JAMES HAMPDEN INTERNATIONAL INSURANCE BROKERS LIMITED
LONDON DDL61 LIMITED

Hellopages » City of London » City of London » EC3A 7BA
Company number 06402122
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address 6 BEVIS MARKS, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Christopher Anderson as a director on 12 December 2016; Appointment of Mr Scott Birnbaum as a director on 12 December 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of JAMES HAMPDEN INTERNATIONAL INSURANCE BROKERS LIMITED are www.jameshampdeninternationalinsurancebrokers.co.uk, and www.james-hampden-international-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen 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 6.8 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.James Hampden International Insurance Brokers Limited is a Private Limited Company. The company registration number is 06402122. James Hampden International Insurance Brokers Limited has been working since 17 October 2007. The present status of the company is Active. The registered address of James Hampden International Insurance Brokers Limited is 6 Bevis Marks London Ec3a 7ba. . ANDERSON, Christopher is a Director of the company. BIRNBAUM, Scott is a Director of the company. GOSS, Randall George is a Director of the company. KENYON, Millie is a Director of the company. PACKER, Ian David is a Director of the company. TEBBS, Andrew David Edward is a Director of the company. Secretary CANTOR, Martin Vincent has been resigned. Secretary HALL, Simon Christopher has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Secretary WILTON CORPORATE SERVICES LIMITED has been resigned. Director BARROLL BROWN, John has been resigned. Director CANTOR, Martin Vincent has been resigned. Director DWYER, Daniel James has been resigned. Director HALL, Simon Christopher has been resigned. Director HALL, Simon Christopher has been resigned. Director HANNEY, James Miltiades William has been resigned. Director LOBB, Mike has been resigned. Director TOPPING, Daniel John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
ANDERSON, Christopher
Appointed Date: 12 December 2016
51 years old

Director
BIRNBAUM, Scott
Appointed Date: 12 December 2016
66 years old

Director
GOSS, Randall George
Appointed Date: 02 March 2012
72 years old

Director
KENYON, Millie
Appointed Date: 01 September 2015
53 years old

Director
PACKER, Ian David
Appointed Date: 02 March 2012
60 years old

Director
TEBBS, Andrew David Edward
Appointed Date: 06 August 2008
54 years old

Resigned Directors

Secretary
CANTOR, Martin Vincent
Resigned: 22 February 2012
Appointed Date: 24 October 2007

Secretary
HALL, Simon Christopher
Resigned: 12 May 2012
Appointed Date: 02 March 2012

Secretary
D & D SECRETARIAL LTD
Resigned: 24 October 2007
Appointed Date: 17 October 2007

Secretary
WILTON CORPORATE SERVICES LIMITED
Resigned: 01 February 2014
Appointed Date: 16 March 2012

Director
BARROLL BROWN, John
Resigned: 02 March 2012
Appointed Date: 18 August 2008
74 years old

Director
CANTOR, Martin Vincent
Resigned: 08 September 2010
Appointed Date: 24 October 2007
74 years old

Director
DWYER, Daniel James
Resigned: 24 October 2007
Appointed Date: 17 October 2007
50 years old

Director
HALL, Simon Christopher
Resigned: 03 September 2014
Appointed Date: 12 May 2012
62 years old

Director
HALL, Simon Christopher
Resigned: 28 May 2012
Appointed Date: 06 August 2008
62 years old

Director
HANNEY, James Miltiades William
Resigned: 31 December 2014
Appointed Date: 01 November 2010
56 years old

Director
LOBB, Mike
Resigned: 01 June 2015
Appointed Date: 02 August 2013
57 years old

Director
TOPPING, Daniel John
Resigned: 01 September 2015
Appointed Date: 15 March 2012
41 years old

Persons With Significant Control

Mr Randall George Goss
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES HAMPDEN INTERNATIONAL INSURANCE BROKERS LIMITED Events

20 Dec 2016
Appointment of Mr Christopher Anderson as a director on 12 December 2016
20 Dec 2016
Appointment of Mr Scott Birnbaum as a director on 12 December 2016
01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
08 May 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 765,695

...
... and 55 more events
03 Jun 2008
Director and secretary appointed martin vincent cantor
24 Oct 2007
Registered office changed on 24/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
24 Oct 2007
Director resigned
24 Oct 2007
Secretary resigned
17 Oct 2007
Incorporation