DUNCANSON & HOLT EUROPE LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1UB

Company number 02354197
Status Active
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address SOUTHGATE HOUSE, SOUTHGATE STREET, GLOUCESTER, ENGLAND, GL1 1UB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2,001,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of DUNCANSON & HOLT EUROPE LIMITED are www.duncansonholteurope.co.uk, and www.duncanson-holt-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Duncanson Holt Europe Limited is a Private Limited Company. The company registration number is 02354197. Duncanson Holt Europe Limited has been working since 01 March 1989. The present status of the company is Active. The registered address of Duncanson Holt Europe Limited is Southgate House Southgate Street Gloucester England Gl1 1ub. . DALZELL, Michael Robert is a Secretary of the company. FOLEY, Joseph Richard is a Director of the company. SLADEN, Angus Murray is a Director of the company. Secretary CAPITA COMMERCIAL INSURANCE SERVICES LIMITED has been resigned. Secretary CAPITA LONDON MARKET SERVICES LIMITED has been resigned. Secretary EASTGATE INSURANCE SERVICES LIMITED has been resigned. Secretary SIMPSON, Peter has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Secretary INSURANCE MANAGEMENT SERVICES LIMITED has been resigned. Secretary PRO INSURANCE SOLUTIONS LIMITED has been resigned. Director BROWN, Thomas Gipp has been resigned. Director DENNEE, Doris Ann has been resigned. Director EDWARDS, Mark has been resigned. Director GRAFFAM, Ward Irving has been resigned. Director GUILLAUME-SMITH, Nigel has been resigned. Director HOARE, Raymond Alfred has been resigned. Director LAUX, Robert James has been resigned. Director ORR III, James Finley has been resigned. Director PENCHUK, Nicholas has been resigned. Director SHARP, Ralph Julian has been resigned. Director STRATTON, Albert has been resigned. Director WHITEHOUSE, Janet has been resigned. Director WILLIAMSON, Benjamin Franklin has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
DALZELL, Michael Robert
Appointed Date: 08 June 2015

Director
FOLEY, Joseph Richard
Appointed Date: 21 March 2000
70 years old

Director
SLADEN, Angus Murray
Appointed Date: 16 November 2010
74 years old

Resigned Directors

Secretary
CAPITA COMMERCIAL INSURANCE SERVICES LIMITED
Resigned: 01 January 2011
Appointed Date: 20 May 2009

Secretary
CAPITA LONDON MARKET SERVICES LIMITED
Resigned: 17 April 2009
Appointed Date: 30 June 2003

Secretary
EASTGATE INSURANCE SERVICES LIMITED
Resigned: 30 June 2003
Appointed Date: 23 May 2000

Secretary
SIMPSON, Peter
Resigned: 28 April 2000
Appointed Date: 06 July 1995

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 July 1995

Secretary
INSURANCE MANAGEMENT SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 01 January 2011

Secretary
PRO INSURANCE SOLUTIONS LIMITED
Resigned: 08 June 2015
Appointed Date: 02 June 2015

Director
BROWN, Thomas Gipp
Resigned: 30 July 1999
80 years old

Director
DENNEE, Doris Ann
Resigned: 20 July 1999
Appointed Date: 29 April 1994
75 years old

Director
EDWARDS, Mark
Resigned: 29 September 2000
Appointed Date: 25 January 1997
57 years old

Director
GRAFFAM, Ward Irving
Resigned: 01 June 1995
Appointed Date: 11 September 1992
85 years old

Director
GUILLAUME-SMITH, Nigel
Resigned: 14 December 1999
Appointed Date: 29 April 1994
66 years old

Director
HOARE, Raymond Alfred
Resigned: 23 May 2000
80 years old

Director
LAUX, Robert James
Resigned: 13 October 2000
Appointed Date: 23 May 2000
70 years old

Director
ORR III, James Finley
Resigned: 01 November 1999
Appointed Date: 11 September 1992
82 years old

Director
PENCHUK, Nicholas
Resigned: 30 July 1992
80 years old

Director
SHARP, Ralph Julian
Resigned: 30 June 1999
Appointed Date: 12 February 1997
75 years old

Director
STRATTON, Albert
Resigned: 11 August 1999
96 years old

Director
WHITEHOUSE, Janet
Resigned: 01 June 1995
Appointed Date: 11 September 1992
70 years old

Director
WILLIAMSON, Benjamin Franklin
Resigned: 01 October 2010
Appointed Date: 13 October 2000
55 years old

DUNCANSON & HOLT EUROPE LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2,001,000

23 Jul 2015
Full accounts made up to 31 December 2014
08 Jun 2015
Appointment of Mr Michael Robert Dalzell as a secretary on 8 June 2015
08 Jun 2015
Termination of appointment of Pro Insurance Solutions Limited as a secretary on 8 June 2015
...
... and 119 more events
10 Nov 1989
Director resigned;new director appointed

10 Nov 1989
Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors

10 Nov 1989
Ad 03/11/89--------- £ si 998@1=998 £ ic 2/1000

25 Oct 1989
Company name changed law 136 LIMITED\certificate issued on 26/10/89
01 Mar 1989
Incorporation