LANCASHIRE INSURANCE COMPANY (UK) LIMITED

Address:
Level 29 - 20, Fenchurch Street, London, EC3M 3BY

LANCASHIRE INSURANCE COMPANY (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05747877. The registration start date is March 17, 2006. The current status is Active.

Company Overview

Company Number 05747877
Company Name LANCASHIRE INSURANCE COMPANY (UK) LIMITED
Registered Address Level 29 - 20
Fenchurch Street
London
EC3M 3BY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-03-17
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-14
Returns Last Update 2016-03-17
Confirmation Statement Due Date 2021-04-28
Confirmation Statement Last Update 2020-03-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address LEVEL 29 - 20
FENCHURCH STREET
Post Town LONDON
Post Code EC3M 3BY

Companies with the same location

Entity Name Office Address
LCM MARKETING SERVICES LIMITED Level 29 - 20, Fenchurch Street, London, EC3M 3BY
LANCASHIRE INSURANCE HOLDINGS (UK) LIMITED Level 29 - 20, Fenchurch Street, London, EC3M 3BY
LANCASHIRE INSURANCE SERVICES LIMITED Level 29 - 20, Fenchurch Street, London, EC3M 3BY
LANCASHIRE INSURANCE MARKETING SERVICES LIMITED Level 29 - 20, Fenchurch Street, London, EC3M 3BY

Companies with the same post code

Entity Name Office Address
KRISTOV INVESTMENT HOLDINGS LTD C/o Mr Greg Stonefield King &wood Mallesons, 11th Floor, 20, Fenchurch Street, London, EC3M 3BY, England
SUFFOLK PARK LIMITED Level 5 20, Fenchurch Street, London, EC3M 3BY
LINNAEUS HOLDINGS LIMITED 23rd Floor, 20 Fenchurch Street, London, EC3M 3BY, England
LEIFBRIDGE CAPITAL MANAGEMENT LIMITED C/o Shard Capital Partners LLP, 23rd Floor, 20, Fenchurch Street, London, EC3M 3BY
BALDER DALSTON LIMITED 20 5th Floor, Fenchurch Street, London, EC3M 3BY, England
FISHER INVESTMENT HOUSE LIMITED 20 Fenchurch St, London, EC3M 3BY, United Kingdom
ALJUBARROTA LIMITED Level 5, 20 Fenchurch Street, London, EC3M 3BY, England
MANCHESTER ALCOCK & BRADSHAW CURA LIVING LP C/o Ocorian (uk) Limited 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England
MIVA UK LIMITED 23rd Floor, 20 Fenchurch Street,london 23rd Floor, 20 Fenchurch Street, London, EC3M 3BY, England
SUZAKU AVIATION ONE LIMITED 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CONNOR, Michael Sean Secretary (Active) 12 Hildenbrook Farm, Riding Lane, Hildenborough, Kent, TN11 9JN /
23 April 2007
/
COLOSSO, Adrian Director (Active) Hillside Farm, Burnham Road, Woodham Mortimer, Maldon, Essex, England, CM9 6SP May 1957 /
26 April 2016
British /
United Kingdom
Consultant-Non-Executive Director
CONNOR, Michael Sean Director (Active) 12 Hildenbrook Farm, Hildenborough, Tonbridge, Kent, United Kingdom, TN11 9JN May 1966 /
27 October 2009
British /
United Kingdom
General Counsel
GREGORY, Paul Director (Active) Larch House, Chelmsford Road, Causeway End, Felsted, Dunmow, Essex, England, CM6 3LS October 1978 /
12 July 2010
British /
United Kingdom
Chief Executive Officer
HOE-RICHARDSON, Samantha Jane Director (Active) Level 29 - 20, Fenchurch Street, London, EC3M 3BY January 1971 /
18 October 2016
British /
England
Head Of Environment & Sustainable Development
JOHNSTON, Hayley Director (Active) 9 Willoughby Drive, Chelmsford, England, CM2 6UT August 1971 /
1 May 2014
British /
United Kingdom
Chief Underwriting Officer
SHARP, David Ward Director (Active) 61 Nelson Road, Rayleigh, Essex, England, SS6 8HQ February 1947 /
31 October 2014
British /
United Kingdom
Energy Insurance Consultancy And Training
SMART, Steven David Director (Active) 46 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7LR November 1962 /
12 July 2010
British /
England
Chief Executive Officer Claimcert Ltd
WORSLEY, Russell Director (Active) 16 Shortlands Grove, Bromley, Kent, BR2 0LR August 1960 /
5 September 2007
British /
United Kingdom
Director
YEO, Stephen Daniel Director (Active) 45 Brangwyn Drive, Brighton, England, BN1 8XB July 1978 /
2 December 2014
British /
United Kingdom
Group Head Of Claims
LEBOEUF LAMB CORPORATE SERVICES LIMITED Secretary (Resigned) 1 Minster Court, Mincing Lane, London, EC3R 7YL /
17 March 2006
/
BISHOP, John Henry Director (Resigned) Larch House, Coates, Cirencester, Gloucestershire, GL7 6NS March 1945 /
8 April 2008
British /
United Kingdom
Non-Executive Director
BRINDLE, Richard David Henry Director (Resigned) 55 St James Gardens, London, W11 4RA April 1962 /
12 April 2006
British /
United Kingdom
Director
BUGLER, Nicholas John Roland Director (Resigned) 57 Wensleydale Road, Hampton, Middlesex, TW12 2LP October 1959 /
17 March 2006
British /
Uk
Solicitor
BURTON, Simon Director (Resigned) Wilton Heights, 6 Frascati Lane, Smiths, Fl04, Bermuda August 1970 /
18 June 2009
British /
Bermuda
Director
MALONEY, Alexander Terence Director (Resigned) 23 Freeman Way, Hornchurch, Essex, United Kingdom, RM11 3PH June 1973 /
30 August 2012
British /
England
Director
MALONEY, Alexander Director (Resigned) 105 Suttons Lane, Hornchurch, Essex, United Kingdom, RM12 6RR June 1973 /
12 April 2006
British /
United Kingdom
Director
MATHIAS, Charles Benedict Director (Resigned) The Bonnett/29, North Shore Road, Devonshire, Dv 05, Bermuda December 1961 /
17 July 2007
British /
Insurance
MCCONACHIE, Neil Director (Resigned) 35 Harrington Sound Road, Hamilton Parish, Cr 04, Bermuda April 1972 /
12 April 2006
British /
Cfo
OELSSNER, Ralf Director (Resigned) Bombach 7, Lohmar, 53797, Germany May 1944 /
12 April 2006
German /
Germany
Vp Corp Insurance
PORTER, Paula Lilian Rose Director (Resigned) 28 Moreton Place, London, United Kingdom, SW1V 2NR October 1957 /
12 April 2006
British /
England
Director
RASHID, Gohir Director (Resigned) 30 Albion Hill, Loughton, Essex, IG10 4RD March 1971 /
10 January 2008
British /
United Kingdom
Group Chief Information Officer
THOMAS, Martin Nicholas Caleb Director (Resigned) Ark Farm, Old Wardour, Tisbury, Wiltshire, United Kingdom, SP3 6RP June 1963 /
27 September 2006
British /
England
Solicitor

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 3BY
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + LONDON

Improve Information

Please provide details on LANCASHIRE INSURANCE COMPANY (UK) 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