MARKEL (LONDON) LIMITED

20 Fenchurch Street, London, EC3M 3AZ
StatusDISSOLVED
Company No.03142465
Category
Incorporated29 Dec 1995
Age28 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution18 Oct 2016
Years7 years, 7 months, 26 days

SUMMARY

MARKEL (LONDON) LIMITED is an dissolved with number 03142465. It was incorporated 28 years, 5 months, 15 days ago, on 29 December 1995 and it was dissolved 7 years, 7 months, 26 days ago, on 18 October 2016. The company address is 20 Fenchurch Street, London, EC3M 3AZ.



People

BAILEY, Andrew John

Secretary

Secretary

ACTIVE

Assigned on 25 Jul 2001

Current time on role 22 years, 10 months, 19 days

BRAZIL, Jeremy William

Director

Company Director

ACTIVE

Assigned on 22 Dec 2004

Current time on role 19 years, 5 months, 22 days

DAVIES, Andrew John

Director

Finance Director

ACTIVE

Assigned on 05 Aug 2002

Current time on role 21 years, 10 months, 8 days

BRUCE, Susan Nicola

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Feb 1996

Resigned on 31 Oct 1997

Time on role 1 year, 8 months, 16 days

MCKENZIE, Alexander James

Secretary

RESIGNED

Assigned on 31 Oct 1997

Resigned on 12 Oct 1999

Time on role 1 year, 11 months, 12 days

NORLEDGE, Peter William

Secretary

RESIGNED

Assigned on 02 May 2000

Resigned on 20 Jul 2001

Time on role 1 year, 2 months, 18 days

WAGGETT, Jean Mcmonigle

Secretary

RESIGNED

Assigned on 12 Oct 1999

Resigned on 24 Mar 2000

Time on role 5 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Dec 1995

Resigned on 15 Feb 1996

Time on role 1 month, 17 days

BROWN, Reginald Ewart

Director

Lloyds Underwriter

RESIGNED

Assigned on 15 Feb 1996

Resigned on 27 Nov 2000

Time on role 4 years, 9 months, 12 days

CLAPHAM, Richard Malcolm

Director

Underwriter

RESIGNED

Assigned on 16 Mar 2001

Resigned on 15 Jul 2002

Time on role 1 year, 3 months, 30 days

DAVIES, Philip John

Director

Chartered Accountant

RESIGNED

Assigned on 15 Feb 1996

Resigned on 19 Sep 1999

Time on role 3 years, 7 months, 4 days

DORE, Andrew George

Director

Professional & Financial Risks

RESIGNED

Assigned on 15 Feb 1996

Resigned on 16 Mar 2001

Time on role 5 years, 1 month, 1 day

LOUCAIDES, Andreas Costas

Director

Deputy Underwriter-Lloyds

RESIGNED

Assigned on 15 Feb 1996

Resigned on 01 Aug 2001

Time on role 5 years, 5 months, 17 days

MARSHALL, Ian

Director

Company Director

RESIGNED

Assigned on 05 Aug 2002

Resigned on 22 Dec 2004

Time on role 2 years, 4 months, 17 days

WEST, Ian Roger

Director

Insurance Underwriter

RESIGNED

Assigned on 15 Feb 1996

Resigned on 20 Sep 2000

Time on role 4 years, 7 months, 5 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 15 Feb 1996

Time on role 1 month, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 15 Feb 1996

Time on role 1 month, 17 days


Some Companies

ABBEYFIELD GWENT EXTRA CARE SOCIETY LIMITED

EDMUNDS & TRUMP SOLICITORS,NEWPORT,

Number:IP26758R
Status:ACTIVE
Category:Industrial and Provident Society

CHARING WELLS LIMITED

368 FOREST ROAD,,E17 5JF

Number:05083880
Status:ACTIVE
Category:Private Limited Company

DAVID PAGE LTD

325 BRADFORD ROAD,CLECKHEATON,BD19 3UQ

Number:09591189
Status:ACTIVE
Category:Private Limited Company
Number:LP017533
Status:ACTIVE
Category:Limited Partnership

SMITH & CHIPS LIMITED

58 WOLSTON CLOSE,SOLIHULL,B90 3NH

Number:11897245
Status:ACTIVE
Category:Private Limited Company

STONE-FOR-LESS LTD

31-33 ALBION STREET,STOKE-ON-TRENT,ST1 1QF

Number:09572571
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