HSB ENGINEERING INSURANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7LP

Company number 02396114
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Mr Stephen David Arthur Morris as a director on 16 January 2017; Confirmation statement made on 23 October 2016 with updates; Termination of appointment of Timothy Alan James as a director on 27 September 2016. The most likely internet sites of HSB ENGINEERING INSURANCE LIMITED are www.hsbengineeringinsurance.co.uk, and www.hsb-engineering-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 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.Hsb Engineering Insurance Limited is a Private Limited Company. The company registration number is 02396114. Hsb Engineering Insurance Limited has been working since 16 June 1989. The present status of the company is Active. The registered address of Hsb Engineering Insurance Limited is New London House 6 London Street London Ec3r 7lp. . CLOSE-SMITH, Kelli is a Secretary of the company. BARATS, Gregory Mitchell is a Director of the company. LEATHES, Simon William De Mussenden is a Director of the company. MERCIER, David Paul is a Director of the company. MORRIS, Stephen David Arthur is a Director of the company. O'REILLY, Anya Marjorie is a Director of the company. RICHTER, Peter is a Director of the company. WATKINS, Stephanie Ann is a Director of the company. WORRALL, Stephen David is a Director of the company. Secretary JAMES, Timothy Alan has been resigned. Secretary MILTON, Adrian Peter has been resigned. Secretary NEALE, Keith George has been resigned. Secretary WATKINS, Stephanie has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director BASCH, Saul Louis has been resigned. Director BIN AROPE, Ani, Tan Sri Dato Dr has been resigned. Director BIRD, John Basil Thomas has been resigned. Director BOOTH, Richard Henry has been resigned. Director CAMPBELL, Colin Goetze has been resigned. Director CRAMPHORN, Timothy George has been resigned. Director DOWNS, Michael Lee has been resigned. Director DOWNS, Michael has been resigned. Director DOWNS, Michael has been resigned. Director ELLIOT, Douglas G has been resigned. Director HAMPSON, Roderick William has been resigned. Director HOLLIS, John Edward has been resigned. Director JAMES, Timothy Alan has been resigned. Director KREH, Gordon William has been resigned. Director MCCARTHY, Thomas James has been resigned. Director MCCORMICK, Alan John has been resigned. Director MERCIER, Normand has been resigned. Director PALMER, Horace Anthony has been resigned. Director PETRUZZELLO, Michael has been resigned. Director SCHOLS, Hans Arend has been resigned. Director STOCKDALE, William, Dr has been resigned. Director WALKER, Robert Carlton has been resigned. Director ZINDELL, William has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CLOSE-SMITH, Kelli
Appointed Date: 17 October 2014

Director
BARATS, Gregory Mitchell
Appointed Date: 12 January 2012
67 years old

Director
LEATHES, Simon William De Mussenden
Appointed Date: 16 January 1996
77 years old

Director
MERCIER, David Paul
Appointed Date: 02 August 2011
62 years old

Director
MORRIS, Stephen David Arthur
Appointed Date: 16 January 2017
63 years old

Director
O'REILLY, Anya Marjorie
Appointed Date: 17 October 2014
51 years old

Director
RICHTER, Peter
Appointed Date: 24 October 2012
53 years old

Director
WATKINS, Stephanie Ann
Appointed Date: 25 October 2007
60 years old

Director
WORRALL, Stephen David
Appointed Date: 01 April 2010
49 years old

Resigned Directors

Secretary
JAMES, Timothy Alan
Resigned: 17 October 2014
Appointed Date: 26 October 2011

Secretary
MILTON, Adrian Peter
Resigned: 11 November 2011
Appointed Date: 28 March 2007

Secretary
NEALE, Keith George
Resigned: 07 October 1998
Appointed Date: 02 June 1997

Secretary
WATKINS, Stephanie
Resigned: 28 March 2007
Appointed Date: 20 September 2004

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 02 June 1997

Secretary
TJG SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 30 November 1998

Director
BASCH, Saul Louis
Resigned: 01 April 2012
Appointed Date: 01 March 2001
79 years old

Director
BIN AROPE, Ani, Tan Sri Dato Dr
Resigned: 31 March 2000
Appointed Date: 31 May 1995
93 years old

Director
BIRD, John Basil Thomas
Resigned: 31 March 2000
99 years old

Director
BOOTH, Richard Henry
Resigned: 18 October 2007
Appointed Date: 29 March 2000
78 years old

Director
CAMPBELL, Colin Goetze
Resigned: 22 November 2000
Appointed Date: 07 August 1995
89 years old

Director
CRAMPHORN, Timothy George
Resigned: 18 February 2008
Appointed Date: 29 March 2004
69 years old

Director
DOWNS, Michael Lee
Resigned: 11 April 2001
Appointed Date: 30 December 1994
75 years old

Director
DOWNS, Michael
Resigned: 29 November 1995
75 years old

Director
DOWNS, Michael
Resigned: 22 February 1994
75 years old

Director
ELLIOT, Douglas G
Resigned: 28 March 2011
Appointed Date: 18 October 2007
65 years old

Director
HAMPSON, Roderick William
Resigned: 31 March 2010
Appointed Date: 01 March 2001
73 years old

Director
HOLLIS, John Edward
Resigned: 16 June 1994
94 years old

Director
JAMES, Timothy Alan
Resigned: 27 September 2016
Appointed Date: 28 November 2014
55 years old

Director
KREH, Gordon William
Resigned: 31 March 2000
Appointed Date: 30 December 1994
78 years old

Director
MCCARTHY, Thomas James
Resigned: 01 December 1994
Appointed Date: 18 May 1993
93 years old

Director
MCCORMICK, Alan John
Resigned: 31 May 1995
73 years old

Director
MERCIER, Normand
Resigned: 01 July 2004
Appointed Date: 22 June 2000
79 years old

Director
PALMER, Horace Anthony
Resigned: 30 September 2000
Appointed Date: 01 January 1999
88 years old

Director
PETRUZZELLO, Michael
Resigned: 01 June 2011
Appointed Date: 14 October 2004
74 years old

Director
SCHOLS, Hans Arend
Resigned: 31 March 2010
Appointed Date: 29 November 2000
71 years old

Director
STOCKDALE, William, Dr
Resigned: 31 December 2000
Appointed Date: 18 May 1993
80 years old

Director
WALKER, Robert Carlton
Resigned: 01 September 2008
Appointed Date: 01 March 2001
82 years old

Director
ZINDELL, William
Resigned: 30 June 1993
90 years old

Persons With Significant Control

Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft In München
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HSB ENGINEERING INSURANCE LIMITED Events

18 Jan 2017
Appointment of Mr Stephen David Arthur Morris as a director on 16 January 2017
03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
29 Sep 2016
Termination of appointment of Timothy Alan James as a director on 27 September 2016
27 Jul 2016
Group of companies' accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • USD 100,000,000

...
... and 150 more events
12 Sep 1989
Accounting reference date notified as 31/12

08 Sep 1989
New director appointed

08 Sep 1989
Director resigned;new director appointed

08 Sep 1989
New director appointed

16 Jun 1989
Incorporation

HSB ENGINEERING INSURANCE LIMITED Charges

17 September 1993
Deposit agreement
Delivered: 30 September 1993
Status: Outstanding
Persons entitled: Bankers Trust Company
Description: All monies standing to the credit of account no.089510030…