HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED
LONDON HCC ACQUISITIONS (U.K.) LTD TRUSHELFCO (NO.2468) LIMITED

Hellopages » City of London » City of London » EC3N 1RE

Company number 03671966
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address 1 ALDGATE, LONDON, EC3N 1RE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016; Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016. The most likely internet sites of HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED are www.hccinsuranceholdingsinternational.co.uk, and www.hcc-insurance-holdings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 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.Hcc Insurance Holdings International Limited is a Private Limited Company. The company registration number is 03671966. Hcc Insurance Holdings International Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Hcc Insurance Holdings International Limited is 1 Aldgate London Ec3n 1re. . HOLLIDAY, Jenna Louise is a Secretary of the company. COOK, Barry John is a Director of the company. LETSINGER, Katherine Lee is a Director of the company. RINICELLA, Randy Damian is a Director of the company. Secretary ELLIS JR, Edward H has been resigned. Secretary HUGHES, Rowland Lloyd has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BRAMANTI, Frank Joseph has been resigned. Director BRUCE, Robert Andrew has been resigned. Director DONALD, Mark James has been resigned. Director ELLIS JR, Edward H has been resigned. Director HUGHES, Rowland Lloyd has been resigned. Director LEUNG, Miranda Sau Ting has been resigned. Director LOCKETT, Gary James has been resigned. Director MANCHESTER, Charles Louis Colin has been resigned. Director MARKS, Jonathan Andrew David has been resigned. Director MARTIN, Christopher Lyn has been resigned. Director MERRIMAN, Brendan Richard Anthony has been resigned. Director MOLBECK JR, John Niels has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director SMITH JR, Peter B has been resigned. Director TUFFLY, L Edward has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HOLLIDAY, Jenna Louise
Appointed Date: 01 May 2015

Director
COOK, Barry John
Appointed Date: 24 November 1999
65 years old

Director
LETSINGER, Katherine Lee
Appointed Date: 02 October 2012
63 years old

Director
RINICELLA, Randy Damian
Appointed Date: 13 August 2007
68 years old

Resigned Directors

Secretary
ELLIS JR, Edward H
Resigned: 24 November 1999
Appointed Date: 08 March 1999

Secretary
HUGHES, Rowland Lloyd
Resigned: 29 July 2016
Appointed Date: 24 November 1999

Nominee Secretary
TRUSEC LIMITED
Resigned: 08 March 1999
Appointed Date: 23 November 1998

Director
BRAMANTI, Frank Joseph
Resigned: 24 November 1999
Appointed Date: 08 March 1999
69 years old

Director
BRUCE, Robert Andrew
Resigned: 04 September 2000
Appointed Date: 24 November 1999
69 years old

Director
DONALD, Mark James
Resigned: 03 January 2000
Appointed Date: 24 November 1999
64 years old

Director
ELLIS JR, Edward H
Resigned: 24 November 1999
Appointed Date: 08 March 1999
80 years old

Director
HUGHES, Rowland Lloyd
Resigned: 29 July 2016
Appointed Date: 24 November 1999
75 years old

Director
LEUNG, Miranda Sau Ting
Resigned: 08 March 1999
Appointed Date: 21 January 1999
58 years old

Director
LOCKETT, Gary James
Resigned: 27 October 2003
Appointed Date: 25 April 2002
62 years old

Director
MANCHESTER, Charles Louis Colin
Resigned: 08 August 2007
Appointed Date: 22 January 2004
64 years old

Director
MARKS, Jonathan Andrew David
Resigned: 08 March 1999
Appointed Date: 21 January 1999
60 years old

Director
MARTIN, Christopher Lyn
Resigned: 17 November 2006
Appointed Date: 24 November 1999
58 years old

Director
MERRIMAN, Brendan Richard Anthony
Resigned: 19 September 2012
Appointed Date: 23 July 2001
67 years old

Director
MOLBECK JR, John Niels
Resigned: 24 November 1999
Appointed Date: 08 March 1999
79 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 21 January 1999
Appointed Date: 23 November 1998
64 years old

Director
SMITH JR, Peter B
Resigned: 24 November 1999
Appointed Date: 08 March 1999
66 years old

Director
TUFFLY, L Edward
Resigned: 24 November 1999
Appointed Date: 08 March 1999
81 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 21 January 1999
Appointed Date: 23 November 1998
62 years old

HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016
04 Aug 2016
Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,049,385
  • USD 232,984,503

22 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,049,385
  • USD 233,024,503

...
... and 108 more events
26 Jan 1999
Director resigned
26 Jan 1999
New director appointed
26 Jan 1999
New director appointed
26 Jan 1999
Director resigned
23 Nov 1998
Incorporation

HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED Charges

23 December 1999
Deed of charge
Delivered: 10 January 2000
Status: Outstanding
Persons entitled: Hcc Insurance Holdings, Inc.
Description: All rights title and interest in and to the charged…