BRITISH GAS INSURANCE LIMITED

Millstream Millstream, Windsor, SL4 5GD, Berkshire
StatusACTIVE
Company No.06608316
CategoryPrivate Limited Company
Incorporated02 Jun 2008
Age15 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

BRITISH GAS INSURANCE LIMITED is an active private limited company with number 06608316. It was incorporated 15 years, 11 months, 9 days ago, on 02 June 2008. The company address is Millstream Millstream, Windsor, SL4 5GD, Berkshire.



People

CENTRICA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 9 days

BOWE, Amanda Helen

Director

Company Director

ACTIVE

Assigned on 02 Jan 2019

Current time on role 5 years, 4 months, 9 days

PHIPPS, Robin Ashley

Director

Non-Executive Director

ACTIVE

Assigned on 05 Dec 2018

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

RUPARELIA, Sima

Director

Company Director

ACTIVE

Assigned on 15 Oct 2021

Current time on role 2 years, 6 months, 27 days

SIBER, Jana

Director

Managing Director

ACTIVE

Assigned on 21 Jul 2022

Current time on role 1 year, 9 months, 21 days

THOMAS, Michael Lindsay

Director

Company Director

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 21 days

VANN, Stuart Robert

Director

Company Director

ACTIVE

Assigned on 23 Jan 2019

Current time on role 5 years, 3 months, 19 days

BATEMAN, Matthew James

Director

Company Director

RESIGNED

Assigned on 03 Apr 2019

Resigned on 31 Jan 2022

Time on role 2 years, 9 months, 28 days

BORSEY, Mark Edward

Director

Solicitor

RESIGNED

Assigned on 19 Sep 2008

Resigned on 15 Jun 2010

Time on role 1 year, 8 months, 26 days

BUCK, Steven John

Director

Finance Director

RESIGNED

Assigned on 16 Jul 2012

Resigned on 30 Sep 2014

Time on role 2 years, 2 months, 14 days

CASTAGNO, John

Director

Insurance Professional

RESIGNED

Assigned on 08 Dec 2009

Resigned on 30 Jun 2019

Time on role 9 years, 6 months, 22 days

CATCHPOLE, Elizabeth Margaret

Director

Company Director

RESIGNED

Assigned on 02 Jan 2019

Resigned on 31 May 2021

Time on role 2 years, 4 months, 29 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 19 Sep 2008

Resigned on 16 Aug 2011

Time on role 2 years, 10 months, 27 days

D'ARCY, Kevin Michael

Director

Company Director

RESIGNED

Assigned on 19 Sep 2008

Resigned on 31 Mar 2017

Time on role 8 years, 6 months, 12 days

DUTTON, Edward Michael

Director

Insurance Executive

RESIGNED

Assigned on 12 May 2010

Resigned on 31 Dec 2018

Time on role 8 years, 7 months, 19 days

GREEN, William George

Director

Group Risk Manager

RESIGNED

Assigned on 19 Sep 2008

Resigned on 24 Dec 2008

Time on role 3 months, 5 days

HEDLEY, Paul Ian

Director

Company Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 15 Jun 2009

Time on role 1 year, 13 days

HINDLEY, David John

Director

Non-Executive Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 30 Sep 2021

Time on role 3 years, 8 months, 29 days

JOHNSON, David Alan

Director

Director Of Underwriting And Actuarial

RESIGNED

Assigned on 31 Jan 2017

Resigned on 30 Sep 2019

Time on role 2 years, 7 months, 30 days

KIRWAN, Michael David

Director

Managing Director

RESIGNED

Assigned on 13 Sep 2019

Resigned on 31 Aug 2020

Time on role 11 months, 18 days

LUFF, Nicholas Lawrence

Director

Company Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Aug 2014

Time on role 5 years, 30 days

MCLEOD, Charles Lee

Director

Finance Director Uk Home

RESIGNED

Assigned on 13 May 2019

Resigned on 16 Dec 2021

Time on role 2 years, 7 months, 3 days

O'DWYER, Stephen John

Director

Company Director

RESIGNED

Assigned on 10 Jul 2017

Resigned on 13 May 2019

Time on role 1 year, 10 months, 3 days

PHILLIPS, Stuart David

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2021

Resigned on 01 Dec 2022

Time on role 11 months, 16 days

SAMBHI, Sarwjit

Director

Company Director

RESIGNED

Assigned on 02 Jan 2019

Resigned on 13 Sep 2019

Time on role 8 months, 11 days

SIDDALL, Toby James Bailey

Director

Company Director

RESIGNED

Assigned on 19 Sep 2008

Resigned on 23 Sep 2010

Time on role 2 years, 4 days

SINCLAIR, Kevin Morris

Director

Company Director

RESIGNED

Assigned on 15 Jul 2009

Resigned on 31 Dec 2015

Time on role 6 years, 5 months, 16 days

STERN, Christopher John

Director

Managing Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 30 Sep 2018

Time on role 10 years, 3 months, 28 days

TAVAZIVA, Anne Leigh

Director

Managing Director

RESIGNED

Assigned on 22 Nov 2019

Resigned on 10 Jun 2020

Time on role 6 months, 18 days

TODD, Alistair Mark

Director

Group Chief Accountant

RESIGNED

Assigned on 03 Mar 2015

Resigned on 24 Oct 2017

Time on role 2 years, 7 months, 21 days

UZIELLI, Michael Robin

Director

Finance Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 16 Jul 2012

Time on role 1 year, 5 months, 23 days

YOUNG, David Thomas Mcaree

Director

Company Director

RESIGNED

Assigned on 26 Jun 2009

Resigned on 31 Dec 2018

Time on role 9 years, 6 months, 5 days


Some Companies

JAMIE SCOTT HAULAGE LIMITED

WHITECROFT,EAST CALDER,EH53 0ET

Number:SC599975
Status:ACTIVE
Category:Private Limited Company

LEONARD JAMES & CO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06823911
Status:ACTIVE
Category:Private Limited Company

NIA PHILLIPS SW LTD

BARCLAYS BANK CHAMBERS, 18 HIGH STREET,PEMBROKESHIRE,SA70 7HD

Number:10406004
Status:ACTIVE
Category:Private Limited Company

NORTHSHORE TRADING LTD

1 DEER PARK COTTAGES,BARNSTAPLE,EX31 3JB

Number:08628308
Status:ACTIVE
Category:Private Limited Company

SIMPERS PERSONALISED CLOTHING LIMITED

17 MERCERS ROW,CAMBRIDGE,CB5 8HY

Number:10335651
Status:ACTIVE
Category:Private Limited Company

SIXTH SENSE YACHTING LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:07959692
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