NORTH BRITISH AND MERCANTILE INSURANCE COMPANY LIMITED

Pitheavlis Pitheavlis, Perth, PH2 0NH
StatusDISSOLVED
Company No.SC011476
CategoryPrivate Limited Company
Incorporated01 Nov 1920
Age103 years, 6 months, 20 days
JurisdictionScotland
Dissolution13 Mar 2012
Years12 years, 2 months, 8 days

SUMMARY

NORTH BRITISH AND MERCANTILE INSURANCE COMPANY LIMITED is an dissolved private limited company with number SC011476. It was incorporated 103 years, 6 months, 20 days ago, on 01 November 1920 and it was dissolved 12 years, 2 months, 8 days ago, on 13 March 2012. The company address is Pitheavlis Pitheavlis, Perth, PH2 0NH.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 1990

Current time on role 33 years, 10 months, 20 days

COMMONS, April Marie

Director

Solicitor

ACTIVE

Assigned on 18 May 2011

Current time on role 13 years, 3 days

TULLO, Russell Kenneth

Director

Solicitor

ACTIVE

Assigned on 18 May 2011

Current time on role 13 years, 3 days

SPRATT, George Thomas

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1990

Time on role 33 years, 10 months, 20 days

BIGGS, Michael Nicholas

Director

Insurance Company Official

RESIGNED

Assigned on 26 Nov 2001

Resigned on 31 Dec 2003

Time on role 2 years, 1 month, 5 days

BIGGS, Michael Nicholas

Director

Insurance Company Official

RESIGNED

Assigned on 14 Nov 2000

Resigned on 31 Dec 2003

Time on role 3 years, 1 month, 17 days

CARTER, John Gordon Thomas, Sir

Director

Executive Director Of Commercial Union Plc

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

COMMONS, April Marie

Director

Solicitor

RESIGNED

Assigned on 09 Apr 2008

Resigned on 31 Dec 2009

Time on role 1 year, 8 months, 22 days

COOPER, Kirstine Ann

Director

Deputy Group Company Secretary And General Counsel

RESIGNED

Assigned on 31 Dec 2009

Resigned on 18 May 2011

Time on role 1 year, 4 months, 18 days

FOSTER, Peter James

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 30 Nov 1998

Time on role 4 years, 10 months, 29 days

FOUND, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 01 Dec 1998

Resigned on 14 Nov 2000

Time on role 1 year, 11 months, 13 days

GRANT, Keith Nigel

Director

Group Company Secretary

RESIGNED

Assigned on 01 Jul 1990

Resigned on 30 Jun 1998

Time on role 7 years, 11 months, 29 days

HARVEY, Richard John

Director

Actuary/Ins Co Off

RESIGNED

Assigned on 26 Nov 2001

Resigned on 29 Jun 2007

Time on role 5 years, 7 months, 3 days

HODGES, Mark Steven

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 26 Nov 2001

Time on role 7 months, 26 days

MACDONALD, David Gavin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1998

Resigned on 14 Nov 2000

Time on role 1 year, 11 months, 13 days

MAYER, Igal Mordeciah

Director

Insurance Company Official

RESIGNED

Assigned on 29 Jun 2007

Resigned on 09 Apr 2008

Time on role 9 months, 10 days

MAYER, Igal Mordeciah

Director

Insurance Executive

RESIGNED

Assigned on 14 Nov 2000

Resigned on 31 Mar 2001

Time on role 4 months, 17 days

MCINTYRE, Bridget Fiona

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 26 Nov 2001

Time on role 7 months, 26 days

MOSS, Andrew John

Director

Group Finance Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 09 Apr 2008

Time on role 3 years, 8 months, 11 days

NEWTON, Robert

Director

Insurance Manager

RESIGNED

Assigned on 01 Dec 1998

Resigned on 14 Nov 2000

Time on role 1 year, 11 months, 13 days

ROSE, David Rowley

Director

Director

RESIGNED

Assigned on 09 Apr 2008

Resigned on 18 May 2011

Time on role 3 years, 1 month, 9 days

SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr

Director

Insurance Manager

RESIGNED

Assigned on 01 Dec 1998

Resigned on 14 Nov 2000

Time on role 1 year, 11 months, 13 days

SCOTT, Philip Gordon

Director

Insurance Company Official

RESIGNED

Assigned on 26 Nov 2001

Resigned on 09 Apr 2008

Time on role 6 years, 4 months, 13 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 14 Nov 2000

Resigned on 30 Jun 2006

Time on role 5 years, 7 months, 16 days

SPRATT, George Thomas

Director

Company Secretary-Cuplc

RESIGNED

Assigned on

Resigned on 01 Jul 1990

Time on role 33 years, 10 months, 20 days

TWYMAN, Philip Johnson

Director

Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 31 Mar 2004

Time on role 2 years, 4 months, 5 days

WARD, Peter Geoffrey

Director

Executive Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 30 Nov 1998

Time on role 4 years, 10 months, 29 days

WEBB, John Howard

Director

Group Actuary-Cuaplc

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

WHITAKER, Richard Andrew

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 30 Nov 1998

Time on role 4 months, 29 days

WYAND, Anthony Blake

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 31 Jul 2003

Time on role 1 year, 8 months, 5 days


Some Companies

BLAIR ESTATES LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:01823038
Status:ACTIVE
Category:Private Limited Company

G. A. HOUSES LTD

4 WIMPOLE ROAD,WEST DRAYTON,UB7 7RJ

Number:06513765
Status:ACTIVE
Category:Private Limited Company

MAYFAIR GARDENS (WISBECH ST MARY) RESIDENTS LIMITED

18 MAYFAIR GARDENS,ST MARY,PE13 4XA

Number:03890232
Status:ACTIVE
Category:Private Limited Company

MY FIRST DAY LIMITED

BRYN TEG HEADLAND ROAD,ST. IVES,TR26 2NR

Number:05882230
Status:ACTIVE
Category:Private Limited Company

PURE SPRING AQUA LTD

UNIT 6B,WEMBLEY,HA0 1JW

Number:11263939
Status:ACTIVE
Category:Private Limited Company

S FAMILY OFFICE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11728189
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