Royal & Sun Alliance Property Services Limited HORSHAM


Royal & Sun Alliance Property Services started in year 1986 as Private Limited Company with registration number 02084694. The Royal & Sun Alliance Property Services company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Horsham at St Mark's Court. Postal code: RH12 1XL. Since Wed, 27th Jan 1999 Royal & Sun Alliance Property Services Limited is no longer carrying the name Royal Insurance Property Services.

The firm 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 a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Royal & Sun Alliance Property Services 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 02084694
Date of Incorporation Wed, 17th Dec 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 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 December 2005

Chris S.

Position: Director

Appointed: 08 August 2019

Resigned: 30 June 2021

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

Clare D.

Position: Director

Appointed: 16 June 2011

Resigned: 20 December 2011

John M.

Position: Director

Appointed: 16 June 2011

Resigned: 14 November 2014

Kathryn B.

Position: Director

Appointed: 16 June 2011

Resigned: 13 June 2012

Ian C.

Position: Director

Appointed: 05 December 2008

Resigned: 16 June 2011

Michael H.

Position: Director

Appointed: 05 December 2008

Resigned: 16 June 2011

Robert C.

Position: Director

Appointed: 05 December 2008

Resigned: 16 June 2011

Denise C.

Position: Director

Appointed: 05 December 2008

Resigned: 16 June 2011

Paul M.

Position: Director

Appointed: 05 December 2008

Resigned: 30 June 2010

Roysun Limited

Position: Corporate Director

Appointed: 27 July 2004

Resigned: 16 December 2008

Jan M.

Position: Director

Appointed: 12 February 2004

Resigned: 28 September 2004

Non-Destructive Testers Limited

Position: Corporate Director

Appointed: 22 October 2003

Resigned: 16 December 2008

Jacqueline F.

Position: Secretary

Appointed: 09 July 2002

Resigned: 09 December 2005

Vanessa J.

Position: Secretary

Appointed: 07 December 2001

Resigned: 26 April 2002

Charles T.

Position: Director

Appointed: 30 March 2001

Resigned: 22 October 2003

Stuart D.

Position: Director

Appointed: 30 March 2001

Resigned: 30 June 2002

Nicholas M.

Position: Director

Appointed: 30 March 2001

Resigned: 12 February 2004

Robert F.

Position: Director

Appointed: 30 March 2001

Resigned: 22 October 2003

Bernadette Y.

Position: Secretary

Appointed: 15 December 2000

Resigned: 07 December 2001

Heather B.

Position: Secretary

Appointed: 15 September 2000

Resigned: 15 December 2000

George P.

Position: Director

Appointed: 07 August 1998

Resigned: 30 March 2001

Richard G.

Position: Director

Appointed: 07 August 1998

Resigned: 30 March 2001

Richard E.

Position: Secretary

Appointed: 19 December 1997

Resigned: 31 July 1998

David B.

Position: Director

Appointed: 19 February 1996

Resigned: 21 April 1998

Donald S.

Position: Director

Appointed: 19 July 1995

Resigned: 30 April 1998

Samuel L.

Position: Director

Appointed: 22 March 1995

Resigned: 30 March 2001

John S.

Position: Director

Appointed: 22 March 1995

Resigned: 05 August 1996

John B.

Position: Secretary

Appointed: 04 February 1994

Resigned: 14 April 1994

David H.

Position: Director

Appointed: 15 August 1993

Resigned: 02 June 1995

Derek A.

Position: Director

Appointed: 17 November 1992

Resigned: 20 April 1995

Eric W.

Position: Director

Appointed: 19 May 1992

Resigned: 26 April 1993

Philip R.

Position: Director

Appointed: 19 May 1992

Resigned: 30 March 2001

Peter K.

Position: Director

Appointed: 26 April 1992

Resigned: 22 March 1995

Anthony S.

Position: Director

Appointed: 26 April 1992

Resigned: 18 May 1992

David P.

Position: Director

Appointed: 26 April 1992

Resigned: 22 April 1998

David M.

Position: Secretary

Appointed: 26 April 1992

Resigned: 19 December 1997

Melvin W.

Position: Director

Appointed: 26 April 1992

Resigned: 05 July 1995

John M.

Position: Director

Appointed: 26 April 1992

Resigned: 20 April 1995

Richard G.

Position: Director

Appointed: 26 April 1992

Resigned: 31 December 1997

Marcus C.

Position: Director

Appointed: 26 April 1992

Resigned: 15 August 2000

Ronald W.

Position: Director

Appointed: 26 April 1992

Resigned: 06 August 1993

William M.

Position: Director

Appointed: 26 April 1992

Resigned: 18 May 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Royal & Sun Alliance Insurance Plc from Horsham, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC 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

Company previous names

Royal Insurance Property Services January 27, 1999

Company filings

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

Company search

Advertisements