HAMILTON MANAGING AGENCY LIMITED

Address:
Level 3, 8 Fenchurch Place, London, EC3M 4AJ, England

HAMILTON MANAGING AGENCY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05832065. The registration start date is May 30, 2006. The current status is Active.

Company Overview

Company Number 05832065
Company Name HAMILTON MANAGING AGENCY LIMITED
Registered Address Level 3
8 Fenchurch Place
London
EC3M 4AJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-05-30
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 2017-06-27
Returns Last Update 2016-05-30
Confirmation Statement Due Date 2021-06-13
Confirmation Statement Last Update 2020-05-30
Mortgage Charges 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address LEVEL 3
8 FENCHURCH PLACE
Post Town LONDON
Post Code EC3M 4AJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
13 FILMS LIMITED Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom
IMD CAPITAL LTD Level 3, 207 Regent Street, London, W1B 3HH, England
HEADSTONE.LIFE LTD Level 3, 207 Regent Street, London, W1B 3HH, England
FINLA INVESTMENTS LIMITED Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom
NETSAPIENS ACCOUNTS LIMITED Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom
UNION MINING LTD Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom
ANIMO AGENCY LIMITED Level 3, 207 Regent Street, London, W1B 3HH, England
SHE EMPOWERS YOU LTD Level 3, 207 Regent Street, London, W1B 3HH, England
JUSTE NOIR LTD Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom
COMPREHENSIVE APPLIANCES LTD Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARDMAN, Nathan Guy Secretary (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ /
12 April 2016
/
BARNES, Gillian Elizabeth Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ November 1962 /
30 September 2008
British /
England
Claims Director
BEACHAM, Malcolm James Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ December 1951 /
1 March 2016
British /
United Kingdom
Company Director
BROWN, Christopher David Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ March 1964 /
28 February 2007
British /
England
Company Director
GARVEN, Ian Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ May 1978 /
7 August 2014
British /
England
Agency Finance Director
GLOVER, Timothy Anthony Brian Harvey Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ April 1967 /
28 February 2007
British /
England
Company Director
KAUFMAN, Allan Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ January 1948 /
30 September 2008
United States /
Usa
Non-Executive Director
KESHANI, Sameer Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ June 1979 /
18 November 2015
British /
England
Chief Actuary
LEVER, Iain Gordon Director (Active) 2 Shelbourne Buildings, Shelbourne Road, Ballsbridge, Dublin 4, Ireland May 1974 /
19 January 2017
British /
Ireland
Chief Financial Officer
SEYMOUR, Timothy Massingham Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ June 1948 /
20 February 2014
British /
England
Corporate Finance Adviser
WASH, Justin Andrew Spencer Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ November 1965 /
9 September 2008
British /
England
Accountancy
WHEELER, Mark Handley Director (Active) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ June 1965 /
28 February 2007
British /
United Kingdom
Company Director
HICKS, Philip Paul Secretary (Resigned) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ /
2 December 2008
English /
PHILLIPS, Rebecca Secretary (Resigned) 5 Lascotts Road, London, N22 8JG /
24 April 2007
/
TURNER, David Charles Secretary (Resigned) 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE /
20 June 2008
/
TURNER, David Charles Secretary (Resigned) 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE /
4 October 2006
/
ADLAM, Lorraine Anne Director (Resigned) Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ November 1959 /
3 July 2015
British /
United Kingdom
Insurance Consultant And Non-Executive Director
BUTTERWORTH, Gina Claire Director (Resigned) 15 Common Lane, Harpenden, Hertfordshire, AL5 5BT January 1973 /
28 February 2007
British /
United Kingdom
Risk Manager
BUTTERWORTH, Mark Condie Director (Resigned) 9 Curzon Way, Chelmsford, Essex, CM2 6PF October 1952 /
1 November 2007
British /
United Kingdom
Managing Director
CLEGG, Trevor Alan Director (Resigned) Richmond House, Cornsland, Brentwood, Essex, CM14 4JN July 1952 /
28 February 2007
British /
England
Company Director
CURTIS, Kenneth Douglas Director (Resigned) 9 South Park Road, Wimbledon, London, SW19 8RR March 1961 /
28 February 2007
British /
England
Director Finance
FISHER, Mark Francis Director (Resigned) 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD October 1970 /
19 February 2014
English /
England
Chartered Accountant
FISHER, Mark Francis Director (Resigned) 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD October 1970 /
8 May 2012
English /
England
Accountant
HARRIS, Richard Director (Resigned) Pilbeams, Blackham, Tunbridge Wells, Kent, TN3 9UP March 1956 /
28 February 2007
British /
Company Director
HAYDAY, Terence John Director (Resigned) Fair Close, Copyhold Lane, Cuckfield, West Sussex, RH17 5EB June 1947 /
28 February 2007
British /
United Kingdom
Company Director
HELSON, Janet Director (Resigned) Flat 1, 144 Sutherland Avenue Maida Vale, London, W9 1HP August 1959 /
4 October 2006
British /
Director Insurance
JOHNSON, Mark Sutherland Director (Resigned) 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD July 1958 /
3 December 2012
British /
England
Commercial Director
STUCHBERY, Robert Arthur Director (Resigned) Robin Hill Challacombe Close, Hutton, Brentwood, Essex, CM13 2LU January 1957 /
11 October 2006
British /
England
Director
WALLACE, Robert Jeffrey Director (Resigned) 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD March 1942 /
30 September 2008
British /
England
Non-Executive Director
WATSON, David Richard Director (Resigned) 3 Sell Close, Cheshunt, Waltham Cross, Hertfordshire, EN7 6XE November 1967 /
28 February 2007
British /
England
Managing Director
WEST, Laura Jane Director (Resigned) 2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD August 1978 /
13 May 2009
British /
United Kingdom
Chartered Accountant
LUCIENE JAMES LIMITED Director (Resigned) 280 Gray's Inn Road, London, WC1X 8EB /
30 May 2006
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 4AJ
SIC Code 65120 - Non-life insurance

Improve Information

Please provide details on HAMILTON MANAGING AGENCY 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