THE EXCELSIOR INSURANCE COMPANY LIMITED - CHERTSEY
Company Profile | Company Filings |
Overview
THE EXCELSIOR INSURANCE COMPANY LIMITED is a Private Limited Company from CHERTSEY and has the status: Active.
THE EXCELSIOR INSURANCE COMPANY LIMITED was incorporated 34 years ago on 16/06/1989 and has the registered number: 02396184. The accounts status is FULL and accounts are next due on 30/06/2024.
THE EXCELSIOR INSURANCE COMPANY LIMITED was incorporated 34 years ago on 16/06/1989 and has the registered number: 02396184. The accounts status is FULL and accounts are next due on 30/06/2024.
THE EXCELSIOR INSURANCE COMPANY LIMITED - CHERTSEY
This company is listed in the following categories:
65110 - Life insurance
65110 - Life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
COMPASS HOUSE
CHERTSEY
SURREY
KT16 9BQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-10-14 | CURRENT | ||
MR NIGEL ANTHONY FREDERICK PALMER | Jul 1953 | British | Director | 2005-11-21 | CURRENT |
MARK JONATHAN WHITE | Jun 1960 | British | Director | 2007-06-26 | CURRENT |
RODNEY CHARLES HALL | Oct 1937 | British | Director | 1992-06-16 UNTIL 1997-11-28 | RESIGNED |
DAVID JOHN STEVENS | Mar 1950 | British | Director | 1995-11-06 UNTIL 1996-03-31 | RESIGNED |
ANDREW VINCENT DERHAM | Jul 1953 | Secretary | 2002-05-31 UNTIL 2008-10-14 | RESIGNED | |
EASTGATE INSURANCE SERVICES LIMITED | Secretary | 1992-06-16 UNTIL 1995-04-27 | RESIGNED | ||
MR RONALD BEDE MARTIN | May 1939 | British | Secretary | 2001-03-05 UNTIL 2002-05-31 | RESIGNED |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 1995-04-27 UNTIL 2001-03-05 | RESIGNED |
JOHN MICHAEL BRYAN | Sep 1952 | British | Director | 1997-11-17 UNTIL 2001-03-05 | RESIGNED |
JONATHAN GEOFFREY EDIS-BATES | Aug 1950 | British | Director | 1995-03-29 UNTIL 1995-11-06 | RESIGNED |
THOMAS RUSSELL | Aug 1927 | British | Director | 1992-06-16 UNTIL 1992-07-27 | RESIGNED |
MR KEITH HAMILL | Dec 1952 | British | Director | 1994-06-24 UNTIL 1996-03-26 | RESIGNED |
DENNIS HEARN | Sep 1929 | British | Director | 1992-06-16 UNTIL 1993-04-30 | RESIGNED |
CHRISTOPHER MAURICE KEELING | Aug 1939 | British | Director | 1992-06-16 UNTIL 1993-05-15 | RESIGNED |
DIRECTOR ANDREW PATRICK LYNCH | Dec 1956 | British | Director | 2001-03-05 UNTIL 2005-11-21 | RESIGNED |
DONALD ALEXANDER MAIN | Jan 1935 | British | Director | 1992-06-16 UNTIL 1994-10-20 | RESIGNED |
MR RONALD BEDE MARTIN | May 1939 | British | Director | 2001-03-05 UNTIL 2002-05-31 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 2005-11-22 UNTIL 2007-06-26 | RESIGNED |
RONALD MARTIN MORLEY | Aug 1952 | British | Director | 2002-05-31 UNTIL 2005-09-30 | RESIGNED |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Director | 1996-04-03 UNTIL 2001-03-05 | RESIGNED |
GEORGE FREDERICK LITTLE PROCTOR | Aug 1930 | British | Director | 1992-06-16 UNTIL 1996-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hospitality Holdings Limited | 2016-04-06 | Chertsey Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |