ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY

Address:
Beaufort Hse, Brunswick Rd., Gloucester, GL1 1JZ

ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY is a business entity registered at Companies House, UK, with entity identifier is 00024869. The registration start date is August 3, 1887. The current status is Active.

Company Overview

Company Number 00024869
Company Name ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY
Registered Address Beaufort Hse
Brunswick Rd.
Gloucester
GL1 1JZ
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1887-08-03
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-07-30
Returns Last Update 2015-07-02
Confirmation Statement Due Date 2021-07-16
Confirmation Statement Last Update 2020-07-02
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address BEAUFORT HSE
BRUNSWICK RD.
Post Town GLOUCESTER
Post Code GL1 1JZ

Companies with the same post code

Entity Name Office Address
EDENTREE INVESTMENT MANAGEMENT LIMITED Beaufort House, Brunswick Road, Gloucester., GL1 1JZ
ALLCHURCHES TRUST LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
WRS INSURANCE BROKERS LIMITED Beaufort, Brunswick Road, Gloucester, GL1 1JZ, England
EDENTREE ASSET MANAGEMENT LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England
ECCLESIASTICAL GROUP HEALTHCARE TRUSTEES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, United Kingdom
METHODIST INSURANCE SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ
BAPTIST INSURANCE SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
BAPTIST SUPPORT SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ
SOUTH ESSEX INSURANCE BROKERS LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
SOUTH ESSEX INSURANCE HOLDINGS LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALL, Rachael Jane Secretary (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ /
25 May 1995
/
CAMPBELL, Ian George Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ May 1964 /
30 April 2014
British /
England
Group Chief Financial Officer
CARROLL, Timothy Joseph Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ October 1955 /
2 April 2013
Irish /
United Kingdom
Company Director
HENDERSON, Robert David Charles Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ November 1948 /
20 April 2016
British /
United Kingdom
Director
HEWS, Mark Christopher John Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ April 1969 /
2 June 2009
British /
United Kingdom
Group Chief Executive
HYLANDS, John Francis Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ December 1951 /
1 September 2007
British /
United Kingdom
Actuary
LATHAM, Anthony Piers Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ April 1950 /
26 March 2008
British /
United Kingdom
Company Director
MCINTYRE, Andrew Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ September 1956 /
4 April 2017
British /
United Kingdom
Director
TAYLOR, Caroline Helen Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ December 1962 /
8 September 2014
British /
United Kingdom
Director
WHYTE, Stephanie Jacinta Director (Active) Beaufort House, Brunswick Road, Gloucester, United Kingdom, GL1 1JZ December 1956 /
16 July 2013
Irish /
Canada
Company Director
WILSON, Christine Louise, The Very Reverend Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ March 1958 /
21 June 2012
British /
United Kingdom
Dean
WILSON, Denise Pamela Director (Active) Beaufort House, Brunswick Road, Gloucester, United Kingdom, GL1 1JZ September 1958 /
16 December 2010
British /
United Kingdom
Customer Director
CLAYTON, Roger Ward Secretary (Resigned) 4 Goss Wood Corner, Quedgeley, Gloucester, Gloucestershire, GL2 4WS /
25 May 1995
/
WILLISCROFT, John Edwin Secretary (Resigned) The Red Cottage, Frocester, Stonehouse, Gloucestershire, GL10 3TW /
/
BAINES, Nicholas, The Right Reverend Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ November 1957 /
27 June 2002
British /
Bishop Of Croydon
BRACHER, John Charles Director (Resigned) Plot 62, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6QY January 1926 /
British /
Director Of Companies
BURDETT, Kenneth John Director (Resigned) Hallbrooke House, Tredington, Tewkesbury, Gloucestershire, GL20 7BP April 1946 /
1 October 2004
British /
United Kingdom
General Manager
BURNS, Michael James Director (Resigned) 7 Laverton Mews, London, SW5 0PB June 1925 /
British /
Actuary
CHRISTIE, David Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ February 1942 /
1 January 2001
British /
United Kingdom
Headmaster
CLARK, Peter Nigel Stuckey Director (Resigned) Ballards Wood, Straight Mile, Ampfield, Hampshire, SO51 9BA January 1947 /
1 January 2004
British /
Actuary
CORNWALL JONES, Mark Ralph Director (Resigned) Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX February 1933 /
British /
United Kingdom
Director Of Companies
COULTON, Nicholas Guy, The Very Reverend Director (Resigned) Christ Church, Saint Aldates, Oxford, Oxfordshire, OX1 1DP June 1940 /
6 November 1997
British /
Sub Dean Of Christ Church
COUVE, Mervyn Donald Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ September 1947 /
20 June 2006
British /
United Kingdom
Solicitor
CREASY, Edward George Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ June 1956 /
10 February 2016
British /
United Kingdom
Director
DAY, Bernard Victor Director (Resigned) Croft Orchard, Gloucester Street, Painswick, Gloucestershire, GL6 6QN December 1932 /
British /
Great Britain
Company Director & C
DOSWELL, Graham Vincent Director (Resigned) Glebe House, One Rectory Barns, Lower Swell, Gloucestershire, GL54 1LH September 1945 /
27 July 1995
British /
Uk
Group Chief Executive
EVANS, Thomas Eric, The Very Reverend Director (Resigned) The Deanery 9 Amen Court, Ave Maria Lane, London, City Of London, EC4M 7BU February 1928 /
British /
Dean Of St Pauls Cathedral
HARRIS, Reginald Brian, The Ven Director (Resigned) 9 Cote Lane, Hayfield, Derbyshire, SK22 2HL August 1934 /
1 July 1993
British /
England
Archdeacon Of Manchester
LOSSE, Dieter Ronald Director (Resigned) The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ June 1937 /
27 June 2002
British /
United Kingdom
Retired Reinsurance Broker
MAWER, Philip John Courtney, Sir Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ July 1947 /
4 February 2008
British /
England
Public Servant
MAWER, Philip John Courtney, Sir Director (Resigned) 1 Riverside, Fulling Mill Lane, Welwyn, Hertfordshire, AL6 9NU July 1947 /
1 May 1996
British /
England
Secretary General Of The Gener
MCARDELL, John David Director (Resigned) Pen Y Bryn, Rodborough Common, Stroud, Gloucestershire, GL5 5BN December 1931 /
30 June 1994
British /
Deputy Managing Director Insurance Company
PEYTON, Nigel, The Right Reverend Dr Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ February 1951 /
1 November 2005
British /
England
Bishop
PRESCOTT, George Andrew Director (Resigned) 120 Sutton Court, Sutton Court Road Chiswick, London, W4 3EE January 1945 /
27 July 1995
British /
Uk
Deputy Group Chief Executive
ROBERTS, Miles Crispin Dean Director (Resigned) Spriggs Mead, Monk Sherborne, Tadley, Hampshire, RG26 5HS July 1938 /
British /
Uk
Chartered Accountant

Competitor

Entities with the same name

Entity Name Office Address
ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY

Search similar business entities

Post Town GLOUCESTER
Post Code GL1 1JZ
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + GLOUCESTER

Improve Information

Please provide details on ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches