COMPRE BROKER SERVICES LIMITED

Address:
St Clare House, 30-33 Minories, London, EC3N 1DD

COMPRE BROKER SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03864811. The registration start date is October 25, 1999. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03864811
Company Name COMPRE BROKER SERVICES LIMITED
Registered Address c/o 4TH FLOOR
St Clare House
30-33 Minories
London
EC3N 1DD
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1999-10-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2020
Accounts Last Update 31/12/2018
Returns Due Date 22/11/2016
Returns Last Update 25/10/2015
Confirmation Statement Due Date 08/11/2020
Confirmation Statement Last Update 25/10/2019
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66220 Activities of insurance agents and brokers

Office Location

Address ST CLARE HOUSE
30-33 MINORIES
Post Town LONDON
Post Code EC3N 1DD

Companies with the same location

Entity Name Office Address
04413755 LIMITED St Clare House, 30-33 Minories, London, Greater London, EC3N 1DD
AFRICA SPECIALTY RISKS LTD St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom
VESSEL PROTECT LIMITED St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom
LUTINE BREWERY LIMITED St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom
NP&PH GP LIMITED St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom
MEDIUM 2019 LIMITED St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom
VITA ET CAPITAL LIMITED St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom
LILLEY PLUMMER RISKS LTD St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom
NEWMAN PEARCE & PARTNERS (HOLDING) LLP St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom
NEWMAN PEARCE & PARTNERS LLP St Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRIDGER, William Angus Director (Active) 4th Floor, St Clare House, 30-33 Minories, London, United Kingdom, EC3N 1DD January 1968 /
28 February 2011
British /
Uk
Director
MATSON, Paul Dominic Director (Active) 4th Floor, St Clare House, 30-33 Minories, London, EC3N 1DD January 1966 /
1 October 2015
British /
England
Chartered Accountant
STEER, Nicholas John Director (Active) 1 Camlet Way, St. Albans, Hertfordshire, England, AL3 4TL March 1958 /
29 June 2007
British /
Uk
Company Director
WILLIAMS, Rhydian Director (Active) 4th Floor, St Clare House, 30-33 Minories, London, United Kingdom, EC3N 1DD October 1960 /
28 February 2011
British /
England
Businessman
COBB, Joanne Secretary (Resigned) 27 Bulbecks Walk, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZN /
3 November 1999
/
COMPRE SERVICES (UK) LIMITED Secretary (Resigned) 7th Floor 110 Fenchurch Street, London, EC3M 5JT /
1 April 2002
/
1ST CONTACT DIRECTORS LIMITED Nominee Director (Resigned) Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, London, SW6 1AA /
25 October 1999
/
ABBOTT, Peter Richard Director (Resigned) The Mulberries, Percy Ruse Close, Sudbury, Suffolk, CO10 0PJ March 1950 /
30 December 2005
British /
Managing Director
COBB, Stephen Robert Edward Director (Resigned) 27 Bulbecks Walk, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZN November 1960 /
28 October 1999
British /
Consultant
DAVIES, Kenneth Harold Director (Resigned) 20 Ferndown, Claremont Road, Surbiton, Surrey, KT6 4RY April 1956 /
1 April 2002
British /
England
Director
HALLS, John Director (Resigned) 110 Fenchurch Street, 7th Floor, London, EC3M 5JT February 1955 /
17 December 2009
British /
United Kingdom
Insurance Executive
JAMES, Bryan Nicholas Director (Resigned) Porch House, 215 High Street, Offord Cluny, St Neots, Cambridgeshire, PE19 5RT December 1958 /
1 February 2004
British /
United Kingdom
Insurance Consultant
JILLIONS, Michael David Director (Resigned) 11 Craigdale Road, Hornchurch, Essex, RM11 1AH August 1970 /
28 April 2003
British /
Director
KNIGHT, Maxwell Luke Director (Resigned) 285 Arnold Estate, Druid Street, London, SE1 2DX October 1966 /
1 April 2002
British /
Insurance Broker
ROOKES, William James Director (Resigned) 110 Fenchurch Street, 7th Floor, London, EC3M 5JT December 1952 /
22 December 2009
British /
United Kingdom
Insurance Executive
SINGH, Charles Wesley Director (Resigned) 4th Floor, St Clare House, 30-33 Minories, London, United Kingdom, EC3N 1DD August 1964 /
11 May 2012
British /
United Kingdom
Chartered Accountant
UPPERTON, Paul Director (Resigned) 40 The Covert, Orpington, Kent, BR6 0BU January 1956 /
10 April 2002
British /
Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3N 1DD
SIC Code 66220 - Activities of insurance agents and brokers

Improve Information

Please provide details on COMPRE BROKER 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.

Register Information

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

Trending Searches