MARSH (INSURANCE SERVICES) LIMITED
LONDON J&H MARSH & MCLENNAN (INSURANCE SERVICES) LIMITED JOHNSON & HIGGINS SERVICES LIMITED

Hellopages » City of London » City of London » EC3R 5BU

Company number 02532639
Status Active
Incorporation Date 20 August 1990
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017; Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017. The most likely internet sites of MARSH (INSURANCE SERVICES) LIMITED are www.marshinsuranceservices.co.uk, and www.marsh-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsh Insurance Services Limited is a Private Limited Company. The company registration number is 02532639. Marsh Insurance Services Limited has been working since 20 August 1990. The present status of the company is Active. The registered address of Marsh Insurance Services Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . VALENTINE, Claire Margaret is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary ABBOTT, Adrianne Helen Marie has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary HATFIELD, Henry Francis has been resigned. Secretary HILLS, John James Frederick has been resigned. Secretary NEHER, Polly has been resigned. Secretary WALTON, Donald Robert has been resigned. Director BARNES, Paul Edward has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director CARMICHAEL, David John has been resigned. Director DICK, Andrew John has been resigned. Director DUFFY, Paul Jason has been resigned. Director GODWIN, David Ross has been resigned. Director GREGORY, Philip Peter Clinton has been resigned. Director HOWETT, Bryan James has been resigned. Director HUGHES, David Elwyn has been resigned. Director JONES, Daniel Lawrence has been resigned. Director MANNERS, Dwight Jeffrey has been resigned. Director MERLINO, Paul Gerard has been resigned. Director METHARAM, Paul has been resigned. Director OLYMPITIS, Emmanuel John has been resigned. Director VASSANELLI, Marc has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VALENTINE, Claire Margaret
Appointed Date: 08 February 2017

Director
CLAYDEN, Paul Francis
Appointed Date: 18 February 2013
56 years old

Director
PICKFORD, James Michael
Appointed Date: 08 February 2017
47 years old

Resigned Directors

Secretary
ABBOTT, Adrianne Helen Marie
Resigned: 08 February 2017
Appointed Date: 06 May 2014

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 08 March 2010
Appointed Date: 09 July 2008

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 31 October 2007
Appointed Date: 04 May 2006

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 02 November 2004
Appointed Date: 01 December 2003

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 22 November 2000
Appointed Date: 31 March 1998

Secretary
EDWARDS, Marie Elizabeth
Resigned: 09 July 2008
Appointed Date: 31 October 2007

Secretary
EDWARDS, Marie Elizabeth
Resigned: 04 May 2006
Appointed Date: 02 November 2004

Secretary
EDWARDS, Marie Elizabeth
Resigned: 01 December 2003
Appointed Date: 22 November 2000

Secretary
HATFIELD, Henry Francis
Resigned: 01 January 1995
Appointed Date: 01 May 1993

Secretary
HILLS, John James Frederick
Resigned: 31 March 1998
Appointed Date: 01 January 1995

Secretary
NEHER, Polly
Resigned: 28 February 2014
Appointed Date: 08 March 2010

Secretary
WALTON, Donald Robert
Resigned: 30 April 1993

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 18 February 2013
60 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 31 October 2008
67 years old

Director
CARMICHAEL, David John
Resigned: 30 September 1997
Appointed Date: 05 October 1993
76 years old

Director
DICK, Andrew John
Resigned: 31 May 2013
Appointed Date: 31 January 2011
57 years old

Director
DUFFY, Paul Jason
Resigned: 23 October 2009
Appointed Date: 31 October 2006
54 years old

Director
GODWIN, David Ross
Resigned: 10 January 2013
Appointed Date: 16 August 2011
61 years old

Director
GREGORY, Philip Peter Clinton
Resigned: 06 September 2006
Appointed Date: 01 January 2004
70 years old

Director
HOWETT, Bryan James
Resigned: 07 January 2008
Appointed Date: 06 September 2006
68 years old

Director
HUGHES, David Elwyn
Resigned: 05 October 1993
78 years old

Director
JONES, Daniel Lawrence
Resigned: 31 December 2003
Appointed Date: 11 September 1995
74 years old

Director
MANNERS, Dwight Jeffrey
Resigned: 01 October 2006
Appointed Date: 23 March 2001
73 years old

Director
MERLINO, Paul Gerard
Resigned: 23 March 2001
Appointed Date: 11 September 1995
66 years old

Director
METHARAM, Paul
Resigned: 30 June 2011
Appointed Date: 05 March 2010
68 years old

Director
OLYMPITIS, Emmanuel John
Resigned: 11 September 1995
Appointed Date: 05 October 1993
76 years old

Director
VASSANELLI, Marc
Resigned: 31 October 2008
Appointed Date: 28 January 2008
54 years old

Persons With Significant Control

Mmc Uk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSH (INSURANCE SERVICES) LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Feb 2017
Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017
22 Feb 2017
Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017
22 Feb 2017
Appointment of Mr James Michael Pickford as a director on 8 February 2017
17 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
...
... and 145 more events
27 Jun 1991
Memorandum and Articles of Association
27 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jun 1991
Nc inc already adjusted 19/10/90

27 Jun 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Aug 1990
Incorporation