BAPTIST INSURANCE COMPANY PLC THE

Address:
Beaufort House, Brunswick Road, Gloucester, GL1 1JZ

BAPTIST INSURANCE COMPANY PLC THE is a business entity registered at Companies House, UK, with entity identifier is 00083597. The registration start date is February 17, 1905. The current status is Active.

Company Overview

Company Number 00083597
Company Name BAPTIST INSURANCE COMPANY PLC THE
Registered Address Beaufort House
Brunswick Road
Gloucester
GL1 1JZ
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1905-02-17
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-23
Returns Last Update 2016-03-26
Confirmation Statement Due Date 2021-04-09
Confirmation Statement Last Update 2020-03-26
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address BEAUFORT HOUSE
BRUNSWICK ROAD
Post Town GLOUCESTER
Post Code GL1 1JZ

Companies with the same location

Entity Name Office Address
ALLCHURCHES TRUST LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
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
EDENTREE INVESTMENT FUNDS Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
ECCLESIASTICAL PLANNING SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England

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 /
1 January 1999
/
ANGELL, Michael George Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ January 1956 /
12 September 2014
British /
England
Church Operations Director
BISHOP, Anne Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ March 1961 /
16 October 2015
British /
England
Company Director
BROAD, Malcolm Arthur Director (Active) Beaufort House, Brunswick Road, Gloucester, GL1 1JZ December 1950 /
15 November 2011
British /
England
Senior Commercial Manager
BUTTRICK, Miles Richard Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ September 1952 /
1 September 2008
British /
England
Retired
HAYES, Malcolm Norman Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ June 1946 /
15 May 2006
British /
England
Director Of Commercial Busines
LAWRENCE, Andrew March Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ September 1964 /
16 October 2015
British /
United Kingdom
None
ROSE, Timothy John Director (Active) Ardleigh Park, Park Road, Ardleigh, Colchester, Essex, CO7 7SP September 1959 /
25 November 2002
British /
England
Director
TRIPP, Michael Howard Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ May 1955 /
4 December 2015
British /
England
Company Director
MATTHOLIE, Terence Edward Secretary (Resigned) 2 High Ridge, Cuffley, Potters Bar, Hertfordshire, EN6 4JH /
5 March 1994
/
PURVER, Maurice Elliston Secretary (Resigned) 33 Spenser Crescent, Upminster, Essex, RM14 1AN /
/
WORTLEY, Peter John, Rev Secretary (Resigned) 14 Boscobel Road North, St Leonards On Sea, East Sussex, TN38 0NZ /
23 March 1998
/
ALLCHORN, Amanda Christine Director (Resigned) 43 Langley Hill, Kings Langley, Hertfordshire, WD4 9HQ October 1957 /
11 December 2006
British /
England
Baptist Union G B Head Of Comm
AUBREY, John Melbourn Director (Resigned) Clarence Cottage, Clarence Hill, Dartmouth, Devon, TQ6 9NY March 1921 /
British /
Chartered Patent Agent
BARKWORTH, Paul Raymond Braithwaite Director (Resigned) Flat 3 8 Clifton Park, Bristol, BS8 3BU January 1947 /
British /
Chartered Accountant
BRYANT, Michael Hubert Director (Resigned) 21 Badsworth Gardens, Newbury, Berkshire, RG14 6PH October 1936 /
29 July 1996
British /
Consultant Company Director
CLARK, Peter Nigel Stuckey Director (Resigned) Ballards Wood, Straight Mile, Ampfield, Hampshire, SO51 9BA January 1947 /
15 May 2006
British /
Actuary
CLUBBE, Geoffrey Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ July 1934 /
29 July 1996
British /
Retired
COATES, John Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ October 1952 /
8 May 2012
British /
United Kingdom
Company Director
DOSWELL, Graham Vincent Director (Resigned) Glebe House, One Rectory Barns, Lower Swell, Gloucestershire, GL54 1LH September 1945 /
24 May 1999
British /
Uk
Consultant
GREEN, Bernard, Rev Director (Resigned) 6 Alexander Close, Abingdon, Oxfordshire, OX14 1XA November 1925 /
British /
Minister Of Religion
MATTHOLIE, Terence Edward Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ May 1940 /
2 February 1998
British /
Chartered Insurer
NIXON, David Ernest Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ October 1930 /
23 March 1993
British /
United Kingdom
Certified Accountant
RUSSELL, David Syme, Rev Dr Director (Resigned) 7 Cedar Court, Glenavon Park, Bristol, BS9 1RL November 1916 /
British /
Minister Of Religion
THOMAS, David George Director (Resigned) 1 Orchard House, 5 Woodlands Road, Bickley, Bromley Kent, BR1 2AD July 1944 /
British /
Investment Advisor
TRIPP, Michael Howard Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ May 1955 /
16 March 2007
British /
England
Group Chief Executive
WILSON, Alan James Director (Resigned) Fernbank, 83 Sheepwalk Lane Ravenshead, Nottingham, Nottinghamshire, NG15 9FD June 1930 /
British /
United Kingdom
Financial Consultant
WORTLEY, Peter John, Rev Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ June 1936 /
British /
Retired Baptist Minister

Competitor

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 BAPTIST INSURANCE COMPANY PLC THE 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