AVIVA INTERNATIONAL HOLDINGS LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.02180206
CategoryPrivate Limited Company
Incorporated19 Oct 1987
Age36 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

AVIVA INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 02180206. It was incorporated 36 years, 8 months, 26 days ago, on 19 October 1987. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Aug 2014

Current time on role 9 years, 11 months, 2 days

HARRISON, Neil, Mr

Director

Director

ACTIVE

Assigned on 03 Dec 2018

Current time on role 5 years, 7 months, 11 days

KUCZYNSKA, Susan Margaret

Director

Company Secretary

ACTIVE

Assigned on 31 Jan 2024

Current time on role 5 months, 14 days

POND, Stephen Forder

Director

Chartered Accountant

ACTIVE

Assigned on 01 Apr 2024

Current time on role 3 months, 13 days

COOPER, Kirstine Ann

Secretary

RESIGNED

Assigned on 25 Feb 2011

Resigned on 12 Aug 2014

Time on role 3 years, 5 months, 15 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 25 Feb 2011

Time on role 13 years, 4 months, 19 days

BADDELEY, Julian Charles

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2017

Resigned on 21 Jul 2022

Time on role 4 years, 9 months, 23 days

BIGGS, Michael Nicholas

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 31 Dec 2003

Time on role 2 years, 9 months

BRACKENRIG, Craig Timothy

Director

Manager

RESIGNED

Assigned on 22 Dec 2002

Resigned on 02 Jan 2003

Time on role 11 days

BREND, Anthony Louis Sidney Stacey

Director

Chief Executive Commercial Uni

RESIGNED

Assigned on 20 Feb 1992

Resigned on 31 Dec 1993

Time on role 1 year, 10 months, 11 days

CARTER, John Gordon Thomas, Sir

Director

Chief Executive Commercial Uni

RESIGNED

Assigned on 20 Feb 1992

Resigned on 30 Jun 1998

Time on role 6 years, 4 months, 10 days

DINWIDDIE, Andrew

Director

None

RESIGNED

Assigned on 10 Jun 2021

Resigned on 01 Apr 2024

Time on role 2 years, 9 months, 22 days

ELLIOT, David

Director

Director

RESIGNED

Assigned on 15 Feb 2017

Resigned on 13 Aug 2021

Time on role 4 years, 5 months, 26 days

FLYNN, Elizabeth Mary

Director

Lawyer

RESIGNED

Assigned on 22 Dec 2002

Resigned on 02 Jan 2003

Time on role 11 days

FOSTER, Peter James

Director

Finance Director

RESIGNED

Assigned on 20 Feb 1992

Resigned on 31 Mar 2001

Time on role 9 years, 1 month, 11 days

GRAHAM, Kate Louise

Director

Company Secretary

RESIGNED

Assigned on 21 Jul 2022

Resigned on 31 Jan 2024

Time on role 1 year, 6 months, 10 days

GRANT, Keith Nigel

Director

Group Company Secretary Of Com

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 26 years, 14 days

HARVEY, Richard John

Director

Actuary/Insurance Co Official

RESIGNED

Assigned on 01 Nov 2006

Resigned on 29 Jun 2007

Time on role 7 months, 28 days

HODGES, Mark Steven

Director

Insurance Company Official

RESIGNED

Assigned on 29 Jun 2007

Resigned on 02 Jun 2011

Time on role 3 years, 11 months, 3 days

HOSKINS, Richard

Director

Accountant

RESIGNED

Assigned on 25 Feb 2011

Resigned on 22 Jun 2012

Time on role 1 year, 3 months, 25 days

LISTER, John Robert

Director

Finance Director

RESIGNED

Assigned on 20 Jul 2012

Resigned on 01 Jul 2015

Time on role 2 years, 11 months, 11 days

MACHELL, Simon Christopher John

Director

Chief Executive Officer, Aviva Asia Pacific

RESIGNED

Assigned on 31 Dec 2009

Resigned on 28 Feb 2013

Time on role 3 years, 1 month, 28 days

MAILLET, Sarah

Director

Director

RESIGNED

Assigned on 15 Feb 2017

Resigned on 03 Dec 2018

Time on role 1 year, 9 months, 16 days

MATTHEWS, Trevor John

Director

Chief Executive, Aviva Uk

RESIGNED

Assigned on 29 May 2012

Resigned on 01 May 2013

Time on role 11 months, 2 days

MAYER, Igal Mordeciah

Director

Insurance Company Official

RESIGNED

Assigned on 29 Jun 2007

Resigned on 27 Apr 2012

Time on role 4 years, 9 months, 28 days

MCMILLAN, David John Ramsay

Director

Insurance Company Official

RESIGNED

Assigned on 17 Jun 2013

Resigned on 15 Feb 2017

Time on role 3 years, 7 months, 28 days

MOHAMMED, Shamira

Director

Accountant

RESIGNED

Assigned on 03 Dec 2018

Resigned on 30 Apr 2020

Time on role 1 year, 4 months, 27 days

MONETA, Andrea

Director

Chief Executive Aviva Europe

RESIGNED

Assigned on 31 Dec 2009

Resigned on 19 Jan 2011

Time on role 1 year, 19 days

MONTAGUE, Andrea Gertrude Martha

Director

Accountant

RESIGNED

Assigned on 11 Jun 2020

Resigned on 12 Nov 2021

Time on role 1 year, 5 months, 1 day

MOSS, Andrew John

Director

Group Finance Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 30 May 2012

Time on role 7 years, 10 months, 1 day

REGAN, Patrick Charles

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Apr 2010

Resigned on 27 Mar 2014

Time on role 3 years, 11 months, 5 days

RICH, Simon Donald

Director

Treasurer

RESIGNED

Assigned on 11 Oct 2016

Resigned on 31 Dec 2016

Time on role 2 months, 20 days

ROGERS, David Frederick Swiffen

Director

Director Of Financial Control

RESIGNED

Assigned on 17 Jun 2013

Resigned on 15 Feb 2017

Time on role 3 years, 7 months, 28 days

SAHAY, Anupam

Director

Grp Strategy & Development Dir

RESIGNED

Assigned on 29 Jun 2007

Resigned on 31 Dec 2009

Time on role 2 years, 6 months, 2 days

SCOTT, Philip Gordon

Director

Insurance Company Official

RESIGNED

Assigned on 04 Aug 2003

Resigned on 26 Jan 2010

Time on role 6 years, 5 months, 22 days

SHANLEY, Paul Gerard

Director

Manager

RESIGNED

Assigned on 22 Dec 2002

Resigned on 02 Jan 2003

Time on role 11 days

SINGH, Chetan

Director

Director

RESIGNED

Assigned on 15 Feb 2017

Resigned on 01 May 2021

Time on role 4 years, 2 months, 16 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 04 Aug 2003

Resigned on 03 May 2007

Time on role 3 years, 8 months, 30 days

SPENCER, Robin Lloyd

Director

Chief Risk Officer

RESIGNED

Assigned on 29 May 2012

Resigned on 20 Jul 2012

Time on role 1 month, 22 days

THIAM, Tidjane Cheick

Director

Insurance Company Official

RESIGNED

Assigned on 01 Nov 2006

Resigned on 28 Sep 2007

Time on role 10 months, 27 days

TIWARI, Ravi

Director

Director

RESIGNED

Assigned on 13 Aug 2021

Resigned on 02 Dec 2022

Time on role 1 year, 3 months, 20 days

TWYMAN, Philip Johnson

Director

Actuary/Finance Director

RESIGNED

Assigned on 12 Oct 2000

Resigned on 31 Mar 2004

Time on role 3 years, 5 months, 19 days

WHITAKER, Richard Andrew

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 07 Dec 1999

Time on role 1 year, 5 months, 6 days

WINDSOR, Jason Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 29 Jun 2016

Time on role 11 months, 28 days

WOODS, Andrew Clive

Director

Assistant Group Company Secretary Of Commercial Un

RESIGNED

Assigned on

Resigned on 20 Feb 1992

Time on role 32 years, 4 months, 24 days

WYAND, Anthony Blake

Director

Executive Director

RESIGNED

Assigned on 20 Feb 1992

Resigned on 31 Jul 2003

Time on role 11 years, 5 months, 11 days


Some Companies

B TAYLOR LTD

137 VICTORIA AVENUE EAST,MANCHESTER,M9 6HL

Number:11661468
Status:ACTIVE
Category:Private Limited Company

CORETECHSOLUTIONS IT LTD

33 CHALLNEY GARDENS,LUTON,LU4 8QQ

Number:10475465
Status:ACTIVE
Category:Private Limited Company

MWJ BUSINESS SERVICES LTD

18 WHITES ROW,KENILWORTH,CV8 1HW

Number:11527680
Status:ACTIVE
Category:Private Limited Company

NEW WING SUN LIMITED

13 COLDWELL STREET,GATESHEAD,NE10 9HH

Number:11207715
Status:ACTIVE
Category:Private Limited Company

OXFORD ENVIRONMENTAL CONSTRUCTION LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:09318763
Status:ACTIVE
Category:Private Limited Company

QUALITY HUNTER LIMITED

1 LUMLEY STREET,LONDON,W1K 6TT

Number:09827569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source