AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED

7 officers / 38 resignations

CLARKE, Dean Leonard

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
25 September 2024
Nationality
British
Occupation
Company Secretary

KATSAOUNI-DODD, Pelagia

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
February 1979
Appointed on
15 November 2021
Resigned on
9 May 2024
Nationality
Greek
Occupation
Chartered Accountant

MUGASHU, Gardner

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
October 1973
Appointed on
8 July 2019
Nationality
British
Occupation
Chartered Accountant

VICKERS, Alexander Michael

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
January 1983
Appointed on
8 July 2019
Resigned on
15 November 2021
Nationality
British
Occupation
Director

BOYD, Alistair Patrick

Correspondence address
The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Role ACTIVE
director
Date of birth
February 1979
Appointed on
25 April 2017
Nationality
British
Occupation
Accountant

HOGWOOD, PAUL ARTHUR

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
9 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

COSEC 2000 LIMITED

Correspondence address
THE AON CENTRE, THE LEADENHALL BUILDING 122 LEADEN, LONDON, UNITED KINGDOM, EC3V 4AN
Role ACTIVE
Secretary
Appointed on
6 February 2001
Nationality
BRITISH

ASHER, CHRISTOPHER LEE

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
25 April 2017
Resigned on
21 September 2018
Nationality
AMERICAN
Occupation
ACCOUNTANT

LEDGER, DAVID GEORGE

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
26 February 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMS, CHRISTINE MARIE

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
26 February 2014
Resigned on
25 April 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HANSON, PHILIP LEIGHTON

Correspondence address
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AN
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
26 February 2014
Resigned on
15 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLEN, ANTHONY SIMON ECHALAZ

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4PL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
4 July 2012
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

GALE, STEPHEN DUDLEY

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
1 June 2010
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
TAX ACCOUNTANT

FISHER, YVONNE JANE

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
1 June 2010
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CLAYDEN, PAUL FRANCIS

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
12 June 2009
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

HEAP, MICHAEL CONRAD

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
12 June 2009
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
UK FINANCIAL CONTROLLER

BEGLEY, JOHN PATRICK

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
12 April 2006
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

HOPE, DUNCAN PATRICK NICHOLSON

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 April 2006
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

ORAM, WILLIAM JOHN

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC4M 2PL
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
28 April 2004
Resigned on
12 June 2009
Nationality
OTHER
Occupation
CHARTERED ACCOUNTANT

CRUTTWELL, EDWARD ROBERT CHARLES

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
31 December 2000
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR FINANCE AND

HILL, JOHN LAWRENCE

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
31 December 2000
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CHMN MANAGEMENT SERVICES

WALL, DAVID NEIL

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
31 December 2000
Resigned on
28 April 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HILL, JOHN LAWRENCE

Correspondence address
BRAMLEY FARM HOUSE, ROMFORD ROAD PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4BA
Role RESIGNED
Secretary
Appointed on
24 May 1999
Resigned on
6 February 2001
Nationality
BRITISH

Average house price in the postcode TN2 4BA £1,154,000

COSEC 2000 LIMITED

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Secretary
Appointed on
5 May 1999
Resigned on
24 May 1999
Nationality
BRITISH

JENNINGS, JOHN EDGAR

Correspondence address
MEAD HOUSE 7 MEADWAY, GIDEA PARK, ROMFORD, ESSEX, RM2 5NU
Role RESIGNED
Secretary
Appointed on
23 May 1997
Resigned on
5 May 1999
Nationality
BRITISH

Average house price in the postcode RM2 5NU £1,002,000

MARSHALL, IAN

Correspondence address
43 BELSIZE ROAD, LONDON, NW6 4RX
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
25 July 1996
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW6 4RX £2,416,000

CONWAY, MICHAEL DAVID

Correspondence address
29 TOMSWOOD ROAD, CHIGWELL, ESSEX, IG7 5QR
Role RESIGNED
Secretary
Appointed on
31 July 1994
Resigned on
23 May 1997
Nationality
BRITISH

Average house price in the postcode IG7 5QR £1,127,000

FORREST, RONALD WILLIAM

Correspondence address
18 LADYWOOD ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2SW
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
25 May 1994
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode B74 2SW £2,409,000

JEWKES, GORDON WESLEY

Correspondence address
CLANDON COTTAGE, EAST BRABOURNE, ASHFORD, KENT, TN25 5LP
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
1 January 1992
Resigned on
31 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 5LP £931,000

MCCLURE FISHER, DAVID ANTHONY

Correspondence address
SHELLEYS, TAG LANE, HARE HATCH, BERKSHIRE, RG10 9ST
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
5 June 1991
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode RG10 9ST £2,967,000

DAVIES, HOWARD COURTNEY

Correspondence address
24 WALLACE STREET, GREENWICH 2065, NEW SOUTH WALES, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
5 June 1991
Resigned on
30 June 1996
Nationality
AUSTRALIAN
Occupation
DIRECTOR

GREENBOROUGH, JOHN HEDLEY

Correspondence address
30 BURGHLEY HOUSE, LONDON, SW19 5JB
Role RESIGNED
Director
Date of birth
July 1922
Appointed on
5 June 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 5JB £920,000

GRIFFITH, GARY

Correspondence address
136 FAR REACH ROAD, WESTWOOD, MASSACHUSETTS 02090, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
5 June 1991
Resigned on
31 January 1995
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HOWLAND JACKSON, ANTHONY GEOFFREY CLIVE

Correspondence address
LITTLE LOVENEY HALL, WAKES COLNE, COLCHESTER, ESSEX, CO6 2BH
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
5 June 1991
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
INSURANCE BROKER

KELLER, CHARLES EDGAR

Correspondence address
186 MEADOWBROOK ROAD, WESTON, MASSACHUSETTS 02193, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1927
Appointed on
5 June 1991
Resigned on
1 June 1993
Nationality
AMERICAN
Occupation
INSURANCE BROKER

BOVINGDON, NIGEL BERNARD

Correspondence address
RAVENHEAD, INGARSBY, LEICESTERSHIRE, LE7 9JD
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
5 June 1991
Resigned on
14 May 2003
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode LE7 9JD £1,865,000

DAVIDSON, PETER ANTHONY THOMAS

Correspondence address
HARLINGS FARM, LAKE STREET, MARK CROSS, EAST SUSSEX, TN6 3NT
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
5 June 1991
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN6 3NT £1,587,000

MINOPRIO, STEPHEN JAMES CALDER

Correspondence address
COPINGER HALL, BUXHALL, SUFFOLK, IP14 3DJ
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
5 June 1991
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP14 3DJ £572,000

RADCLIFFE, JULIAN GUY YONGE

Correspondence address
32 BRYNMAER ROAD, BATTERSEA, LONDON, SW11 4EW
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
5 June 1991
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SW11 4EW £2,852,000

SAWDY, PETER BRYAN

Correspondence address
20 SMITH TERRACE, LONDON, SW3 4DL
Role RESIGNED
Director
Date of birth
September 1931
Appointed on
5 June 1991
Resigned on
31 August 1994
Nationality
BRITISH
Occupation
DIRECTOR & DEPUTY CH

Average house price in the postcode SW3 4DL £4,297,000

SHAW, ALEC

Correspondence address
21 WARREN DRIVE, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8JY
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
5 June 1991
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode B93 8JY £1,153,000

SNOW, ANTONY EDMUND

Correspondence address
FYFIELD HILL BARN, FYFIELD HILL BARN, MARLBOROUGH, WILTSHIRE, SN8 1PU
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
5 June 1991
Resigned on
31 August 1994
Nationality
BRITISH
Occupation
ADVERTISING AGENT

Average house price in the postcode SN8 1PU £1,205,000

UZIELLI, WILLIAM JOHN

Correspondence address
BUCKHURST PARK COTTAGE, BUCKHURST ROAD, ASCOT, BERKSHIRE, SL5 7QE
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
5 June 1991
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode SL5 7QE £2,482,000

VAUGHN, JAMES HURD

Correspondence address
FLAT 8, 76/78 ONSLOW GARDENS, LONDON, SW7 3QB
Role RESIGNED
Director
Date of birth
April 1927
Appointed on
5 June 1991
Resigned on
24 July 1996
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE-CHAIRMAN

Average house price in the postcode SW7 3QB £2,085,000

DAWE, ANTHONY PETER

Correspondence address
64 GROSVENOR ROAD, LANGLEY VALE, EPSOM DOWNS, SURREY, KT18 6JB
Role RESIGNED
Secretary
Appointed on
5 June 1991
Resigned on
31 July 1994
Nationality
BRITISH

Average house price in the postcode KT18 6JB £728,000


More Company Information