ALLIED MUTUAL INSURANCE SERVICES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 02658052
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Richard David Howes as a director on 6 April 2016. The most likely internet sites of ALLIED MUTUAL INSURANCE SERVICES LIMITED are www.alliedmutualinsuranceservices.co.uk, and www.allied-mutual-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Mutual Insurance Services Limited is a Private Limited Company. The company registration number is 02658052. Allied Mutual Insurance Services Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Allied Mutual Insurance Services Limited is Coats Group Plc 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . BARLOW, Charles Frederick is a Director of the company. KERMALLI, Arif is a Director of the company. STOCKWELL, Andrew James is a Director of the company. Secretary GLEAVE, Clinton John Raymond has been resigned. Secretary HEALY, Christopher William has been resigned. Secretary HOWES, Richard has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary SYMONDS, Graham Leslie has been resigned. Director BUTCHER, Alexander Mark has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HEALY, Christopher William has been resigned. Director HOWES, Richard David has been resigned. Director NIXON, Blake Andrew has been resigned. Director NIXON, Blake Andrew has been resigned. Director RUSSELL, James Richard has been resigned. Director SYMONDS, Graham Leslie has been resigned. Director TARN, Nicholas James has been resigned. Director TODD, Richard Laurence has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARLOW, Charles Frederick
Appointed Date: 01 November 2015
67 years old

Director
KERMALLI, Arif
Appointed Date: 01 November 2015
53 years old

Director
STOCKWELL, Andrew James
Appointed Date: 01 November 2015
59 years old

Resigned Directors

Secretary
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006

Secretary
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 31 March 2014

Secretary
HOWES, Richard
Resigned: 06 April 2016
Appointed Date: 14 July 2014

Secretary
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 31 May 2006

Secretary
SYMONDS, Graham Leslie
Resigned: 23 October 1992

Director
BUTCHER, Alexander Mark
Resigned: 30 June 2012
67 years old

Director
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006
78 years old

Director
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 31 March 2014
64 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 14 July 2014
56 years old

Director
NIXON, Blake Andrew
Resigned: 14 July 2014
Appointed Date: 30 June 2014
64 years old

Director
NIXON, Blake Andrew
Resigned: 23 October 1992
64 years old

Director
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 03 January 2001
71 years old

Director
SYMONDS, Graham Leslie
Resigned: 23 October 1992
76 years old

Director
TARN, Nicholas James
Resigned: 31 March 2014
Appointed Date: 31 May 2006
60 years old

Director
TODD, Richard Laurence
Resigned: 30 June 2014
Appointed Date: 30 June 2012
76 years old

Persons With Significant Control

Gpg (Uk) Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIED MUTUAL INSURANCE SERVICES LIMITED Events

04 Nov 2016
Confirmation statement made on 18 October 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Termination of appointment of Richard David Howes as a director on 6 April 2016
21 Apr 2016
Termination of appointment of Richard Howes as a secretary on 6 April 2016
15 Dec 2015
Appointment of Mr Andrew James Stockwell as a director on 1 November 2015
...
... and 88 more events
30 Sep 1992
Accounting reference date extended from 30/09 to 31/12

04 Dec 1991
Accounting reference date notified as 30/09

31 Oct 1991
Secretary resigned

28 Oct 1991
Incorporation
28 Oct 1991
Incorporation