CATLIN HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BG

Company number 02055040
Status Active
Incorporation Date 12 September 1986
Company Type Private Limited Company
Address 20 GRACECHURCH STREET, LONDON, EC3V 0BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Appointment of Miss Juliet Phillips as a director on 1 August 2016. The most likely internet sites of CATLIN HOLDINGS LIMITED are www.catlinholdings.co.uk, and www.catlin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 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.Catlin Holdings Limited is a Private Limited Company. The company registration number is 02055040. Catlin Holdings Limited has been working since 12 September 1986. The present status of the company is Active. The registered address of Catlin Holdings Limited is 20 Gracechurch Street London Ec3v 0bg. . REES, Marie Louise is a Secretary of the company. BRADBROOK, Paul Richard is a Director of the company. JARDINE, Paul Andrew is a Director of the company. PHILLIPS, Juliet is a Director of the company. Secretary GRAHAM, Nicola Geraldine has been resigned. Secretary PETERS, Timothy John has been resigned. Director BEDDALL, Keith Ian Muir has been resigned. Director BRAND, Paul David has been resigned. Director CALLAN, Robert has been resigned. Director CATLIN, Stephen John Oakley has been resigned. Director DENEKAMP, Lesley has been resigned. Director DENEKAMP, Lesley has been resigned. Director FRESHWATER, Neil Andrew has been resigned. Director IBESON, David Christopher Ben has been resigned. Director MARION, John Lawrence has been resigned. Director PETERS, Timothy John has been resigned. Director PETERS, Timothy John has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director PRIMER, Daniel Francis has been resigned. Director RACKLEY, Peter James has been resigned. Director SINFIELD, Nicholas Christopher has been resigned. Director SWAIN, Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REES, Marie Louise
Appointed Date: 10 September 2015

Director
BRADBROOK, Paul Richard
Appointed Date: 19 October 2015
49 years old

Director
JARDINE, Paul Andrew
Appointed Date: 17 May 2007
64 years old

Director
PHILLIPS, Juliet
Appointed Date: 01 August 2016
53 years old

Resigned Directors

Secretary
GRAHAM, Nicola Geraldine
Resigned: 10 September 2015
Appointed Date: 17 May 2007

Secretary
PETERS, Timothy John
Resigned: 17 May 2007

Director
BEDDALL, Keith Ian Muir
Resigned: 27 November 1995
70 years old

Director
BRAND, Paul David
Resigned: 17 May 2007
Appointed Date: 16 December 1993
62 years old

Director
CALLAN, Robert
Resigned: 31 October 2015
Appointed Date: 18 December 2012
57 years old

Director
CATLIN, Stephen John Oakley
Resigned: 01 April 2006
71 years old

Director
DENEKAMP, Lesley
Resigned: 21 September 2012
Appointed Date: 10 January 1996
64 years old

Director
DENEKAMP, Lesley
Resigned: 08 December 1995
64 years old

Director
FRESHWATER, Neil Andrew
Resigned: 20 November 2012
Appointed Date: 17 September 2008
56 years old

Director
IBESON, David Christopher Ben
Resigned: 05 December 2011
Appointed Date: 17 May 2007
59 years old

Director
MARION, John Lawrence
Resigned: 22 August 2002
Appointed Date: 08 December 1995
73 years old

Director
PETERS, Timothy John
Resigned: 17 May 2007
Appointed Date: 10 January 1996
66 years old

Director
PETERS, Timothy John
Resigned: 08 December 1995
Appointed Date: 16 December 1993
66 years old

Director
PRENTICE, Hamish Murray
Resigned: 26 January 1996
Appointed Date: 27 October 1995
84 years old

Director
PRIMER, Daniel Francis
Resigned: 30 June 2015
Appointed Date: 17 May 2007
63 years old

Director
RACKLEY, Peter James
Resigned: 22 August 2002
Appointed Date: 08 December 1995
87 years old

Director
SINFIELD, Nicholas Christopher
Resigned: 17 August 2014
Appointed Date: 20 December 2011
66 years old

Director
SWAIN, Paul
Resigned: 01 April 2006
Appointed Date: 28 June 1994
81 years old

Persons With Significant Control

Catlin Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATLIN HOLDINGS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
04 Aug 2016
Appointment of Miss Juliet Phillips as a director on 1 August 2016
05 Nov 2015
Termination of appointment of Robert Callan as a director on 31 October 2015
28 Oct 2015
Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015
...
... and 132 more events
24 Mar 1987
Accounting reference date notified as 31/12

23 Jan 1987
Director resigned;new director appointed

10 Dec 1986
Company name changed minmar (3) LIMITED\certificate issued on 10/12/86
12 Sep 1986
Certificate of Incorporation
12 Sep 1986
Certificate of incorporation

CATLIN HOLDINGS LIMITED Charges

24 November 2003
Debenture
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties
Description: All the companys right title and interest from time to time…
4 July 2002
Debenture
Delivered: 16 July 2002
Status: Satisfied on 17 December 2003
Persons entitled: J. P. Morgan Europe Limited (As Trustee for and on Behalf of the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
25 November 1998
Guarantee & debenture
Delivered: 7 December 1998
Status: Satisfied on 17 December 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…