AGEAS SERVICES (UK) LIMITED

Address:
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

AGEAS SERVICES (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00179136. The registration start date is January 19, 1922. The current status is Active.

Company Overview

Company Number 00179136
Company Name AGEAS SERVICES (UK) LIMITED
Registered Address Ageas House Hampshire Corporate Park
Templars Way
Eastleigh
Hampshire
SO53 3YA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1922-01-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-04
Returns Last Update 2016-04-06
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-04-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66290 Other activities auxiliary to insurance and pension funding

Office Location

Address AGEAS HOUSE HAMPSHIRE CORPORATE PARK
TEMPLARS WAY
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO53 3YA

Companies with the same location

Entity Name Office Address
AGEAS (UK) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
HCP (ESTATE MANAGEMENT) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
TESCO UNDERWRITING LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
BILLITER STREET (1991) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS RETAIL LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS INSURANCE LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS LEGAL LLP Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
CASTLE COVER LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AFFINITY SOLUTIONS LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
EXPRESS INSURANCE SERVICES LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Rosemary Anne Secretary (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA /
25 July 2016
/
BALL, Gregor Frank Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA February 1963 /
25 July 2016
British /
United Kingdom
Company Director
BOISSEAU, Francois Xavier Bernard Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA July 1961 /
25 March 2013
French /
United Kingdom
Director
BOIZARD, Christophe Alexandre Henri Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA June 1959 /
25 July 2016
French /
France
Company Director
CANO, Antonio Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA June 1963 /
25 July 2016
Dutch /
Belgium
Company Director
DYSON, Fernley Keith Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA February 1965 /
25 March 2013
British /
United Kingdom
Director
FURSE, James Richard John Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA July 1961 /
25 July 2016
British /
England
Company Director
MIDDLE, Anthony Edward Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA January 1970 /
22 April 2015
British /
United Kingdom
Director
URMSTON, Michael Norris Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA March 1949 /
25 July 2016
British /
United Kingdom
Non-Executive Director
WATSON, Andrew Stuart Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA December 1962 /
25 July 2016
British /
United Kingdom
Chief Executive
WATSON, David Kenneth Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA April 1959 /
16 December 2016
British /
United Kingdom
Company Director
WINLOW, Mark Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA April 1962 /
25 July 2016
British /
United Kingdom
Non-Executive Director
MARSH, Claire Catherine Secretary (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA /
25 March 2013
/
SMITH, Rosemary Anne Secretary (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, England, SO53 3YA /
/
CLIFF, Mark Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA September 1961 /
27 July 2011
British /
United Kingdom
Director
CRANSTON, Michael Harry Director (Resigned) 24 Wilderness Heights, West End, Southampton, Hampshire, SO18 3PS March 1947 /
English /
England
General Manager
HARVEY, Julian Robert Mark Director (Resigned) Cotswold, Chelmsford Road, Felsted, Essex, CM6 3EP July 1957 /
19 November 2004
British /
United Kingdom
Accountant
PICKFORD, Helen Alison Director (Resigned) Ageas House, Tollgate, Eastleigh, Hampshire, England, SO53 3YA January 1971 /
27 July 2011
British /
United Kingdom
Director
ROBINSON, Peter Norman Osmond Director (Resigned) 3 Convent Gardens, Findon, Worthing, West Sussex, BN14 0RZ January 1940 /
British /
United Kingdom
Managing Director
SMALE, Robert James Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA April 1963 /
4 June 2013
English /
United Kingdom
Director
SMITH, Barry Duncan Director (Resigned) St Margarets Lodge Old Avenue, West Byfleet, Surrey, KT14 6AD January 1954 /
19 December 2001
Uk /
England
Chief Executive

Competitor

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 3YA
SIC Code 66290 - Other activities auxiliary to insurance and pension funding

Improve Information

Please provide details on AGEAS SERVICES (UK) LIMITED 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