CATLIN ECOSSE INSURANCE LIMITED

Address:
C/o Mazars LLP Tower Bridge House, St Katherines Way, London, E1W 1DD

CATLIN ECOSSE INSURANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04328676. The registration start date is November 26, 2001. The current status is Liquidation.

Company Overview

Company Number 04328676
Company Name CATLIN ECOSSE INSURANCE LIMITED
Registered Address C/o Mazars LLP Tower Bridge House
St Katherines Way
London
E1W 1DD
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2001-11-26
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 19/08/2016
Returns Last Update 22/07/2015
Confirmation Statement Due Date 05/08/2020
Confirmation Statement Last Update 22/07/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address C/O MAZARS LLP TOWER BRIDGE HOUSE
ST KATHERINES WAY
Post Town LONDON
Post Code E1W 1DD

Companies with the same location

Entity Name Office Address
ABBEY GATE ELECTRICAL LTD C/o Mazars LLP Tower Bridge House, St Katharines Way, London, E1W 1DD
B A BUILDING SERVICES LTD C/o Mazars LLP Tower Bridge House, St Katharine's Way, London, E1W 1DD
ON SET LIGHTING LIMITED C/o Mazars LLP Tower Bridge House, St Katharine's Way, London, E1W 1DD
EGN (AGENCY) LIMITED C/o Mazars LLP Tower Bridge House, St Katharines Way, London, E1W 1DD, United Kingdom
KAI RESTAURANTS LIMITED C/o Mazars LLP Tower Bridge House, St. Katharine's Way, London, E1W 1DD
PRESTIGE UK CARS LTD C/o Mazars LLP Tower Bridge House, St Katharine's Way, London, E1W 1DD
EQUITY REAL ESTATE (SIGMA) LIMITED C/o Mazars LLP Tower Bridge House, St Katharine's Way, London, E1W 1DD
SOLAREDGE TECHNOLOGIES (UK) LTD C/o Mazars LLP Tower Bridge House, St. Katharine's Way, London, E1W 1DD, United Kingdom
IMPACT LEISURE LTD C/o Mazars LLP Tower Bridge House, St. Katharines Way, London, E1W 1DD
CURRYLOUNGE DINING LTD C/o Mazars LLP Tower Bridge House, St Katherine's Way, London, E1W 1DD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
REES, Marie Louise Secretary (Active) 20 Gracechurch Street, London, EC3V 0BG /
10 September 2015
/
BRADBROOK, Paul Richard Director (Active) 20 Gracechurch Street, London, EC3V 0BG February 1976 /
19 October 2015
British /
United Kingdom
Insurance Executive
JARDINE, Paul Andrew Director (Active) 20 Gracechurch Street, London, United Kingdom, EC3V 0BG February 1961 /
28 June 2010
British /
England
Actuary
GRAHAM, Nicola Geraldine Secretary (Resigned) 20 Gracechurch Street, London, United Kingdom, EC3V 0BG /
17 May 2007
British /
Solicitor
PETERS, Timothy John Secretary (Resigned) Crosshand House, Chislehurst Road, Bromley, Kent, BR1 2NW /
26 November 2001
/
BRAND, Paul David Director (Resigned) 52 Camberwell Grove, Camberwell, London, SE5 8RE February 1963 /
25 April 2003
British /
Lloyd'S Underwriter
CALLAN, Robert Director (Resigned) 20 Gracechurch Street, London, United Kingdom, EC3V 0BG March 1968 /
18 December 2012
British /
United Kingdom
Accountant
CATLIN, Stephen John Oakley Director (Resigned) Chartfield House Pastens Road, Limpsfield Chart, Oxted, Surrey, RH8 0RE June 1954 /
26 November 2001
British /
Bermuda
Lloyds Underwriter
FRESHWATER, Neil Andrew Director (Resigned) 20 Gracechurch Street, London, United Kingdom, EC3V 0BG June 1969 /
28 June 2010
British /
United Kingdom
Accountant
IBESON, David Christopher Ben Director (Resigned) 20 Gracechurch Street, London, United Kingdom, EC3V 0BG November 1965 /
28 August 2008
British /
United Kingdom
Actuary
LOUCAIDES, Andreas Costas Director (Resigned) 92 Pettits Lane, Romford, Essex, RM1 4ER October 1952 /
1 July 2004
British /
United Kingdom
Insurance
MOSS, Edward Ian James Gray Director (Resigned) 6th Floor 3 Minster Court, Mincing Lane, London, EC3R 7DD October 1952 /
26 November 2001
British /
United Kingdom
Insurance Broker
PETERS, Timothy John Director (Resigned) Crosshand House, Chislehurst Road, Bromley, Kent, BR1 2NW October 1958 /
26 November 2001
British /
Accountant
PRIMER, Daniel Francis Director (Resigned) 20 Gracechurch Street, London, United Kingdom, EC3V 0BG December 1961 /
28 June 2010
American /
United Kingdom
Lawyer
PRIMER, Daniel Francis Director (Resigned) Flat 1, 59 Holland Park, London, W11 3SJ December 1961 /
26 November 2001
American /
United Kingdom
Lawyer
ROSS, Geoffrey Director (Resigned) Flat K, 11 Lancaster Crescent, Glasgow, Lanarkshire, G12 0RR June 1954 /
26 November 2001
British /
Company Director
SINFIELD, Nicholas Christopher Director (Resigned) 20 Gracechurch Street, London, United Kingdom, EC3V 0BG March 1959 /
20 December 2011
British /
United Kingdom
Solicitor
SWAIN, Paul Director (Resigned) 10 Granville Square, London, WC1X 9PF July 1944 /
25 April 2003
British /
England
Underwriting Ageny Manager
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
26 November 2001
/

Competitor

Search similar business entities

Post Town LONDON
Post Code E1W 1DD
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + LONDON

Improve Information

Please provide details on CATLIN ECOSSE INSURANCE 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