ALTERRA CORPORATE CAPITAL 3 LIMITED

Address:
20 Fenchurch Street, London, EC3M 3AZ

ALTERRA CORPORATE CAPITAL 3 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04513846. The registration start date is August 16, 2002. The current status is Active.

Company Overview

Company Number 04513846
Company Name ALTERRA CORPORATE CAPITAL 3 LIMITED
Registered Address 20 Fenchurch Street
London
EC3M 3AZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-08-16
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 2016-09-13
Returns Last Update 2015-08-16
Confirmation Statement Due Date 2021-08-30
Confirmation Statement Last Update 2020-08-16
Mortgage Charges 44
Mortgage Outstanding 44
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66290 Other activities auxiliary to insurance and pension funding

Office Location

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

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
BAILEY, Andrew John Secretary (Active) 20 Fenchurch Street, London, England, EC3M 3AZ /
30 September 2013
/
DAVIES, Andrew John Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ January 1966 /
31 May 2013
British /
England
Finance Director
LINE, Nicholas James Stephen Director (Active) 20 Fenchurch Street, London, EC3M 3AZ May 1972 /
1 January 2018
British /
United Kingdom
Chief Actuary
STOVIN, William David Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ October 1961 /
17 December 2013
British /
United Kingdom
Company Director
ARMFIELD, Paul Michael Secretary (Resigned) 49 Leadenhall Street, London, England, EC3A 2EA /
20 December 2005
/
FAIRS, Christopher John Rupert Secretary (Resigned) 6 Tufa Close, Walderslade Woods, Chatham, Kent, ME5 9LU /
16 August 2002
British /
ANNANDALE, Andrew John Director (Resigned) 27 Parsonage Close, Duxford, Cambridgeshire, CB2 4SJ July 1963 /
16 August 2002
British /
England
Company Director
BRAZIL, Jeremy William Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3AZ August 1962 /
17 December 2013
British /
England
Company Director
CONNOR, Michael Sean Director (Resigned) 12 Hildenbrook Farm, Riding Lane, Hildenborough, Kent, TN11 9JN May 1966 /
20 December 2005
British,Irish /
United Kingdom
Company Director
DALY, Michael Patrick Director (Resigned) Panorama, 29 Salt Kettle Road, Paget, Bermuda, PG 01 February 1958 /
20 December 2005
Canadian /
Chief Finance Officer
ELLIOTT, Mark Henry Director (Resigned) 2 The Firs, Dartford Road, Bexley, Kent, DA5 2AX February 1954 /
26 September 2002
British /
England
Director
FORNESS, Robert Joseph Director (Resigned) 41 Tuckers Town Road, St George's, Hs 02, Bermuda October 1965 /
20 December 2005
American /
Company Director
GIBBINS, Lance John Director (Resigned) 4th, Floor 70 Gracechurch Street, London, EC3V 0XL December 1964 /
20 June 2007
British /
United Kingdom
Finance Director
LILLINGTON, Tracey Olivia Director (Resigned) 4th, Floor 70 Gracechurch Street, London, EC3V 0XL February 1968 /
19 December 2011
British /
United Kingdom
Chief Financial Officer
MACKAY, James Anthony Director (Resigned) 1 Richborough Drive, Strood, Kent, ME2 3LU November 1969 /
26 September 2002
British /
United Kingdom
Director
MINTON, Peter Andrew Director (Resigned) 4th, Floor 70 Gracechurch Street, London, EC3V 0XL July 1958 /
6 November 2008
United States /
Bermuda
Director
MORRISON, Gregory Ernest Alexander Director (Resigned) 28 South Road, Warwick, Bermuda, WK 02 December 1957 /
20 June 2007
Canadian /
Bermuda
Director
MULLAN, Adam Charles Director (Resigned) 4th, Floor 70 Gracechurch Street, London, EC3V 0XL August 1965 /
6 November 2008
Irish /
United Kingdom
Director
PETZOLD, Matthew Andrew Director (Resigned) 49 Leadenhall Street, London, England, EC3A 2EA September 1952 /
31 May 2013
British /
United Kingdom
Company Director
RIDDELL, Timothy Roger Director (Resigned) 3 The Hollies, New Barn, Kent, DA3 7HU December 1957 /
26 September 2002
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 3AZ
SIC Code 66290 - Other activities auxiliary to insurance and pension funding

Improve Information

Please provide details on ALTERRA CORPORATE CAPITAL 3 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