CNA EUROPE HOLDINGS LIMITED

Address:
20 Fenchurch Street, London, EC3M 3BY

CNA EUROPE HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03526047. The registration start date is March 6, 1998. The current status is Active.

Company Overview

Company Number 03526047
Company Name CNA EUROPE HOLDINGS LIMITED
Registered Address 20 Fenchurch Street
London
EC3M 3BY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-03-06
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 2017-04-03
Returns Last Update 2016-03-06
Confirmation Statement Due Date 2021-02-27
Confirmation Statement Last Update 2020-01-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address 20 FENCHURCH STREET
Post Town LONDON
Post Code EC3M 3BY

Companies with the same location

Entity Name Office Address
1900 GROUP LIMITED 20 Fenchurch Street, 14th Floor, London, EC3M 3BY, United Kingdom
FINANCIAL PLANNING (CISI) LIMITED 20 Fenchurch Street, 3rd Floor, London, EC3M 3BY, England
MORNINGSTAR FINANCE LIMITED 20 Fenchurch Street, 31st Floor, London, EC3M 3BY, United Kingdom
BEYOND WEALTH LIMITED 20 Fenchurch Street, 23rd Floor, London, EC3M 3BY, England
SHARD CAPITAL INTERNATIONAL LIMITED 20 Fenchurch Street, 23rd Floor, London, EC3M 3BY, United Kingdom
CATHEDRAL UNDERWRITING LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
GRANT THORNTON INTERNATIONAL IP LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
DWF GROUP PLC 20 Fenchurch Street, London, EC3M 3AG, United Kingdom
MARKEL INTERNATIONAL HOLDINGS LIMITED 20 Fenchurch Street, London, EC3M 3AZ, United Kingdom
ASCOT INSURANCE HOLDINGS LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ANDERSON, James Michael Director (Active) 20 Fenchurch Street, London, EC3M 3BY November 1972 /
4 January 2016
Usa /
Usa
Director
BROSNAN, David John Director (Active) 20 Fenchurch Street, London, England, EC3M 3BY May 1962 /
17 September 2013
American /
England
Insurance Executive
D'HULSTER, Anna Maria Louisa Andrea Director (Active) 20 Fenchurch Street, London, EC3M 3BY July 1964 /
4 January 2016
Belgian /
Liechtenstein
Director
GAGE, Patrick James Director (Active) 20 Fenchurch Street, London, EC3M 3BY March 1959 /
10 September 2015
British /
England
Director
KEARNEY, Carl Anthony Director (Active) 20 Fenchurch Street, London, England, EC3M 3BY May 1972 /
24 March 2011
Irish /
England
Chief Actuarial And Risk Officer
STARLING, Gary James Director (Active) 20 Fenchurch Street, London, EC3M 3BY January 1957 /
4 January 2016
British /
England
Director
STEVENS, David John Director (Active) 20 Fenchurch Street, London, England, EC3M 3BY July 1963 /
9 October 2007
British /
England
Chief Finance Officer
SZERLONG, Timothy James Director (Active) 20 Fenchurch Street, London, England, EC3M 3BY June 1952 /
24 November 2009
United States /
Usa
Insurance Executive
THOMAS, Heather Irene Director (Active) 20 Fenchurch Street, London, England, EC3M 3BY December 1952 /
24 March 2011
British /
England
Solicitor
THOMSON, Robert Director (Active) 20 Fenchurch Street, London, EC3M 3BY May 1955 /
27 February 2017
Uk /
England
Director
BAKER, Stephen Paul Secretary (Resigned) 20 Fenchurch Street, London, England, EC3M 3BY /
30 June 1998
British /
BLUNDELL, Alastair Director (Resigned) The Russets Moses Plat Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SD January 1962 /
6 March 1998
British /
Insurance Executive
CAMERON, Angus Kenneth Director (Resigned) 26 The Avenue, Billericay, Essex, CM12 9HG October 1957 /
8 March 2001
British /
Financial Director
CASHION, Marvin John Director (Resigned) 1813a North Mohawk Street, Chicago, Illinois 60614 Usa, FOREIGN February 1945 /
6 March 1998
American /
Lawyer
CORCORAN, John Francis Director (Resigned) 6417 Apache Drive, Indian Head Park, Westfield, Illinois 60525, United States July 1964 /
17 January 2002
American /
Finance Officer
COYNE, Michael William Director (Resigned) 611 N. Washington, Hinsdale, Il, Du Page 60521, Usa May 1963 /
1 December 2005
American /
Insurance Sfo
DAVIES, David Keith Director (Resigned) Uplands Harewood Road, Chalfont St Giles, Buckinghamshire, HP8 4UB January 1948 /
20 April 1998
British /
Insurance Executive
DOCHERTY, John Campbell Graham Director (Resigned) 24 Frensham Vale, Lower Bourne, Farnham, Surrey, GU10 3HN December 1947 /
6 March 1998
British /
Insurance Executive
ENOIZI, Julian Antony Peter Director (Resigned) 4 Greenways, Heath Drive, Walton On The Hill, Surrey, KT20 7QE July 1967 /
6 October 2005
British /
United Kingdom
Managing Director Europe
FORREST, Ronald William Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3BY June 1942 /
24 March 2011
British /
United Kingdom
Company Director
FORTIN, Daniel Scott Director (Resigned) 566 Ash Street, Winnetka, Illnois 60093, United States Of America October 1966 /
9 March 2006
United States /
Insurance Underwriting Manager
HEMME, Dennis Richard Director (Resigned) 2 Minster Court, Mincing Lane, London, England, EC3R 7BB June 1955 /
9 April 2010
American /
Usa
Chief Investment Officer
HENNESSY, John Bernard Director (Resigned) 2 Minster Court, Mincing Lane, London, England, EC3R 7BB October 1959 /
22 September 2009
American /
Usa
Chief Executive Officer
HENNESSY, Paul Vladimir Director (Resigned) 101 Sandy Lane, Cheam, Surrey, SM2 7EP March 1948 /
5 November 2001
British/American /
United Kingdom
Insurance Executive
HERMAN, Mark Irving Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3BY May 1958 /
29 January 2013
American /
Usa
Insurance Executive
JAFFRAY, Dawn Director (Resigned) 1821 N. Dayton, Chicago, Illinois 60614, Usa, FOREIGN May 1966 /
13 September 2004
Canadian /
Svp & Sfo Finance & Capital Ma
JENKINS, Nigel Thomas Director (Resigned) The Coach House London Road, Dunton Green, Sevenoaks, Kent, TN13 2TJ April 1949 /
20 July 1998
British /
Insurance Company Official
KELLAND, David, Doctor Director (Resigned) 8 Cranleigh Road, Esher, Surrey, KT10 8DF September 1963 /
30 June 1998
British /
Chartered Accountant
LEWIS, James Ray Director (Resigned) 82 Weybridge Lane., North Barrington, Illinois 60010, United States November 1948 /
23 January 2004
United States Citizen /
Insurance Executive
MACNEIL, Glenn Garry Director (Resigned) 15 Amherst Place, Sevenoaks, Kent, TN13 3BT February 1959 /
9 November 2004
Canadian /
Insurance Executive
MORLAND, Hugh John Charles Director (Resigned) Grove Farm, Thorpe Morieux, Bury St Edmunds, Suffolk, IP30 0NS September 1944 /
5 May 1998
British /
England
Insurance Executive
MOTAMED, Thomas Firouz Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3BY December 1948 /
7 August 2014
American /
Usa
Insurance Executive
OWCAR, Gary John Director (Resigned) 30 South Eaton Place, London, SW1W 9JJ May 1951 /
11 June 1999
Usa /
Insurance Executive
ROHRER, Jeffrey Thomas Director (Resigned) 3504 Royal Fox Drive, St Charles, Illinois 60174, Usa October 1952 /
30 July 1999
Usa /
Insurance Executive

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 3BY
SIC Code 65120 - Non-life insurance

Improve Information

Please provide details on CNA EUROPE HOLDINGS 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