MARKEL (UK) LIMITED
LONDON MARKEL 702 (UK) LIMITED R.E.BROWN UNDERWRITING LIMITED

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

Company number 02430992
Status Active
Incorporation Date 10 October 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 30 July 2016 with updates; Termination of appointment of Stephen Michael Carroll as a director on 28 June 2016. The most likely internet sites of MARKEL (UK) LIMITED are www.markeluk.co.uk, and www.markel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve 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 Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02430992. Markel Uk Limited has been working since 10 October 1989. The present status of the company is Active. The registered address of Markel Uk Limited is 20 Fenchurch Street London Ec3m 3az. . BAILEY, Andrew John is a Secretary of the company. DAVIES, Andrew John is a Director of the company. STOVIN, William David is a Director of the company. Secretary MCKENZIE, Alexander James has been resigned. Secretary NORLEDGE, Peter William has been resigned. Secretary WAGGETT, Jean Mcmonigle has been resigned. Director BROWN, Reginald Ewart has been resigned. Director CARROLL, Stephen Michael has been resigned. Director CLAPHAM, Richard Malcolm has been resigned. Director DAVIES, Philip John has been resigned. Director LOUCAIDES, Andreas Costas has been resigned. Director ROGERS, Nigel Harold John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BAILEY, Andrew John
Appointed Date: 25 July 2001

Director
DAVIES, Andrew John
Appointed Date: 05 August 2002
59 years old

Director
STOVIN, William David
Appointed Date: 28 June 2016
64 years old

Resigned Directors

Secretary
MCKENZIE, Alexander James
Resigned: 12 October 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: 12 October 1999

Director
BROWN, Reginald Ewart
Resigned: 27 November 2000
83 years old

Director
CARROLL, Stephen Michael
Resigned: 28 June 2016
69 years old

Director
CLAPHAM, Richard Malcolm
Resigned: 15 July 2002
Appointed Date: 21 February 2001
61 years old

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

Director
LOUCAIDES, Andreas Costas
Resigned: 01 August 2001
Appointed Date: 21 July 2000
73 years old

Director
ROGERS, Nigel Harold John
Resigned: 27 July 2000
76 years old

Persons With Significant Control

Mr Andrew John Bailey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Andrew John Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Markel Capital Holdings Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

MARKEL (UK) LIMITED Events

01 Mar 2017
Full accounts made up to 31 December 2016
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Jun 2016
Termination of appointment of Stephen Michael Carroll as a director on 28 June 2016
29 Jun 2016
Appointment of Mr William David Stovin as a director on 28 June 2016
09 Mar 2016
Full accounts made up to 31 December 2015
...
... and 87 more events
03 Aug 1990
Secretary resigned;new secretary appointed

03 Aug 1990
Director resigned;new director appointed

03 Aug 1990
New director appointed

06 Jul 1990
Company name changed intercede guarantee 2 LIMITED\certificate issued on 06/07/90
10 Oct 1989
Incorporation