MARSH INTERNATIONAL BROKING HOLDINGS LIMITED
LONDON J&H MARSH & MCLENNAN INTERNATIONAL BROKING HOLDINGSLIMITED C.T. BOWRING INTERNATIONAL BROKING HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3R 5BU
Company number 01319240
Status Active
Incorporation Date 28 June 1977
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one 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 INTERNATIONAL BROKING HOLDINGS LIMITED are www.marshinternationalbrokingholdings.co.uk, and www.marsh-international-broking-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight 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 International Broking Holdings Limited is a Private Limited Company. The company registration number is 01319240. Marsh International Broking Holdings Limited has been working since 28 June 1977. The present status of the company is Active. The registered address of Marsh International Broking Holdings Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . VALENTINE, Claire Margaret is a Secretary of the company. BLAKE, Brian Ronald is a Director 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 EDWARDS, Marie Elizabeth has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary FOSTER, Toni Elisabeth has been resigned. Secretary FOSTER, Toni Elisabeth has been resigned. Secretary NAHER, Polly has been resigned. Director BARNES, Paul Edward has been resigned. Director BENNETT, Ian Malcolm has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director DICK, Andrew John has been resigned. Director FAUX, Graham Alan has been resigned. Director FOSTER, Toni Elisabeth has been resigned. Director PEARSON, Christopher Matthew Robertson has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
VALENTINE, Claire Margaret
Appointed Date: 08 February 2017

Director
BLAKE, Brian Ronald
Appointed Date: 18 January 2000
75 years old

Director
CLAYDEN, Paul Francis
Appointed Date: 31 May 2013
56 years old

Director
PICKFORD, James Michael
Appointed Date: 15 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: 01 November 2007
Appointed Date: 04 May 2006

Secretary
EDWARDS, Marie Elizabeth
Resigned: 09 July 2008
Appointed Date: 01 November 2007

Secretary
EDWARDS, Marie Elizabeth
Resigned: 04 May 2006
Appointed Date: 29 October 2004

Secretary
EDWARDS, Marie Elizabeth
Resigned: 01 December 2003
Appointed Date: 18 January 2000

Secretary
FOSTER, Toni Elisabeth
Resigned: 29 October 2004
Appointed Date: 01 December 2003

Secretary
FOSTER, Toni Elisabeth
Resigned: 18 January 2000

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

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 31 May 2013
61 years old

Director
BENNETT, Ian Malcolm
Resigned: 24 September 1998
73 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 09 June 2009
68 years old

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

Director
FAUX, Graham Alan
Resigned: 16 October 2003
Appointed Date: 24 September 1998
67 years old

Director
FOSTER, Toni Elisabeth
Resigned: 09 June 2009
Appointed Date: 16 October 2003
76 years old

Director
PEARSON, Christopher Matthew Robertson
Resigned: 18 January 2000
77 years old

Persons With Significant Control

Marsh & Mclennan Companies, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Events

14 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 15 February 2017
16 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
...
... and 121 more events
18 Apr 1986
Full accounts made up to 31 December 1985

18 Apr 1986
Return made up to 09/04/86; full list of members

14 Sep 1981
Company name changed\certificate issued on 14/09/81
28 Jun 1977
Certificate of incorporation
28 Jun 1977
Incorporation