MARKERSTUDY INSURANCE SERVICES LIMITED

45 Westerham Road 45 Westerham Road, Sevenoaks, TN13 2QB, Kent, England
StatusACTIVE
Company No.02135730
CategoryPrivate Limited Company
Incorporated29 May 1987
Age36 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARKERSTUDY INSURANCE SERVICES LIMITED is an active private limited company with number 02135730. It was incorporated 36 years, 11 months, 9 days ago, on 29 May 1987. The company address is 45 Westerham Road 45 Westerham Road, Sevenoaks, TN13 2QB, Kent, England.



People

PAYNE, Christopher James

Secretary

ACTIVE

Assigned on 18 Sep 2015

Current time on role 8 years, 7 months, 19 days

BARBER, Keith John

Director

Director

ACTIVE

Assigned on 30 Jun 2015

Current time on role 8 years, 10 months, 7 days

HUMPHREYS, Gary

Director

Director

ACTIVE

Assigned on 30 Jun 2015

Current time on role 8 years, 10 months, 7 days

JACKSON, John David

Director

Director

ACTIVE

Assigned on 14 Jul 2021

Current time on role 2 years, 9 months, 24 days

MADDOCK, Steven

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 6 days

SMITH, Stephen

Director

Chartered Accountant

ACTIVE

Assigned on 20 Oct 2021

Current time on role 2 years, 6 months, 18 days

BAYLISS, Gerald Albert

Secretary

RESIGNED

Assigned on

Resigned on 22 Nov 1999

Time on role 24 years, 5 months, 15 days

CAMPBELL, Iain Fraser

Secretary

RESIGNED

Assigned on 23 Nov 1999

Resigned on 30 Apr 2000

Time on role 5 months, 7 days

GOODENOUGH, Adrian

Secretary

RESIGNED

Assigned on 14 Aug 2009

Resigned on 01 Apr 2014

Time on role 4 years, 7 months, 18 days

HAYWARD, Susan Elizabeth

Secretary

RESIGNED

Assigned on 30 Jun 2015

Resigned on 18 Sep 2015

Time on role 2 months, 18 days

OSMAN, Philip Arthur Victor Selim

Secretary

RESIGNED

Assigned on 26 Oct 2000

Resigned on 01 Mar 2006

Time on role 5 years, 4 months, 6 days

PHILP, Clive James

Secretary

RESIGNED

Assigned on 11 Sep 2008

Resigned on 14 Aug 2009

Time on role 11 months, 3 days

SHALLCROSS, Katherine

Secretary

RESIGNED

Assigned on 01 Apr 2014

Resigned on 17 Jun 2015

Time on role 1 year, 2 months, 16 days

TRACE, David John Arthur

Secretary

RESIGNED

Assigned on 01 May 2000

Resigned on 26 Oct 2000

Time on role 5 months, 25 days

TURNER, David Charles

Secretary

RESIGNED

Assigned on 01 Mar 2006

Resigned on 11 Sep 2008

Time on role 2 years, 6 months, 10 days

ADAMS, Nicholas John

Director

Director

RESIGNED

Assigned on 23 Nov 1999

Resigned on 26 Apr 2007

Time on role 7 years, 5 months, 3 days

BARBER, Kim

Director

Head Of Motor Division

RESIGNED

Assigned on 12 Dec 2007

Resigned on 31 Mar 2014

Time on role 6 years, 3 months, 19 days

BARNARD, Philip

Director

Insurance Broker/General Manager

RESIGNED

Assigned on 17 Feb 2010

Resigned on 12 Feb 2015

Time on role 4 years, 11 months, 23 days

BARTELL, Bruce Philip

Director

Deputy Underwriter

RESIGNED

Assigned on 22 Nov 1996

Resigned on 11 Apr 2000

Time on role 3 years, 4 months, 19 days

BAXTER, Paul David

Director

General Manager

RESIGNED

Assigned on 21 Jun 2013

Resigned on 15 May 2018

Time on role 4 years, 10 months, 24 days

BISSETT, Ashley Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 23 Nov 1999

Resigned on 19 Apr 2016

Time on role 16 years, 4 months, 26 days

BRICK, Raymond Michael

Director

Underwriter

RESIGNED

Assigned on

Resigned on 22 Nov 1999

Time on role 24 years, 5 months, 15 days

BRITTAIN, Michael Richard

Director

Financial Controller

RESIGNED

Assigned on 20 Oct 2021

Resigned on 31 May 2023

Time on role 1 year, 7 months, 11 days

BROWN, Kevin

Director

Manager

RESIGNED

Assigned on 23 Nov 1999

Resigned on 18 Oct 2000

Time on role 10 months, 25 days

BURNAP, Nicholas

Director

Insurance Claims Director

RESIGNED

Assigned on 12 Dec 2007

Resigned on 19 Sep 2008

Time on role 9 months, 7 days

BUTTERWORTH, Gina Claire

Director

Risk Manager

RESIGNED

Assigned on 17 Dec 2014

Resigned on 30 Jun 2015

Time on role 6 months, 13 days

CARNEY, Patrick Joseph

Director

It Divisional Director

RESIGNED

Assigned on 12 Dec 2007

Resigned on 30 Sep 2012

Time on role 4 years, 9 months, 18 days

CASTAGNO, Giovanni (John)

Director

Director

RESIGNED

Assigned on 01 Nov 2023

Resigned on 15 Feb 2024

Time on role 3 months, 14 days

COLLINGS, Christopher Thomas

Director

Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 14 Jul 2021

Time on role 5 years, 6 months, 13 days

CRAIG, David Curtis

Director

Lloyds Underwriter

RESIGNED

Assigned on

Resigned on 15 Jan 1993

Time on role 31 years, 3 months, 22 days

DIXON, Christopher Peter

Director

Motor Insurance

RESIGNED

Assigned on 12 Dec 2007

Resigned on 14 Aug 2015

Time on role 7 years, 8 months, 2 days

DONALDSON, Matthew Oliver

Director

Director

RESIGNED

Assigned on 06 Sep 2021

Resigned on 06 Sep 2021

Time on role

EGGER, Richard

Director

Insurance Broker

RESIGNED

Assigned on 12 Dec 2007

Resigned on 18 Dec 2009

Time on role 2 years, 6 days

ENGLAND, Michael James Peter

Director

Director

RESIGNED

Assigned on 03 Nov 2021

Resigned on 13 Nov 2023

Time on role 2 years, 10 days

FORCEY, David John

Director

Director

RESIGNED

Assigned on 14 Oct 2015

Resigned on 02 Aug 2018

Time on role 2 years, 9 months, 19 days

GRANDE, Roderic William Ricardo

Director

Director

RESIGNED

Assigned on

Resigned on 22 Nov 1996

Time on role 27 years, 5 months, 15 days

GRAY, Martin Bevis

Director

Director

RESIGNED

Assigned on

Resigned on 28 Nov 1995

Time on role 28 years, 5 months, 9 days

HUGHES, Graham Filmer

Director

Operations Manager

RESIGNED

Assigned on 23 Nov 1999

Resigned on 20 Dec 2002

Time on role 3 years, 27 days

JACKSON, John David

Director

Director

RESIGNED

Assigned on 05 Feb 2016

Resigned on 06 May 2016

Time on role 3 months, 1 day

LEGGETT, Peter John

Director

Key Account Manager

RESIGNED

Assigned on

Resigned on 22 Nov 1999

Time on role 24 years, 5 months, 15 days

MEAD, David Stanley

Director

Chief Operating Officer

RESIGNED

Assigned on 16 Mar 2011

Resigned on 12 Feb 2015

Time on role 3 years, 10 months, 27 days

NORWELL, Michael Stewart

Director

Insurance Management/Director

RESIGNED

Assigned on 12 Dec 2007

Resigned on 01 Jan 2011

Time on role 3 years, 20 days

ROLLISON, Derek Frank

Director

Claims Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 6 days

SCARR, Craig Anthony

Director

Director

RESIGNED

Assigned on 01 Jan 2024

Resigned on 15 Feb 2024

Time on role 1 month, 14 days

SPENCER, Kevin Ronald

Director

Director

RESIGNED

Assigned on 30 Jun 2015

Resigned on 31 May 2023

Time on role 7 years, 11 months, 1 day

STONE, Andrew Richard

Director

Manager

RESIGNED

Assigned on 18 Oct 2000

Resigned on 16 Sep 2002

Time on role 1 year, 10 months, 29 days

STONE, Stephen Richard

Director

Non-Executive Director

RESIGNED

Assigned on 01 Sep 2018

Resigned on 31 Dec 2019

Time on role 1 year, 3 months, 30 days

STUCHBERY, Robert Arthur

Director

Underwriter

RESIGNED

Assigned on 12 Apr 2000

Resigned on 31 Dec 2010

Time on role 10 years, 8 months, 19 days

TOWNDROW, Mary Alice

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2005

Time on role 18 years, 4 months, 6 days


Some Companies

HOLMES FAMILY HOMES LTD

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10696991
Status:ACTIVE
Category:Private Limited Company

LONDON ATELIER LIMITED

UNIT 7,LONDON,W10 6BS

Number:07354078
Status:ACTIVE
Category:Private Limited Company

MATRIX ARCHITECTURAL IRONMONGERY LIMITED

48 TENTER ROAD,NORTHAMPTON,NN3 6AX

Number:04298687
Status:ACTIVE
Category:Private Limited Company

POOCHIE PIES LIMITED

68B UPPER SOUTH WRAXALL,BRADFORD-ON-AVON,BA15 2SA

Number:11625567
Status:ACTIVE
Category:Private Limited Company

SALAMANDER PROPERTY MAINTENANCE LIMITED

1-3 DUDLEY STREET,GRIMSBY,DN31 2AW

Number:07849929
Status:ACTIVE
Category:Private Limited Company

SIMPSON COURIER SERVICE LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:04635084
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