ROYAL & SUN ALLIANCE INSURANCE PLC
HORSHAM ROYAL INSURANCE PUBLIC LIMITED COMPANY

Hellopages » West Sussex » Horsham » RH12 1XL

Company number 00093792
Status Active
Incorporation Date 19 June 1907
Company Type Public Limited Company
Address ST MARKS COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2016; Appointment of Mrs Hayley Robinson as a director on 23 February 2017. The most likely internet sites of ROYAL & SUN ALLIANCE INSURANCE PLC are www.royalsunallianceinsurance.co.uk, and www.royal-sun-alliance-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and four 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 Sun Alliance Insurance Plc is a Public Limited Company. The company registration number is 00093792. Royal Sun Alliance Insurance Plc has been working since 19 June 1907. The present status of the company is Active. The registered address of Royal Sun Alliance Insurance Plc is St Marks Court Chart Way Horsham West Sussex Rh12 1xl. . ROYSUN LIMITED is a Secretary of the company. COUGHLAN, David Patrick is a Director of the company. EGAN, Scott is a Director of the company. LEWIS, Stephen is a Director of the company. MCDONNELL, William Rufus Benjamin is a Director of the company. ROBINSON, Hayley is a Director of the company. WILLIAMS, Nathan Philip is a Director of the company. Secretary BERG, John Hilton 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 POSSENER, Julia Caroline has been resigned. Secretary THOMAS, Luke has been resigned. Director AU, Wai has been resigned. Director BARKER, David Frank has been resigned. Director BOYLE, Duncan Macgregor has been resigned. Director BROUGHTON, Stephen William has been resigned. Director BROWN, Adrian Peter has been resigned. Director BROWN, Thomas John has been resigned. Director CLAYTON, Robert John has been resigned. Director COCKREM, Denise Patricia has been resigned. Director CRASTON, Ian Adam has been resigned. Director CULMER, Mark George has been resigned. Director DOWDY, Michael John has been resigned. Director ELMS, Roy Alfred has been resigned. Director FOREMAN, Peter Francis has been resigned. Director GAMBLE, Richard Arthur has been resigned. Director GUNN, Robert John has been resigned. Director GUNN, Robert John has been resigned. Director HANCE, Julian Christopher has been resigned. Director HANCOCK, Jonathan Lawton has been resigned. Director HARRIS, Michael has been resigned. Director HASTE, Andrew Kenneth has been resigned. Director HOUGHTON, Richard David has been resigned. Director HUDSON, Richard Owen has been resigned. Director HUTCHINSON, Ian David has been resigned. Director LATHAM, Anthony Piers has been resigned. Director LEE, Simon Philip Guy has been resigned. Director LOWTHER, Sean William has been resigned. Director MAXWELL, Helen Mary has been resigned. Director MCDONNELL, William Rufus Benjamin has been resigned. Director MCINTYRE, Bridget Fiona has been resigned. Director MENDELSOHN, Robert Victor has been resigned. Director MILES, Paul Lewis has been resigned. Director PENNINGTON, Sydney Dennis has been resigned. Director RASH, Christopher John Roland has been resigned. Director ROWLAND, William Robin has been resigned. Director RUSHTON, Ian Lawton has been resigned. Director SAGGERS, Kenneth Thomas Martin has been resigned. Director SHARMAN, Peter John has been resigned. Director SIDWELL, John has been resigned. Director SPENCER, Paul has been resigned. Director WEYMOUTH, David Avery has been resigned. Director WHITTAKER, Paul has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 09 June 2010

Director
COUGHLAN, David Patrick
Appointed Date: 23 September 2013
53 years old

Director
EGAN, Scott
Appointed Date: 01 October 2015
54 years old

Director
LEWIS, Stephen
Appointed Date: 01 January 2015
57 years old

Director
MCDONNELL, William Rufus Benjamin
Appointed Date: 01 December 2014
52 years old

Director
ROBINSON, Hayley
Appointed Date: 23 February 2017
63 years old

Director
WILLIAMS, Nathan Philip
Appointed Date: 05 September 2016
60 years old

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 15 September 2000
Appointed Date: 24 July 1996

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

Secretary
FOX, Jacqueline Elizabeth
Resigned: 09 December 2005
Appointed Date: 01 July 2002

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 15 September 2000

Secretary
MORGAN, David John
Resigned: 24 July 1996

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

Director
AU, Wai
Resigned: 19 November 2001
Appointed Date: 14 November 1999
68 years old

Director
BARKER, David Frank
Resigned: 15 May 1998
Appointed Date: 27 November 1992
84 years old

Director
BOYLE, Duncan Macgregor
Resigned: 22 March 2006
Appointed Date: 17 March 2004
74 years old

Director
BROUGHTON, Stephen William
Resigned: 30 September 2002
Appointed Date: 24 July 2002
78 years old

Director
BROWN, Adrian Peter
Resigned: 14 May 2014
Appointed Date: 24 September 2008
60 years old

Director
BROWN, Thomas John
Resigned: 31 January 1997
Appointed Date: 18 June 1993
76 years old

Director
CLAYTON, Robert John
Resigned: 13 February 2013
Appointed Date: 08 January 2007
54 years old

Director
COCKREM, Denise Patricia
Resigned: 13 February 2013
Appointed Date: 22 December 2005
62 years old

Director
CRASTON, Ian Adam
Resigned: 13 February 2013
Appointed Date: 27 March 2007
59 years old

Director
CULMER, Mark George
Resigned: 14 May 2012
Appointed Date: 19 May 2004
62 years old

Director
DOWDY, Michael John
Resigned: 31 August 1995
90 years old

Director
ELMS, Roy Alfred
Resigned: 31 December 1996
92 years old

Director
FOREMAN, Peter Francis
Resigned: 31 December 1998
Appointed Date: 01 July 1998
82 years old

Director
GAMBLE, Richard Arthur
Resigned: 31 December 1997
86 years old

Director
GUNN, Robert John
Resigned: 02 April 2003
Appointed Date: 21 January 2002
80 years old

Director
GUNN, Robert John
Resigned: 01 July 1998
Appointed Date: 19 January 1994
80 years old

Director
HANCE, Julian Christopher
Resigned: 02 April 2004
Appointed Date: 20 January 1999
69 years old

Director
HANCOCK, Jonathan Lawton
Resigned: 31 October 2016
Appointed Date: 17 March 2016
59 years old

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

Director
HASTE, Andrew Kenneth
Resigned: 31 December 2011
Appointed Date: 30 April 2003
63 years old

Director
HOUGHTON, Richard David
Resigned: 09 June 2015
Appointed Date: 14 September 2012
60 years old

Director
HUDSON, Richard Owen
Resigned: 30 July 2004
Appointed Date: 20 January 1999
73 years old

Director
HUTCHINSON, Ian David
Resigned: 28 September 2004
Appointed Date: 27 May 2003
70 years old

Director
LATHAM, Anthony Piers
Resigned: 31 December 2007
Appointed Date: 16 November 2004
75 years old

Director
LEE, Simon Philip Guy
Resigned: 12 December 2013
Appointed Date: 22 March 2006
64 years old

Director
LOWTHER, Sean William
Resigned: 24 March 2016
Appointed Date: 01 April 2015
65 years old

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

Director
MCDONNELL, William Rufus Benjamin
Resigned: 13 February 2013
Appointed Date: 16 June 2011
52 years old

Director
MCINTYRE, Bridget Fiona
Resigned: 31 December 2008
Appointed Date: 22 March 2006
64 years old

Director
MENDELSOHN, Robert Victor
Resigned: 11 September 2002
Appointed Date: 19 January 1994
79 years old

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

Director
PENNINGTON, Sydney Dennis
Resigned: 02 April 2003
Appointed Date: 20 January 1999
80 years old

Director
RASH, Christopher John Roland
Resigned: 23 April 2014
Appointed Date: 08 October 2013
61 years old

Director
ROWLAND, William Robin
Resigned: 24 June 1998
85 years old

Director
RUSHTON, Ian Lawton
Resigned: 30 June 1992
94 years old

Director
SAGGERS, Kenneth Thomas Martin
Resigned: 01 July 1998
Appointed Date: 25 January 1995
89 years old

Director
SHARMAN, Peter John
Resigned: 06 June 1997
Appointed Date: 18 June 1993
81 years old

Director
SIDWELL, John
Resigned: 14 November 1999
Appointed Date: 01 July 1998
71 years old

Director
SPENCER, Paul
Resigned: 31 March 2002
Appointed Date: 03 January 1996
75 years old

Director
WEYMOUTH, David Avery
Resigned: 07 January 2015
Appointed Date: 13 February 2013
70 years old

Director
WHITTAKER, Paul
Resigned: 30 September 2016
Appointed Date: 23 October 2014
66 years old

Persons With Significant Control

Royal Insurance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL & SUN ALLIANCE INSURANCE PLC Events

11 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 5 days.

31 Mar 2017
Full accounts made up to 31 December 2016
10 Mar 2017
Appointment of Mrs Hayley Robinson as a director on 23 February 2017
03 Feb 2017
Memorandum and Articles of Association
01 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 240 more events
05 Jul 1993
New director appointed

05 Jul 1993
New director appointed

25 May 1993
Director's particulars changed

14 May 1993
Return made up to 02/05/93; full list of members

30 Apr 1993
Director's particulars changed

ROYAL & SUN ALLIANCE INSURANCE PLC Charges

30 December 2013
Charge code 0009 3792 0017
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Harworth Insurance Company Limited
Description: Contains floating charge.
22 December 2011
Security agreement
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Royal & Sun Alliance Insurance Company of Canada
Description: A security interest in all cash, money, investment…
22 December 2011
Security agreement
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Royal & Sun Alliance Insurance Company of Canada
Description: A security interest in all cash, money, investment…
19 February 2007
Security agreement (portfolio - third party - non-citibank custodian)
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Citibank Ireland Financial Services PLC
Description: All securities. See the mortgage charge document for full…
5 August 2005
Reinsurance deposit agreement
Delivered: 22 August 2005
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: By way of fixed charge with full title guarantee in favour…
28 August 2003
Reinsurance deposit agreement (as constituted for the 1991 to 1993 years of account)
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Citibank N.A.
Description: Each chargor (including the company) charges by way of…
28 August 2003
Reinsurance deposit agreement (as constituted for the 1996 to 1997 years of account)
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Citibank N.A.
Description: Each chargor (including the company) charges by way of…
28 August 2003
Reinsurance deposit agreement (as constituted for the 1994 to 1995 years of account)
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Citibank N.A.
Description: Each chargor (including the company) charges by way of…
7 November 2002
Reinsurance deposit agreement
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: The company's interest in the proportion of the monies…
7 November 2002
Reinsurance deposit agreement (charge form)
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Citibank, N.A
Description: The company's interet in the proportion of the monies which…
5 November 2002
Reinsurance deposit agreement
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: The company's interest in the proportion of the monies…
16 September 2002
Memorandum of deposit
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: By way of first fixed charge the charged securities, the…
1 October 1997
A security agreement (portfolio-third party custodian)
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All the chargor's right,title and interest in and to all…
4 April 1995
A memorandum of deposit
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Credit Suisse
Description: All its right title and interest in and to all monies…
28 September 1993
Memorandum of deposit
Delivered: 7 October 1993
Status: Outstanding
Persons entitled: Chase Manhattan Bank N.A.
Description: All right title and interest of the company in and to all…
18 December 1992
Performance bond
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Natwest Australia Limited & County Natwest Australia Limited
Description: For full details refer to doc M395 & continuation sheets…
26 November 1992
Performance bond
Delivered: 27 November 1992
Status: Satisfied on 8 February 1995
Persons entitled: Barclays Bank Australia Limited
Description: The security as defined in clauses 6(b),(c) and (e)…