ALLIED MUTUAL INSURANCE SERVICES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
ALLIED MUTUAL INSURANCE SERVICES LIMITED was incorporated 32 years ago on 28/10/1991 and has the registered number: 02658052. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALLIED MUTUAL INSURANCE SERVICES LIMITED was incorporated 32 years ago on 28/10/1991 and has the registered number: 02658052. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALLIED MUTUAL INSURANCE SERVICES LIMITED - BRISTOL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
THE PAVILIONS
BRISTOL
BS13 8FD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW PETER OATEN | Jul 1982 | British | Director | 2022-12-31 | CURRENT |
MR ARIF KERMALLI | Jun 1972 | British | Director | 2015-11-01 | CURRENT |
MR JEFFREY STUART BERTRAM SOAL | Jan 1974 | British | Director | 2022-12-31 | CURRENT |
GRAHAM LESLIE SYMONDS | British | Director | RESIGNED | ||
MR RICHARD LAURENCE TODD | Apr 1949 | British | Director | 2012-06-30 UNTIL 2014-06-30 | RESIGNED |
CLINTON JOHN RAYMOND GLEAVE | Sep 1947 | British | Secretary | RESIGNED | |
MR RICHARD HOWES | Secretary | 2014-07-14 UNTIL 2016-04-06 | RESIGNED | ||
MR CHRISTOPHER WILLIAM HEALY | Secretary | 2014-03-31 UNTIL 2014-06-30 | RESIGNED | ||
MR JAMES RICHARD RUSSELL | Oct 1953 | British | Secretary | 2006-05-31 UNTIL 2014-03-31 | RESIGNED |
GRAHAM LESLIE SYMONDS | British | Secretary | RESIGNED | ||
MR BLAKE ANDREW NIXON | Jan 1961 | New Zealander | Director | 2014-06-30 UNTIL 2014-07-14 | RESIGNED |
MR NICHOLAS JAMES TARN | Feb 1965 | British | Director | 2006-05-31 UNTIL 2014-03-31 | RESIGNED |
MRS CLAIRE THOMPSON | Mar 1984 | British | Director | 2017-09-08 UNTIL 2022-04-29 | RESIGNED |
MR ANDREW JAMES STOCKWELL | Jul 1966 | British | Director | 2015-11-01 UNTIL 2019-09-27 | RESIGNED |
MR JAMES RICHARD RUSSELL | Oct 1953 | British | Director | 2001-01-03 UNTIL 2014-03-31 | RESIGNED |
MR BLAKE ANDREW NIXON | Jan 1961 | New Zealander | Director | RESIGNED | |
MR JAMES DOUGLAS GUNNINGHAM | Jun 1960 | British | Director | 2019-09-27 UNTIL 2022-12-31 | RESIGNED |
MR NICHOLAS KIDD | Oct 1977 | British | Director | 2018-02-28 UNTIL 2022-12-31 | RESIGNED |
RICHARD DAVID HOWES | Sep 1969 | British | Director | 2014-07-14 UNTIL 2016-04-06 | RESIGNED |
MR CHRISTOPHER WILLIAM HEALY | Nov 1960 | British | Director | 2014-03-31 UNTIL 2014-06-30 | RESIGNED |
CLINTON JOHN RAYMOND GLEAVE | Sep 1947 | British | Director | RESIGNED | |
MR ALEXANDER MARK BUTCHER | Apr 1958 | British | Director | RESIGNED | |
MR CHARLES FREDERICK BARLOW | Nov 1957 | British | Director | 2015-11-01 UNTIL 2018-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gpg (Uk) Holdings Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |