ACE EUROPE LIFE LIMITED
LONDON HACKREMCO (NO. 2417) LIMITED

Hellopages » City of London » City of London » EC3A 3BP

Company number 05936400
Status Active
Incorporation Date 15 September 2006
Company Type Private Limited Company
Address 100 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 3BP
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Timothy Cardwell Wade as a director on 9 December 2016; Appointment of Mr Marshall Charles Bailey as a director on 22 November 2016; Termination of appointment of Drazen Jaksic as a director on 14 October 2016. The most likely internet sites of ACE EUROPE LIFE LIMITED are www.aceeuropelife.co.uk, and www.ace-europe-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ace Europe Life Limited is a Private Limited Company. The company registration number is 05936400. Ace Europe Life Limited has been working since 15 September 2006. The present status of the company is Active. The registered address of Ace Europe Life Limited is 100 Leadenhall Street London United Kingdom Ec3a 3bp. . CHUBB LONDON SERVICES LIMITED is a Secretary of the company. BAILEY, Marshall Charles is a Director of the company. DONSELAAR, Annette Maria is a Director of the company. HAMMOND, Mark Kent is a Director of the company. KENDRICK, Andrew James is a Director of the company. MOFFATT, Ian is a Director of the company. NAPIER, John Alan is a Director of the company. WADE, Timothy Cardwell is a Director of the company. YARDLEY, Michael John is a Director of the company. Secretary ACE INA SERVICES U K LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CIGELNIK, Randi Lyn has been resigned. Director CURTIS, Philippa Mary has been resigned. Director DRINAN, Patrick has been resigned. Director FIELDUS, Alan Stanley has been resigned. Director HERSEY, Sherry has been resigned. Director HOLLENBERG, Abraham Andrew has been resigned. Director JAKSIC, Drazen has been resigned. Director LEVIN, Edward M has been resigned. Director LIBER, Bertrand Joseph Andre has been resigned. Director MCCLENNEN, George Burrell has been resigned. Director MCCLENNEN, George Burrell has been resigned. Director REYNOLDS, Michael Thomas has been resigned. Director SOMERS, David has been resigned. Director WATTS, Ian James has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
CHUBB LONDON SERVICES LIMITED
Appointed Date: 11 December 2012

Director
BAILEY, Marshall Charles
Appointed Date: 22 November 2016
59 years old

Director
DONSELAAR, Annette Maria
Appointed Date: 20 October 2014
64 years old

Director
HAMMOND, Mark Kent
Appointed Date: 26 March 2013
65 years old

Director
KENDRICK, Andrew James
Appointed Date: 13 November 2006
68 years old

Director
MOFFATT, Ian
Appointed Date: 06 October 2016
61 years old

Director
NAPIER, John Alan
Appointed Date: 10 June 2014
83 years old

Director
WADE, Timothy Cardwell
Appointed Date: 09 December 2016
65 years old

Director
YARDLEY, Michael John
Appointed Date: 19 December 2012
68 years old

Resigned Directors

Secretary
ACE INA SERVICES U K LIMITED
Resigned: 11 December 2012
Appointed Date: 13 December 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 13 November 2006
Appointed Date: 15 September 2006

Director
CIGELNIK, Randi Lyn
Resigned: 31 January 2007
Appointed Date: 13 November 2006
64 years old

Director
CURTIS, Philippa Mary
Resigned: 30 September 2009
Appointed Date: 13 November 2006
65 years old

Director
DRINAN, Patrick
Resigned: 19 May 2015
Appointed Date: 01 July 2012
57 years old

Director
FIELDUS, Alan Stanley
Resigned: 21 February 2012
Appointed Date: 07 September 2009
67 years old

Director
HERSEY, Sherry
Resigned: 21 May 2009
Appointed Date: 16 September 2008
59 years old

Director
HOLLENBERG, Abraham Andrew
Resigned: 30 June 2012
Appointed Date: 25 January 2008
65 years old

Director
JAKSIC, Drazen
Resigned: 14 October 2016
Appointed Date: 01 May 2015
58 years old

Director
LEVIN, Edward M
Resigned: 16 September 2008
Appointed Date: 13 November 2006
64 years old

Director
LIBER, Bertrand Joseph Andre
Resigned: 25 January 2008
Appointed Date: 13 November 2006
56 years old

Director
MCCLENNEN, George Burrell
Resigned: 25 April 2014
Appointed Date: 15 June 2012
70 years old

Director
MCCLENNEN, George Burrell
Resigned: 21 February 2012
Appointed Date: 21 February 2012
70 years old

Director
REYNOLDS, Michael Thomas
Resigned: 16 November 2012
Appointed Date: 30 September 2009
55 years old

Director
SOMERS, David
Resigned: 30 November 2014
Appointed Date: 18 December 2007
77 years old

Director
WATTS, Ian James
Resigned: 26 January 2010
Appointed Date: 07 September 2009
63 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 13 November 2006
Appointed Date: 15 September 2006

ACE EUROPE LIFE LIMITED Events

15 Dec 2016
Appointment of Mr Timothy Cardwell Wade as a director on 9 December 2016
23 Nov 2016
Appointment of Mr Marshall Charles Bailey as a director on 22 November 2016
17 Oct 2016
Termination of appointment of Drazen Jaksic as a director on 14 October 2016
11 Oct 2016
Appointment of Ian Moffatt as a director on 6 October 2016
22 Sep 2016
Director's details changed for Drazen Jaksic on 20 September 2016
...
... and 82 more events
20 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

10 Nov 2006
Company name changed hackremco (no. 2417) LIMITED\certificate issued on 10/11/06
27 Oct 2006
Registered office changed on 27/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ
15 Sep 2006
Incorporation