ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1XL

Company number 00111478
Status Active
Incorporation Date 26 August 1910
Company Type Private Limited Company
Address ST MARK'S COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Second filed SH01 - 21/11/16 Statement of Capital usd 6942343 21/11/16 Statement of Capital gbp 39410898; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 21 November 2016 USD 6,942,343 GBP 51,907,806 ANNOTATION Clarification a second filed SH01 was registered on 07/02/2017. . The most likely internet sites of ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED are www.royalinternationalinsuranceholdings.co.uk, and www.royal-international-insurance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and one months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal International Insurance Holdings Limited is a Private Limited Company. The company registration number is 00111478. Royal International Insurance Holdings Limited has been working since 26 August 1910. The present status of the company is Active. The registered address of Royal International Insurance Holdings Limited is St Mark S Court Chart Way Horsham West Sussex Rh12 1xl. . ROYSUN LIMITED is a Secretary of the company. CRASTON, Ian Adam is a Director of the company. POSTLES, Martin David is a Director of the company. WILKINSON, Gavin is a Director of the company. Secretary BERG, John Hilton has been resigned. Secretary BUTTERY, Alison Tracey has been resigned. Secretary CHAMBERS, Mark Richard has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary JONES, Vanessa has been resigned. Secretary MORGAN, David John has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary POSSENER, Julia Caroline has been resigned. Secretary THOMAS, Luke has been resigned. Secretary WRIGHT, Jason Leslie has been resigned. Director BERGIN, Blathnaid has been resigned. Director CLAYTON, Robert John has been resigned. Director CLEMENTS, Roger Charles has been resigned. Director COCKREM, Denise Patricia has been resigned. Director CUCKNEY, John Graham, Lord has been resigned. Director CULMER, Mark George has been resigned. Director ELMS, Roy Alfred has been resigned. Director GOLDEN, Nicholas John has been resigned. Director HANCE, Julian Christopher has been resigned. Director HARRIS, Michael has been resigned. Director HAYES, Thomas Arthur has been resigned. Director HINTON, Martin has been resigned. Director HUDSON, Richard Owen has been resigned. Director HUTCHINSON, Ian David has been resigned. Director MAXWELL, Helen Mary has been resigned. Director MCDONNELL, William Rufus Benjamin has been resigned. Director MILES, Paul Lewis has been resigned. Director MILLER, Jan Victor has been resigned. Director MILLS, John Michael has been resigned. Director RASH, Christopher John Roland has been resigned. Director REGAN, Patrick Charles has been resigned. Director RICH, David John has been resigned. Director ROWLAND, William Robin has been resigned. Director RUSHTON, Ian Lawton has been resigned. Director SPENCER, Paul has been resigned. Director VAN DER HOEVEN, Hendrik Jan has been resigned. Director WEBSTER, Peter David has been resigned. Director YAO, Kang has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 09 June 2010

Director
CRASTON, Ian Adam
Appointed Date: 20 December 2004
59 years old

Director
POSTLES, Martin David
Appointed Date: 09 March 2012
65 years old

Director
WILKINSON, Gavin
Appointed Date: 11 December 2014
43 years old

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 15 September 2000
Appointed Date: 21 February 1997

Secretary
BUTTERY, Alison Tracey
Resigned: 21 February 1997
Appointed Date: 29 December 1995

Secretary
CHAMBERS, Mark Richard
Resigned: 18 May 2006
Appointed Date: 09 December 2005

Secretary
FOX, Jacqueline Elizabeth
Resigned: 09 December 2005
Appointed Date: 11 July 2002

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 20 October 2000

Secretary
MORGAN, David John
Resigned: 30 June 1994

Secretary
ODELL, Sandra Judith
Resigned: 26 April 1996
Appointed Date: 01 July 1994

Secretary
POSSENER, Julia Caroline
Resigned: 09 June 2010
Appointed Date: 31 March 2008

Secretary
THOMAS, Luke
Resigned: 31 March 2008
Appointed Date: 18 May 2006

Secretary
WRIGHT, Jason Leslie
Resigned: 20 October 2000
Appointed Date: 15 September 2000

Director
BERGIN, Blathnaid
Resigned: 25 August 2016
Appointed Date: 11 August 2014
50 years old

Director
CLAYTON, Robert John
Resigned: 25 October 2013
Appointed Date: 08 January 2007
54 years old

Director
CLEMENTS, Roger Charles
Resigned: 03 June 1998
84 years old

Director
COCKREM, Denise Patricia
Resigned: 10 October 2012
Appointed Date: 22 December 2005
62 years old

Director
CUCKNEY, John Graham, Lord
Resigned: 26 June 1992
100 years old

Director
CULMER, Mark George
Resigned: 09 March 2012
Appointed Date: 19 May 2004
62 years old

Director
ELMS, Roy Alfred
Resigned: 31 December 1996
Appointed Date: 30 June 1992
92 years old

Director
GOLDEN, Nicholas John
Resigned: 14 November 2001
Appointed Date: 03 June 1998
77 years old

Director
HANCE, Julian Christopher
Resigned: 02 April 2004
Appointed Date: 03 June 1998
69 years old

Director
HARRIS, Michael
Resigned: 31 May 2013
Appointed Date: 22 December 2005
59 years old

Director
HAYES, Thomas Arthur
Resigned: 29 June 2001
Appointed Date: 03 June 1998
82 years old

Director
HINTON, Martin
Resigned: 28 July 2015
Appointed Date: 27 January 2014
60 years old

Director
HUDSON, Richard Owen
Resigned: 30 July 2004
Appointed Date: 29 June 2001
73 years old

Director
HUTCHINSON, Ian David
Resigned: 28 September 2004
Appointed Date: 29 April 2004
70 years old

Director
MAXWELL, Helen Mary
Resigned: 08 January 2007
Appointed Date: 22 December 2005
71 years old

Director
MCDONNELL, William Rufus Benjamin
Resigned: 03 September 2013
Appointed Date: 16 June 2011
52 years old

Director
MILES, Paul Lewis
Resigned: 30 June 2010
Appointed Date: 22 May 2008
54 years old

Director
MILLER, Jan Victor
Resigned: 28 September 2004
Appointed Date: 18 December 1998
74 years old

Director
MILLS, John Michael
Resigned: 14 November 2014
Appointed Date: 03 September 2013
61 years old

Director
RASH, Christopher John Roland
Resigned: 23 April 2014
Appointed Date: 03 September 2013
61 years old

Director
REGAN, Patrick Charles
Resigned: 31 December 2005
Appointed Date: 15 October 2004
59 years old

Director
RICH, David John
Resigned: 03 June 1998
85 years old

Director
ROWLAND, William Robin
Resigned: 03 June 1998
85 years old

Director
RUSHTON, Ian Lawton
Resigned: 07 September 1993
94 years old

Director
SPENCER, Paul
Resigned: 18 December 1998
Appointed Date: 03 June 1998
75 years old

Director
VAN DER HOEVEN, Hendrik Jan
Resigned: 01 May 1993
86 years old

Director
WEBSTER, Peter David
Resigned: 03 June 1998
Appointed Date: 21 April 1997
73 years old

Director
YAO, Kang
Resigned: 01 May 1993
100 years old

Persons With Significant Control

Royal & Sun Alliance Insurance Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Events

07 Feb 2017
Second filed SH01 - 21/11/16 Statement of Capital usd 6942343 21/11/16 Statement of Capital gbp 39410898
20 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Dec 2016
Statement of capital following an allotment of shares on 21 November 2016
  • USD 6,942,343
  • GBP 51,907,806
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2017.

06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
26 Aug 2016
Termination of appointment of Blathnaid Bergin as a director on 25 August 2016
...
... and 240 more events
24 Aug 1987
Return made up to 28/04/87; full list of members

11 Aug 1987
New director appointed

13 Jul 1987
Director resigned

07 Jul 1987
New director appointed

19 Jun 1987
New director appointed