Royal Insurance (u.k.) Limited HORSHAM


Royal Insurance (u.k.) started in year 1980 as Private Limited Company with registration number 01516396. The Royal Insurance (u.k.) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Horsham at St Mark's Court. Postal code: RH12 1XL.

The company has 3 directors, namely Dale S., Simon B. and Jonathan C.. Of them, Jonathan C. has been with the company the longest, being appointed on 17 January 2017 and Dale S. has been with the company for the least time - from 10 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Royal Insurance (u.k.) Limited Address / Contact

Office Address St Mark's Court
Office Address2 Chart Way
Town Horsham
Post code RH12 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01516396
Date of Incorporation Mon, 8th Sep 1980
Industry Non-trading company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Dale S.

Position: Director

Appointed: 10 November 2021

Simon B.

Position: Director

Appointed: 09 November 2017

Jonathan C.

Position: Director

Appointed: 17 January 2017

Roysun Limited

Position: Corporate Secretary

Appointed: 09 June 2010

Elinor B.

Position: Director

Appointed: 14 November 2014

Resigned: 09 November 2017

Non-Destructive Testers Limited

Position: Corporate Director

Appointed: 28 June 2012

Resigned: 29 September 2017

John M.

Position: Director

Appointed: 09 March 2012

Resigned: 14 November 2014

Kathryn B.

Position: Director

Appointed: 09 March 2012

Resigned: 13 June 2012

William M.

Position: Director

Appointed: 16 June 2011

Resigned: 09 March 2012

Paul M.

Position: Director

Appointed: 22 May 2008

Resigned: 30 June 2010

Julia P.

Position: Secretary

Appointed: 31 March 2008

Resigned: 09 June 2010

Robert C.

Position: Director

Appointed: 08 January 2007

Resigned: 13 February 2013

Luke T.

Position: Secretary

Appointed: 18 May 2006

Resigned: 31 March 2008

Helen M.

Position: Director

Appointed: 22 December 2005

Resigned: 08 January 2007

Denise C.

Position: Director

Appointed: 22 December 2005

Resigned: 09 March 2012

Michael H.

Position: Director

Appointed: 22 December 2005

Resigned: 09 March 2012

Mark C.

Position: Director

Appointed: 22 December 2005

Resigned: 09 March 2012

Mark C.

Position: Secretary

Appointed: 09 December 2005

Resigned: 18 May 2006

Patrick R.

Position: Director

Appointed: 15 October 2004

Resigned: 31 December 2005

Ian C.

Position: Director

Appointed: 27 July 2004

Resigned: 09 March 2012

Richard H.

Position: Director

Appointed: 18 December 2002

Resigned: 30 July 2004

Non-Destructive Testers Limited

Position: Corporate Director

Appointed: 23 July 2002

Resigned: 15 October 2004

Jacqueline F.

Position: Secretary

Appointed: 23 July 2002

Resigned: 09 December 2005

Vanessa J.

Position: Secretary

Appointed: 20 October 2000

Resigned: 26 April 2002

Jason W.

Position: Secretary

Appointed: 15 September 2000

Resigned: 20 October 2000

Wai-Fong A.

Position: Director

Appointed: 14 November 1999

Resigned: 19 November 2001

Kevin P.

Position: Director

Appointed: 11 December 1998

Resigned: 18 December 2002

John S.

Position: Director

Appointed: 11 December 1998

Resigned: 14 November 1999

John B.

Position: Secretary

Appointed: 22 December 1997

Resigned: 15 September 2000

Paul S.

Position: Director

Appointed: 25 January 1996

Resigned: 11 December 1998

George P.

Position: Director

Appointed: 17 January 1995

Resigned: 11 December 1998

Sydney P.

Position: Director

Appointed: 17 January 1995

Resigned: 11 December 1998

Norman C.

Position: Director

Appointed: 17 January 1995

Resigned: 22 December 1997

Wilhelmus S.

Position: Director

Appointed: 17 January 1995

Resigned: 31 December 1996

Allan G.

Position: Director

Appointed: 08 August 1994

Resigned: 22 December 1997

Richard G.

Position: Director

Appointed: 30 June 1992

Resigned: 31 December 1997

David M.

Position: Secretary

Appointed: 30 June 1992

Resigned: 22 December 1997

Thomas B.

Position: Director

Appointed: 30 June 1992

Resigned: 31 January 1997

Roy E.

Position: Director

Appointed: 04 June 1992

Resigned: 31 December 1996

John M.

Position: Director

Appointed: 26 April 1992

Resigned: 20 April 1995

Peter S.

Position: Director

Appointed: 26 April 1992

Resigned: 07 September 1993

Geoffrey P.

Position: Director

Appointed: 26 April 1992

Resigned: 04 June 1992

Leslie H.

Position: Director

Appointed: 26 April 1992

Resigned: 11 December 1998

Jonathan F.

Position: Director

Appointed: 26 April 1992

Resigned: 30 September 1996

David B.

Position: Director

Appointed: 26 April 1992

Resigned: 15 May 1998

Ian R.

Position: Director

Appointed: 26 April 1992

Resigned: 26 April 1994

John C.

Position: Director

Appointed: 26 April 1992

Resigned: 08 August 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Royal & Sun Alliance Insurance Plc from Horsham, United Kingdom. This PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Royal & Sun Alliance Insurance Plc

St Mark's Court Chart Way, Horsham, West Sussex, RH12 1XL, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 93792
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements