HIGHWAY INSURANCE GROUP LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
HIGHWAY INSURANCE GROUP LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
HIGHWAY INSURANCE GROUP LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: 02998217. The accounts status is FULL and accounts are next due on 30/09/2024.
HIGHWAY INSURANCE GROUP LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: 02998217. The accounts status is FULL and accounts are next due on 30/09/2024.
HIGHWAY INSURANCE GROUP LIMITED - GUILDFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
57 LADYMEAD
GUILDFORD
SURREY
GU1 1DB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HIGHWAY INSURANCE HOLDINGS PLC (until 30/04/2008)
HIGHWAY INSURANCE HOLDINGS PLC (until 30/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MCGOWAN TWEMLOW | Secretary | 2021-02-01 | CURRENT | ||
MR MICHAEL PAUL CRANE | Sep 1968 | British | Director | 2023-12-04 | CURRENT |
MR SERGE RAFFARD | May 1974 | French | Director | 2023-07-01 | CURRENT |
MR HENRY TOPHAM | Jun 1973 | British | Director | 2023-11-24 | CURRENT |
MR MARTIN PAUL MILLINER | Jul 1967 | British | Director | 2023-11-24 | CURRENT |
MR CHRISTOPHER DEREK HILL | Jan 1956 | British | Director | 2002-07-08 UNTIL 2009-01-31 | RESIGNED |
JUDITH ANN KELLIE | Feb 1948 | British | Director | 2006-07-26 UNTIL 2008-11-06 | RESIGNED |
MR CHRISTOPHER DEREK HILL | Jan 1956 | British | Director | 2002-07-08 UNTIL 2007-12-14 | RESIGNED |
MR JOHN NIVEN DUNCAN | Apr 1932 | British | Director | 1999-01-13 UNTIL 1999-06-29 | RESIGNED |
MR STEPHEN ROBERT HAYNES | Mar 1968 | British | Director | 2011-09-21 UNTIL 2016-10-01 | RESIGNED |
LORD NICHOLAS CHARLES GORDON LENNOX | Jan 1931 | British | Director | 1994-12-02 UNTIL 1995-03-30 | RESIGNED |
MR ANDREW JAMES GIBSON | Mar 1957 | British | Director | 1996-07-01 UNTIL 2005-06-24 | RESIGNED |
MR ANDREW JAMES GIBSON | Mar 1957 | British | Director | 2007-04-01 UNTIL 2008-10-24 | RESIGNED |
RICHARD ARTHUR GAMBLE | Sep 1939 | British | Director | 2003-03-12 UNTIL 2008-11-06 | RESIGNED |
MR ROGER ANTHONY FIELD | May 1948 | British | Director | 1994-12-02 UNTIL 1996-11-26 | RESIGNED |
MR SELWYN CLINTON ANTHONY FERNANDES | Oct 1963 | British | Director | 2012-11-16 UNTIL 2016-10-01 | RESIGNED |
MR JONATHAN MARK DYE | Dec 1966 | British | Director | 2017-12-28 UNTIL 2021-11-30 | RESIGNED |
MR ANTHONY EVERARD GEORGE HAMBRO | May 1947 | British | Director | 1994-12-02 UNTIL 2002-07-08 | RESIGNED |
LUCIENE JAMES LIMITED | Nominee Director | 1994-11-30 UNTIL 1994-12-20 | RESIGNED | ||
LYNN MARIA DAVIDSON | Feb 1961 | Secretary | 1997-01-29 UNTIL 1997-06-18 | RESIGNED | |
MICHAEL DAVID CONWAY | Apr 1958 | Secretary | 1997-06-18 UNTIL 2002-12-31 | RESIGNED | |
MR PAUL BERNARD CASSIDY | May 1963 | British | Secretary | 2009-01-01 UNTIL 2013-01-01 | RESIGNED |
ALEXANDER JOHNSTON BROWN | Sep 1945 | British | Secretary | 1994-12-02 UNTIL 1996-12-31 | RESIGNED |
MICHAEL PETER JONES | Secretary | 2018-10-31 UNTIL 2019-12-31 | RESIGNED | ||
PHILIP JOHN LAMPSHIRE | Dec 1954 | Secretary | 2003-01-01 UNTIL 2009-01-01 | RESIGNED | |
MRS RACHEL SUSAN SMALL | Secretary | 2013-01-01 UNTIL 2018-09-03 | RESIGNED | ||
MR ROBIN CHRISTIAN JACK-KEE | Secretary | 2020-01-01 UNTIL 2021-02-01 | RESIGNED | ||
MR DAVID FRANK BARKER | Jun 1941 | British | Director | 2003-03-12 UNTIL 2006-03-28 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Secretary | 1994-11-30 UNTIL 1994-12-20 | RESIGNED | ||
DAVID EAN COLERIDGE | Jun 1932 | British | Director | 1994-12-02 UNTIL 2006-03-28 | RESIGNED |
STEVEN MICHAEL DANIELS | Dec 1959 | British | Director | 2008-10-15 UNTIL 2010-03-31 | RESIGNED |
MR MICHAEL PAUL CRANE | Sep 1968 | British | Director | 2016-01-01 UNTIL 2016-10-01 | RESIGNED |
MR PAUL NIGEL COSH | Jan 1949 | British | Director | 2005-06-27 UNTIL 2009-03-30 | RESIGNED |
MR STEPHEN VICTOR CASTLE | Dec 1957 | United Kingdom | Director | 2008-10-15 UNTIL 2016-09-19 | RESIGNED |
MR IAN ALEXANDER CAMPBELL | Dec 1949 | British | Director | 2007-06-05 UNTIL 2008-11-06 | RESIGNED |
MR PHILIP MARK BUNKER | Oct 1961 | British | Director | 2008-10-15 UNTIL 2016-01-01 | RESIGNED |
ALEXANDER JOHNSTON BROWN | Sep 1945 | British | Director | 1996-11-26 UNTIL 1996-12-06 | RESIGNED |
ANTHONY LOUIS SIDNEY STACEY BREND | May 1934 | British-Australian | Director | 1999-01-15 UNTIL 1999-06-29 | RESIGNED |
MR KEITH NORMAN GEORGE BRADLEY | Sep 1944 | British | Director | 1996-01-25 UNTIL 2003-02-05 | RESIGNED |
MR PETER ANTHONY HORTON | May 1955 | British | Director | 2012-11-16 UNTIL 2015-09-14 | RESIGNED |
MR DAVID FRANK BARKER | Jun 1941 | British | Director | 2006-07-26 UNTIL 2008-11-06 | RESIGNED |
JEAN ALBERT ARVIS | Dec 1935 | French | Director | 1999-01-13 UNTIL 2002-07-08 | RESIGNED |
MR KEITH WILLIAM ABERCROMBY | Mar 1964 | British | Director | 2008-10-15 UNTIL 2010-11-09 | RESIGNED |
STUART ROBERT DAVIES | Nov 1967 | British | Director | 2003-03-12 UNTIL 2004-10-15 | RESIGNED |
MR ROGER CHARLES DIX | Mar 1956 | British | Director | 2010-04-01 UNTIL 2011-01-31 | RESIGNED |
ROSS GEORGE DUNLOP | Apr 1954 | British | Director | 2002-04-24 UNTIL 2006-07-31 | RESIGNED |
MR JOHN MARK LAIDLAW | Jun 1966 | British | Director | 2014-05-21 UNTIL 2016-10-01 | RESIGNED |
MR GRAHAM NORBERT KENNEDY | Oct 1936 | British | Director | 1995-03-16 UNTIL 2003-02-05 | RESIGNED |
JUDITH ANN KELLIE | Feb 1948 | British | Director | 2003-02-05 UNTIL 2006-03-28 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1994-11-30 UNTIL 1994-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Liverpool Victoria Insurance Company Limited | 2016-04-06 | Bournemouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |