CARTER, Leslie Wiiliam

Director

Chartered Accountant

RESIGNED

Assigned on 24 Oct 2007

Resigned on 01 May 2018

Time on role 10 years, 6 months, 7 days

CONNOLLY, Damian Robert

Director

Solicitor

RESIGNED

Assigned on 28 Apr 2015

Resigned on 07 Jan 2016

Time on role 8 months, 9 days

DAVIES, David Wyndham

Director

Actuary

RESIGNED

Assigned on 19 Mar 2007

Resigned on 10 Oct 2017

Time on role 10 years, 6 months, 22 days

GOLDBERG, Derek

Director

General Manager

RESIGNED

Assigned on 30 Mar 2015

Resigned on 07 Jan 2016

Time on role 9 months, 8 days

HARTIGAN, Stephen Alexander

Director

Company Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 01 Sep 2014

Time on role 7 years, 10 months, 26 days

HEALY, David Thomas

Director

General Manager And Head Of Operations

RESIGNED

Assigned on 27 Mar 2015

Resigned on 01 May 2018

Time on role 3 years, 1 month, 4 days

HOWE, Mark John

Director

Accountant

RESIGNED

Assigned on 30 Jul 2012

Resigned on 27 Mar 2015

Time on role 2 years, 7 months, 28 days

LANCASTER, Antony Philip Dawson

Director

Ins Executive

RESIGNED

Assigned on 19 Mar 2007

Resigned on 10 Oct 2017

Time on role 10 years, 6 months, 22 days

LOUGHREY, John Gavin

Director

Accountant

RESIGNED

Assigned on 24 Nov 2009

Resigned on 22 Apr 2014

Time on role 4 years, 4 months, 28 days

O'LEARY, Donal James

Director

Actuary

RESIGNED

Assigned on 30 Mar 2015

Resigned on 07 Jan 2016

Time on role 9 months, 8 days

REMINGTON, Barry Edward

Director

Insurance

RESIGNED

Assigned on 24 Jan 2007

Resigned on 10 Oct 2014

Time on role 7 years, 8 months, 17 days

RIMMER, David Norman

Director

Venture Capitalist

RESIGNED

Assigned on 22 Apr 2008

Resigned on 22 Apr 2014

Time on role 6 years

STROUD, Derek Peter

Director

Operations Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 27 Mar 2015

Time on role 6 years, 11 months, 5 days

WEIGALL, Paul Jonathan Stewart

Director

Sales And Marketing Director

RESIGNED

Assigned on 27 Jul 2012

Resigned on 27 Mar 2015

Time on role 2 years, 8 months

ZITO, Barbara Ewa

Director

Sales & Marketing Prof

RESIGNED

Assigned on 24 Oct 2007

Resigned on 21 Mar 2009

Time on role 1 year, 4 months, 28 days

ZUUBIER, Jacques Stendert Adrianus Marinus

Director

Accountant

RESIGNED

Assigned on 24 Jan 2007

Resigned on 24 Oct 2007

Time on role 9 months

FETTER INCORPORATION LIMITED

Corporate-director

RESIGNED

Assigned on 04 Oct 2006

Resigned on 06 Oct 2006

Time on role 2 days


Some Companies

ANTMANDESIGNUK LTD

THE BARN MILLWARDS FARM,LEWES,

Number:09594601
Status:ACTIVE
Category:Private Limited Company

DAVID WILSON SERVICES LIMITED

CHURCHILL COTTAGE CRANHILL FARM,LEICESTER,LE7 9EL

Number:03699719
Status:ACTIVE
Category:Private Limited Company

HEATING GENIE LIMITED

9 MOOR LANE,BRIDLINGTON,YO16 4UT

Number:07996210
Status:ACTIVE
Category:Private Limited Company

JIGSAW ADVANCE CIC

7 ESKDALE AVENUE,OLDHAM,OL8 4EE

Number:09366248
Status:ACTIVE
Category:Community Interest Company

NATTY RASCALS LTD

FLAT 17, STEVENS TERRACE,BIRMINGHAM,B3 1QS

Number:09606343
Status:ACTIVE
Category:Private Limited Company

SCRIBAL LTD

FLAT 5, 51,LONDON,SE19 2JE

Number:11198106
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