BERKLEY RE UK LIMITED

52 Lime Street 52 Lime Street, London, EC3M 7AF, United Kingdom
StatusACTIVE
Company No.07632771
CategoryPrivate Limited Company
Incorporated13 May 2011
Age12 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

BERKLEY RE UK LIMITED is an active private limited company with number 07632771. It was incorporated 12 years, 11 months, 16 days ago, on 13 May 2011. The company address is 52 Lime Street 52 Lime Street, London, EC3M 7AF, United Kingdom.



People

CALLIDUS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 May 2011

Current time on role 12 years, 11 months, 16 days

BRONNER, James Patrick

Director

E.V.P.

ACTIVE

Assigned on 14 Apr 2023

Current time on role 1 year, 15 days

HEWITT, Robert Carruthers

Director

Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 3 months, 28 days

HIMMER, Clare Joanne

Director

Chief Executive Officer

ACTIVE

Assigned on 19 Dec 2021

Current time on role 2 years, 4 months, 10 days

LEDERMAN, Ira Seth

Secretary

RESIGNED

Assigned on 13 May 2011

Resigned on 31 Mar 2024

Time on role 12 years, 10 months, 18 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 May 2011

Resigned on 13 May 2011

Time on role

BALLARD, Eugene George

Director

Non-Executive Director

RESIGNED

Assigned on 01 May 2012

Resigned on 15 Mar 2018

Time on role 5 years, 10 months, 14 days

BALLARD, Eugene George

Director

Non-Executive Director

RESIGNED

Assigned on 13 May 2011

Resigned on 03 Jan 2012

Time on role 7 months, 21 days

BERKLEY, William Robert Jr

Director

Director

RESIGNED

Assigned on 13 May 2011

Resigned on 27 Feb 2015

Time on role 3 years, 9 months, 14 days

DUFFY, Christopher William

Director

None

RESIGNED

Assigned on 13 May 2011

Resigned on 13 May 2011

Time on role

FOTHERGILL, Richard Lionel

Director

Director

RESIGNED

Assigned on 02 Nov 2011

Resigned on 31 Jan 2023

Time on role 11 years, 2 months, 29 days

LAVILLE, Julian Michael Alexander

Director

None

RESIGNED

Assigned on 13 Feb 2013

Resigned on 15 Mar 2024

Time on role 11 years, 1 month, 2 days

LEDERMAN, Ira Seth

Director

Director

RESIGNED

Assigned on 13 May 2011

Resigned on 31 Mar 2024

Time on role 12 years, 10 months, 18 days

MADSEN, Carl Fred

Director

Insurance Executive

RESIGNED

Assigned on 09 Apr 2014

Resigned on 31 Dec 2016

Time on role 2 years, 8 months, 22 days

PERRY, Elaine June

Director

Director

RESIGNED

Assigned on 02 Nov 2011

Resigned on 06 Oct 2017

Time on role 5 years, 11 months, 4 days

TAYLOR, Steven William

Director

Director

RESIGNED

Assigned on 13 May 2011

Resigned on 11 Feb 2014

Time on role 2 years, 8 months, 29 days


Some Companies

D OGDEN LIMITED

15 CHERRY GARTH,STOCKTON-ON-TEES,TS17 5AP

Number:11098478
Status:ACTIVE
Category:Private Limited Company

GRIFFIN TAYLOR CONSULTANCY LTD

PEACOCK HOUSE,BEWDLEY,DY12 2DP

Number:09849769
Status:ACTIVE
Category:Private Limited Company

KMC HORSE TRANSPORT LTD

KIRKTON MILL COTTAGE KIRKTON ROAD,GLASGOW,G78 3HN

Number:SC602524
Status:ACTIVE
Category:Private Limited Company

LMV ASSOCIATES LIMITED

GROUND FLOOR OFFICE NO 9,LONDON,W5 3RA

Number:08408268
Status:ACTIVE
Category:Private Limited Company

QUEENSBURY CAPITAL LIMITED

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:11606308
Status:ACTIVE
Category:Private Limited Company

TED GRANT EDUCATION PROJECT LTD

UNIT 1 OAKWOOD HOUSE,LONDON,E2 7SY

Number:08561496
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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