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 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 |
SIC Code | Industry |
---|---|
66220 | Activities of insurance agents and brokers |
Address |
ST CLARE HOUSE 30-33 MINORIES |
Post Town | LONDON |
Post Code | EC3N 1DD |
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 |
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 |
Post Town | LONDON |
Post Code | EC3N 1DD |
SIC Code | 66220 - Activities of insurance agents and brokers |
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.