FIS INSURANCE SERVICES LIMITED
LONDON SUNGARD INSURANCE SERVICES LIMITED ALNERY NO. 2351 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 04788314
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address LEVEL 39, 25, CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Kathleen Teresa Thompson as a director on 2 December 2016; Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of FIS INSURANCE SERVICES LIMITED are www.fisinsuranceservices.co.uk, and www.fis-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Fis Insurance Services Limited is a Private Limited Company. The company registration number is 04788314. Fis Insurance Services Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Fis Insurance Services Limited is Level 39 25 Canada Square London United Kingdom E14 5lq. . WALLIS, Howard is a Secretary of the company. MAYO, Marc is a Director of the company. THOMPSON, Kathleen Teresa is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary GROSS, Lawrence Alan has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BREAKIRON, Christopher Paul has been resigned. Director BROWN, Joy Elizabeth has been resigned. Director BRUSH, Leslie Sands has been resigned. Director DIGIACOMO, David Paul has been resigned. Director GROSS, Lawrence Alan has been resigned. Director HADLEY, George Michael has been resigned. Director LAVELLE, Gavin Joseph has been resigned. Director MCDOUGALL, Thomas Joseph has been resigned. Director MULLANE, Karen Marie has been resigned. Director NUSSBAUM, Michael Aaron has been resigned. Director PAYNE, Mark Joseph has been resigned. Director ROBINSON, David Eric has been resigned. Director RUANE, Michael Joseph has been resigned. Director SILBEY, Victoria Elizabeth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WALLIS, Howard
Appointed Date: 07 July 2003

Director
MAYO, Marc
Appointed Date: 30 November 2015
70 years old

Director
THOMPSON, Kathleen Teresa
Appointed Date: 02 December 2016
60 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 23 June 2003
Appointed Date: 05 June 2003

Secretary
GROSS, Lawrence Alan
Resigned: 31 December 2005
Appointed Date: 23 June 2003

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 23 June 2003
Appointed Date: 05 June 2003

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 23 June 2003
Appointed Date: 05 June 2003

Director
BREAKIRON, Christopher Paul
Resigned: 30 November 2015
Appointed Date: 29 August 2014
59 years old

Director
BROWN, Joy Elizabeth
Resigned: 10 June 2008
Appointed Date: 07 March 2007
70 years old

Director
BRUSH, Leslie Sands
Resigned: 30 November 2015
Appointed Date: 29 August 2014
61 years old

Director
DIGIACOMO, David Paul
Resigned: 29 August 2014
Appointed Date: 07 January 2014
49 years old

Director
GROSS, Lawrence Alan
Resigned: 31 December 2005
Appointed Date: 23 June 2003
72 years old

Director
HADLEY, George Michael
Resigned: 15 December 2006
Appointed Date: 31 January 2004
55 years old

Director
LAVELLE, Gavin Joseph
Resigned: 31 May 2006
Appointed Date: 01 January 2006
65 years old

Director
MCDOUGALL, Thomas Joseph
Resigned: 20 July 2011
Appointed Date: 20 August 2010
68 years old

Director
MULLANE, Karen Marie
Resigned: 17 December 2013
Appointed Date: 21 July 2011
60 years old

Director
NUSSBAUM, Michael Aaron
Resigned: 11 November 2016
Appointed Date: 30 November 2015
49 years old

Director
PAYNE, Mark Joseph
Resigned: 30 July 2010
Appointed Date: 10 June 2008
60 years old

Director
ROBINSON, David Eric
Resigned: 31 January 2004
Appointed Date: 23 June 2003
82 years old

Director
RUANE, Michael Joseph
Resigned: 27 January 2010
Appointed Date: 23 June 2003
72 years old

Director
SILBEY, Victoria Elizabeth
Resigned: 29 August 2014
Appointed Date: 01 January 2006
61 years old

FIS INSURANCE SERVICES LIMITED Events

16 Dec 2016
Appointment of Kathleen Teresa Thompson as a director on 2 December 2016
21 Nov 2016
Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016
17 Sep 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Statement by Directors
08 Aug 2016
Statement of capital on 8 August 2016
  • GBP 3

...
... and 91 more events
27 Jun 2003
Director resigned
27 Jun 2003
Director resigned
27 Jun 2003
Registered office changed on 27/06/03 from: 9 cheapside london EC2V 6AD
23 Jun 2003
Company name changed alnery no. 2351 LIMITED\certificate issued on 23/06/03
05 Jun 2003
Incorporation