EVEREST ADVISORS (UK), LTD.

40 Lime Street 40 Lime Street, EC3M 5BS
StatusACTIVE
Company No.04993539
CategoryPrivate Limited Company
Incorporated12 Dec 2003
Age20 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

EVEREST ADVISORS (UK), LTD. is an active private limited company with number 04993539. It was incorporated 20 years, 6 months, 6 days ago, on 12 December 2003. The company address is 40 Lime Street 40 Lime Street, EC3M 5BS.



People

SISEC LIMITED

Corporate-nominee-secretary

ACTIVE

Assigned on 12 Dec 2003

Current time on role 20 years, 6 months, 6 days

CLARK MCKAY, Alastair George

Director

Lawyer

ACTIVE

Assigned on 05 Jul 2023

Current time on role 11 months, 13 days

EDWARDS SMITH, Nigel Christopher

Director

Accountant

ACTIVE

Assigned on 13 Oct 2004

Current time on role 19 years, 8 months, 5 days

TESTER, Paul James

Director

Director

ACTIVE

Assigned on 15 Nov 2016

Current time on role 7 years, 7 months, 3 days

ADDESSO, Dominic James

Director

Executive Vice President And Chief Financial Offic

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Jan 2013

Time on role 3 years, 6 months

CARRIER, Andrew John, Mr.

Director

Company Director

RESIGNED

Assigned on 01 Mar 2015

Resigned on 01 Jul 2020

Time on role 5 years, 3 months, 30 days

DE SARAM, Mark Stuart

Director

Reinsurance Executive

RESIGNED

Assigned on 23 Apr 2004

Resigned on 01 Jan 2013

Time on role 8 years, 8 months, 8 days

EISENACHER, Craig Edward

Director

Insurance Executive

RESIGNED

Assigned on 18 Dec 2006

Resigned on 04 May 2009

Time on role 2 years, 4 months, 17 days

GALLAGHER, Thomas James

Director

Chief Operating Officer

RESIGNED

Assigned on 23 Apr 2004

Resigned on 13 Oct 2004

Time on role 5 months, 20 days

GOURGEON, Jean-Luc Robert

Director

General Manager

RESIGNED

Assigned on 16 Sep 2011

Resigned on 13 Jun 2014

Time on role 2 years, 8 months, 27 days

HYLAND, John Antony

Director

Company Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 May 2015

Time on role 2 years, 3 months, 30 days

JACKSON, Steven Michael Thomas

Director

General Manager

RESIGNED

Assigned on 13 Oct 2004

Resigned on 17 Jan 2011

Time on role 6 years, 3 months, 4 days

LIMAURO, Stephen Lydon

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Apr 2004

Resigned on 18 Dec 2006

Time on role 2 years, 7 months, 25 days

TESTER, Paul James

Director

Reinsurance Executive

RESIGNED

Assigned on 19 May 2008

Resigned on 19 May 2008

Time on role

VANDENDAEL, Vincent Raymond Hugues

Director

Chief Executive Officer Insurance

RESIGNED

Assigned on 04 Sep 2019

Resigned on 31 Mar 2023

Time on role 3 years, 6 months, 27 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Dec 2003

Resigned on 23 Apr 2004

Time on role 4 months, 11 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Dec 2003

Resigned on 23 Apr 2004

Time on role 4 months, 11 days


Some Companies

BARLIN INVESTMENTS LIMITED

BROOKWORTH HOUSE,REIGATE,RH2 7AN

Number:01346403
Status:ACTIVE
Category:Private Limited Company

BIARRI UK LIMITED

2ND FLOOR, AQUIS HOUSE,READING,RG1 1PL

Number:11910895
Status:ACTIVE
Category:Private Limited Company

ENDATA LIMITED

GROVE HOUSE 780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:03392269
Status:ACTIVE
Category:Private Limited Company

FOOD TECH TO GO LTD

THE MANOR MAIN ROAD,SPILSBY,PE23 4BA

Number:09975675
Status:ACTIVE
Category:Private Limited Company

JP PLASTERING AND DECORATING LTD

5 WILDFIELDS ROAD,KING'S LYNN,PE34 4DE

Number:10701285
Status:ACTIVE
Category:Private Limited Company

PRECISE MORTGAGE HOLDINGS 2014-1 LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:09033071
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