MMC UK GROUP LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU
StatusACTIVE
Company No.03704258
CategoryPrivate Limited Company
Incorporated28 Jan 1999
Age25 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

MMC UK GROUP LIMITED is an active private limited company with number 03704258. It was incorporated 25 years, 3 months, 19 days ago, on 28 January 1999. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU.



People

RAMSEYER, Ashton

Secretary

ACTIVE

Assigned on 07 Oct 2022

Current time on role 1 year, 7 months, 9 days

BROAD, Justin Bruce

Director

Treasurer

ACTIVE

Assigned on 03 Aug 2018

Current time on role 5 years, 9 months, 13 days

LAY, Christopher John

Director

Insurance Broker

ACTIVE

Assigned on 03 Aug 2018

Current time on role 5 years, 9 months, 13 days

WILLIAMS, David Nicholas

Director

Accountant

ACTIVE

Assigned on 17 Dec 2007

Current time on role 16 years, 4 months, 30 days

ABBOTT, Adrianne Helen Marie

Secretary

RESIGNED

Assigned on 29 Apr 2014

Resigned on 08 Feb 2017

Time on role 2 years, 9 months, 9 days

CORMACK, Adrianne Helen Marie

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 08 Mar 2010

Time on role 6 years, 5 months, 7 days

NAHER, Polly

Secretary

RESIGNED

Assigned on 08 Mar 2010

Resigned on 28 Feb 2014

Time on role 3 years, 11 months, 20 days

PEARSON, Christopher Matthew Robertson

Secretary

Company Secretary

RESIGNED

Assigned on 15 Feb 1999

Resigned on 30 Sep 2003

Time on role 4 years, 7 months, 15 days

VALENTINE, Claire Margaret

Secretary

RESIGNED

Assigned on 08 Feb 2017

Resigned on 07 Oct 2022

Time on role 5 years, 7 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 1999

Resigned on 15 Feb 1999

Time on role 18 days

BATCHELOR, David John

Director

Ceo-Insurance Broker

RESIGNED

Assigned on 18 Apr 2008

Resigned on 29 Nov 2013

Time on role 5 years, 7 months, 11 days

CAMERON, Angus Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Oct 2008

Resigned on 31 Jan 2011

Time on role 2 years, 3 months

CARNEGIE BROWN, Bruce Neil

Director

Managing Director Ceo

RESIGNED

Assigned on 01 Jan 2004

Resigned on 06 Jun 2006

Time on role 2 years, 5 months, 5 days

CLAYDEN, Paul Francis

Director

Accountant

RESIGNED

Assigned on 29 Apr 2014

Resigned on 03 Aug 2018

Time on role 4 years, 3 months, 4 days

DICK, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2011

Resigned on 31 May 2013

Time on role 2 years, 4 months

FERLAND, Martine Anne

Director

Retirement Business Leader

RESIGNED

Assigned on 01 Sep 2015

Resigned on 27 Dec 2018

Time on role 3 years, 3 months, 26 days

FOLLARI, Gaetano

Director

Financial Controller

RESIGNED

Assigned on 30 Aug 2013

Resigned on 19 Sep 2014

Time on role 1 year, 20 days

GREGORY, Philip Peter Clinton

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 06 Sep 2006

Time on role 3 years, 8 months, 5 days

HOWETT, Bryan James

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 11 Dec 2007

Time on role 1 year, 3 months, 5 days

JONES, Daniel Lawrence

Director

Insurance Broker

RESIGNED

Assigned on 01 Jan 2003

Resigned on 31 Dec 2003

Time on role 11 months, 30 days

MOCZARSKI, Alexander Stefan

Director

Chief Executive

RESIGNED

Assigned on 06 Jun 2006

Resigned on 18 Apr 2008

Time on role 1 year, 10 months, 12 days

O'REGAN, William Simon

Director

Actuary

RESIGNED

Assigned on 17 Dec 2007

Resigned on 01 Sep 2015

Time on role 7 years, 8 months, 15 days

RITCHIE, Hamish Martin Johnston

Director

Insurance Broker

RESIGNED

Assigned on 15 Feb 1999

Resigned on 31 Dec 2002

Time on role 3 years, 10 months, 16 days

TREZIES, David Peter

Director

Insurance Broker

RESIGNED

Assigned on 15 Feb 1999

Resigned on 31 Dec 2002

Time on role 3 years, 10 months, 16 days

VASSANELLI, Marc

Director

Cfo Marsh Emea

RESIGNED

Assigned on 17 Dec 2007

Resigned on 31 Oct 2008

Time on role 10 months, 14 days

WEIL, Mark Anthony

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Aug 2013

Resigned on 04 May 2018

Time on role 4 years, 8 months, 8 days

WHITE-COOPER, William Robert Patrick

Director

Insurance Broker

RESIGNED

Assigned on 15 Feb 1999

Resigned on 31 Dec 2002

Time on role 3 years, 10 months, 16 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jan 1999

Resigned on 15 Feb 1999

Time on role 18 days


Some Companies

BHK ASSOCIATES LIMITED

62 LOFTUS ROAD,,W12 7EL

Number:04452234
Status:ACTIVE
Category:Private Limited Company

BUCKLAND OMNIBUS COMPANY LIMITED

IVY COTTAGE,HACHESTON WOODBRIDGE,IP13 0DP

Number:04839885
Status:ACTIVE
Category:Private Limited Company

FECUND THEATRE

STUDIO 215 WATERLOO BUSINESS CENTRE,LONDON,SE1 8UL

Number:03386691
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOTHIAN SHELF (214) LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC270228
Status:ACTIVE
Category:Private Limited Company

THE THANET COMMUNITY DEVELOPMENT COMPANY

HERESON FAMILY & COMMUNITY CENTRE,RAMSGATE,CT11 7DT

Number:03958354
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOMASZ MALKOWSKI LTD

41 OXCLOSE,PETERBOROUGH,PE3 8JS

Number:08988236
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