ECCLESIASTICAL INSURANCE GROUP PLC
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1JZ

Company number 01718196
Status Active
Incorporation Date 26 April 1983
Company Type Public Limited Company
Address BEAUFORT HOUSE, BRUNSWICK ROAD, GLOUCESTER, GL1 1JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Director's details changed for Mrs Christine Louise Wilson on 22 October 2016; Director's details changed for Mrs Christine Louise Wilson on 7 September 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of ECCLESIASTICAL INSURANCE GROUP PLC are www.ecclesiasticalinsurancegroup.co.uk, and www.ecclesiastical-insurance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Ecclesiastical Insurance Group Plc is a Public Limited Company. The company registration number is 01718196. Ecclesiastical Insurance Group Plc has been working since 26 April 1983. The present status of the company is Active. The registered address of Ecclesiastical Insurance Group Plc is Beaufort House Brunswick Road Gloucester Gl1 1jz. . HALL, Rachael Jane is a Secretary of the company. CAMPBELL, Ian George is a Director of the company. CARROLL, Timothy Joseph is a Director of the company. CREASY, Edward George is a Director of the company. HENDERSON, Robert David Charles is a Director of the company. HEWS, Mark Christopher John is a Director of the company. HYLANDS, John Francis is a Director of the company. LATHAM, Anthony Piers is a Director of the company. TAYLOR, Caroline Helen is a Director of the company. WHYTE, Stephanie Jacinta is a Director of the company. WILSON, Christine Louise is a Director of the company. WILSON, Denise Pamela is a Director of the company. Secretary CLAYTON, Roger Ward has been resigned. Secretary WILLISCROFT, John Edwin has been resigned. Director BAINES, Nicholas, The Right Reverend has been resigned. Director BRACHER, John Charles has been resigned. Director BURNS, Michael James has been resigned. Director CHRISTIE, David has been resigned. Director CLARK, Peter Nigel Stuckey has been resigned. Director CORNWALL JONES, Mark Ralph has been resigned. Director COULTON, Nicholas Guy, The Very Reverend has been resigned. Director COUVE, Mervyn Donald has been resigned. Director DAY, Bernard Victor has been resigned. Director DOSWELL, Graham Vincent has been resigned. Director EVANS, Thomas Eric, The Very Reverend has been resigned. Director HARRIS, Reginald Brian, The Ven has been resigned. Director LOSSE, Dieter Ronald has been resigned. Director MAWER, Philip John Courtney, Sir has been resigned. Director MAWER, Philip John Courtney, Sir has been resigned. Director MCARDELL, John David has been resigned. Director PEYTON, Nigel, The Right Reverend Dr has been resigned. Director PRESCOTT, George Andrew has been resigned. Director ROBERTS, Miles Crispin Dean has been resigned. Director SAMUEL, William Meredith has been resigned. Director SCURFIELD, Hugh Hedley has been resigned. Director SEALY, Nicholas John Elliot has been resigned. Director SILK, Dennis Raoul Whitehall has been resigned. Director SIMPSON, John Arthur, The Very Reverend has been resigned. Director SNELGROVE, Donald George, The Rt Rev has been resigned. Director TRIPP, Michael Howard has been resigned. Director WOOD, Steven Archibald has been resigned. Director YATES, William Hugh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALL, Rachael Jane
Appointed Date: 25 May 1995

Director
CAMPBELL, Ian George
Appointed Date: 30 April 2014
61 years old

Director
CARROLL, Timothy Joseph
Appointed Date: 02 April 2013
69 years old

Director
CREASY, Edward George
Appointed Date: 10 February 2016
69 years old

Director
HENDERSON, Robert David Charles
Appointed Date: 20 April 2016
76 years old

Director
HEWS, Mark Christopher John
Appointed Date: 02 June 2009
56 years old

Director
HYLANDS, John Francis
Appointed Date: 01 September 2007
73 years old

Director
LATHAM, Anthony Piers
Appointed Date: 26 March 2008
75 years old

Director
TAYLOR, Caroline Helen
Appointed Date: 08 September 2014
62 years old

Director
WHYTE, Stephanie Jacinta
Appointed Date: 16 July 2013
68 years old

Director
WILSON, Christine Louise
Appointed Date: 21 June 2012
67 years old

Director
WILSON, Denise Pamela
Appointed Date: 16 December 2010
67 years old

Resigned Directors

Secretary
CLAYTON, Roger Ward
Resigned: 01 March 2002
Appointed Date: 25 May 1995

Secretary
WILLISCROFT, John Edwin
Resigned: 01 May 1995

Director
BAINES, Nicholas, The Right Reverend
Resigned: 23 June 2010
Appointed Date: 27 June 2002
67 years old

Director
BRACHER, John Charles
Resigned: 31 December 1993
99 years old

Director
BURNS, Michael James
Resigned: 29 June 1995
100 years old

Director
CHRISTIE, David
Resigned: 16 March 2016
Appointed Date: 01 January 2001
83 years old

Director
CLARK, Peter Nigel Stuckey
Resigned: 11 June 2006
Appointed Date: 01 January 2004
78 years old

Director
CORNWALL JONES, Mark Ralph
Resigned: 26 June 2003
92 years old

Director
COULTON, Nicholas Guy, The Very Reverend
Resigned: 23 March 2005
Appointed Date: 06 November 1997
85 years old

Director
COUVE, Mervyn Donald
Resigned: 21 June 2012
Appointed Date: 20 June 2006
78 years old

Director
DAY, Bernard Victor
Resigned: 31 December 2001
92 years old

Director
DOSWELL, Graham Vincent
Resigned: 31 December 2006
Appointed Date: 01 April 1997
80 years old

Director
EVANS, Thomas Eric, The Very Reverend
Resigned: 17 August 1996
97 years old

Director
HARRIS, Reginald Brian, The Ven
Resigned: 31 December 1998
Appointed Date: 01 July 1993
91 years old

Director
LOSSE, Dieter Ronald
Resigned: 26 March 2008
Appointed Date: 27 June 2002
88 years old

Director
MAWER, Philip John Courtney, Sir
Resigned: 06 February 2013
Appointed Date: 04 February 2008
78 years old

Director
MAWER, Philip John Courtney, Sir
Resigned: 27 June 2002
Appointed Date: 01 May 1996
78 years old

Director
MCARDELL, John David
Resigned: 26 June 1997
93 years old

Director
PEYTON, Nigel, The Right Reverend Dr
Resigned: 21 June 2012
Appointed Date: 01 November 2005
74 years old

Director
PRESCOTT, George Andrew
Resigned: 02 June 2009
Appointed Date: 26 June 1997
80 years old

Director
ROBERTS, Miles Crispin Dean
Resigned: 31 December 2005
87 years old

Director
SAMUEL, William Meredith
Resigned: 16 March 2016
Appointed Date: 01 January 2006
73 years old

Director
SCURFIELD, Hugh Hedley
Resigned: 03 November 2004
Appointed Date: 27 January 1994
89 years old

Director
SEALY, Nicholas John Elliot
Resigned: 24 June 2009
Appointed Date: 07 April 1999
87 years old

Director
SILK, Dennis Raoul Whitehall
Resigned: 31 December 2000
93 years old

Director
SIMPSON, John Arthur, The Very Reverend
Resigned: 29 June 2000
92 years old

Director
SNELGROVE, Donald George, The Rt Rev
Resigned: 30 June 1994
100 years old

Director
TRIPP, Michael Howard
Resigned: 21 May 2013
Appointed Date: 01 January 2007
70 years old

Director
WOOD, Steven Archibald
Resigned: 12 June 2013
Appointed Date: 27 February 2007
65 years old

Director
YATES, William Hugh
Resigned: 20 June 2006
89 years old

Persons With Significant Control

Allchurches Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECCLESIASTICAL INSURANCE GROUP PLC Events

24 Oct 2016
Director's details changed for Mrs Christine Louise Wilson on 22 October 2016
10 Oct 2016
Director's details changed for Mrs Christine Louise Wilson on 7 September 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
07 May 2016
Group of companies' accounts made up to 31 December 2015
27 Apr 2016
Appointment of Mr Robert David Charles Henderson as a director on 20 April 2016
...
... and 191 more events
03 Oct 1986
Return made up to 01/09/86; full list of members
27 Jun 1983
Particulars of property mortgage/charge
31 May 1983
Company name changed\certificate issued on 31/05/83
26 Apr 1983
Incorporation
26 Apr 1981
Certificate of incorporation

ECCLESIASTICAL INSURANCE GROUP PLC Charges

6 November 1992
Second charge
Delivered: 17 November 1992
Status: Satisfied on 22 June 2000
Persons entitled: National Westminster Bank PLC
Description: The securities listed in the schedule to form 395 and all…
27 June 1983
First charge
Delivered: 27 June 1983
Status: Satisfied on 21 December 2011
Persons entitled: Not Known
Description: Not known.