FAIRMEAD INSURANCE LIMITED

Address:
57 Ladymead, Guildford, Surrey, GU1 1DB, England

FAIRMEAD INSURANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00423930. The registration start date is November 19, 1946. The current status is Active.

Company Overview

Company Number 00423930
Company Name FAIRMEAD INSURANCE LIMITED
Registered Address 57 Ladymead
Guildford
Surrey
GU1 1DB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1946-11-19
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 2016-10-29
Returns Last Update 2015-10-01
Confirmation Statement Due Date 2021-11-03
Confirmation Statement Last Update 2020-10-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address 57 LADYMEAD
Post Town GUILDFORD
County SURREY
Post Code GU1 1DB
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALLIANZ BUSINESS SERVICES LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
LV REPAIR SERVICES LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB, England
FAIRMEAD DISTRIBUTION SERVICES LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB, England
VET ENVOY LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB, England
LV INSURANCE MANAGEMENT LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB, England
LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB, England
BUDDIES ENTERPRISES LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB, England
HIGHWAY INSURANCE COMPANY LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB, England
LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB, England
HOME AND LEGACY INSURANCE SERVICES LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEGAL & GENERAL CO SEC LIMITED Secretary (Active) One Coleman Street, London, United Kingdom, EC2R 5AA /
21 April 2011
/
HOLWEGER, Mark Director (Active) One, Coleman Street, London, United Kingdom, EC2R 5AA January 1965 /
19 April 2012
British /
United Kingdom
Company Director
HYDE, John Andrew Director (Active) One Coleman Street, London, United Kingdom, EC2R 5AA July 1968 /
21 May 2014
British /
United Kingdom
Managing Director, Insurance
MARTIN, Karan Director (Active) One Coleman Street, London, United Kingdom, EC2R 5AA March 1966 /
24 April 2014
British /
United Kingdom
Customer Service Director Insurance
WELCH, Stuart George Director (Active) One, Coleman Street, London, United Kingdom, EC2R 5AA December 1968 /
2 March 2016
British /
United Kingdom
Director
AYER, Vijay Subramanyam Secretary (Resigned) 28 Wedon Way, Bygrave, Baldock, Hertfordshire, SG7 5DX /
/
CARSON, Clare Frances Secretary (Resigned) 61 Queens Road, East Sheen, SW14 8PH /
1 January 2001
/
DAVIES, Claire Anne Secretary (Resigned) One Coleman Street, London, EC2R 5AA /
20 March 2008
/
DAVIES, Claire Anne Secretary (Resigned) Temple Court, 11 Queen Victoria Street, London, EC4N 4TP /
1 September 2005
/
DOCKRELL, Carol Ann Secretary (Resigned) 5 Kings Road, Benfleet, Essex, SS7 1JP /
15 July 1996
British /
FORSTER, Helen Secretary (Resigned) Flat 4, 5 Corkran Road, Surbiton, Surrey, KT6 6PL /
5 July 2007
/
LATZELSBERGER, Edan Secretary (Resigned) One Coleman Street, London, EC2R 5AA /
22 July 2009
/
MISTRY, Meera Secretary (Resigned) 12 St Pancras Court, High Road East Finchley, London, N2 9AE /
1 October 2002
/
MORRIS, Claire Rachel Secretary (Resigned) 12 Piccadilly Way, Prestbury, Cheltenham, Gloucestershire, GL52 54Q /
27 August 2008
/
SMITH, Thomas Andrew Forwood Secretary (Resigned) 99 Hollies Avenue, West Byfleet, Surrey, KT14 6AN /
23 August 1993
/
AVERY, Catherine Rosemary Reid Director (Resigned) Temple Court, 11 Queen Victoria Street, London, EC4N 4TP January 1960 /
1 January 2001
British /
Group Director
BUCKLEY, Diane Director (Resigned) One Coleman Street, London, EC2R 5AA August 1964 /
25 July 2013
British /
United Kingdom
Company Director
BYRNE, Russell John Director (Resigned) One Coleman Street, London, United Kingdom, EC2R 5AA March 1970 /
3 July 2012
British /
United Kingdom
Company Director
CASTAGNO, John Director (Resigned) 49 Prospect Road, New Barnet, Hertfordshire, EN5 5AD December 1958 /
2 December 1999
Italian /
United Kingdom
Managing Director
CHRISTIE, Edward Director (Resigned) 32 Oaklea, Welwyn, Hertfordshire, AL6 0QN August 1938 /
British /
Insurance Official
COOPER, Malcolm John Director (Resigned) One Coleman Street, London, EC2R 5AA January 1953 /
8 December 2008
British /
United Kingdom
Director
DALE, Jane Elizabeth Director (Resigned) Apartment 243 Liberty Place, Sheepcote Street, Birmingham, West Midlands, B16 8JZ February 1960 /
18 August 2005
British /
Managing Director (Gi)
DAWSON, Andrew James Director (Resigned) 8 College Hill, Sutton Coldfield, West Midlands, United Kingdom, B73 6HA July 1970 /
21 July 2004
British /
United Kingdom
Director
EDMONDS, Paul Michael Director (Resigned) 8 Heron Close, Lower Halstow, Sittingbourne, Kent, ME9 7EF January 1964 /
3 October 2005
British /
Company Director
FINCH, Duncan Alistair Director (Resigned) One Coleman Street, London, EC2R 5AA November 1965 /
15 February 2011
British /
United Kingdom
Managing Director
FLOOD, Deirdre Director (Resigned) One, Coleman Street, London, United Kingdom, EC2R 5AA October 1971 /
7 May 2015
Irish /
United Kingdom
Accountant
GLEN, Paul Edward Director (Resigned) Marlands Court, Itchingfield, Horsham, West Sussex, RH13 0NN December 1960 /
25 September 1998
British /
Director Gl Operations
GORDON, James Drummond Adams Director (Resigned) 1 Meare Close, Tadworth, Surrey, KT20 5RZ July 1941 /
25 September 1998
British /
Planning Manager And Actuary
GRAHAM, Peter John Director (Resigned) One Coleman Street, London, EC2R 5AA May 1962 /
23 April 2008
British /
England
Director
HARRY, Stephen Paul Director (Resigned) One Coleman Street, London, United Kingdom, EC2R 5AA September 1968 /
21 February 2011
British /
England
Company Director
HOBSON, Anthony John Director (Resigned) Thatch End The Warren, East Horsley, Surrey, KT24 5RH July 1947 /
10 December 1992
British /
Finance Director
HOSKIN, Gareth John Director (Resigned) Beltring House, Beltring, Paddock Wood, Tonbridge, Kent, TN12 6PY September 1960 /
24 September 1999
British /
England
Director Retail Marketing
HOTSON, Matthew James Director (Resigned) One Coleman Street, London, EC2R 5AA August 1969 /
1 November 2006
British /
United Kingdom
Uk Strategy Director
HOWARD, Geoffrey Director (Resigned) One Coleman Street, London, EC2R 5AA November 1967 /
6 March 2009
British /
Company Director
KENNEDY, Philip Anthony Director (Resigned) One Coleman Street, London, EC2R 5AA May 1958 /
26 February 2008
British /
United Kingdom
Business Development Director

Competitor

Search similar business entities

Post Town GUILDFORD
Post Code GU1 1DB
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + GUILDFORD

Improve Information

Please provide details on FAIRMEAD 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