EAST WEST INSURANCE COMPANY LIMITED

Address:
C/o Ernst& Young LLP, 1 More London Place, London, United Kingdom, SE1 2AF

EAST WEST INSURANCE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00811120. The registration start date is July 1, 1964. The current status is In Administration.

Company Overview

Company Number 00811120
Company Name EAST WEST INSURANCE COMPANY LIMITED
Registered Address C/o Ernst& Young LLP
1 More London Place
London
United Kingdom
SE1 2AF
Company Category Private Limited Company
Company Status In Administration
Origin Country United Kingdom
Incorporation Date 1964-07-01
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-05
Returns Last Update 2015-09-07
Confirmation Statement Due Date 2021-01-11
Confirmation Statement Last Update 2019-11-30
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address C/O ERNST& YOUNG LLP
1 MORE LONDON PLACE
Post Town LONDON
County UNITED KINGDOM
Post Code SE1 2AF

Companies with the same post code

Entity Name Office Address
LTDLION LIMITED 1 More London Riverside, London, SE1 2AF, England
EY CORPORATE SECRETARIES LIMITED Ecg, 1 More London Place, London, SE1 2AF, United Kingdom
WAYPOINT LEASING UK 1C LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
ELIOS ENERGY LIMITED C/o Ernst and Young, 1 More London Riverside, London, SE1 2AF
EMR CAPITAL CO-INVESTMENT 1 LLP Ernst & Young LLP 1, More London Place, London, SE1 2AF
CEONA CONTRACTING (UK) LIMITED 1 1 More London Place, London, SE1 2AF
ACHILLES NOMINEE LIMITED Ernst and Young LLP, 1 More London Place, London, SE1 2AF
DAMOVO III S.A. Stephen Harris/margaret Mills, C/o Ernst & Young LLP, 1 More London Place, London, SE1 2AF, Luxembourg
MOTOR REPAIR MANAGEMENT LIMITED Ernst and Young, 1 More London Place, London, SE1 2AF
04068016 PLC C/o Ernst & Youny LLP, 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RICHARDS, Doreen Pauline Elizabeth Secretary (Active) 20 Old Broad Street, London, England, EC2N 1DP /
10 August 2015
/
HUNTINGTON, Brad Scott Director (Active) 20 Old Broad Street, London, England, EC2N 1DP March 1959 /
1 September 2015
Canadian /
Bermuda
Insurance And Investment Professional
RICHARDS, Doreen Pauline Elizabeth Director (Active) 20 Old Broad Street, London, England, EC2N 1DP May 1948 /
13 August 2015
British /
Bermuda
Accountant
WILLIAMS, John Caldicott Director (Active) 20 Old Broad Street, London, England, EC2N 1DP April 1958 /
13 August 2015
British /
Bermuda
Financial Services Executive
BARNES, Simon Royston Secretary (Resigned) Badgers End, Dog Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UG /
10 December 1993
British /
Secretary
FIRTH, Graham Michael Secretary (Resigned) Hunters Lodge, Abbots Road, Cinderford, Glos, GL14 3BN /
/
BARNES, Simon Royston Director (Resigned) Badgers End, Dog Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UG August 1963 /
27 January 1994
British /
England
Chartered Accountant
BERRY, Martin Smith Director (Resigned) 58 The Hornet, The Limes, Chichester, West Sussex, PO19 4JJ September 1934 /
British /
BRECKNELL, Michael Anthony Director (Resigned) Flat 72, 8 New Crane Place, London, E1W 3TX November 1934 /
13 October 1993
British /
United Kingdom
Chartered Accountant
CLARK, Barry Director (Resigned) 33 Dundonald Drive, Leigh On Sea, Essex, SS9 1NA January 1940 /
British /
Company Director
COOPER, Peter Ernest Director (Resigned) 2 Nightingale Rise, Eastbourne Road Ridgewood, Uckfield, East Sussex, TN22 5ST May 1947 /
1 February 1998
British /
Director
FARLEY, Deryk Mark William Director (Resigned) 18 Woodlands Avenue The Sheilings, Hornchurch, Essex, RM11 2QD April 1934 /
14 February 1995
British /
Insurance Consultant
FIRTH, Graham Michael Director (Resigned) Hunters Lodge, Abbots Road, Cinderford, Glos, GL14 3BN January 1944 /
20 December 1991
British /
Accountant
FOO, Marn Hing Director (Resigned) 52a Jalan Cinta Alam, Country Heights, Kajang 43000, Selangor, Malaysia March 1958 /
18 December 2007
Malaysian /
Group Chief Risk Officer
GIBBINS, Martin Derek Director (Resigned) The Retreat, 4 Village Street, Harvington, Evesham, Worcestershire, United Kingdom, WR11 8NQ June 1957 /
16 March 1992
British /
Insurance Executive
IDRIS, Che Ibrahim Bin Che Director (Resigned) 19 Jalan Ss19/3a, Subang Jaya, Malaysia June 1953 /
7 November 2008
Malaysian /
Malaysia
Director
KUNJAPPY, Philip Director (Resigned) 1 Ladywell Close, Hempsted, Gloucester, Glos, United Kingdom, GL2 5XE May 1957 /
4 August 2014
Malaysian /
Malaysia
Company Director
LEOW, Siak Fah Director (Resigned) 5 Camborne Road, Singapore, FOREIGN January 1939 /
Malaysian /
Company Director
MANEN, Martin Giles Director (Resigned) 8b-2-4, Belvedere Condominium, Jalan 1/63, Off Jalan Tunku, Kuala Lumpur, Federalterritory 50480, Malaysia, FOREIGN January 1955 /
18 January 2006
Malaysian /
Director
MORGAN, James Director (Resigned) 2 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QG March 1920 /
British /
Company Director
NOR ABDUL HAMID, Mohamed Director (Resigned) 7 Persiaran Berinigin, Bukit Damansara, Kuala Lumpur, Malaysia, FOREIGN July 1950 /
Malaysian /
Company Director
PARRY, Adrian John Director (Resigned) 4 Buckland Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4TN September 1964 /
27 January 1994
British /
Director
PERGANDE, John William Director (Resigned) 2 Hazelwood Close, Cooden, Bexhill On Sea, East Sussex, TN39 4SX April 1926 /
British /
Company Director
PITT, Stephen John Director (Resigned) 1 Ladywell Close, Hempstead, Gloucester, GL2 5XE March 1956 /
20 December 1994
British /
United Kingdom
Insurance Employee
RAMPLIN, John Wallace Director (Resigned) Summerland, Rue De L'Epine La Rochelle, Vale, Guernsey, Channel Islands, CHANNEL February 1931 /
British /
Company Director
USHER, Thomas Raymond Director (Resigned) Parsonage Farmhouse, Church Road Wanborough, Swindon, Wiltshire, SN4 0BZ April 1932 /
British /
Company Director
WRIGHT, Stephen Geoffrey John Director (Resigned) The Fledglings, Plot 20 Nightingale Chase, Quedgeley, Gloucestershire March 1963 /
24 July 1996
British /
It Manager

Competitor

Entities with the same name

Entity Name Office Address
EAST WEST INSURANCE COMPANY LIMITED

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + LONDON

Improve Information

Please provide details on EAST WEST INSURANCE COMPANY 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