AGF HOLDINGS (UK) LIMITED

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

AGF HOLDINGS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01141570. The registration start date is October 25, 1973. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01141570
Company Name AGF HOLDINGS (UK) LIMITED
Registered Address 57 Ladymead
Guildford
Surrey
GU1 1DB
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1973-10-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-07-29
Returns Last Update 2015-07-01
Confirmation Statement Due Date 2021-07-30
Confirmation Statement Last Update 2020-07-16
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 57 LADYMEAD
GUILDFORD
Post Town SURREY
Post Code GU1 1DB

Companies with the same location

Entity Name Office Address
ALLIANZ (UK) LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
ALLIANZ HOLDINGS PLC 57 Ladymead, Guildford, Surrey, GU1 1DB
ALLIANZ MANAGEMENT SERVICES LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
ALLIANZ INTERNATIONAL LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
ALLIANZ EQUITY INVESTMENTS LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
ALLIANZ PROPERTIES LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
THE M.I.GROUP LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
THREE PILLARS BUSINESS SOLUTIONS LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB
PET PLAN LIMITED 57 Ladymead, Guildford, Surrey, GU1 1DB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JACK-KEE, Robin Christian Secretary (Active) 57 Ladymead, Guildford, Surrey, GU1 1DB /
29 July 2009
/
CHURCHLOW, Mark John Director (Active) 57 Ladymead, Guildford, Surrey, GU1 1DB March 1959 /
1 May 2009
British /
England
Group Actuary
DYE, Jonathan Mark Director (Active) 57 Ladymead, Guildford, Surrey, GU1 1DB December 1966 /
7 August 2013
British /
England
Chief Executive
GIBSON, Graham Arthur Director (Active) 57 Ladymead, Guildford, Surrey, England, GU1 1DB February 1967 /
4 January 2011
British /
England
Director
HUTCHINGS, Steven James Secretary (Resigned) Spire House, Picketts Hill, Headley, Bordon, Hants, GU35 8TD /
28 October 2008
/
KIDDLE MORRIS, Christopher John Secretary (Resigned) 207 Station Road, Knowle, Solihull, West Midlands, B93 0PU /
12 October 2007
/
KIDDLE MORRIS, Christopher John Secretary (Resigned) 207 Station Road, Knowle, Solihull, West Midlands, B93 0PU /
11 June 2001
/
NEAL, Roger William Secretary (Resigned) 21-22 Barnwell, Peterborough, Cambridgeshire, PE8 5QB /
31 December 1992
/
PRICE, Cheryl Joanne Secretary (Resigned) Deer Springs Henley Park, Cobbett Hill Road, Normandy, Surrey, GU3 2BZ /
21 September 2005
/
ROBINSON, Bryan Secretary (Resigned) 36 Vine Gardens, Ilford, Essex, IG1 2QJ /
/
AZOUZ, Joel Director (Resigned) 49 Rue Boileau, Paris, 75016, France, FOREIGN January 1951 /
1 October 2000
French /
Director
BATY, James Garland Director (Resigned) 31 Kidbrooke Park Road, Blackheath, London, SE3 0LR July 1950 /
4 July 1995
British /
Insurance General Manager
BOVERMANN, Brigitte, Dr Director (Resigned) 57 Ladymead, Guildford, Surrey, GU1 1DB October 1956 /
30 September 2011
German /
Germany
Executive Vice President
BREMKAMP, Detlev Director (Resigned) Ferdinand-Maria-Str 35, Munich, 80639, Germany, FOREIGN March 1944 /
9 November 1998
German /
Executive
CAIN, Roy Ernest Director (Resigned) Pine Hill Fidges Lane, Eastcombe, Stroud, Gloucestershire, GL6 7DW March 1933 /
4 July 1995
British /
Director
DE GAULLE, Yves Michel Henri Director (Resigned) 8-10 Rue D'Aguesseaux, Boulogne 92100, Billancourt, France September 1951 /
25 June 1997
French /
Company Director
DE MONTFERRAND, Louis Director (Resigned) 12 Rue Corot, Ville D'Avray, 92410, France July 1959 /
16 October 1998
French /
Insurance Manager
DE ROQUETTE-BUISSON, Hugues Georges Director (Resigned) 10-12 Rue Des Dames Augustines, 92200 Neuilly Sur Seine, France March 1945 /
19 August 1997
French /
Executive
DELFORGE, Claude Richard Pierre Nestor Director (Resigned) 10 Rue Jules Cesar, Paris, 75012, France August 1949 /
16 October 1998
Belgian /
Insurance Manager
ESPINASSE, Philippe Bernard Director (Resigned) 185 Rue Lecourbe, 75015, Paris, France, FOREIGN July 1950 /
19 August 1997
French /
Executive
GLOAGUEN, Herve Director (Resigned) 57 Ladymead, Guildford, Surrey, GU1 1DB May 1963 /
1 July 2010
French /
France
None
GUIU, Jean-Edmond Director (Resigned) 86 Rue De Sevres, 75007 Paris, France, FOREIGN July 1947 /
19 August 1997
French /
Executive
HUDSON, Richard Owen Director (Resigned) 57 Ladymead, Guildford, Surrey, GU1 1DB July 1952 /
8 January 2015
British /
England
Director
KIDDLE MORRIS, Christopher John Director (Resigned) 207 Station Road, Knowle, Solihull, West Midlands, B93 0PU August 1949 /
11 July 2003
British /
Company Secretary
KRUISDIJK, Jeroen Director (Resigned) 57 Ladymead, Guildford, Surrey, England, GU1 1DB December 1969 /
7 April 2011
Dutch /
Germany
Assistant Vice President Insurance Europe Ii
LE FRANC, Jean-Daniel Director (Resigned) 7 Avenue Rene Isidore, Fontenay Aux Roses 92260, France December 1933 /
French /
General Manager
LUZI, Michel Guy Director (Resigned) 57 Ladymead, Guildford, Surrey, GU1 1DB December 1950 /
1 February 2005
French /
France
Directeur Etudes
MANSION, Yves Director (Resigned) 9 Rue Montorgeuil, Paris 75001, France, FOREIGN January 1951 /
French /
General Manager Insurance
MOULIN, Jean Rene Director (Resigned) 158 Avenue Ronce, Sartrouville, France, 78500 September 1947 /
4 July 1995
French /
Technical & Commercial Directo
NEAL, Roger William Director (Resigned) 21-22 Barnwell, Peterborough, Cambridgeshire, PE8 5QB December 1949 /
11 June 2001
British /
Solicitor
OLSON, Laval Adolph Director (Resigned) 19070 N.88th Avenue, Peoria Arizona, Usa April 1933 /
American /
Insurance Director
PAPON, Jacques Vital Director (Resigned) 3 Square De Roule, Paris 75008, France, FOREIGN January 1930 /
French /
Insurance Director
PAUMIER, Jean-Pierre Director (Resigned) 21 Hartswood Road, London, W12 9NE July 1946 /
French /
Company Chairman
PESTRE, Gilles Director (Resigned) 18 Rue General Leclerc, Paris 78000 Versailles, France, FOREIGN July 1956 /
16 October 1998
French /
Manager-Finance
REDON, Benoit Director (Resigned) 57 Ladymead, Guildford, Surrey, GU1 1DB January 1951 /
11 June 2001
France /
France
Director

Competitor

Search similar business entities

Post Town SURREY
Post Code GU1 1DB
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on AGF HOLDINGS (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