LONMAR GLOBAL RISKS LIMITED
LONDON SBJ GLOBAL RISKS LIMITED SBJ LIMITED STEEL BURRILL JONES LIMITED

Hellopages » City of London » City of London » EC3M 3JY

Company number 01302663
Status Active
Incorporation Date 15 March 1977
Company Type Private Limited Company
Address 2ND FLOOR, 50 FENCHURCH STREET, LONDON, EC3M 3JY
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Director's details changed for Alan Edmund Newall on 10 November 2016; Appointment of Michael Andrew Bruce as a director on 14 October 2016. The most likely internet sites of LONMAR GLOBAL RISKS LIMITED are www.lonmarglobalrisks.co.uk, and www.lonmar-global-risks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven 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.Lonmar Global Risks Limited is a Private Limited Company. The company registration number is 01302663. Lonmar Global Risks Limited has been working since 15 March 1977. The present status of the company is Active. The registered address of Lonmar Global Risks Limited is 2nd Floor 50 Fenchurch Street London Ec3m 3jy. . COLE, Simon Lawrence Vernon is a Secretary of the company. BRUCE, Michael Andrew is a Director of the company. MARGRETT, David Basil is a Director of the company. NELSON, Philip Charles is a Director of the company. NEWALL, Alan Edmund is a Director of the company. PEXTON, David Christopher Justin is a Director of the company. ROSS, Peter Robert William is a Director of the company. SANFELICE DI MONTEFORTE, Aqua is a Director of the company. SNELLING, Gregory is a Director of the company. VINTEN, Duncan James Gordon is a Director of the company. Secretary BIRRELL, Christopher Ros Stewart has been resigned. Director ALLEN, Peter David has been resigned. Director ARLETT, John has been resigned. Director ARMYTAGE, Hugh Anthony has been resigned. Director BAKER, Marcus Newton has been resigned. Director BARCLAY, Keith Robert has been resigned. Director BELL, Derek George has been resigned. Director BENDER, Nicholas Peter has been resigned. Director BENNETT, Keith Derek has been resigned. Director BERESFORD JONES, David has been resigned. Director BIRRELL, Christopher Ros Stewart has been resigned. Director BLACKBURN, Ian James has been resigned. Director BODEN, George has been resigned. Director BOTTLEY, Stephen David has been resigned. Director BOWEN, Christopher Anthony Richard has been resigned. Director BRANDRAM, Richard Paul George Andrew has been resigned. Director BROWN, Robert Marshall has been resigned. Director CIRSCH, Richard Elliot has been resigned. Director CLARK, James Albert has been resigned. Director DAVIES, Jeremy has been resigned. Director DAY, Alfred John has been resigned. Director DONADIO, Colin Guy has been resigned. Director FORCEY, David John has been resigned. Director FOX, Philip Anthony has been resigned. Director FRYER, Howard Ian has been resigned. Director GARTHWAITE, John William Philip has been resigned. Director GARTHWAITE, William Mark Charles has been resigned. Director GOSTLING, Glenn has been resigned. Director GRANT-DALTON, Kevin Duncan Spry has been resigned. Director GREENGRASS, Peter Ivan has been resigned. Director GREGORY, Ian has been resigned. Director HARDING, Andrew Patrick has been resigned. Director HARRISON, John Michael has been resigned. Director HOWDEN, David Philip has been resigned. Director JEFFRIES, Douglas John has been resigned. Director KEYS, Anthony James has been resigned. Director KING, David John has been resigned. Director LAMBDON, Clifford Joseph has been resigned. Director LEWIS, David Edward Noel has been resigned. Director MAX, Laurence has been resigned. Director MILES, Neville John Charles has been resigned. Director MOORE, George Kenneth has been resigned. Director MUGGERIDGE, Leslie John has been resigned. Director NEWALL, Alan Edmund has been resigned. Director NORMAN, David Samuel has been resigned. Director O HARA, Linda Christine has been resigned. Director OVENS, Michael John Meyrick has been resigned. Director PANGBORN, Mark Nicholas has been resigned. Director PATEMAN, Brennan James has been resigned. Director PAYNE, Thomas James has been resigned. Director PONT, Kelvin has been resigned. Director REID, Stuart Charles has been resigned. Director RICE, Simon Rupert Howard has been resigned. Director ROBERTS, Mark Edwin has been resigned. Director ROFFEY, Martyn Grenville has been resigned. Director ROSS, Charles Julian Alexander has been resigned. Director SHARMA, Manoj has been resigned. Director SHORROCK, Martyn Victor Hugh has been resigned. Director SILCOCK, Michael Patrick has been resigned. Director STEEPLES, Howard has been resigned. Director STEVENS, Mark Adrian has been resigned. Director TAYLOR, Alan Paul has been resigned. Director TROUGHTON, Alistair Anthony James Lionel has been resigned. Director VANDERVORD, Michael Peter has been resigned. Director VELLA, Godwin John has been resigned. Director WESTHEAD, Raymond has been resigned. Director WILLIAMS, John David has been resigned. Director WRIGHT, Jeffrey has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
COLE, Simon Lawrence Vernon
Appointed Date: 01 September 1992

Director
BRUCE, Michael Andrew
Appointed Date: 14 October 2016
63 years old

Director
MARGRETT, David Basil
Appointed Date: 20 July 2016
71 years old

Director

Director
NEWALL, Alan Edmund
Appointed Date: 12 June 2011
60 years old

Director
PEXTON, David Christopher Justin
Appointed Date: 01 May 2005
68 years old

Director
ROSS, Peter Robert William
Appointed Date: 30 October 2006
57 years old

Director
SANFELICE DI MONTEFORTE, Aqua
Appointed Date: 07 July 2016
51 years old

Director
SNELLING, Gregory
Appointed Date: 07 July 2016
53 years old

Director

Resigned Directors

Secretary
BIRRELL, Christopher Ros Stewart
Resigned: 01 September 1992

Director
ALLEN, Peter David
Resigned: 05 November 1996
Appointed Date: 23 December 1994
64 years old

Director
ARLETT, John
Resigned: 24 February 1994
Appointed Date: 01 July 1993
88 years old

Director
ARMYTAGE, Hugh Anthony
Resigned: 03 February 1997
Appointed Date: 01 July 1993
70 years old

Director
BAKER, Marcus Newton
Resigned: 17 March 1994
Appointed Date: 01 July 1993
63 years old

Director
BARCLAY, Keith Robert
Resigned: 02 August 1995
Appointed Date: 01 July 1993
78 years old

Director
BELL, Derek George
Resigned: 15 May 1996
Appointed Date: 01 July 1993
86 years old

Director
BENDER, Nicholas Peter
Resigned: 09 March 1998
Appointed Date: 21 February 1995
66 years old

Director
BENNETT, Keith Derek
Resigned: 24 February 1994
Appointed Date: 01 July 1993
88 years old

Director
BERESFORD JONES, David
Resigned: 15 January 1993
89 years old

Director
BIRRELL, Christopher Ros Stewart
Resigned: 25 May 2016
71 years old

Director
BLACKBURN, Ian James
Resigned: 18 March 1997
Appointed Date: 01 July 1993
67 years old

Director
BODEN, George
Resigned: 25 May 2016
79 years old

Director
BOTTLEY, Stephen David
Resigned: 19 December 2003
Appointed Date: 08 October 1999
67 years old

Director
BOWEN, Christopher Anthony Richard
Resigned: 12 January 2007
Appointed Date: 22 June 2001
78 years old

Director
BRANDRAM, Richard Paul George Andrew
Resigned: 01 September 1997
Appointed Date: 01 July 1993
77 years old

Director
BROWN, Robert Marshall
Resigned: 29 April 1994
71 years old

Director
CIRSCH, Richard Elliot
Resigned: 26 June 2007
Appointed Date: 06 November 2004
62 years old

Director
CLARK, James Albert
Resigned: 31 December 2007
77 years old

Director
DAVIES, Jeremy
Resigned: 02 August 1993
Appointed Date: 01 July 1993
76 years old

Director
DAY, Alfred John
Resigned: 14 May 1996
Appointed Date: 01 July 1993
90 years old

Director
DONADIO, Colin Guy
Resigned: 31 March 2007
Appointed Date: 01 July 1993
76 years old

Director
FORCEY, David John
Resigned: 07 February 1996
Appointed Date: 01 July 1993
81 years old

Director
FOX, Philip Anthony
Resigned: 25 November 1996
Appointed Date: 13 September 1994
70 years old

Director
FRYER, Howard Ian
Resigned: 02 September 1996
Appointed Date: 29 November 1993
66 years old

Director
GARTHWAITE, John William Philip
Resigned: 25 January 1996
Appointed Date: 01 July 1993
67 years old

Director
GARTHWAITE, William Mark Charles
Resigned: 01 September 1997
Appointed Date: 01 July 1993
78 years old

Director
GOSTLING, Glenn
Resigned: 09 March 1998
Appointed Date: 21 February 1995
60 years old

Director
GRANT-DALTON, Kevin Duncan Spry
Resigned: 04 February 1997
Appointed Date: 01 July 1993
72 years old

Director
GREENGRASS, Peter Ivan
Resigned: 04 February 1994
Appointed Date: 01 July 1993
69 years old

Director
GREGORY, Ian
Resigned: 01 February 1994
Appointed Date: 01 July 1993
75 years old

Director
HARDING, Andrew Patrick
Resigned: 18 November 2010
Appointed Date: 19 May 2006
68 years old

Director
HARRISON, John Michael
Resigned: 23 November 1993
77 years old

Director
HOWDEN, David Philip
Resigned: 23 November 1994
Appointed Date: 01 July 1993
61 years old

Director
JEFFRIES, Douglas John
Resigned: 27 March 1998
Appointed Date: 01 July 1993
79 years old

Director
KEYS, Anthony James
Resigned: 08 April 1993
83 years old

Director
KING, David John
Resigned: 21 November 2002
Appointed Date: 27 November 1997
69 years old

Director
LAMBDON, Clifford Joseph
Resigned: 06 October 2009
Appointed Date: 01 January 2002
73 years old

Director
LEWIS, David Edward Noel
Resigned: 04 June 1996
Appointed Date: 01 July 1993
68 years old

Director
MAX, Laurence
Resigned: 26 February 1997
Appointed Date: 01 July 1993
78 years old

Director
MILES, Neville John Charles
Resigned: 20 October 1997
Appointed Date: 29 November 1993
65 years old

Director
MOORE, George Kenneth
Resigned: 29 April 1994
80 years old

Director
MUGGERIDGE, Leslie John
Resigned: 02 March 1996
Appointed Date: 01 July 1993
72 years old

Director
NEWALL, Alan Edmund
Resigned: 04 November 2009
Appointed Date: 01 February 2007
60 years old

Director
NORMAN, David Samuel
Resigned: 04 November 2009
Appointed Date: 06 January 2000
77 years old

Director
O HARA, Linda Christine
Resigned: 19 November 2009
Appointed Date: 03 December 2007
72 years old

Director
OVENS, Michael John Meyrick
Resigned: 16 June 1994
Appointed Date: 01 July 1993
73 years old

Director
PANGBORN, Mark Nicholas
Resigned: 23 November 1994
Appointed Date: 01 July 1993
66 years old

Director
PATEMAN, Brennan James
Resigned: 01 August 1995
Appointed Date: 01 July 1993
69 years old

Director
PAYNE, Thomas James
Resigned: 14 February 2011
Appointed Date: 29 March 2004
59 years old

Director
PONT, Kelvin
Resigned: 09 February 1994
Appointed Date: 01 July 1993
76 years old

Director
REID, Stuart Charles
Resigned: 03 August 2009
Appointed Date: 19 March 2008
60 years old

Director
RICE, Simon Rupert Howard
Resigned: 15 December 2015
Appointed Date: 11 January 2006
67 years old

Director
ROBERTS, Mark Edwin
Resigned: 06 March 1997
Appointed Date: 01 July 1993
66 years old

Director
ROFFEY, Martyn Grenville
Resigned: 20 October 1997
Appointed Date: 29 November 1993
83 years old

Director
ROSS, Charles Julian Alexander
Resigned: 20 September 2002
Appointed Date: 01 January 2002
65 years old

Director
SHARMA, Manoj
Resigned: 07 March 2007
Appointed Date: 29 September 2004
61 years old

Director
SHORROCK, Martyn Victor Hugh
Resigned: 03 January 2007
Appointed Date: 01 January 2002
63 years old

Director
SILCOCK, Michael Patrick
Resigned: 20 October 1997
Appointed Date: 10 January 1995
61 years old

Director
STEEPLES, Howard
Resigned: 25 May 2016
Appointed Date: 01 January 2008
74 years old

Director
STEVENS, Mark Adrian
Resigned: 18 December 1997
Appointed Date: 01 July 1993
71 years old

Director
TAYLOR, Alan Paul
Resigned: 30 June 1997
Appointed Date: 20 December 1994
67 years old

Director
TROUGHTON, Alistair Anthony James Lionel
Resigned: 08 February 1993
71 years old

Director
VANDERVORD, Michael Peter
Resigned: 19 November 1996
76 years old

Director
VELLA, Godwin John
Resigned: 28 February 2002
Appointed Date: 22 June 2001
73 years old

Director
WESTHEAD, Raymond
Resigned: 19 July 1993
79 years old

Director
WILLIAMS, John David
Resigned: 07 April 1997
75 years old

Director
WRIGHT, Jeffrey
Resigned: 11 January 1996
70 years old

Persons With Significant Control

Centrix Insurance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONMAR GLOBAL RISKS LIMITED Events

01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Nov 2016
Director's details changed for Alan Edmund Newall on 10 November 2016
31 Oct 2016
Appointment of Michael Andrew Bruce as a director on 14 October 2016
06 Sep 2016
Appointment of David Basil Margrett as a director
02 Sep 2016
Full accounts made up to 31 December 2015
...
... and 240 more events
22 Aug 1993
New director appointed

19 Aug 1993
Director resigned

04 Aug 1993
New director appointed
04 Aug 1993
New director appointed

04 Aug 1993
New director appointed

LONMAR GLOBAL RISKS LIMITED Charges

3 August 2009
Guarantee & debenture
Delivered: 13 August 2009
Status: Satisfied on 28 May 2016
Persons entitled: Bluefin Group Limited
Description: First fixed charge all of the rights which it had at the…
6 February 2009
Rent deposit deed
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: No. 9 Aldgate Limited
Description: The company's interest in the monies held by the chargee…
6 February 2009
Rent deposit deed
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: No. 9 Aldgate Limited
Description: The company's interest in the monies held by the chargee…
6 February 2009
Rent deposit deed
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: No. 9 Aldgate Limited
Description: The company's interest in the monies held by the chargee…
6 February 2009
Rent deposit deed
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: No. 9 Aldgate Limited
Description: The company's interest in the monies held by the chargee…
11 July 2007
Debenture
Delivered: 18 July 2007
Status: Satisfied on 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
31 December 2001
Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company
Delivered: 10 January 2002
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 December 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 23 september 1989 (the "principal deed"))
Delivered: 22 December 1999
Status: Satisfied on 7 July 2000
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
Description: All monies (including brokerage) for the time being…
9 June 1999
Mortgage debenture
Delivered: 19 June 1999
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1993
Deed of variation
Delivered: 14 October 1993
Status: Satisfied on 7 July 2000
Persons entitled: Lloyd's (A Statutory Corporation)R the Time Being of the Companyas Trustee for Approved Banks Being Creditors Fo
Description: Second floating charge all monies (including brokerage) for…
23 September 1989
Security & trust deed
Delivered: 12 October 1989
Status: Satisfied on 7 July 2000
Persons entitled: Lloyd's
Description: All monies (including brokerage) for the time being…
23 February 1983
Trust deed.
Delivered: 4 March 1983
Status: Satisfied on 3 July 2007
Persons entitled: The Corporation of Lloyd's
Description: All that the company's right title and interest in the…