MARSH (INSURANCE SERVICES) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02532639. The registration start date is August 20, 1990. The current status is Active - Proposal to Strike off.
Company Number | 02532639 |
Company Name | MARSH (INSURANCE SERVICES) LIMITED |
Registered Address |
1 Tower Place West Tower Place London EC3R 5BU |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1990-08-20 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-03-29 |
Returns Last Update | 2016-03-01 |
Confirmation Statement Due Date | 2021-03-28 |
Confirmation Statement Last Update | 2020-02-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
1 TOWER PLACE WEST TOWER PLACE |
Post Town | LONDON |
Post Code | EC3R 5BU |
Entity Name | Office Address |
---|---|
8WORKS LTD | 1 Tower Place West, Tower Place, London, EC3R 5BU, England |
MMC FUNDING (US) LIMITED | 1 Tower Place West, London, EC3R 5BU, United Kingdom |
MMC FINANCE (SINGAPORE) LIMITED | 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom |
MMC FINANCE (AUSTRALIA) LIMITED | 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom |
MMC FINANCE (EUROPE) LIMITED | 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom |
BEAUMONTS INSURANCE SERVICES LIMITED | 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom |
CRONIN & CO INSURANCE SERVICES LIMITED | 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom |
MMC MIDDLE EAST HOLDINGS LIMITED | 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom |
CASCADE REGIONAL HOLDINGS LIMITED | 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom |
MMC HOLDINGS (UK) LIMITED | 1 Tower Place West, Tower Place, London, EC3R 5BU |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
VALENTINE, Claire Margaret | Secretary (Active) | 1 Tower Place West, Tower Place, London, EC3R 5BU | / 8 February 2017 |
/ |
|
CLAYDEN, Paul Francis | Director (Active) | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | March 1969 / 18 February 2013 |
British / United Kingdom |
Accountant |
PICKFORD, James Michael | Director (Active) | 1 Tower Place West, Tower Place, London, EC3R 5BU | June 1978 / 8 February 2017 |
British / United Kingdom |
Accountant |
ABBOTT, Adrianne Helen Marie | Secretary (Resigned) | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | / 6 May 2014 |
/ |
|
CORMACK, Adrianne Helen Marie | Secretary (Resigned) | 7 Little Norsey Road, Billericay, Essex, CM11 1BL | / 9 July 2008 |
/ |
|
CORMACK, Adrianne Helen Marie | Secretary (Resigned) | 7 Little Norsey Road, Billericay, Essex, CM11 1BL | / 4 May 2006 |
/ |
|
CORMACK, Adrianne Helen Marie | Secretary (Resigned) | 7 Little Norsey Road, Billericay, Essex, CM11 1BL | / 1 December 2003 |
/ |
|
CORMACK, Adrianne Helen Marie | Secretary (Resigned) | 7 Little Norsey Road, Billericay, Essex, CM11 1BL | / 31 March 1998 |
/ |
|
EDWARDS, Marie Elizabeth | Secretary (Resigned) | 1 Woodlands, Harpenden, Hertfordshire, AL5 3BY | / 31 October 2007 |
/ |
|
EDWARDS, Marie Elizabeth | Secretary (Resigned) | 108 Peak Hill, London, SE26 4LQ | / 2 November 2004 |
/ |
|
EDWARDS, Marie Elizabeth | Secretary (Resigned) | 108 Peak Hill, London, SE26 4LQ | / 22 November 2000 |
/ |
|
HATFIELD, Henry Francis | Secretary (Resigned) | 142 St Alphonsus Road, London, SW4 8BR | / 1 May 1993 |
/ |
|
HILLS, John James Frederick | Secretary (Resigned) | 81 Beachs Drive, Chelmsford, CM1 2NJ | / 1 January 1995 |
/ |
|
NEHER, Polly | Secretary (Resigned) | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | / 8 March 2010 |
/ |
|
WALTON, Donald Robert | Secretary (Resigned) | 58c London Road, Brentwood, Essex, CM14 4NJ | / |
/ |
|
BARNES, Paul Edward | Director (Resigned) | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | December 1964 / 18 February 2013 |
British / United Kingdom |
Chartered Accountant |
CAMERON, Angus Kenneth | Director (Resigned) | 1 Tower Place West, Tower Place, London, EC3R 5BU | October 1957 / 31 October 2008 |
British / United Kingdom |
Accountant |
CARMICHAEL, David John | Director (Resigned) | 33 Etheldene Avenue, London, N10 3QG | March 1949 / 5 October 1993 |
British / |
Finance Director |
DICK, Andrew John | Director (Resigned) | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | July 1968 / 31 January 2011 |
New Zealand / United Kingdom |
Chief Financial Officer |
DUFFY, Paul Jason | Director (Resigned) | 47 Galleywood Road, Great Baddow, Essex, CM2 8DJ | March 1971 / 31 October 2006 |
British / |
Chartered Management Accountan |
GODWIN, David Ross | Director (Resigned) | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | March 1964 / 16 August 2011 |
British / England |
Accountant |
GREGORY, Philip Peter Clinton | Director (Resigned) | 3 Ashlyns Park, Cobham, Surrey, KT11 2JY | July 1955 / 1 January 2004 |
British / England |
Finance Director |
HOWETT, Bryan James | Director (Resigned) | Northcote Hill Northcote Lane, Shamley Green, Guildford, Surrey, GU5 0RB | December 1956 / 6 September 2006 |
Irish / United Kingdom |
Finance Director |
HUGHES, David Elwyn | Director (Resigned) | Orchards Farm House, Munstead Heath Road, Godalming, Surrey, GU8 4AR | August 1947 / |
British / |
Financial Director |
JONES, Daniel Lawrence | Director (Resigned) | 71a Onslow Square, London, SW7 3LS | June 1951 / 11 September 1995 |
American / |
Insurance Broker |
MANNERS, Dwight Jeffrey | Director (Resigned) | Prins Karellaan Ii, 3090 Overijse, Belgium | December 1951 / 23 March 2001 |
American / |
Insurance Broker |
MERLINO, Paul Gerard | Director (Resigned) | 75a Earls Court Road, London, W8 6EF | October 1958 / 11 September 1995 |
Us Citizen / |
Insurance Broker |
METHARAM, Paul | Director (Resigned) | 52 Dale View Avenue, London, E4 6PL | December 1956 / 5 March 2010 |
British / United Kingdom |
Tax Professional |
OLYMPITIS, Emmanuel John | Director (Resigned) | 45 Eaton Square, London, SW1W 9BD | December 1948 / 5 October 1993 |
British / |
Managing Director |
VASSANELLI, Marc | Director (Resigned) | Westminster Green Apts Suite 710, 8 Dean Ryle Street, London, SW1P 4DA | December 1970 / 28 January 2008 |
American / |
Cfo Marsh Emea |
Post Town | LONDON |
Post Code | EC3R 5BU |
Category | insurance |
SIC Code | 74990 - Non-trading company |
Category + Posttown | insurance + LONDON |
Please provide details on MARSH (INSURANCE SERVICES) 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.