SPECIAL CONTINGENCY RISKS LIMITED

Address:
51 Lime Street, London, EC3M 7DQ, England

SPECIAL CONTINGENCY RISKS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00617667. The registration start date is December 30, 1958. The current status is Active.

Company Overview

Company Number 00617667
Company Name SPECIAL CONTINGENCY RISKS LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-12-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-03-12
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 51 LIME STREET
Post Town LONDON
Post Code EC3M 7DQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACAPPELLA CAPITAL LIMITED 51 Lime Street, London, EC3M 7DQ
WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS TOWERS WATSON FRANCE HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLOCENE LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (UK) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
G360 UND LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
ATRE LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS GS UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FUSSELL, Jonathan David Secretary (Active) 70 Mark Lane, London, England, EC3R 7NQ /
14 July 2016
/
BUCKLEY, Ian Michael Director (Active) 70 Mark Lane, London, United Kingdom, EC3R 7NQ November 1950 /
30 December 2015
British /
England
None
CLARK, Gary James Director (Active) 70 Mark Lane, London, England, EC3R 7NQ June 1966 /
25 January 2016
British /
England
Insurance Broker
HOLLIDAY, Johanna Roseanne Director (Active) 30 Fenchurch Avenue, London, England, EC3M 5AD July 1968 /
29 April 1998
British /
United Kingdom
Insurance Broker
MILNE, Douglas Robert Director (Active) 30 Fenchurch Avenue, London, England, EC3M 5AD January 1959 /
29 April 1998
British /
United Kingdom
Insurance Broker
TIMMS-MITCHELL, Joanne Director (Active) 30 Fenchurch Avenue, London, England, EC3M 5AD February 1964 /
16 October 2013
British /
England
Operations Director
BRYANT, Shaun Kevin Secretary (Resigned) 30 Fenchurch Avenue, London, England, EC3M 5AD /
30 September 2008
/
BRYANT, Shaun Kevin Secretary (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS /
1 July 2005
/
CHITTY, Michael Patrick Secretary (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL /
1 January 1997
/
CHITTY, Michael Patrick Secretary (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL /
/
CUMMING, Simon James Secretary (Resigned) 15 Hampshire Court, Stanton Road Barnes, London, SW13 0ES /
1 January 2005
/
LEWIS, Sarah Secretary (Resigned) 30 Fenchurch Avenue, London, England, EC3M 5AD /
8 September 2010
/
MINOCHA, Susanne Secretary (Resigned) 30 Fenchurch Avenue, London, England, EC3M 5AD /
7 September 2006
/
MURPHY, Leo Secretary (Resigned) Birchdale Ambleside Road, Lightwater, Surrey, GU18 5UH /
1 September 1992
/
PEEL, Alistair Charles Secretary (Resigned) 70 Mark Lane, London, England, EC3R 7NQ /
10 August 2011
/
SPEERS, Benjamin Robert Secretary (Resigned) 70 Mark Lane, London, United Kingdom, EC3R 7NQ /
23 October 2015
/
WARREN, Tracy Marina Secretary (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF /
1 November 1999
/
BUCKNALL, Richard John Stafford Director (Resigned) 28 Great Tower Street, London, EC3R 5AT July 1948 /
12 May 1998
British /
Insurance Broker
DUDER, Mervyn Harvey Director (Resigned) Red Lodge Sheath Lane, Oxshott, Leatherhead, Surrey, KT22 0QU June 1944 /
British /
Insurance Broker
ELLIOTT, Roger John Director (Resigned) Highbarn Farm Highbarn Road, Effingham, Leatherhead, Surrey, KT24 5PP February 1933 /
British /
Executive Chairman
HEARN, Stephen Patrick Director (Resigned) 51 Lime Street, London, England, EC3M 7DQ August 1966 /
16 October 2009
British /
England
Insurance Broker
HEDGECOCK, Alan Bertie Director (Resigned) Sandbanks 71 Cliff Road, Felixstowe, Suffolk, IP11 9SQ January 1948 /
29 April 1998
British /
Accountant
KEVILLE, Robert Brian Director (Resigned) The Old Vicarage, Shipley, Horsham, West Sussex, RH13 8PL May 1935 /
British /
Insurance Broker
LONDON, Christopher Michael Director (Resigned) 28 Great Tower Street, London, EC3R 5AT March 1948 /
30 April 2004
British /
Insurance Broker
MARGRETT, David Basil Director (Resigned) 30 Fenchurch Avenue, London, England, EC3M 5AD October 1953 /
25 July 2005
British /
Director
OWENS, Paul Anthony Director (Resigned) 70 Mark Lane, London, England, EC3R 7NQ June 1961 /
11 June 2010
British /
England
Accountant
PELLY, John Marriott Director (Resigned) 37 Albert Bridge Road, London, SW11 4PX February 1953 /
British /
United Kingdom
Insurance Broker
RATCLIFFE, James Anthony Director (Resigned) 28 Great Tower Street, London, EC3R 5AT April 1953 /
1 November 2001
British /
Insurance Broker
RAYMENT, Christopher David Director (Resigned) 3 Cedar Gardens, Sutton, Surrey, SM2 5EQ August 1956 /
British /
Insurance Broker
THOMAS, Timothy Roger Holt Director (Resigned) Hill Farm, Charsfield, Woodbridge, Suffolk, IP13 7PL April 1949 /
British /
Chartered Accountant
WENHAM, Paul Director (Resigned) 100 Ossulton Way, London, N2 0LD August 1947 /
British /
England
Insurance Broker

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on SPECIAL CONTINGENCY RISKS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches