EQUITAS REINSURANCE LIMITED

4th Floor, 8 Fenchurch Place, London, EC3M 4AJ, England
StatusACTIVE
Company No.03136300
CategoryPrivate Limited Company
Incorporated05 Dec 1995
Age28 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

EQUITAS REINSURANCE LIMITED is an active private limited company with number 03136300. It was incorporated 28 years, 5 months, 1 day ago, on 05 December 1995. The company address is 4th Floor, 8 Fenchurch Place, London, EC3M 4AJ, England.



People

MARTIN, Colleen

Secretary

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 5 days

BRACE, Glenn Edward

Director

Lawyer

ACTIVE

Assigned on 29 Jun 2011

Current time on role 12 years, 10 months, 7 days

DANDRIDGE, Christine Elaine

Director

Director

ACTIVE

Assigned on 07 Jul 2022

Current time on role 1 year, 9 months, 30 days

DEENY, Michael Eunan Mclarnon

Director

Company Chairman

ACTIVE

Assigned on 15 Sep 2009

Current time on role 14 years, 7 months, 21 days

FRANKS, Charles Anthony Stapleton

Director

Director

ACTIVE

Assigned on 11 Dec 2023

Current time on role 4 months, 26 days

HEAP, Jeremy Wilfrid

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2014

Current time on role 9 years, 6 months, 5 days

SHIPLEY, David Endon Stuart

Director

Company Director

ACTIVE

Assigned on 15 Sep 2009

Current time on role 14 years, 7 months, 21 days

SPOONER, Richard Brett

Director

Company Director

ACTIVE

Assigned on 01 Oct 1996

Current time on role 27 years, 7 months, 5 days

VAN DER KLUGT, Kees

Director

Director

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 5 days

WILTON, Sarah Margaret

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 5 days

BARKER, Jane Victoria

Secretary

RESIGNED

Assigned on 05 Dec 1995

Resigned on 31 Jan 1996

Time on role 1 month, 26 days

BRITT, Stephen John

Secretary

Solicitor

RESIGNED

Assigned on 01 Apr 1999

Resigned on 01 Oct 2009

Time on role 10 years, 5 months, 30 days

GLEDHILL, Gisela Maria Aloisia, Dr

Secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 31 Mar 1999

Time on role 3 years, 2 months

HARDY, Paul Arthur

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Jul 2017

Time on role 7 years, 9 months

ROBERTSON, William Patrick

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 11 Feb 2019

Time on role 1 year, 7 months, 10 days

WILSON, Andrew

Secretary

RESIGNED

Assigned on 11 Feb 2019

Resigned on 01 Dec 2022

Time on role 3 years, 9 months, 18 days

AGNEW, Ian Charles

Director

Retired

RESIGNED

Assigned on 01 Feb 2002

Resigned on 18 Sep 2007

Time on role 5 years, 7 months, 17 days

BARFIELD, Richard Arthur

Director

Consultant

RESIGNED

Assigned on 01 Apr 1997

Resigned on 30 Mar 2007

Time on role 9 years, 11 months, 29 days

BARKER, Jane Victoria

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 1995

Resigned on 30 Jun 2022

Time on role 26 years, 6 months, 17 days

BRACE, Glenn Edward

Director

Claims Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Mar 2007

Time on role 3 years, 11 months, 29 days

CATLIN, Stephen John Oakley

Director

Insurance

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Feb 2002

Time on role 5 years, 4 months

COLLINS, Jonathan Andrew

Director

Company Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Mar 2007

Time on role 3 years, 11 months, 29 days

COPPELL, Andrew Nicholson

Director

Director Of Systems Operations

RESIGNED

Assigned on 05 Dec 1995

Resigned on 05 Jun 1996

Time on role 6 months

CRALL, Michael John

Director

Company Director

RESIGNED

Assigned on 13 Dec 1995

Resigned on 05 Jun 2006

Time on role 10 years, 5 months, 23 days

DEENY, Michael Eunan Mclarnon

Director

Concert Promoter

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Jan 2009

Time on role 12 years, 4 months

HEAP, Jeremy Wilfrid

Director

Company Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Mar 2007

Time on role 3 years, 11 months, 29 days

JARDINE, Paul Andrew

Director

Actuary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 30 Sep 2001

Time on role 2 years, 7 months, 29 days

JOLL, James Anthony Boyd

Director

Executive Director

RESIGNED

Assigned on 10 Jun 1996

Resigned on 30 Mar 2007

Time on role 10 years, 9 months, 20 days

MCGOVERN, Sean Gerard

Director

Insurance Executive

RESIGNED

Assigned on 18 Sep 2007

Resigned on 22 Jun 2016

Time on role 8 years, 9 months, 4 days

MOSER, Scott Peter

Director

Insurance Executive

RESIGNED

Assigned on 01 May 1997

Resigned on 30 Mar 2007

Time on role 9 years, 10 months, 29 days

NEVILLE, Roger Albert Gartside, Sir

Director

Non Executive Dir

RESIGNED

Assigned on 09 Apr 1996

Resigned on 17 Sep 1999

Time on role 3 years, 5 months, 8 days

NEWBIGGING, David Kennedy, Sir

Director

Company Director

RESIGNED

Assigned on 13 Dec 1995

Resigned on 31 Oct 1998

Time on role 2 years, 10 months, 18 days

NICHOLSON, Bryan Hubert, Sir

Director

Chairman

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Dec 2005

Time on role 9 years, 3 months

PARRY, John David

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 2016

Resigned on 01 Apr 2019

Time on role 2 years, 9 months, 10 days

POLLARD, Alan Craig

Director

Director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 17 Sep 1999

Time on role 3 years, 3 months, 12 days

RIDLEY, Adam Nicholas, Sir

Director

Company Director

RESIGNED

Assigned on 15 Sep 2009

Resigned on 30 Jun 2022

Time on role 12 years, 9 months, 15 days

SPIRES, Peter David

Director

General Counsel & Secretary To The Council

RESIGNED

Assigned on 01 Apr 2019

Resigned on 19 Oct 2023

Time on role 4 years, 6 months, 18 days

STEVENSON, Hugh Alexander

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 01 Oct 2009

Time on role 11 years, 5 months, 30 days

TEFF, James

Director

General Manager

RESIGNED

Assigned on 05 Dec 1995

Resigned on 31 May 1997

Time on role 1 year, 5 months, 26 days

WEBSTER, John Dudley

Director

Company Director

RESIGNED

Assigned on 13 Dec 1995

Resigned on 19 Dec 1996

Time on role 1 year, 6 days


Some Companies

5 QUEEN'S PARADE FAVERSHAM LIMITED

1 BRIDGE COTTAGES CULMERS 1 BRIDGE COTTAGES CULMERS, SEASALTER ROAD,FAVERSHAM,ME13 9DF

Number:05773490
Status:ACTIVE
Category:Private Limited Company

AMYWONG FASHION CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10328642
Status:ACTIVE
Category:Private Limited Company

BOOGIE SHOES SILENT DISCO TOURS LIMITED

72 FERME PARK ROAD,LONDON,N8 9RY

Number:11705326
Status:ACTIVE
Category:Private Limited Company

DOURTEX TRADING LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL021061
Status:ACTIVE
Category:Limited Partnership

MB SOUTH LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS

Number:01097144
Status:ACTIVE
Category:Private Limited Company

MY LEGAL BILL LIMITED

9TH FLOOR HORTON HOUSE,LIVERPOOL,L2 3PF

Number:09245447
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