AGEAS INSURANCE LIMITED

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

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

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 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

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, 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

Competitor

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 3YA
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + EASTLEIGH

Improve Information

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.

Register Information

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

Trending Searches