ASHBROOKE UNDERWRITING SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASHBROOKE UNDERWRITING SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASHBROOKE UNDERWRITING SERVICES LIMITED was incorporated 41 years ago on 29/10/1982 and has the registered number: 01674675. The accounts status is FULL and accounts are next due on 30/09/2024.
ASHBROOKE UNDERWRITING SERVICES LIMITED was incorporated 41 years ago on 29/10/1982 and has the registered number: 01674675. The accounts status is FULL and accounts are next due on 30/09/2024.
ASHBROOKE UNDERWRITING SERVICES LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 EAGLE COURT
LONDON
EC1M 5QD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AUTOMOBILE ASSOCIATION UNDERWRITING SERVICES LIMITED (until 10/07/2020)
AUTOMOBILE ASSOCIATION UNDERWRITING SERVICES LIMITED (until 10/07/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEREMY WATT | Secretary | 2020-05-21 | CURRENT | ||
STEVEN CHARLES GOWLAND | Oct 1969 | British | Director | 2020-05-21 | CURRENT |
MR ANDREW GRAHAM MORPETH | Sep 1964 | British | Director | 2020-05-21 | CURRENT |
MR KERRY FRANCIS RICHARDSON | Dec 1948 | British | Director | 2000-05-15 UNTIL 2002-07-01 | RESIGNED |
BEN JUSTIN RYAN | Nov 1980 | British | Director | 2016-04-30 UNTIL 2018-04-04 | RESIGNED |
MR TIMOTHY CHARLES PARKER | Jun 1955 | British | Director | 2004-10-18 UNTIL 2007-09-18 | RESIGNED |
CLARE LESLIE SALMON | May 1963 | British | Director | 2004-01-06 UNTIL 2004-09-30 | RESIGNED |
THOMAS JEROME PETER MURPHY | Jan 1969 | British | Director | 2003-12-01 UNTIL 2004-09-30 | RESIGNED |
MR MARK FALCON MILLAR | Oct 1969 | British | Director | 2015-09-30 UNTIL 2015-10-20 | RESIGNED |
JOHN HUNTER MAXWELL | Sep 1944 | British | Director | 1996-12-02 UNTIL 1999-09-23 | RESIGNED |
MR JOHN ANTHONY LAWRENCE DAWSON | Feb 1950 | British | Director | 1996-02-07 UNTIL 1999-09-23 | RESIGNED |
MR PETER DAVID JOHNSON | Feb 1947 | British | Director | 1992-10-13 UNTIL 1999-02-17 | RESIGNED |
DOUGLAS JOHN RICHARDS | Oct 1967 | British | Director | 1999-09-23 UNTIL 2002-07-01 | RESIGNED |
MS MAXINE LOUISE HARRISON | Feb 1960 | British | Secretary | 1998-01-14 UNTIL 2002-01-01 | RESIGNED |
TRACY LORRAINE ALLEN | Dec 1966 | British | Secretary | 1999-09-23 UNTIL 2002-01-01 | RESIGNED |
JOHN DAVIES | Feb 1960 | British | Secretary | 2007-09-18 UNTIL 2012-08-17 | RESIGNED |
MRS CATHERINE ELINOR FLEMING | May 1961 | British | Secretary | 1997-10-13 UNTIL 1999-06-08 | RESIGNED |
MISS CATHERINE MARIE FREE | Secretary | 2018-04-17 UNTIL 2019-01-30 | RESIGNED | ||
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2013-07-31 UNTIL 2014-04-22 | RESIGNED |
MS NADIA HOOSEN | Secretary | 2019-01-30 UNTIL 2020-05-21 | RESIGNED | ||
MR COLIN JEFFREY SKEEN | Dec 1951 | Uk | Secretary | RESIGNED | |
ROBERT JAMES SCOTT | Secretary | 2014-04-22 UNTIL 2014-09-08 | RESIGNED | ||
THOMAS JEROME PETER MURPHY | Jan 1969 | British | Secretary | 2002-01-01 UNTIL 2004-10-06 | RESIGNED |
MR PAUL ANTONY WOOLF | Dec 1964 | British | Secretary | 2005-06-01 UNTIL 2007-09-18 | RESIGNED |
MARK FALCON MILLAR | Secretary | 2014-09-08 UNTIL 2018-04-17 | RESIGNED | ||
ANDREW PAUL STRINGER | Secretary | 2012-08-17 UNTIL 2013-07-31 | RESIGNED | ||
MR ANDREW MARK BRISCOE | Mar 1960 | British | Director | 2002-07-01 UNTIL 2003-12-31 | RESIGNED |
MR SIMON PETER SKINNER | May 1958 | British | Director | 2004-01-06 UNTIL 2004-09-30 | RESIGNED |
MR STEPHEN ALAN HAZZARD | Jul 1959 | British | Director | 2007-12-06 UNTIL 2013-11-28 | RESIGNED |
MR MARK JOHN CARSON HASZLAKIEWICZ | Aug 1945 | British | Director | 1993-01-04 UNTIL 1998-03-02 | RESIGNED |
MR EDWARD HILTON GARSIDE | Aug 1930 | British | Director | RESIGNED | |
KENNETH GEORGE FAIRCLOTH | Feb 1933 | British | Director | RESIGNED | |
MR SIMON DAVID GEORGE DOUGLAS | Mar 1965 | British | Director | 2013-11-28 UNTIL 2014-08-31 | RESIGNED |
KERRY LYNNE COOPER | May 1970 | British | Director | 2004-10-22 UNTIL 2007-09-18 | RESIGNED |
NIGEL ROLAND HOWARD CLARK | Dec 1952 | British | Director | 2002-07-01 UNTIL 2006-02-28 | RESIGNED |
MARK SYDNEY CLARE | Aug 1957 | British | Director | 1999-09-23 UNTIL 2002-07-01 | RESIGNED |
ROBERT HENRY ARMITAGE CHASE | Mar 1945 | British | Director | RESIGNED | |
ANDREW DEAN BUTTON | Aug 1959 | British | Director | 2008-04-30 UNTIL 2013-11-28 | RESIGNED |
MR KERRY FRANCIS RICHARDSON | Dec 1948 | British | Director | RESIGNED | |
ANDREW KENNETH BOLAND | Dec 1969 | British | Director | 2008-12-22 UNTIL 2014-12-19 | RESIGNED |
DENNIS HOLT | Oct 1948 | British | Director | 2008-05-02 UNTIL 2008-09-23 | RESIGNED |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 2007-09-18 UNTIL 2013-10-01 | RESIGNED |
MR SIMON DYER | Oct 1939 | British | Director | RESIGNED | |
MR ROY BENJAMIN MATTHEW HURLEY | Apr 1942 | British | Director | RESIGNED | |
MR COLIN JEFFREY SKEEN | Dec 1951 | Uk | Director | 1998-01-14 UNTIL 1999-09-23 | RESIGNED |
MR MARK HUGGINS | Sep 1964 | British | Director | 2015-01-29 UNTIL 2015-09-30 | RESIGNED |
MR COLIN JEFFREY SKEEN | Dec 1951 | Uk | Director | 2000-05-15 UNTIL 2001-12-20 | RESIGNED |
MR KEVIN MORRIS SINCLAIR | Mar 1961 | British | Director | 2005-06-10 UNTIL 2007-09-18 | RESIGNED |
MR ROBERT JAMES SCOTT | Sep 1973 | British | Director | 2014-01-23 UNTIL 2016-04-30 | RESIGNED |
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Corporate Secretary | 2004-10-06 UNTIL 2005-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bestpark International Limited | 2020-05-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Automobile Association Developments Limited | 2016-04-06 - 2020-05-20 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |