REFUGE ASSURANCE LIMITED

Hellopages » City of London » City of London » EC3V 0RL

Company number 00001364
Status Active
Incorporation Date 20 June 1864
Company Type Private Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration two hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016; Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016. The most likely internet sites of REFUGE ASSURANCE LIMITED are www.refugeassurance.co.uk, and www.refuge-assurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty-one years and four 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.Refuge Assurance Limited is a Private Limited Company. The company registration number is 00001364. Refuge Assurance Limited has been working since 20 June 1864. The present status of the company is Active. The registered address of Refuge Assurance Limited is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. HARRIS, Timothy Walter is a Director of the company. STAPLES, Hilary Anne is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary BURNS, James Smith has been resigned. Secretary GILBERT, Paul Anthony has been resigned. Secretary JAMIESON, Michael Brian has been resigned. Secretary MCDONALD, William Moir has been resigned. Secretary ROSS, Murray John has been resigned. Secretary SEVERS, David James Alexander has been resigned. Secretary WALKER, John Michael has been resigned. Director AMOS, David John has been resigned. Director BETTERIDGE, Roy has been resigned. Director BLACK, Terence Charles Albert has been resigned. Director BREAKELL, Geoffrey has been resigned. Director CARTER, Francis has been resigned. Director COLGAN, Ian Michael has been resigned. Director CRAYTON, Francis Alan has been resigned. Director CUDWORTH, John has been resigned. Director FROST, Alan John has been resigned. Director HARRISON, John Richard has been resigned. Director HEINICKE, Paul has been resigned. Director MACK, George Petrie Robertson, Dr has been resigned. Director MCDONALD, William Moir has been resigned. Director MCLACHLAN, John James has been resigned. Director MITCHLEY, Simon Colin has been resigned. Director NYAHASHA, Shingirai Thaddeus has been resigned. Director O'REILLY, Anya Marjorie has been resigned. Director RAMSDEN, Vincent Gerald has been resigned. Director ROSS, Murray John has been resigned. Director SHONE, Stephen has been resigned. Director SIDWELL, Peter John Whiteman has been resigned. Director WALKER, John Michael has been resigned. Director WEBSTER, Francis John has been resigned. Director WHITEHEAD, Derek Leslie has been resigned. Director YARDLEY, Michael John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 03 June 2005

Director
HARRIS, Timothy Walter
Appointed Date: 18 July 2016
56 years old

Director
STAPLES, Hilary Anne
Appointed Date: 18 July 2016
53 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 22 March 2003

Secretary
BURNS, James Smith
Resigned: 04 January 1999
Appointed Date: 16 January 1998

Secretary
GILBERT, Paul Anthony
Resigned: 31 May 2000
Appointed Date: 10 August 1999

Secretary
JAMIESON, Michael Brian
Resigned: 15 January 1998
Appointed Date: 01 July 1993

Secretary
MCDONALD, William Moir
Resigned: 09 August 1999
Appointed Date: 09 February 1999

Secretary
ROSS, Murray John
Resigned: 22 March 2003
Appointed Date: 01 June 2000

Secretary
SEVERS, David James Alexander
Resigned: 08 February 1999
Appointed Date: 04 January 1999

Secretary
WALKER, John Michael
Resigned: 30 June 1993

Director
AMOS, David John
Resigned: 30 June 2000
Appointed Date: 16 December 1999
75 years old

Director
BETTERIDGE, Roy
Resigned: 31 December 1992
91 years old

Director
BLACK, Terence Charles Albert
Resigned: 31 January 1998
85 years old

Director
BREAKELL, Geoffrey
Resigned: 30 April 1996
Appointed Date: 01 February 1993
78 years old

Director
CARTER, Francis
Resigned: 10 June 1994
86 years old

Director
COLGAN, Ian Michael
Resigned: 30 April 1996
80 years old

Director
CRAYTON, Francis Alan
Resigned: 31 December 1998
Appointed Date: 01 January 1993
74 years old

Director
CUDWORTH, John
Resigned: 27 December 1996
89 years old

Director
FROST, Alan John
Resigned: 14 August 2000
Appointed Date: 07 August 1998
80 years old

Director
HARRISON, John Richard
Resigned: 31 January 1997
Appointed Date: 13 March 1995
71 years old

Director
HEINICKE, Paul
Resigned: 31 January 1998
Appointed Date: 01 January 1996
72 years old

Director
MACK, George Petrie Robertson, Dr
Resigned: 06 February 1998
Appointed Date: 27 December 1996
80 years old

Director
MCDONALD, William Moir
Resigned: 30 June 2000
74 years old

Director
MCLACHLAN, John James
Resigned: 31 August 1999
Appointed Date: 27 December 1996
83 years old

Director
MITCHLEY, Simon Colin
Resigned: 31 July 2016
Appointed Date: 15 August 2014
56 years old

Director
NYAHASHA, Shingirai Thaddeus
Resigned: 22 July 2016
Appointed Date: 15 August 2014
51 years old

Director
O'REILLY, Anya Marjorie
Resigned: 15 August 2014
Appointed Date: 13 February 2013
51 years old

Director
RAMSDEN, Vincent Gerald
Resigned: 30 April 1993
94 years old

Director
ROSS, Murray John
Resigned: 28 June 2007
Appointed Date: 30 June 2000
78 years old

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 30 June 2000
68 years old

Director
SIDWELL, Peter John Whiteman
Resigned: 31 October 1997
78 years old

Director
WALKER, John Michael
Resigned: 30 June 1993
91 years old

Director
WEBSTER, Francis John
Resigned: 17 July 1997
78 years old

Director
WHITEHEAD, Derek Leslie
Resigned: 17 March 1997
83 years old

Director
YARDLEY, Michael John
Resigned: 01 July 2011
Appointed Date: 30 June 2000
68 years old

REFUGE ASSURANCE LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
02 Aug 2016
Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016
22 Jul 2016
Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016
20 Jul 2016
Appointment of Mr Timothy Walter Harris as a director on 18 July 2016
19 Jul 2016
Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016
...
... and 225 more events
27 Jul 1979
Accounts made up to 31 December 1978

19 Sep 1978
Accounts made up to 31 December 1977
24 Nov 1977
Accounts made up to 31 December 1976
02 Jul 1976
Accounts made up to 31 December 1975
01 Jan 1900
Certificate of incorporation

REFUGE ASSURANCE LIMITED Charges

4 December 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied
Persons entitled: Bruton Properties Limited
Description: F/H the pump house 10, grosvenor road tunbridge wells…