GLOBE UNDERWRITING LIMITED
LONDON OLIVA UNDERWRITING MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3A 2EB

Company number 06917482
Status Active
Incorporation Date 28 May 2009
Company Type Private Limited Company
Address 52 LEADENHALL STREET, LONDON, EC3A 2EB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Gary Steven Corke as a director on 20 February 2017; Appointment of Mr Andrew David Wallin as a director on 15 December 2016; Termination of appointment of Daniel Edward Barton as a director on 15 December 2016. The most likely internet sites of GLOBE UNDERWRITING LIMITED are www.globeunderwriting.co.uk, and www.globe-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four 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 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globe Underwriting Limited is a Private Limited Company. The company registration number is 06917482. Globe Underwriting Limited has been working since 28 May 2009. The present status of the company is Active. The registered address of Globe Underwriting Limited is 52 Leadenhall Street London Ec3a 2eb. . BENZIES, Russell James is a Director of the company. CORKE, Gary Steven is a Director of the company. HEARN, Stephen Patrick is a Director of the company. WALLIN, Andrew David is a Director of the company. Secretary HAMED, Fiona has been resigned. Secretary LAW, Anita Jane has been resigned. Secretary MCCONNELL, Suzie has been resigned. Director BARTON, Daniel Edward has been resigned. Director BENNETT, Paul Raymond has been resigned. Director BROWNE, Cliff has been resigned. Director BUTCHER, Christopher Stewart has been resigned. Director CRAMPHORN, Timothy George has been resigned. Director HOOPER, Shaun Ian has been resigned. Director JOYNER, Kevin Charles has been resigned. Director NEWMAN, Gordon Frederick has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BENZIES, Russell James
Appointed Date: 21 July 2016
65 years old

Director
CORKE, Gary Steven
Appointed Date: 20 February 2017
64 years old

Director
HEARN, Stephen Patrick
Appointed Date: 21 July 2016
59 years old

Director
WALLIN, Andrew David
Appointed Date: 15 December 2016
47 years old

Resigned Directors

Secretary
HAMED, Fiona
Resigned: 11 December 2013
Appointed Date: 28 January 2013

Secretary
LAW, Anita Jane
Resigned: 10 August 2016
Appointed Date: 11 December 2013

Secretary
MCCONNELL, Suzie
Resigned: 28 January 2013
Appointed Date: 10 December 2009

Director
BARTON, Daniel Edward
Resigned: 15 December 2016
Appointed Date: 28 January 2013
68 years old

Director
BENNETT, Paul Raymond
Resigned: 15 February 2012
Appointed Date: 02 December 2010
63 years old

Director
BROWNE, Cliff
Resigned: 15 February 2012
Appointed Date: 02 December 2010
67 years old

Director
BUTCHER, Christopher Stewart
Resigned: 11 December 2013
Appointed Date: 28 May 2009
62 years old

Director
CRAMPHORN, Timothy George
Resigned: 02 June 2010
Appointed Date: 28 May 2009
69 years old

Director
HOOPER, Shaun Ian
Resigned: 30 March 2016
Appointed Date: 30 September 2015
53 years old

Director
JOYNER, Kevin Charles
Resigned: 13 August 2016
Appointed Date: 28 May 2009
68 years old

Director
NEWMAN, Gordon Frederick
Resigned: 07 July 2016
Appointed Date: 11 December 2013
75 years old

GLOBE UNDERWRITING LIMITED Events

28 Feb 2017
Appointment of Mr Gary Steven Corke as a director on 20 February 2017
16 Dec 2016
Appointment of Mr Andrew David Wallin as a director on 15 December 2016
16 Dec 2016
Termination of appointment of Daniel Edward Barton as a director on 15 December 2016
23 Aug 2016
Termination of appointment of Anita Jane Law as a secretary on 10 August 2016
15 Aug 2016
Termination of appointment of Kevin Charles Joyner as a director on 13 August 2016
...
... and 41 more events
08 Jun 2010
Director's details changed for Mr Timothy George Cramphorn on 28 May 2010
07 Jan 2010
Appointment of Suzie Mcconnell as a secretary
07 Jan 2010
Previous accounting period shortened from 31 May 2010 to 31 December 2009
19 Jun 2009
Director appointed timothy george cramphorn logged form
28 May 2009
Incorporation