MARKEL INTERNATIONAL SERVICES LIMITED
LONDON MARKEL INSURANCE SERVICES LIMITED TERRA NOVA INFORMATION SERVICES LIMITED OCTAVIAN COMPUTER SERVICES LIMITED

Hellopages » City of London » City of London » EC3M 3AZ

Company number 00932977
Status Active
Incorporation Date 30 May 1968
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3AZ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 5,000 ; Director's details changed for Mr William David Stovin on 1 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MARKEL INTERNATIONAL SERVICES LIMITED are www.markelinternationalservices.co.uk, and www.markel-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 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.Markel International Services Limited is a Private Limited Company. The company registration number is 00932977. Markel International Services Limited has been working since 30 May 1968. The present status of the company is Active. The registered address of Markel International Services Limited is 20 Fenchurch Street London Ec3m 3az. . BAILEY, Andrew John is a Secretary of the company. BRAZIL, Jeremy William is a Director of the company. DAVIES, Andrew John is a Director of the company. STOVIN, William David is a Director of the company. WHITT, Richard Reeves is a Director of the company. Secretary FITZJOHN, Gerald Harry Thomas has been resigned. Secretary MCKENZIE, Alexander James has been resigned. Secretary MCKENZIE, Alexander James has been resigned. Secretary NORLEDGE, Peter William has been resigned. Secretary WAGGETT, Jean Mcmonigle has been resigned. Director ALBANESE, Gerard has been resigned. Director BISWELL, Derek has been resigned. Director BUSBRIDGE, Raymond John has been resigned. Director CHURCH, John Robert Thomas has been resigned. Director COLLETT, William Noel has been resigned. Director COOKE, Jeremy David has been resigned. Director DAVIES, Philip John has been resigned. Director GORDGE, Christopher James has been resigned. Director HODGKINSON, Mark Philip has been resigned. Director HOPE, David Emil has been resigned. Director MARKEL, Anthony Foster has been resigned. Director MARSHALL, Ian has been resigned. Director MCKENZIE, Alexander James has been resigned. Director PARKER, Jeffrey has been resigned. Director ROGERS, Nigel Harold John has been resigned. Director SPENCER, Michael Peter has been resigned. Director STEVENS, Graham Robert has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BAILEY, Andrew John
Appointed Date: 25 July 2001

Director
BRAZIL, Jeremy William
Appointed Date: 16 June 2005
63 years old

Director
DAVIES, Andrew John
Appointed Date: 27 July 2000
59 years old

Director
STOVIN, William David
Appointed Date: 28 January 2003
63 years old

Director
WHITT, Richard Reeves
Appointed Date: 07 April 2004
61 years old

Resigned Directors

Secretary
FITZJOHN, Gerald Harry Thomas
Resigned: 17 August 1992

Secretary
MCKENZIE, Alexander James
Resigned: 28 September 1995
Appointed Date: 17 August 1992

Secretary
MCKENZIE, Alexander James
Resigned: 22 September 1999
Appointed Date: 17 August 1992

Secretary
NORLEDGE, Peter William
Resigned: 20 July 2001
Appointed Date: 02 May 2000

Secretary
WAGGETT, Jean Mcmonigle
Resigned: 24 March 2000
Appointed Date: 22 September 1999

Director
ALBANESE, Gerard
Resigned: 01 September 2008
Appointed Date: 07 April 2004
73 years old

Director
BISWELL, Derek
Resigned: 31 May 1994
90 years old

Director
BUSBRIDGE, Raymond John
Resigned: 01 June 1998
78 years old

Director
CHURCH, John Robert Thomas
Resigned: 31 December 1994
100 years old

Director
COLLETT, William Noel
Resigned: 06 July 2000
66 years old

Director
COOKE, Jeremy David
Resigned: 30 May 2003
Appointed Date: 27 July 2000
74 years old

Director
DAVIES, Philip John
Resigned: 19 September 1999
73 years old

Director
GORDGE, Christopher James
Resigned: 01 June 1998
73 years old

Director
HODGKINSON, Mark Philip
Resigned: 27 July 2000
Appointed Date: 01 June 1998
64 years old

Director
HOPE, David Emil
Resigned: 01 June 1998
Appointed Date: 08 December 1994
66 years old

Director
MARKEL, Anthony Foster
Resigned: 16 June 2005
Appointed Date: 27 July 2000
83 years old

Director
MARSHALL, Ian
Resigned: 07 April 2004
Appointed Date: 28 January 2003
78 years old

Director
MCKENZIE, Alexander James
Resigned: 28 September 1995
77 years old

Director
PARKER, Jeffrey
Resigned: 27 July 2000
Appointed Date: 01 June 1998
82 years old

Director
ROGERS, Nigel Harold John
Resigned: 22 January 1998
76 years old

Director
SPENCER, Michael Peter
Resigned: 01 June 1998
76 years old

Director
STEVENS, Graham Robert
Resigned: 01 June 1998
Appointed Date: 19 February 1996
62 years old

MARKEL INTERNATIONAL SERVICES LIMITED Events

20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000

01 Jun 2016
Director's details changed for Mr William David Stovin on 1 June 2016
15 Apr 2016
Full accounts made up to 31 December 2015
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,000

14 Apr 2015
Full accounts made up to 31 December 2014
...
... and 144 more events
27 Aug 1987
Return made up to 15/07/87; full list of members

31 Jan 1987
New director appointed

24 Oct 1986
Return made up to 16/07/86; full list of members

08 Aug 1986
Full accounts made up to 31 December 1985

30 May 1968
Certificate of incorporation

MARKEL INTERNATIONAL SERVICES LIMITED Charges

6 February 1990
Debenture
Delivered: 21 February 1990
Status: Satisfied on 13 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…