Fernley Keith DYSON
Natural Person
Title | Mr |
---|---|
First Name | Fernley |
Middle Names | Keith |
Last Name | DYSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 2 |
Resigned | 15 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BISHOPSGATE HEAD OFFICE LIMITED | Apr 23, 2013 | Dissolved | Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | |
BOWFERRY LIMITED | Feb 17, 2010 | Dissolved | Chartered Accountant | Director | 100 High Street Odell MK43 7AS Bedford The Grange | United Kingdom | British | |
AGEAS INSURANCE LIMITED | Jul 25, 2016 | Dec 31, 2018 | Active | Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | United Kingdom | British |
AGEAS SERVICES (UK) LIMITED | Mar 25, 2013 | Dec 31, 2018 | Active | Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British |
AGEAS (UK) LIMITED | Feb 12, 2013 | Dec 31, 2018 | Active | Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British |
AGEAS RETAIL LIMITED | Oct 23, 2012 | Dec 31, 2018 | Active | Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British |
TESCO UNDERWRITING LIMITED | Jan 24, 2012 | Dec 31, 2018 | Active | Non Executive Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British |
ABLE BROKERS LIMITED | Oct 01, 2016 | Dec 31, 2018 | Dissolved | Director | Director | Prospect House Trentham Lakes North, Gordon Banks Drive ST4 4TW Stoke On Trent | United Kingdom | British |
EXPRESS INSURANCE SERVICES LIMITED | Oct 23, 2012 | Dec 31, 2018 | Dissolved | Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British |
THE GREEN INSURANCE COMPANY LIMITED | Oct 23, 2012 | Dec 31, 2018 | Dissolved | Director | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd Floor North United Kingdom | United Kingdom | British |
UKAIS LIMITED | Oct 23, 2012 | Dec 31, 2018 | Dissolved | Director | Director | Prospect House Trentham Lakes North ST4 4TW Gordon Banks Drive Stoke On Trent | United Kingdom | British |
KWIK-FIT INSURANCE SERVICES LIMITED | Oct 23, 2012 | Dec 31, 2018 | Dissolved | Director | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd Floor North United Kingdom | United Kingdom | British |
AVIVA PROTECTION UK LIMITED | May 11, 2012 | Dec 31, 2014 | Active | Non-Executive Director | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British |
CASTLE COVER LIMITED | Oct 23, 2012 | Jul 01, 2013 | Dissolved | Director | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British |
COMMERCIAL UNION CORPORATE MEMBER LIMITED | Apr 25, 2008 | Apr 30, 2009 | Active | Insurance Company Official | Director | The Grange 100 High Street, Odell MK43 7AS Bedford | United Kingdom | British |
AVIVA UKGI INVESTMENTS LTD | Jan 16, 2008 | Apr 30, 2009 | Active | Insurance Company Official | Director | The Grange 100 High Street, Odell MK43 7AS Bedford | United Kingdom | British |
AVIVA CREDIT SERVICES UK LIMITED | Jan 16, 2008 | Apr 30, 2009 | Active | Insurance Company Official | Director | The Grange 100 High Street, Odell MK43 7AS Bedford | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0