INTOUCH INSURANCE GROUP B.V.

Maastoren Wilhelminakade 97-99 Maastoren Wilhelminakade 97-99, Rotterdam, Netherlands
StatusCONVERTED-CLOSED
Company No.FC030032
Category
Incorporated10 Dec 2010
Age13 years, 5 months, 4 days
JurisdictionUnited Kingdom
Dissolution05 Dec 2023
Years5 months, 9 days

SUMMARY

INTOUCH INSURANCE GROUP B.V. is an converted-closed with number FC030032. It was incorporated 13 years, 5 months, 4 days ago, on 10 December 2010 and it was dissolved 5 months, 9 days ago, on 05 December 2023. The company address is Maastoren Wilhelminakade 97-99 Maastoren Wilhelminakade 97-99, Rotterdam, Netherlands.



People

COPE, Jonathan, Mr.

Director

Lawyer

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 7 months, 23 days

DE BAAT, Simon

Director

Group Capital Director

ACTIVE

Assigned on 19 Apr 2021

Current time on role 3 years, 25 days

SWEENEY, Elaine

Director

Financial Controller

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 7 months, 23 days

ANASTASIOU, Tassos

Director

Director

RESIGNED

Assigned on 10 Mar 2015

Resigned on 31 Mar 2016

Time on role 1 year, 21 days

BLAKE, Carl Thomas

Director

None

RESIGNED

Assigned on 04 Jun 2013

Resigned on 12 Sep 2014

Time on role 1 year, 3 months, 8 days

BURKE, Andrew John

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 09 Aug 2012

Time on role 1 year, 6 months, 8 days

CONNOLE, Miriam Assumpta

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 04 Aug 2011

Time on role 6 months, 3 days

CORAM, Anthony

Director

None

RESIGNED

Assigned on 29 Nov 2011

Resigned on 10 Mar 2015

Time on role 3 years, 3 months, 11 days

HANNAN, Edward George Fitzgerald

Director

None

RESIGNED

Assigned on 29 Nov 2011

Resigned on 02 May 2014

Time on role 2 years, 5 months, 3 days

HEISS, Charlotte Dawn Alethea

Director

Solicitor

RESIGNED

Assigned on 12 Jan 2015

Resigned on 01 Jun 2021

Time on role 6 years, 4 months, 20 days

MARSDEN, Andrew Neil

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 04 Jun 2013

Time on role 2 years, 4 months, 3 days

MILLS, John Michael

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 05 Sep 2014

Resigned on 14 Nov 2014

Time on role 2 months, 9 days

MOON, Alexandra Jayne

Director

None

RESIGNED

Assigned on 04 Jun 2013

Resigned on 12 Dec 2014

Time on role 1 year, 6 months, 8 days

MOON, Alexandra Jayne

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 29 Nov 2011

Time on role 9 months, 28 days

POOLE, Jane Carmel

Director

Group Financial Controller

RESIGNED

Assigned on 08 Jun 2017

Resigned on 15 Feb 2021

Time on role 3 years, 8 months, 7 days

POSTLES, Martin David

Director

Manager

RESIGNED

Assigned on 31 Mar 2016

Resigned on 27 Sep 2019

Time on role 3 years, 5 months, 27 days


Some Companies

ALAN CHAPMAN COMPANY LTD

37A MAIN ST,CHESTERFIELD,S44 6UJ

Number:04532303
Status:ACTIVE
Category:Private Limited Company

ASB KITCHENS LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:05637467
Status:ACTIVE
Category:Private Limited Company

ELISE CONTRACTING UK LIMITED

133 BURNSIDE ROAD,DAGENHAM,RM8 2PJ

Number:10346130
Status:ACTIVE
Category:Private Limited Company

GIPPING HOMES (BARTLET) LIMITED

CARDINAL HOUSE,IPSWICH,IP1 1TT

Number:08259665
Status:LIQUIDATION
Category:Private Limited Company

JB AUTO REPAIRS LTD

29 BEDFORD STREET NORTH,HALIFAX,HX1 5BH

Number:11960957
Status:ACTIVE
Category:Private Limited Company

LULLABY'S DAY NURSERY LIMITED

102 HERBERT STREET,SWANSEA,SA8 4ED

Number:10784618
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