JIB GROUP LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom
StatusACTIVE
Company No.02310981
CategoryPrivate Limited Company
Incorporated31 Oct 1988
Age35 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

JIB GROUP LIMITED is an active private limited company with number 02310981. It was incorporated 35 years, 6 months, 14 days ago, on 31 October 1988. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU, United Kingdom.



People

MARSH SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 13 days

JONES, Mark David

Director

Accountant

ACTIVE

Assigned on 27 Mar 2020

Current time on role 4 years, 1 month, 18 days

HICKMAN, David James

Secretary

RESIGNED

Assigned on 31 Mar 1997

Resigned on 19 Dec 2014

Time on role 17 years, 8 months, 19 days

JOHNSON, Stephanie

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 26 Jun 2015

Time on role 6 months, 7 days

JLT SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jun 2015

Resigned on 01 Apr 2020

Time on role 4 years, 9 months, 6 days

MATHESON & CO LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 13 days

BARTON, Robert John Orr

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 13 days

BATCHELOR, David John

Director

Insurance Broker

RESIGNED

Assigned on 10 Mar 1993

Resigned on 13 Oct 1995

Time on role 2 years, 7 months, 3 days

BEARMAN, Daniel John Colin

Director

Treasurer

RESIGNED

Assigned on 24 Feb 2023

Resigned on 05 Apr 2024

Time on role 1 year, 1 month, 9 days

BROWN, George Walker

Director

President And Chief Executive Officer

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 4 days

BYRNE, Dean Andrew

Director

Company Director

RESIGNED

Assigned on 21 Feb 2012

Resigned on 20 Nov 2019

Time on role 7 years, 8 months, 28 days

CARTER, Kenneth Alan

Director

Insurance Broker

RESIGNED

Assigned on 23 Jun 1997

Resigned on 08 Jan 2002

Time on role 4 years, 6 months, 15 days

CHOURAQUI, Claude Albert Salmon

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 23 Jun 1997

Time on role 26 years, 10 months, 21 days

COLDERWOOD, Andrew Colin

Director

Accountant

RESIGNED

Assigned on 01 Sep 2015

Resigned on 27 Feb 2018

Time on role 2 years, 5 months, 26 days

CORBEN, David Edward

Director

Reinsurance Broker

RESIGNED

Assigned on

Resigned on 23 Jun 1997

Time on role 26 years, 10 months, 21 days

COSH, Nicholas John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 13 days

DE ROTHSCHILD, Eric Alain Robert David, Baron

Director

Banker

RESIGNED

Assigned on

Resigned on 23 Jun 1997

Time on role 26 years, 10 months, 21 days

FLAHIVE, Jeremiah

Director

Risk & Governance Director

RESIGNED

Assigned on 03 Jun 2019

Resigned on 24 Feb 2023

Time on role 3 years, 8 months, 21 days

GRIBBIN, Michael Christopher David

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 13 days

GUY, Reginald Dennis

Director

Managing Director

RESIGNED

Assigned on

Resigned on 23 Jun 1997

Time on role 26 years, 10 months, 21 days

HASTINGS BASS, John Peter

Director

Insurance Broker

RESIGNED

Assigned on 01 Mar 1996

Resigned on 23 Jun 1997

Time on role 1 year, 3 months, 22 days

HOWELL, David Arthur Russell, Rt Hon Lord

Director

Economic Consultant

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 13 days

JONES, Mark David

Director

Accountant

RESIGNED

Assigned on 21 Feb 2012

Resigned on 01 Sep 2015

Time on role 3 years, 6 months, 11 days

KEIL, Jeffrey Craig

Director

Director

RESIGNED

Assigned on

Resigned on 15 May 1996

Time on role 27 years, 11 months, 29 days

KESWICK, Simon Lindley

Director

Merchant

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 13 days

LEACH, Charles Guy Rodney, Lord

Director

Banker

RESIGNED

Assigned on

Resigned on 23 Jun 1997

Time on role 26 years, 10 months, 21 days

MAWSON, Simon John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Aug 2010

Resigned on 31 Jul 2012

Time on role 1 year, 11 months, 29 days

MCGILL, Stephen Phillip

Director

Insurance Broker

RESIGNED

Assigned on 08 Jan 2002

Resigned on 05 Nov 2003

Time on role 1 year, 9 months, 28 days

METHLEY, Michael Peter

Director

Chief Operating Officer

RESIGNED

Assigned on 16 Aug 2012

Resigned on 13 Dec 2022

Time on role 10 years, 3 months, 28 days

POWELL, Charles David, Lord

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jun 1997

Time on role 26 years, 10 months, 21 days

RAYNER, Christopher Lewis

Director

None

RESIGNED

Assigned on 07 Mar 2018

Resigned on 31 Mar 2020

Time on role 2 years, 24 days

REYNOLDS, Michael Thomas

Director

Finance Director

RESIGNED

Assigned on 07 Dec 2012

Resigned on 01 Sep 2015

Time on role 2 years, 8 months, 25 days

RUSH, James William

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 06 Aug 2010

Time on role 1 year, 7 months, 6 days

SINGER, Robin Neil

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 02 Nov 1993

Time on role 30 years, 6 months, 12 days

STUART-CLARKE, George William

Director

Merchant Banker

RESIGNED

Assigned on 23 Jun 1997

Resigned on 31 Dec 2008

Time on role 11 years, 6 months, 8 days

WADE, Vyvienne Yvonne Alexandra Corley

Director

Company Director

RESIGNED

Assigned on 23 Jun 1997

Resigned on 09 Apr 2013

Time on role 15 years, 9 months, 16 days

WAKELEY, Martin John

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 13 days


Some Companies

A&H DAVIS LIMITED

47 HARLINGTON ROAD,BEDFORD,MK45 4SG

Number:06667016
Status:ACTIVE
Category:Private Limited Company

INTEGRITA PLUS LTD

CESSON ACCOUNTING SERVICES 1ST FLOOR, 7 HIGH STREET,BRISTOL,BS37 6BA

Number:08286563
Status:ACTIVE
Category:Private Limited Company

JPS TRANSPORT LIMITED

96 STORR HILL,BRADFORD,BD12 8PQ

Number:03951280
Status:ACTIVE
Category:Private Limited Company

KINGSGATE FINANCE LIMITED

34 QUEENS ROAD,THAMES DITTON,KT7 0QX

Number:11127706
Status:ACTIVE
Category:Private Limited Company

PAUL LEWIS DESIGNS LIMITED

18 ROUNDHOUSE PARK,TELFORD,TF4 3BF

Number:04256603
Status:ACTIVE
Category:Private Limited Company

RICHARD G HARDY LTD.

11 MANCHESTER ROAD,WALKDEN,M28 3NS

Number:04652688
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