CIGNA EUROPEAN SERVICES (UK) LIMITED
SUTTON ERNEST LINSDELL LIMITED

Hellopages » Greater London » Sutton » SM1 1JB

Company number 00199739
Status Active
Incorporation Date 6 August 1924
Company Type Private Limited Company
Address CHANCERY HOUSE FIRST FLOOR, ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Appointment of Mr Sebastien Marcel Raymond Hasle as a director on 3 May 2017; Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CIGNA EUROPEAN SERVICES (UK) LIMITED are www.cignaeuropeanservicesuk.co.uk, and www.cigna-european-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and two months. Cigna European Services Uk Limited is a Private Limited Company. The company registration number is 00199739. Cigna European Services Uk Limited has been working since 06 August 1924. The present status of the company is Active. The registered address of Cigna European Services Uk Limited is Chancery House First Floor St Nicholas Way Sutton Surrey Sm1 1jb. . BUTLER, Christine Hamilton is a Secretary of the company. BUCKLEY, Tim is a Director of the company. HASLE, Sebastien Marcel Raymond is a Director of the company. WATT, Alastair Lawson is a Director of the company. Secretary ELLENDER, John Eric has been resigned. Secretary WATT, Alastair Lawson has been resigned. Director AYRE, Robert Houston has been resigned. Director BISHOP, Stephen John has been resigned. Director CASTLE, Stephen Victor has been resigned. Director COLLINS, Donald Eric has been resigned. Director CROWLEY, Kelley Patrick has been resigned. Director DAOUT, Eric Maximilien Paul Francois has been resigned. Director DE JONG, Johannes Martinus has been resigned. Director DICKSON, Philippa Margaret has been resigned. Director DONALD, Alan has been resigned. Director EDWARDS, Keren Elizabeth has been resigned. Director FERGUSON, Ian George has been resigned. Director HORNIG, Gerhard Friedrich Wilhelm has been resigned. Director HOWIE, William Hamish has been resigned. Director JONES, Malcolm Vaughan has been resigned. Director LIDDELL, Graeme Ian has been resigned. Director LYONS, Sharon has been resigned. Director MAY, Alan Leslie has been resigned. Director ODDY, Martin has been resigned. Director OSBORNE, Gary James has been resigned. Director PARKER, James Robert has been resigned. Director RIGG, Jeff has been resigned. Director ROWE, Thomas Joseph has been resigned. Director SANDEMAN, Angus William has been resigned. Director SCHMALZRIEDT, Gary has been resigned. Director WARD, William Stephen has been resigned. Director WRIGHT, John Rodgers Fallow has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BUTLER, Christine Hamilton
Appointed Date: 26 June 2009

Director
BUCKLEY, Tim
Appointed Date: 28 February 2013
61 years old

Director
HASLE, Sebastien Marcel Raymond
Appointed Date: 03 May 2017
50 years old

Director
WATT, Alastair Lawson
Appointed Date: 18 June 1999
68 years old

Resigned Directors

Secretary
ELLENDER, John Eric
Resigned: 18 June 1999

Secretary
WATT, Alastair Lawson
Resigned: 26 June 2009
Appointed Date: 18 June 1999

Director
AYRE, Robert Houston
Resigned: 05 July 1999
Appointed Date: 21 January 1998
68 years old

Director
BISHOP, Stephen John
Resigned: 11 March 2010
Appointed Date: 15 April 2008
58 years old

Director
CASTLE, Stephen Victor
Resigned: 01 July 1999
Appointed Date: 17 April 1997
67 years old

Director
COLLINS, Donald Eric
Resigned: 07 February 1997
80 years old

Director
CROWLEY, Kelley Patrick
Resigned: 19 December 2003
Appointed Date: 29 January 2001
66 years old

Director
DAOUT, Eric Maximilien Paul Francois
Resigned: 31 March 2017
Appointed Date: 27 February 2013
53 years old

Director
DE JONG, Johannes Martinus
Resigned: 19 May 2011
Appointed Date: 04 February 2004
66 years old

Director
DICKSON, Philippa Margaret
Resigned: 10 October 2001
Appointed Date: 01 January 1999
63 years old

Director
DONALD, Alan
Resigned: 08 June 2005
Appointed Date: 15 October 2001
62 years old

Director
EDWARDS, Keren Elizabeth
Resigned: 25 May 2001
Appointed Date: 01 July 1999
63 years old

Director
FERGUSON, Ian George
Resigned: 01 January 1999
Appointed Date: 21 January 1998
65 years old

Director
HORNIG, Gerhard Friedrich Wilhelm
Resigned: 17 April 1997
Appointed Date: 21 September 1993
84 years old

Director
HOWIE, William Hamish
Resigned: 31 October 1994
80 years old

Director
JONES, Malcolm Vaughan
Resigned: 04 July 2007
Appointed Date: 18 November 2005
59 years old

Director
LIDDELL, Graeme Ian
Resigned: 01 July 1999
Appointed Date: 07 February 1997
70 years old

Director
LYONS, Sharon
Resigned: 31 March 2006
Appointed Date: 19 December 2003
64 years old

Director
MAY, Alan Leslie
Resigned: 21 September 1993
83 years old

Director
ODDY, Martin
Resigned: 03 July 1996
72 years old

Director
OSBORNE, Gary James
Resigned: 31 October 1994
71 years old

Director
PARKER, James Robert
Resigned: 22 April 2015
Appointed Date: 16 July 2007
57 years old

Director
RIGG, Jeff
Resigned: 28 February 2013
Appointed Date: 19 May 2011
68 years old

Director
ROWE, Thomas Joseph
Resigned: 01 July 1998
Appointed Date: 17 April 1997
76 years old

Director
SANDEMAN, Angus William
Resigned: 31 March 2001
Appointed Date: 08 July 1999
62 years old

Director
SCHMALZRIEDT, Gary
Resigned: 01 July 1999
Appointed Date: 01 July 1998
79 years old

Director
WARD, William Stephen
Resigned: 11 April 2006
Appointed Date: 03 May 2005
63 years old

Director
WRIGHT, John Rodgers Fallow
Resigned: 04 February 2004
Appointed Date: 22 January 2003
64 years old

CIGNA EUROPEAN SERVICES (UK) LIMITED Events

16 May 2017
Appointment of Mr Sebastien Marcel Raymond Hasle as a director on 3 May 2017
12 Apr 2017
Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017
10 Aug 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11,137,150

09 Jul 2015
Statement of capital following an allotment of shares on 26 June 2015
  • GBP 11,137,150

...
... and 142 more events
19 Apr 1988
Return made up to 10/03/88; full list of members

14 Apr 1987
Full accounts made up to 31 December 1986

14 Apr 1987
Return made up to 12/03/87; full list of members

03 Dec 1986
Director resigned;new director appointed

06 Aug 1924
Incorporation

CIGNA EUROPEAN SERVICES (UK) LIMITED Charges

21 August 2002
Charge of deposit
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now or in the future credited to account…