GREENHILL STURGE UNDERWRITING LIMITED
LONDON GREENHILL STURGE INSURANCE UNDERWRITING LIMITED STURGE INSURANCE UNDERWRITING LIMITED STURGE INSURANCE AGENCIES LIMITED FINEFROST LIMITED

Hellopages » City of London » City of London » EC3M 3BD

Company number 03380556
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3BD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 250,002 ; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 250,002 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of GREENHILL STURGE UNDERWRITING LIMITED are www.greenhillsturgeunderwriting.co.uk, and www.greenhill-sturge-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four 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 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenhill Sturge Underwriting Limited is a Private Limited Company. The company registration number is 03380556. Greenhill Sturge Underwriting Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Greenhill Sturge Underwriting Limited is Plantation Place 30 Fenchurch Street London Ec3m 3bd. . FELTON SMITH, Esther is a Secretary of the company. BECKERSON, Ian David is a Director of the company. TURNER, Ian Andrew is a Director of the company. Secretary BOLAND, Sharon Maria has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary PALLOT, Hugh Glen has been resigned. Secretary WILLIAMS, Adrian Charles Harold has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BALY, Robert Seton Nickson has been resigned. Director BASSET, Jean has been resigned. Director BURNS, Steven Paul has been resigned. Director CHAPPAZ, Frederic has been resigned. Director DAVENPORT, Nicholas Peter has been resigned. Director DAVENPORT, Nicholas Peter has been resigned. Director GIBSON, Andrew James has been resigned. Director MARCHET, Arthur has been resigned. Director NEAL, John David has been resigned. Director PAGES-MARCHAIS, Jean-Philippe Henri has been resigned. Director PRESTAGE, John has been resigned. Director PRICE, Steven Michael has been resigned. Director ROUBERTIE, Marylene Claudette has been resigned. Director SAMUELSON, Nicholas Peter has been resigned. Director WELLER, Antony Graham has been resigned. Director WINKETT, David James has been resigned. Director WULFF, Garlich has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
FELTON SMITH, Esther
Appointed Date: 29 June 2015

Director
BECKERSON, Ian David
Appointed Date: 29 April 2005
58 years old

Director
TURNER, Ian Andrew
Appointed Date: 25 February 2013
67 years old

Resigned Directors

Secretary
BOLAND, Sharon Maria
Resigned: 29 June 2015
Appointed Date: 15 May 2007

Secretary
CONWAY, Michael David
Resigned: 30 October 1997
Appointed Date: 26 June 1997

Secretary
PALLOT, Hugh Glen
Resigned: 08 December 2006
Appointed Date: 29 April 2005

Secretary
WILLIAMS, Adrian Charles Harold
Resigned: 15 May 2007
Appointed Date: 08 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1997
Appointed Date: 03 June 1997

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 29 April 2005
Appointed Date: 30 October 1997

Director
BALY, Robert Seton Nickson
Resigned: 29 April 2005
Appointed Date: 30 October 1997
78 years old

Director
BASSET, Jean
Resigned: 20 February 2012
Appointed Date: 30 September 2005
71 years old

Director
BURNS, Steven Paul
Resigned: 22 July 2013
Appointed Date: 29 April 2005
67 years old

Director
CHAPPAZ, Frederic
Resigned: 30 September 2005
Appointed Date: 09 September 2002
51 years old

Director
DAVENPORT, Nicholas Peter
Resigned: 16 February 2005
Appointed Date: 01 April 2003
75 years old

Director
DAVENPORT, Nicholas Peter
Resigned: 26 March 2003
Appointed Date: 01 June 2001
75 years old

Director
GIBSON, Andrew James
Resigned: 30 October 1997
Appointed Date: 26 June 1997
68 years old

Director
MARCHET, Arthur
Resigned: 02 January 2003
Appointed Date: 01 December 1998
82 years old

Director
NEAL, John David
Resigned: 31 December 2010
Appointed Date: 30 September 2005
60 years old

Director
PAGES-MARCHAIS, Jean-Philippe Henri
Resigned: 31 March 2014
Appointed Date: 20 February 2012
63 years old

Director
PRESTAGE, John
Resigned: 29 April 2005
Appointed Date: 30 October 1997
75 years old

Director
PRICE, Steven Michael
Resigned: 09 August 2005
Appointed Date: 29 April 2005
65 years old

Director
ROUBERTIE, Marylene Claudette
Resigned: 29 April 2005
Appointed Date: 11 January 2001
71 years old

Director
SAMUELSON, Nicholas Peter
Resigned: 29 April 2005
Appointed Date: 30 October 1997
83 years old

Director
WELLER, Antony Graham
Resigned: 30 October 1997
Appointed Date: 26 June 1997
87 years old

Director
WINKETT, David James
Resigned: 27 February 2013
Appointed Date: 29 April 2005
56 years old

Director
WULFF, Garlich
Resigned: 29 April 2005
Appointed Date: 01 September 1999
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 1997
Appointed Date: 03 June 1997

GREENHILL STURGE UNDERWRITING LIMITED Events

11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 250,002

17 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,002

10 Jun 2016
Total exemption full accounts made up to 31 December 2015
10 Jul 2015
Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015
08 Jul 2015
Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015
...
... and 119 more events
17 Jul 1997
New director appointed
17 Jul 1997
Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU
17 Jul 1997
Secretary resigned
17 Jul 1997
Director resigned
03 Jun 1997
Incorporation