BRIT INSURANCE SERVICES LIMITED
LONDON WREN INSURANCE SERVICES LIMITED

Hellopages » City of London » City of London » EC3V 4AB

Company number 02068264
Status Active
Incorporation Date 29 October 1986
Company Type Private Limited Company
Address THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of Mr Stuart Dawes as a director on 7 November 2016; Confirmation statement made on 26 August 2016 with updates; Auditor's resignation. The most likely internet sites of BRIT INSURANCE SERVICES LIMITED are www.britinsuranceservices.co.uk, and www.brit-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brit Insurance Services Limited is a Private Limited Company. The company registration number is 02068264. Brit Insurance Services Limited has been working since 29 October 1986. The present status of the company is Active. The registered address of Brit Insurance Services Limited is The Leadenhall Building 122 Leadenhall Street London England Ec3v 4ab. . BRIT CORPORATE SECRETARIES LIMITED is a Secretary of the company. DAWES, Stuart is a Director of the company. USHER, Antony Edward is a Director of the company. BRIT CORPORATE SERVICES LIMITED is a Director of the company. Secretary BISSETT, Raymond George has been resigned. Secretary BRIT GROUP SERVICES LIMITED has been resigned. Secretary O'DONNELL, George Frederick has been resigned. Director ALLEN, Nicholas John has been resigned. Director BISSETT, Raymond George has been resigned. Director BLAKE, Derek Fraser has been resigned. Director DAVIS, Geoffrey Leonard has been resigned. Director DOUETIL, Dane Jonathan has been resigned. Director ECKERT, Neil David has been resigned. Director FIELD, Roger Anthony has been resigned. Director GODDARD, Peter John has been resigned. Director GROVES, Simon Nicholas has been resigned. Director GRUNERT, John Beverley has been resigned. Director HOLLAND, Andrew has been resigned. Director JACKSON, Alan Francis has been resigned. Director JACKSON, Michael David has been resigned. Director MURRAY, Randolph Hugh has been resigned. Director O'NEILL, Shaun Patrick has been resigned. Director SAMS, Terry George has been resigned. Director SCALES, Matthew has been resigned. Director SIBTHORPE, Michael Alan has been resigned. Director SIGWART, Anthony Mackay Ostler has been resigned. Director STONE, Rodney Edmond has been resigned. Director STORR, Michael Alistair has been resigned. Director TOOLE, Patrick has been resigned. Director WOLSKI, Philip has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BRIT CORPORATE SECRETARIES LIMITED
Appointed Date: 22 November 2004

Director
DAWES, Stuart
Appointed Date: 07 November 2016
52 years old

Director
USHER, Antony Edward
Appointed Date: 01 January 2011
59 years old

Director
BRIT CORPORATE SERVICES LIMITED
Appointed Date: 01 January 2011

Resigned Directors

Secretary
BISSETT, Raymond George
Resigned: 02 July 1993

Secretary
BRIT GROUP SERVICES LIMITED
Resigned: 22 November 2004
Appointed Date: 16 March 2001

Secretary
O'DONNELL, George Frederick
Resigned: 16 March 2001
Appointed Date: 02 July 1993

Director
ALLEN, Nicholas John
Resigned: 04 October 1994
61 years old

Director
BISSETT, Raymond George
Resigned: 28 May 1999
77 years old

Director
BLAKE, Derek Fraser
Resigned: 28 February 2002
82 years old

Director
DAVIS, Geoffrey Leonard
Resigned: 06 June 1995
92 years old

Director
DOUETIL, Dane Jonathan
Resigned: 31 December 2010
Appointed Date: 19 October 2004
65 years old

Director
ECKERT, Neil David
Resigned: 17 May 2005
Appointed Date: 19 October 2004
63 years old

Director
FIELD, Roger Anthony
Resigned: 31 December 2007
Appointed Date: 16 December 1999
77 years old

Director
GODDARD, Peter John
Resigned: 31 December 2010
Appointed Date: 19 October 2004
67 years old

Director
GROVES, Simon Nicholas
Resigned: 20 October 2004
Appointed Date: 01 March 1994
69 years old

Director
GRUNERT, John Beverley
Resigned: 18 July 1995
79 years old

Director
HOLLAND, Andrew
Resigned: 31 October 2003
Appointed Date: 11 March 1997
71 years old

Director
JACKSON, Alan Francis
Resigned: 16 December 1999
Appointed Date: 02 January 1996
90 years old

Director
JACKSON, Michael David
Resigned: 26 April 2013
Appointed Date: 01 January 2011
66 years old

Director
MURRAY, Randolph Hugh
Resigned: 30 June 2002
Appointed Date: 01 March 1994
77 years old

Director
O'NEILL, Shaun Patrick
Resigned: 31 December 2000
Appointed Date: 02 January 1996
77 years old

Director
SAMS, Terry George
Resigned: 31 December 1995
75 years old

Director
SCALES, Matthew
Resigned: 28 December 2010
Appointed Date: 19 October 2004
71 years old

Director
SIBTHORPE, Michael Alan
Resigned: 22 May 2008
Appointed Date: 21 October 2005
66 years old

Director
SIGWART, Anthony Mackay Ostler
Resigned: 20 October 2004
Appointed Date: 02 January 1996
73 years old

Director
STONE, Rodney Edmond
Resigned: 31 December 1995
Appointed Date: 11 January 1994
78 years old

Director
STORR, Michael Alistair
Resigned: 27 September 1993
81 years old

Director
TOOLE, Patrick
Resigned: 30 June 1998
Appointed Date: 01 March 1994
90 years old

Director
WOLSKI, Philip
Resigned: 28 May 2002
Appointed Date: 08 September 1998
71 years old

BRIT INSURANCE SERVICES LIMITED Events

15 Nov 2016
Appointment of Mr Stuart Dawes as a director on 7 November 2016
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
21 Jun 2016
Auditor's resignation
09 Jun 2016
Auditor's resignation
03 May 2016
Full accounts made up to 31 December 2015
...
... and 133 more events
12 May 1988
Registered office changed on 12/05/88 from: maritime house linton road barking essex

09 Jan 1987
Registered office changed on 09/01/87 from: 84 temple chambers temple avenue london EC4Y ohp

09 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Incorporation
29 Oct 1986
Certificate of Incorporation