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 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 |
SIC Code | Industry |
---|---|
65120 | Non-life insurance |
Address |
C/O MAZARS LLP TOWER BRIDGE HOUSE ST KATHERINES WAY |
Post Town | LONDON |
Post Code | E1W 1DD |
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 |
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 |
/ |
Post Town | LONDON |
Post Code | E1W 1DD |
Category | insurance |
SIC Code | 65120 - Non-life insurance |
Category + Posttown | insurance + LONDON |
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.