INSURANCE DIALOGUE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 8AW
Company number 04683616
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Carol Richmond as a director on 25 August 2016. The most likely internet sites of INSURANCE DIALOGUE LIMITED are www.insurancedialogue.co.uk, and www.insurance-dialogue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insurance Dialogue Limited is a Private Limited Company. The company registration number is 04683616. Insurance Dialogue Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Insurance Dialogue Limited is The Walbrook Building 25 Walbrook London Ec4n 8aw. . MCGOWAN, William Lindsay is a Secretary of the company. REA, Michael Peter is a Director of the company. RICHMOND, Carol is a Director of the company. STORY, Ian Graham is a Director of the company. Secretary CAHILL, Donna Jayne has been resigned. Secretary CUGGY, Victoria Louise has been resigned. Secretary HOLDEN, Tracey Jane has been resigned. Secretary PFITZNER, Alissa Gai Pohl has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DALGARNO, Sarah has been resigned. Director GILL, Martin John has been resigned. Director GODFREY, David Haydn has been resigned. Director HOLDEN, David Anthony has been resigned. Director LERWAY, Nicholas Andrew has been resigned. Director MORGAN, Douglas Michael has been resigned. Director MUGGE, Mark Stephen has been resigned. Director NEWBOROUGH, Philip William has been resigned. Director OFFORD, Charles Donald has been resigned. Director PIKE, Matthew William has been resigned. Director ROSS, David Christopher has been resigned. Director SIMMONS, David has been resigned. Director STEWART, Martin William has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MCGOWAN, William Lindsay
Appointed Date: 11 September 2012

Director
REA, Michael Peter
Appointed Date: 18 July 2016
60 years old

Director
RICHMOND, Carol
Appointed Date: 25 August 2016
62 years old

Director
STORY, Ian Graham
Appointed Date: 25 August 2016
63 years old

Resigned Directors

Secretary
CAHILL, Donna Jayne
Resigned: 17 November 2009
Appointed Date: 01 April 2005

Secretary
CUGGY, Victoria Louise
Resigned: 04 May 2012
Appointed Date: 17 November 2009

Secretary
HOLDEN, Tracey Jane
Resigned: 01 April 2005
Appointed Date: 15 December 2003

Secretary
PFITZNER, Alissa Gai Pohl
Resigned: 10 September 2012
Appointed Date: 15 May 2012

Secretary
DMCS SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 03 March 2003

Director
DALGARNO, Sarah
Resigned: 17 March 2015
Appointed Date: 15 May 2012
57 years old

Director
GILL, Martin John
Resigned: 04 May 2012
Appointed Date: 13 May 2005
65 years old

Director
GODFREY, David Haydn
Resigned: 20 April 2010
Appointed Date: 13 May 2005
62 years old

Director
HOLDEN, David Anthony
Resigned: 30 December 2013
Appointed Date: 15 December 2003
68 years old

Director
LERWAY, Nicholas Andrew
Resigned: 30 April 2013
Appointed Date: 02 June 2009
65 years old

Director
MORGAN, Douglas Michael
Resigned: 30 September 2010
Appointed Date: 06 October 2008
58 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 15 May 2012
56 years old

Director
NEWBOROUGH, Philip William
Resigned: 26 August 2009
Appointed Date: 13 May 2005
63 years old

Director
OFFORD, Charles Donald
Resigned: 04 May 2012
Appointed Date: 01 December 2010
56 years old

Director
PIKE, Matthew William
Resigned: 18 July 2016
Appointed Date: 09 February 2015
61 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 23 May 2012
57 years old

Director
SIMMONS, David
Resigned: 16 September 2004
Appointed Date: 19 January 2004
88 years old

Director
STEWART, Martin William
Resigned: 29 September 2004
Appointed Date: 01 March 2004
77 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 03 March 2003
Appointed Date: 03 March 2003

Persons With Significant Control

Gallagher Holdings Three (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSURANCE DIALOGUE LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Appointment of Ms Carol Richmond as a director on 25 August 2016
30 Aug 2016
Appointment of Mr Ian Graham Story as a director on 25 August 2016
19 Jul 2016
Appointment of Mr Michael Peter Rea as a director on 18 July 2016
...
... and 112 more events
27 Jan 2004
New secretary appointed
17 Jan 2004
New director appointed
26 Apr 2003
Director resigned
26 Apr 2003
Secretary resigned
03 Mar 2003
Incorporation

INSURANCE DIALOGUE LIMITED Charges

24 September 2007
Rent deposit deed
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The amount from time to time standing to the credit of the…
17 January 2007
Rent deposit deed
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The deposit balance being the amount standing to the credit…
17 July 2006
A rent deposit deed
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The amount from time to time standing to the credit of an…
19 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied on 11 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…