ENDURANCE HOLDINGS LIMITED
LONDON MONTPELIER HOLDINGS LIMITED BARGEDEW LIMITED

Hellopages » City of London » City of London » EC3R 7BB

Company number 06169758
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address 2 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7BB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10 ; Registration of charge 061697580001, created on 23 March 2016. The most likely internet sites of ENDURANCE HOLDINGS LIMITED are www.enduranceholdings.co.uk, and www.endurance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Endurance Holdings Limited is a Private Limited Company. The company registration number is 06169758. Endurance Holdings Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Endurance Holdings Limited is 2 Minster Court Mincing Lane London England Ec3r 7bb. . LURIE, Daniel Simeon is a Secretary of the company. EVANS, Graham Peter is a Director of the company. HOUSLEY, Richard John Ronald is a Director of the company. ROOKE, Philip Anthony is a Director of the company. Secretary KIM, Jonathan has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BUSHER, Thomas George Story has been resigned. Director CHATTOCK, Richard Michael Maguire has been resigned. Director GIBBINS, Lance John has been resigned. Director HARRIS, Christopher has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NEWMAN YOUNG, Nicholas John has been resigned. Director NEWMAN-YOUNG, Nicholas John has been resigned. Director PAQUETTE, Michael has been resigned. Director PUDGE, David John has been resigned. Director TAYLOR, Anthony has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
LURIE, Daniel Simeon
Appointed Date: 31 July 2015

Director
EVANS, Graham Peter
Appointed Date: 31 July 2015
58 years old

Director
HOUSLEY, Richard John Ronald
Appointed Date: 31 July 2015
58 years old

Director
ROOKE, Philip Anthony
Appointed Date: 31 July 2015
56 years old

Resigned Directors

Secretary
KIM, Jonathan
Resigned: 31 July 2015
Appointed Date: 23 May 2007

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 23 May 2007
Appointed Date: 19 March 2007

Director
BUSHER, Thomas George Story
Resigned: 31 December 2013
Appointed Date: 23 May 2007
69 years old

Director
CHATTOCK, Richard Michael Maguire
Resigned: 31 July 2015
Appointed Date: 04 August 2008
61 years old

Director
GIBBINS, Lance John
Resigned: 31 July 2015
Appointed Date: 21 September 2012
60 years old

Director
HARRIS, Christopher
Resigned: 31 July 2015
Appointed Date: 04 August 2008
56 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 23 May 2007
Appointed Date: 19 March 2007
55 years old

Director
NEWMAN YOUNG, Nicholas John
Resigned: 30 April 2009
Appointed Date: 23 May 2007
73 years old

Director
NEWMAN-YOUNG, Nicholas John
Resigned: 15 April 2009
Appointed Date: 21 May 2007
73 years old

Director
PAQUETTE, Michael
Resigned: 31 July 2015
Appointed Date: 04 August 2008
62 years old

Director
PUDGE, David John
Resigned: 23 May 2007
Appointed Date: 19 March 2007
60 years old

Director
TAYLOR, Anthony
Resigned: 08 March 2012
Appointed Date: 23 May 2007
79 years old

ENDURANCE HOLDINGS LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

31 Mar 2016
Registration of charge 061697580001, created on 23 March 2016
11 Sep 2015
Full accounts made up to 31 December 2014
24 Aug 2015
Registered office address changed from 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT England to 2 Minster Court Mincing Lane London EC3R 7BB on 24 August 2015
...
... and 73 more events
15 Jun 2007
New secretary appointed
08 Jun 2007
Memorandum and Articles of Association
08 Jun 2007
Registered office changed on 08/06/07 from: 10 upper bank street london E14 5JJ
25 May 2007
Company name changed bargedew LIMITED\certificate issued on 25/05/07
19 Mar 2007
Incorporation

ENDURANCE HOLDINGS LIMITED Charges

23 March 2016
Charge code 0616 9758 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Deutsche Bank Trust Company Americas
Description: Contains fixed charge…