About

Registered Number: 00024869
Date of Incorporation: 03/08/1887 (136 years and 8 months ago)
Company Status: Active
Registered Address: Beaufort Hse, Brunswick Rd., Gloucester, GL1 1JZ

 

Established in 1887, Ecclesiastical Insurance Office Public Ltd Company are based in Gloucester. Currently we aren't aware of the number of employees at the this company. The business has 46 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOISSEAU, Francois Xavier Bernard 19 March 2019 - 1
COCKREM, Denise Patricia 06 September 2019 - 1
HENDERSON, Robert David Charles 20 April 2016 - 1
HEWS, Mark Christopher John 02 June 2009 - 1
LAMPORT, Stephen Mark Jeffrey, Sir 23 March 2020 - 1
MCINTYRE, Andrew 04 April 2017 - 1
MOULDER, Mr Chris 27 September 2017 - 1
TAYLOR, Caroline Helen 08 September 2014 - 1
WHYTE, Stephanie Jacinta 16 July 2013 - 1
WINTHER, Angus Christian 19 March 2019 - 1
BAINES, Nicholas, The Right Reverend 27 June 2002 23 June 2010 1
BRACHER, John Charles N/A 31 December 1993 1
BURDETT, Kenneth John 01 October 2004 31 December 2005 1
BURNS, Michael James N/A 29 June 1995 1
CAMPBELL, Ian George 30 April 2014 31 August 2018 1
CHRISTIE, David 01 January 2001 16 March 2016 1
CLARK, Peter Nigel Stuckey 01 January 2004 11 June 2006 1
CORNWALL JONES, Mark Ralph N/A 26 June 2003 1
COULTON, Nicholas Guy, The Very Reverend 06 November 1997 23 March 2005 1
COUVE, Mervyn Donald 20 June 2006 21 June 2012 1
CREASY, Edward George 10 February 2016 31 March 2017 1
DAY, Bernard Victor N/A 31 December 2001 1
EVANS, Thomas Eric, The Very Reverend N/A 17 August 1996 1
HARRIS, Reginald Brian, The Ven 01 July 1993 31 December 1998 1
LOSSE, Dieter Ronald 27 June 2002 26 March 2008 1
MAWER, Philip John Courtney, Sir 01 May 1996 27 June 2002 1
MCARDELL, John David 30 June 1994 26 June 1997 1
PEYTON, Nigel, The Right Reverend Dr 01 November 2005 21 June 2012 1
PRESCOTT, George Andrew 27 July 1995 02 June 2009 1
ROBERTS, Miles Crispin Dean N/A 31 December 2005 1
SAMUEL, William Meredith, Mr 01 January 2006 16 March 2016 1
SCURFIELD, Hugh Hedley 27 January 1994 03 November 2004 1
SEALY, Nicholas John Elliot 07 April 1999 24 June 2009 1
SILK, Dennis Raoul Whitehall N/A 31 December 2000 1
SIMPSON, John Arthur, The Very Reverend N/A 29 June 2000 1
SNELGROVE, Donald George, The Rt Rev N/A 30 June 1994 1
STAPLETON, Derek Walter N/A 22 March 1994 1
THOMSON, Clive Benjamin N/A 29 March 1996 1
TRIPP, Michael Howard 01 January 2007 21 May 2013 1
WILSON, Christine Louise, The Very Revd 21 June 2012 18 June 2020 1
WILSON, Denise Pamela 16 December 2010 21 August 2018 1
WOOD, Steven Archibald 01 January 2006 12 June 2013 1
YATES, William Hugh N/A 20 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HALL, Rachael Jane 25 May 1995 - 1
CLAYTON, Roger Ward 25 May 1995 01 March 2002 1
WILLISCROFT, John Edwin N/A 01 May 1995 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 25 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 14 May 2018
AP01 - Appointment of director 11 October 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 05 April 2017
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 10 October 2016
CS01 - N/A 25 July 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 25 April 2016
TM01 - Termination of appointment of director 26 March 2016
TM01 - Termination of appointment of director 26 March 2016
AP01 - Appointment of director 19 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 19 April 2015
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 15 October 2014
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 14 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 19 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2012
RESOLUTIONS - N/A 11 July 2012
MEM/ARTS - N/A 11 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 16 December 2010
RESOLUTIONS - N/A 30 November 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 29 March 2010
CH01 - Change of particulars for director 30 January 2010
CH03 - Change of particulars for secretary 30 January 2010
MG01 - Particulars of a mortgage or charge 18 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
RESOLUTIONS - N/A 06 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
RESOLUTIONS - N/A 30 June 2008
MEM/ARTS - N/A 30 June 2008
AAMD - Amended Accounts 25 April 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 26 July 2007
OC425 - Order of Court 10 July 2007
AA - Annual Accounts 13 April 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
363a - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
RESOLUTIONS - N/A 27 June 2006
MEM/ARTS - N/A 27 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
MEM/ARTS - N/A 17 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
363a - Annual Return 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
PROSP - Prospectus 27 April 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
MEM/ARTS - N/A 25 April 2005
AA - Annual Accounts 06 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
MEM/ARTS - N/A 02 August 2004
363a - Annual Return 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
MEM/ARTS - N/A 06 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
395 - Particulars of a mortgage or charge 18 August 2003
363a - Annual Return 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
AA - Annual Accounts 24 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
363a - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
363a - Annual Return 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
AA - Annual Accounts 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363a - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 30 June 2000
353a - Register of members in non-legible form 14 December 1999
363a - Annual Return 14 July 1999
AA - Annual Accounts 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AUD - Auditor's letter of resignation 11 November 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
363a - Annual Return 05 August 1998
RESOLUTIONS - N/A 08 July 1998
MEM/ARTS - N/A 08 July 1998
AA - Annual Accounts 18 June 1998
353a - Register of members in non-legible form 16 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 1998
88(2)P - N/A 14 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 1998
88(2)P - N/A 14 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
128(4) - Notice of assignment of name or new name to any class of shares 20 February 1998
RESOLUTIONS - N/A 11 January 1998
RESOLUTIONS - N/A 16 December 1997
RESOLUTIONS - N/A 16 December 1997
PROSP - Prospectus 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1997
363a - Annual Return 22 July 1997
128(4) - Notice of assignment of name or new name to any class of shares 11 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1997
AA - Annual Accounts 08 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288c - Notice of change of directors or secretaries or in their particulars 19 May 1997
88(2)P - N/A 22 November 1996
88(2)P - N/A 22 November 1996
128(4) - Notice of assignment of name or new name to any class of shares 22 November 1996
288c - Notice of change of directors or secretaries or in their particulars 14 October 1996
288 - N/A 29 August 1996
AA - Annual Accounts 29 July 1996
363a - Annual Return 24 July 1996
RESOLUTIONS - N/A 18 July 1996
MEM/ARTS - N/A 15 July 1996
128(4) - Notice of assignment of name or new name to any class of shares 12 July 1996
RESOLUTIONS - N/A 17 June 1996
RESOLUTIONS - N/A 17 June 1996
288 - N/A 10 May 1996
288 - N/A 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
128(1) - Statement of rights attached to allotted shares 02 October 1995
RESOLUTIONS - N/A 27 September 1995
RESOLUTIONS - N/A 27 September 1995
128(4) - Notice of assignment of name or new name to any class of shares 22 September 1995
PROSP - Prospectus 15 September 1995
RESOLUTIONS - N/A 14 September 1995
RESOLUTIONS - N/A 14 September 1995
RESOLUTIONS - N/A 14 September 1995
RESOLUTIONS - N/A 14 September 1995
MEM/ARTS - N/A 14 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 1995
123 - Notice of increase in nominal capital 14 September 1995
128(4) - Notice of assignment of name or new name to any class of shares 14 September 1995
AA - Annual Accounts 08 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 July 1995
363x - Annual Return 06 July 1995
363(353) - N/A 06 July 1995
288 - N/A 14 June 1995
288 - N/A 06 June 1995
288 - N/A 05 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1995
123 - Notice of increase in nominal capital 06 January 1995
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 06 July 1994
AA - Annual Accounts 06 July 1994
RESOLUTIONS - N/A 27 June 1994
363x - Annual Return 21 June 1994
288 - N/A 07 April 1994
288 - N/A 20 February 1994
288 - N/A 19 January 1994
288 - N/A 09 July 1993
AA - Annual Accounts 09 July 1993
363x - Annual Return 09 July 1993
288 - N/A 07 July 1993
288 - N/A 08 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
123 - Notice of increase in nominal capital 21 September 1992
363x - Annual Return 13 July 1992
AA - Annual Accounts 12 June 1992
288 - N/A 11 March 1992
AA - Annual Accounts 22 July 1991
363x - Annual Return 22 July 1991
288 - N/A 21 January 1991
363 - Annual Return 13 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1990
AA - Annual Accounts 25 September 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1990
123 - Notice of increase in nominal capital 08 March 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 08 August 1989
288 - N/A 21 July 1989
288 - N/A 25 October 1988
AA - Annual Accounts 21 September 1988
363 - Annual Return 23 August 1988
288 - N/A 16 August 1988
288 - N/A 05 February 1988
395 - Particulars of a mortgage or charge 16 December 1987
AA - Annual Accounts 30 November 1987
363 - Annual Return 23 September 1987
288 - N/A 27 July 1987
288 - N/A 14 January 1987
288 - N/A 03 December 1986
AA - Annual Accounts 14 August 1986
363 - Annual Return 08 August 1986
MA - Memorandum and Articles 27 November 1981
MISC - Miscellaneous document 24 July 1981
CERT5 - Re-registration of a company from private to public 08 June 1981
CERTNM - Change of name certificate 01 January 1900
CERTNM - Change of name certificate 01 January 1900
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 January 2010 Outstanding

N/A

Trust deed supplemental to a trust deed dated 23 june 1983 made between ecclesiastical insurance group PLC and the law debenture trust corporation PLC 01 August 2003 Fully Satisfied

N/A

Charge 03 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.