ALLIANZ SERVICES (UK) LIMITED
LONDON WESTMINSTER INSURANCE AGENCIES LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 00256414
Status Active
Incorporation Date 14 May 1931
Company Type Private Limited Company
Address ALLIANZ HOUSE, 60 GRACECHURCH STREET, LONDON, EC3V 0HR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Mr Simon Nicholas Latimer as a director on 14 July 2016; Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3,500 . The most likely internet sites of ALLIANZ SERVICES (UK) LIMITED are www.allianzservicesuk.co.uk, and www.allianz-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allianz Services Uk Limited is a Private Limited Company. The company registration number is 00256414. Allianz Services Uk Limited has been working since 14 May 1931. The present status of the company is Active. The registered address of Allianz Services Uk Limited is Allianz House 60 Gracechurch Street London Ec3v 0hr. . BAXTER, Brendan Gerard is a Secretary of the company. BAXTER, Brendan Gerard is a Director of the company. KITCHERSIDE, Daniel is a Director of the company. LATIMER, Simon Nicholas is a Director of the company. SCHEFFEL, Carsten William is a Director of the company. Secretary AUSTIN, Pamela Mary has been resigned. Secretary BURMAN, Grahame Gary has been resigned. Secretary COLLINS, Nicholas Charles has been resigned. Secretary ELMS, Janet Ann has been resigned. Secretary HAYWARD, Alastair Guy Craufurd has been resigned. Director BALL, Angus has been resigned. Director BEAUCHESNE, Michel Andre Bertrand Marie has been resigned. Director BERGER, Alexander Andreas Michael has been resigned. Director DE CALBIAC, Gerard Marie Jacques has been resigned. Director DE CALBIAC, Martial has been resigned. Director DE CHALUS, Natalie has been resigned. Director DE TINGUY, Charles Marie Philippe has been resigned. Director DI SILVIO, Emilio Antonio has been resigned. Director DU BOULLAY, Emmanuel has been resigned. Director GILLES, Mareuse has been resigned. Director HAAS, Michael has been resigned. Director HOF, Heinz-Werner has been resigned. Director KERFRIDEN, Jean-Olivier has been resigned. Director LALLOUR, Guy has been resigned. Director LANCASTER, Anthony Philip Dawson has been resigned. Director LAURENT, Henri Jean Fernand has been resigned. Director LE GARREC, Jean-Francois has been resigned. Director LEURET, Louis has been resigned. Director MACE, Christopher Jacques has been resigned. Director MACE, Jean-Claude has been resigned. Director MANDERS, Paul David has been resigned. Director MERCIER, Jacques-Emmanuel has been resigned. Director MORRIS, Keith John has been resigned. Director NICHOLS, Graham Arthur has been resigned. Director PARRY, Nicholas William Francis has been resigned. Director PENNYCUICK, Douglas Graham has been resigned. Director SCHATZ, Wolfgang Heinrich has been resigned. Director SCHWARZ, Reinhard has been resigned. Director SPARKES, Timothy Nigel has been resigned. Director SPENGELIN, Gerhard Martin, Dr has been resigned. Director TARTAGLIA, Robert Mitchell has been resigned. Director ZARIFIAU, Jean-Pierre has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BAXTER, Brendan Gerard
Appointed Date: 29 June 2012

Director
BAXTER, Brendan Gerard
Appointed Date: 27 August 2015
55 years old

Director
KITCHERSIDE, Daniel
Appointed Date: 26 March 2013
61 years old

Director
LATIMER, Simon Nicholas
Appointed Date: 14 July 2016
58 years old

Director
SCHEFFEL, Carsten William
Appointed Date: 01 October 2011
68 years old

Resigned Directors

Secretary
AUSTIN, Pamela Mary
Resigned: 05 October 1995

Secretary
BURMAN, Grahame Gary
Resigned: 02 April 2003
Appointed Date: 30 September 2000

Secretary
COLLINS, Nicholas Charles
Resigned: 26 October 2004
Appointed Date: 02 April 2003

Secretary
ELMS, Janet Ann
Resigned: 30 September 2000
Appointed Date: 05 October 1995

Secretary
HAYWARD, Alastair Guy Craufurd
Resigned: 29 June 2012
Appointed Date: 26 October 2004

Director
BALL, Angus
Resigned: 31 December 1998
Appointed Date: 31 March 1998
62 years old

Director
BEAUCHESNE, Michel Andre Bertrand Marie
Resigned: 20 August 2001
Appointed Date: 04 May 2001
77 years old

Director
BERGER, Alexander Andreas Michael
Resigned: 01 October 2011
Appointed Date: 01 July 2009
59 years old

Director
DE CALBIAC, Gerard Marie Jacques
Resigned: 08 October 1992
96 years old

Director
DE CALBIAC, Martial
Resigned: 29 August 1996
Appointed Date: 08 October 1992
69 years old

Director
DE CHALUS, Natalie
Resigned: 21 July 2003
Appointed Date: 20 August 2001
72 years old

Director
DE TINGUY, Charles Marie Philippe
Resigned: 21 September 1994
Appointed Date: 08 October 1992
72 years old

Director
DI SILVIO, Emilio Antonio
Resigned: 22 July 2006
Appointed Date: 21 November 2002
72 years old

Director
DU BOULLAY, Emmanuel
Resigned: 23 February 2001
Appointed Date: 23 November 1999
73 years old

Director
GILLES, Mareuse
Resigned: 03 April 2002
Appointed Date: 05 December 1996
73 years old

Director
HAAS, Michael
Resigned: 04 July 2006
Appointed Date: 21 November 2002
68 years old

Director
HOF, Heinz-Werner
Resigned: 20 October 2006
Appointed Date: 03 April 2002
75 years old

Director
KERFRIDEN, Jean-Olivier
Resigned: 01 July 1992
83 years old

Director
LALLOUR, Guy
Resigned: 03 April 2002
Appointed Date: 22 June 2001
74 years old

Director
LANCASTER, Anthony Philip Dawson
Resigned: 22 December 2000
Appointed Date: 12 March 1993
83 years old

Director
LAURENT, Henri Jean Fernand
Resigned: 31 December 1996
Appointed Date: 06 October 1994
79 years old

Director
LE GARREC, Jean-Francois
Resigned: 13 August 2001
73 years old

Director
LEURET, Louis
Resigned: 01 January 1995
101 years old

Director
MACE, Christopher Jacques
Resigned: 24 March 1994
Appointed Date: 24 March 1994
70 years old

Director
MACE, Jean-Claude
Resigned: 24 March 1994
92 years old

Director
MANDERS, Paul David
Resigned: 27 October 2005
Appointed Date: 21 November 2002
66 years old

Director
MERCIER, Jacques-Emmanuel
Resigned: 31 March 2005
81 years old

Director
MORRIS, Keith John
Resigned: 31 December 1998
Appointed Date: 01 January 1997
72 years old

Director
NICHOLS, Graham Arthur
Resigned: 30 June 2002
79 years old

Director
PARRY, Nicholas William Francis
Resigned: 31 December 1996
Appointed Date: 12 March 1993
86 years old

Director
PENNYCUICK, Douglas Graham
Resigned: 01 July 2009
Appointed Date: 22 March 2006
74 years old

Director
SCHATZ, Wolfgang Heinrich
Resigned: 21 November 2002
Appointed Date: 03 April 2002
78 years old

Director
SCHWARZ, Reinhard
Resigned: 12 September 2008
Appointed Date: 16 June 2006
70 years old

Director
SPARKES, Timothy Nigel
Resigned: 28 February 1998
Appointed Date: 01 January 1997
70 years old

Director
SPENGELIN, Gerhard Martin, Dr
Resigned: 05 July 2013
Appointed Date: 22 March 2005
72 years old

Director
TARTAGLIA, Robert Mitchell
Resigned: 31 December 2012
Appointed Date: 16 June 2006
61 years old

Director
ZARIFIAU, Jean-Pierre
Resigned: 31 December 1999
80 years old

ALLIANZ SERVICES (UK) LIMITED Events

24 Aug 2016
Appointment of Mr Simon Nicholas Latimer as a director on 14 July 2016
21 Aug 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,500

04 Nov 2015
Auditor's resignation
29 Oct 2015
Auditor's resignation
...
... and 173 more events
10 Sep 1987
Return made up to 15/07/87; full list of members

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Annual return made up to 15/07/86

14 May 1931
Certificate of incorporation
14 May 1931
Certificate of incorporation

ALLIANZ SERVICES (UK) LIMITED Charges

24 September 1993
Supplemental letter of credit collateral deposit agreement
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All the company's right title and interest in and to each…
29 January 1993
Letter of credit collateral deposit agreement
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: Fixed charge over all right title and interest in and to…