ALSFORD PAGE & GEMS LTD
LONDON

Hellopages » City of London » City of London » EC3N 1BJ
Company number 00998646
Status Active
Incorporation Date 1 January 1971
Company Type Private Limited Company
Address MINORIES HOUSE, 2-5 MINORIES, LONDON, EC3N 1BJ
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of George Edward Wooder as a secretary on 12 April 2017; Appointment of Mr Dean Christopher Cain as a secretary on 12 April 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of ALSFORD PAGE & GEMS LTD are www.alsfordpagegems.co.uk, and www.alsford-page-gems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alsford Page Gems Ltd is a Private Limited Company. The company registration number is 00998646. Alsford Page Gems Ltd has been working since 01 January 1971. The present status of the company is Active. The registered address of Alsford Page Gems Ltd is Minories House 2 5 Minories London Ec3n 1bj. . CAIN, Dean Christopher is a Secretary of the company. AUSTIN, Brian Mark is a Director of the company. BARNES, Simon Seton is a Director of the company. DWYER, Paul is a Director of the company. EDMONDS, Mark Timothy is a Director of the company. EDWARDS, Richard David Lewis is a Director of the company. EZZARD, David James is a Director of the company. JESSON, Mark is a Director of the company. MARTIN, David Thomas is a Director of the company. PRATT, David is a Director of the company. WOODER, George Edward is a Director of the company. Secretary GEMS, Christopher Elliott has been resigned. Secretary WOODER, George Edward has been resigned. Director ALSFORD, Kenneth Sidney has been resigned. Director BELL, Graham has been resigned. Director CANTWELL, Don Kealon Patrick has been resigned. Director EXCOFFIER, Christian has been resigned. Director GAUDIBERT, Philippe has been resigned. Director GEMS, Christopher Elliott has been resigned. Director HILLERY, Michael Thomas has been resigned. Director HOBBS, Christopher James has been resigned. Director JUDD, Leslie Harry Maurice has been resigned. Director KABROVSKI, Uri Alan has been resigned. Director LUNDH, Reidar has been resigned. Director NESSI, Jean Marie Rene has been resigned. Director PAGE, Kenneth John has been resigned. Director SEYMOUR, Gary Michael has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
CAIN, Dean Christopher
Appointed Date: 12 April 2017

Director
AUSTIN, Brian Mark
Appointed Date: 16 January 2015
68 years old

Director
BARNES, Simon Seton
Appointed Date: 20 September 2013
68 years old

Director
DWYER, Paul
Appointed Date: 16 January 2015
47 years old

Director
EDMONDS, Mark Timothy
Appointed Date: 01 January 2009
65 years old

Director
EDWARDS, Richard David Lewis
Appointed Date: 13 May 2013
65 years old

Director
EZZARD, David James
Appointed Date: 16 January 2015
64 years old

Director
JESSON, Mark
Appointed Date: 01 February 2007
60 years old

Director
MARTIN, David Thomas
Appointed Date: 01 February 2007
64 years old

Director
PRATT, David
Appointed Date: 01 February 2007
59 years old

Director
WOODER, George Edward
Appointed Date: 01 January 2009
73 years old

Resigned Directors

Secretary
GEMS, Christopher Elliott
Resigned: 01 April 2014

Secretary
WOODER, George Edward
Resigned: 12 April 2017
Appointed Date: 01 April 2014

Director
ALSFORD, Kenneth Sidney
Resigned: 08 February 2012
78 years old

Director
BELL, Graham
Resigned: 31 March 2011
Appointed Date: 01 July 2004
64 years old

Director
CANTWELL, Don Kealon Patrick
Resigned: 20 May 2010
Appointed Date: 01 July 2004
64 years old

Director
EXCOFFIER, Christian
Resigned: 09 January 1996
91 years old

Director
GAUDIBERT, Philippe
Resigned: 01 September 2004
Appointed Date: 07 July 2002
77 years old

Director
GEMS, Christopher Elliott
Resigned: 01 April 2014
72 years old

Director
HILLERY, Michael Thomas
Resigned: 30 November 2003
Appointed Date: 01 August 1993
82 years old

Director
HOBBS, Christopher James
Resigned: 14 September 2007
Appointed Date: 01 February 2007
63 years old

Director
JUDD, Leslie Harry Maurice
Resigned: 30 November 2007
75 years old

Director
KABROVSKI, Uri Alan
Resigned: 11 December 1998
76 years old

Director
LUNDH, Reidar
Resigned: 24 November 1994
96 years old

Director
NESSI, Jean Marie Rene
Resigned: 04 March 2002
Appointed Date: 09 January 1996
76 years old

Director
PAGE, Kenneth John
Resigned: 05 February 1993
93 years old

Director
SEYMOUR, Gary Michael
Resigned: 18 May 2015
Appointed Date: 16 January 2015
66 years old

Persons With Significant Control

Alsford Page & Gems (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALSFORD PAGE & GEMS LTD Events

24 Apr 2017
Termination of appointment of George Edward Wooder as a secretary on 12 April 2017
24 Apr 2017
Appointment of Mr Dean Christopher Cain as a secretary on 12 April 2017
10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Sep 2016
Full accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000

...
... and 149 more events
11 Mar 1988
Full accounts made up to 31 December 1987

04 Jun 1987
Full accounts made up to 31 December 1986

04 Jun 1987
Return made up to 03/04/87; full list of members

16 Oct 1980
Memorandum and Articles of Association
24 Jul 1980
Articles of association

ALSFORD PAGE & GEMS LTD Charges

12 October 2004
Debenture
Delivered: 16 October 2004
Status: Satisfied on 5 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Deed of variation
Delivered: 20 December 1999
Status: Satisfied on 3 January 2004
Persons entitled: Lloyd's
Description: All monies (including brokerage) for the time being…
24 July 1995
Deed of variation
Delivered: 2 August 1995
Status: Satisfied on 3 January 2004
Persons entitled: Lloyd's
Description: All monies for the time being standing to the credit of or…
2 August 1990
Security and trust deed
Delivered: 16 August 1990
Status: Satisfied on 3 January 2004
Persons entitled: Lloyd's
Description: All monies (including brokerage) for the time being…
28 February 1983
Trust deed
Delivered: 9 March 1983
Status: Satisfied on 16 October 2004
Persons entitled: The Corporation of Lloyds
Description: All that the company's right title and interest in the…