MARKEL PROTECTION LIMITED

Address:
20 Fenchurch Street, London, EC3M 3AZ

MARKEL PROTECTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04959808. The registration start date is November 11, 2003. The current status is Active.

Company Overview

Company Number 04959808
Company Name MARKEL PROTECTION LIMITED
Registered Address 20 Fenchurch Street
London
EC3M 3AZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-11-11
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 2016-12-09
Returns Last Update 2015-11-11
Confirmation Statement Due Date 2021-11-25
Confirmation Statement Last Update 2020-11-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66220 Activities of insurance agents and brokers

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 /
26 June 2014
/
DAVISON, Colin Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ January 1960 /
11 November 2003
British /
England
Company Director
GALJAARD, Neil Edward Director (Active) 20 Fenchurch Street, London, EC3M 3AZ November 1966 /
1 January 2017
British /
England
Company Director
WARD, Christopher Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ August 1960 /
11 November 2003
British /
England
Company Director
WILSON, Simon Director (Active) 20 Fenchurch Street, London, England, EC3M 3AZ December 1978 /
7 July 2015
British /
England
Company Director
CRICK, Peter Hamish Secretary (Resigned) Bedford House, Riverside Spinney Wansford, Peterborough, PE8 6LF /
11 November 2003
/
GREEN, Adrian Francis Secretary (Resigned) 15 Kingcup Close, Broadstone, Dorset, BH18 9GS /
31 December 2006
/
LONDON LAW SECRETARIAL LIMITED Nominee Secretary (Resigned) Marquess Court, 69 Southampton Row, London, WC1B 4ET /
11 November 2003
/
BODDINGTON, Matthew David Director (Resigned) 11 Sandwell Court, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AQ September 1970 /
19 November 2008
British /
United Kingdom
Legal Consultant
CANDY, Richard Henry Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3AZ September 1969 /
30 January 2004
British /
England
Director
CLARKE, Toby Jonathan Director (Resigned) 126 Old Park Ridings, Winchmore Hill, London, N21 2EP February 1971 /
1 February 2008
British /
England
It Director
CRICK, Peter Hamish Director (Resigned) Bedford House, Riverside Spinney Wansford, Peterborough, PE8 6LF July 1947 /
11 November 2003
British /
Company Director
DAVIES, Andrew John Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3AZ January 1966 /
20 January 2014
British /
England
Company Director
FAIRCLOUGH, Murray Simon Charles, Doctor Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3AZ April 1964 /
30 January 2004
British /
England
Director
GRACE, Elizabeth Anne Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3AZ March 1953 /
30 January 2004
British /
England
Director
GREEN, Adrian Francis Director (Resigned) Minories House, 2-5 Minories, London, EC3N 1BJ March 1965 /
31 December 2006
British /
England
Accountant
HARTLEY, David Director (Resigned) 54 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PY May 1953 /
1 February 2008
British /
England
Solicitor
HEMSLEY, Oliver Alexander Director (Resigned) Cheapside House, 138 Cheapside, London, EC2V 6LH September 1962 /
30 January 2004
British /
Director
HOWES, Simon Robert Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3AZ July 1961 /
1 February 2008
British /
England
Director
STOVIN, William David Director (Resigned) 20 Fenchurch Street, London, England, EC3M 3AZ October 1961 /
20 January 2014
British /
United Kingdom
Company Director
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) Marquess Court, 69 Southampton Row, London, WC1B 4ET /
11 November 2003
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 3AZ
SIC Code 66220 - Activities of insurance agents and brokers

Improve Information

Please provide details on MARKEL PROTECTION 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