Advanced company searchLink opens in new window

UNIONAMERICA INSURANCE COMPANY LIMITED

Company number 01022903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2009 287 Registered office changed on 15/04/2009 from, avaya house 2 cathedral hill, guildford, surrey, GU2 7YL
15 Apr 2009 353 Location of register of members
20 Mar 2009 88(2) Amending 88(2)
11 Feb 2009 288a Director appointed thomas james nichols
28 Jan 2009 288a Secretary appointed ms siobhan mary hextall
23 Jan 2009 288a Director appointed alan john turner
23 Jan 2009 288b Appointment terminated director alistair gunn
23 Jan 2009 288b Appointment terminated director howard eyre
23 Jan 2009 288b Appointment terminated director alasdair bishop
23 Jan 2009 288b Appointment terminated director paul eddy
23 Jan 2009 288a Director appointed clive paul thomas
23 Jan 2009 288b Appointment terminated director david bishop
23 Jan 2009 288b Appointment terminated secretary graham jones
23 Jan 2009 288b Appointment terminated secretary michael vernon
23 Jan 2009 288b Appointment terminated director jeremy hall
23 Jan 2009 288b Appointment terminated director andrew holman
23 Jan 2009 288b Appointment terminated director graham mckean
23 Jan 2009 288b Appointment terminated director timothy open
23 Jan 2009 288b Appointment terminated director christopher neil
22 Jan 2009 288a Director appointed gareth howard john nokes
22 Jan 2009 287 Registered office changed on 22/01/2009 from, 60 gracechurch street, london, EC3V 0HR
31 Dec 2008 288b Appointment terminated secretary rosalind seagren
22 Sep 2008 288b Appointment terminated secretary kira mason
23 Jul 2008 MISC Schemes of arrangement
17 Jul 2008 288b Appointment terminated director mark lowton