AGEAS INSURANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00354568. The registration start date is July 1, 1939. The current status is Active.
Company Number | 00354568 |
Company Name | AGEAS INSURANCE 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 | 1939-07-01 |
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 |
Mortgage Charges | 4 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
65120 | Non-life insurance |
Address |
AGEAS HOUSE HAMPSHIRE CORPORATE PARK TEMPLARS WAY |
Post Town | EASTLEIGH |
County | HAMPSHIRE |
Post Code | SO53 3YA |
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 SERVICES (UK) 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 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SMITH, Rosemary Anne | Secretary (Active) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA | / |
/ |
|
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 / 8 February 2013 |
French / England |
Director |
CANO, Antonio | Director (Active) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA | June 1963 / 11 October 2016 |
Dutch / Belgium |
Company Director |
DE MEY, Jozef Germain | Director (Active) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA | October 1943 / 4 August 2017 |
Belgian / Belgium |
Director |
DYSON, Fernley Keith | Director (Active) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA | February 1965 / 25 July 2016 |
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 / Wales |
Company Director |
MCCAIG, Malcolm Graham | Director (Active) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA | May 1955 / 19 October 2017 |
British / England |
Company Director |
WATSON, Andrew Stuart | Director (Active) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA | December 1962 / 8 February 2013 |
British / United Kingdom |
Chief Executive |
WINLOW, Mark | Director (Active) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA | April 1962 / 5 October 2012 |
British / United Kingdom |
Non-Executive Director |
ACOTT, Kenneth John | Director (Resigned) | 91 Barton Court Avenue, Barton On Sea, Hampshire, BH25 7EX | July 1949 / |
British / |
Agency Sales Manager |
ASTLEY, Shaun Derek | Director (Resigned) | 107 Maidenhall, Highnam, Gloucester, Gloucestershire, GL2 8DJ | January 1953 / 14 February 2000 |
British / |
Chartered Accountant |
BOIZARD, Christophe Alexandre Henri | Director (Resigned) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA | June 1959 / 11 October 2016 |
French / France |
Company Director |
BRUCE, Catherine | Director (Resigned) | 3 Woodland View, Thornton, Liverpool, Merseyside, L23 4UH | November 1962 / 14 February 2000 |
British / England |
Manager |
CHAPLAIN, Paul | Director (Resigned) | Beech Copse, Bisterne Close, Burley, Ringwood, Hampshire, BH24 4AU | January 1958 / 9 April 2002 |
British / |
Underwriter |
CHAPLAIN, Paul | Director (Resigned) | The Ramblers, Burley Lawn, Burley, Ringwood, Hampshire, BH24 4DL | January 1958 / 1 July 1996 |
British / |
Underwriter |
CLARKE, Adam James | Director (Resigned) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA | August 1972 / 14 August 2008 |
British / England |
Underwriter |
CLIFF, Mark | Director (Resigned) | Ageas House, Tollgate, Eastleigh, Hampshire, England, SO53 3YA | September 1961 / 23 October 2008 |
British / United Kingdom |
Managing Director |
CRANSTON, Michael Harry, Dr | Director (Resigned) | 24 Wilderness Heights, West End, Southampton, Hampshire, SO18 3PS | March 1947 / |
British / England |
General Manager |
DE JONG, Casper Hendrik | Director (Resigned) | Park Arenberg 21, 3731 En De Bilt, The Netherlands | August 1945 / 17 March 1993 |
Dutch / |
Regional Manager |
DE MEY, Jozef Germain | Director (Resigned) | Jeroom Duquesnoylaan 6, Sint Denijs Westrem B 9051, Belguim | October 1943 / |
Belgian / |
Director |
DOBSON, Christopher | Director (Resigned) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA | August 1960 / 18 March 2004 |
British / England |
Sales Development |
GROSVENOR, Jeffrey Oliver | Director (Resigned) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA | July 1949 / 12 June 2002 |
British / Wales |
Director |
HANCE, Julian Christopher | Director (Resigned) | Ageas House, Tollgate, Eastleigh, Hampshire, England, SO53 3YA | October 1955 / 4 February 2009 |
British / England |
Accountant |
HARVEY, Julian Robert Mark | Director (Resigned) | Cotswold, Chelmsford Road, Felsted, Essex, CM6 3EP | July 1957 / 28 July 2004 |
British / United Kingdom |
Finance Director |
HILL, Christopher Derek | Director (Resigned) | Selhurst, 10 Hornbeam Road, Chandlers Ford, Hampshire, SO53 4PA | January 1956 / 12 May 1997 |
British / |
Insurance Underwriter |
LEWIS, Roger Edward | Director (Resigned) | The Old Bakery, 24 Bremhill, Calne, Wiltshire, SN11 9LD | May 1945 / 14 February 2000 |
British / |
I.T. Manager |
LOGUE, Stuart Bruce | Director (Resigned) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA | May 1970 / 11 December 2015 |
British / United Kingdom |
Company Director |
MIDDLE, Anthony Edward | Director (Resigned) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA | January 1970 / 30 September 2016 |
British / United Kingdom |
Director |
MILLER, John William Henry | Director (Resigned) | Shalimar Bunch Lane, Haslemere, Surrey, GU27 1AJ | November 1932 / 20 February 2007 |
British / England |
Director |
MOXOM, Charles Frederick | Director (Resigned) | Flat 10 Prusoms Island, 135 Wapping High Street, London, E1 9NQ | December 1939 / |
British / |
Insurance Underwriterr |
NEWMAN, Terence John | Director (Resigned) | 4 Slade Close, Hordle, Lymington, Hampshire, SO41 0EW | October 1949 / |
British / |
Personal Lines Insurance Manager |
NEWTON, Robert | Director (Resigned) | Molebank House, Haydens Close, Chipping Campden, Gloucestershire, GL55 6JN | March 1950 / 19 July 2006 |
British / England |
Retired Insurance Company Dire |
NICHOLLS, Lyn Gillian | Director (Resigned) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA | August 1962 / 13 March 2003 |
British / United Kingdom |
Hr Director |
PICKFORD, Helen Alison | Director (Resigned) | Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA | January 1971 / 30 October 2007 |
British / United Kingdom |
Director |
Post Town | EASTLEIGH |
Post Code | SO53 3YA |
Category | insurance |
SIC Code | 65120 - Non-life insurance |
Category + Posttown | insurance + EASTLEIGH |
Please provide details on AGEAS INSURANCE 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.