BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.00003671
CategoryPrivate Limited Company
Incorporated05 Aug 1867
Age156 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 4 months, 2 days

SUMMARY

BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED is an dissolved private limited company with number 00003671. It was incorporated 156 years, 9 months, 6 days ago, on 05 August 1867 and it was dissolved 6 years, 4 months, 2 days ago, on 09 January 2018. The company address is 30 Finsbury Square, London, EC2P 2YU.



People

ROYSUN LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Jun 2010

Current time on role 13 years, 11 months, 2 days

HEISS, Charlotte Dawn Alethea

Director

Solicitor

ACTIVE

Assigned on 09 Feb 2016

Current time on role 8 years, 3 months, 2 days

POSTLES, Martin David

Director

Group Manager, International Legacy Businesses

ACTIVE

Assigned on 09 Feb 2016

Current time on role 8 years, 3 months, 2 days

BERG, John Hilton

Secretary

RESIGNED

Assigned on 09 Oct 1997

Resigned on 15 Sep 2000

Time on role 2 years, 11 months, 6 days

CHAMBERS, Mark Richard

Secretary

RESIGNED

Assigned on 09 Dec 2005

Resigned on 18 May 2006

Time on role 5 months, 9 days

FOX, Jacqueline Elizabeth

Secretary

RESIGNED

Assigned on 11 Jul 2002

Resigned on 09 Dec 2005

Time on role 3 years, 4 months, 29 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 26 Apr 2002

Time on role 1 year, 6 months, 6 days

MAGUIRE, Nicholas Joseph

Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 1997

Time on role 26 years, 7 months, 2 days

POSSENER, Julia Caroline

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 09 Jun 2010

Time on role 2 years, 2 months, 9 days

THOMAS, Luke

Secretary

RESIGNED

Assigned on 18 May 2006

Resigned on 31 Mar 2008

Time on role 1 year, 10 months, 13 days

WRIGHT, Jason Leslie

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 20 Oct 2000

Time on role 1 month, 5 days

ATKINS, Stephen Arthur

Director

Insurance Executive

RESIGNED

Assigned on 04 Apr 1995

Resigned on 09 Aug 1999

Time on role 4 years, 4 months, 5 days

BAILY, Kathryn Anna

Director

Assistant Company Secretary

RESIGNED

Assigned on 09 Mar 2012

Resigned on 13 Jun 2012

Time on role 3 months, 4 days

BELL, Elinor Sarah

Director

Chartered Secretary

RESIGNED

Assigned on 14 Nov 2014

Resigned on 09 Feb 2016

Time on role 1 year, 2 months, 25 days

BROWN, Thomas John

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 10 days

CAMPBELL, Leonard Neil

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 30 Mar 1998

Time on role 26 years, 1 month, 11 days

CLAYTON, Robert John

Director

Director Of Tax

RESIGNED

Assigned on 08 Jan 2007

Resigned on 13 Feb 2013

Time on role 6 years, 1 month, 5 days

COCKREM, Denise Patricia

Director

Director

RESIGNED

Assigned on 22 Dec 2005

Resigned on 09 Mar 2012

Time on role 6 years, 2 months, 18 days

CRASTON, Ian Adam

Director

Director

RESIGNED

Assigned on 27 Jul 2004

Resigned on 09 Mar 2012

Time on role 7 years, 7 months, 13 days

CULMER, Mark George

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Dec 2005

Resigned on 09 Mar 2012

Time on role 6 years, 2 months, 18 days

ELMS, Roy Alfred

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 10 days

HANCE, Julian Christopher

Director

Insurance Manager

RESIGNED

Assigned on 09 Aug 1999

Resigned on 02 Apr 2004

Time on role 4 years, 7 months, 24 days

HARRIS, Michael

Director

Director Corporate Finance

RESIGNED

Assigned on 22 Dec 2005

Resigned on 09 Mar 2012

Time on role 6 years, 2 months, 18 days

HUDSON, Richard Owen

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 21 Dec 1998

Time on role 25 years, 4 months, 20 days

HUTCHINSON, Ian David

Director

Accountant

RESIGNED

Assigned on 09 Aug 1999

Resigned on 28 Sep 2004

Time on role 5 years, 1 month, 19 days

MAXWELL, Helen Mary

Director

Group Tax Director

RESIGNED

Assigned on 22 Dec 2005

Resigned on 08 Jan 2007

Time on role 1 year, 17 days

MCCORRISTON, Roger Kenneth

Director

Insurance Executive

RESIGNED

Assigned on 04 Apr 1995

Resigned on 21 Dec 1998

Time on role 3 years, 8 months, 17 days

MCDONNELL, William Rufus Benjamin

Director

Group Financial Controller

RESIGNED

Assigned on 16 Jun 2011

Resigned on 09 Mar 2012

Time on role 8 months, 23 days

MILES, Paul Lewis

Director

Director

RESIGNED

Assigned on 22 May 2008

Resigned on 30 Jun 2010

Time on role 2 years, 1 month, 8 days

MILLER, Jan Victor

Director

Director

RESIGNED

Assigned on 09 Aug 1999

Resigned on 28 Sep 2004

Time on role 5 years, 1 month, 19 days

MILLS, John Michael

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 09 Mar 2012

Resigned on 14 Nov 2014

Time on role 2 years, 8 months, 5 days

REEVES, David Edward

Director

Chartered Accountant

RESIGNED

Assigned on 21 Dec 1998

Resigned on 09 Aug 1999

Time on role 7 months, 19 days

REGAN, Patrick Charles

Director

Director

RESIGNED

Assigned on 15 Oct 2004

Resigned on 31 Dec 2005

Time on role 1 year, 2 months, 16 days

RICHARDS, Gary Alan

Director

Finance Director

RESIGNED

Assigned on 04 Apr 1995

Resigned on 31 Aug 1998

Time on role 3 years, 4 months, 27 days

SPENCER, Paul

Director

Accountant

RESIGNED

Assigned on 21 Dec 1998

Resigned on 09 Aug 1999

Time on role 7 months, 19 days

NON-DESTRUCTIVE TESTERS LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jun 2012

Resigned on 29 Sep 2017

Time on role 5 years, 3 months, 1 day

NON-DESTRUCTIVE TESTERS LIMITED

Corporate-director

RESIGNED

Assigned on 09 Aug 1999

Resigned on 15 Oct 2004

Time on role 5 years, 2 months, 6 days


Some Companies

ANDREW CARR ASSOCIATES LIMITED

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:06599847
Status:ACTIVE
Category:Private Limited Company

BOXING INNOVATIONS LTD

SUITE 301,CHELMSFORD,CM1 1TB

Number:06774739
Status:ACTIVE
Category:Private Limited Company

GRAVITY LONDON LIMITED

69 WILSON STREET,LONDON,EC2A 2BB

Number:06749773
Status:ACTIVE
Category:Private Limited Company

JPM RECRUITMENT AGENCY LIMITED

14 GRAFFHAM CLOSE,CHICHESTER,PO19 5AW

Number:02296098
Status:ACTIVE
Category:Private Limited Company
Number:11456948
Status:ACTIVE
Category:Private Limited Company

QVAPE LTD

27 ROSSLYN ROAD,MANCHESTER,M40 9PE

Number:11896430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source