MS AMLIN CORPORATE SERVICES LIMITED
LONDON AMLIN CORPORATE SERVICES LIMITED AMLIN UNDERWRITING HOLDINGS LIMITED MURRAY LAWRENCE HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3V 4AG

Company number 02282413
Status Active
Incorporation Date 1 August 1988
Company Type Private Limited Company
Address THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Appointment of Mrs Frances Moule as a secretary on 31 January 2017; Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MS AMLIN CORPORATE SERVICES LIMITED are www.msamlincorporateservices.co.uk, and www.ms-amlin-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ms Amlin Corporate Services Limited is a Private Limited Company. The company registration number is 02282413. Ms Amlin Corporate Services Limited has been working since 01 August 1988. The present status of the company is Active. The registered address of Ms Amlin Corporate Services Limited is The Leadenhall Building 122 Leadenhall Street London Ec3v 4ag. . MOULE, Frances is a Secretary of the company. HEXTALL, Richard Anthony is a Director of the company. ILLINGWORTH, James Le Tall is a Director of the company. SCOFIELD, Julian Nicholas is a Director of the company. Secretary MANSELL, Jeanette Mary has been resigned. Secretary PENDER, Charles Christopher Tresilian has been resigned. Secretary RUTHERFORD, June Mary has been resigned. Secretary STEVENS, Mark Philip David has been resigned. Secretary WALSH, Gerard Charles Paul Radford has been resigned. Secretary WARE, Timothy Gilbert has been resigned. Director ARCHARD, Paul Nicholas has been resigned. Director BARTLEET, Anthony Peter has been resigned. Director CAREY, Donald Trevor has been resigned. Director FERGUSON, Mark Christopher has been resigned. Director HARDIE, Charles Jeremy Mawdesley has been resigned. Director HARRIES, David Nicholas has been resigned. Director HOBROW, Anthony Gordon Piers has been resigned. Director HOLLAND, Nigel Francis has been resigned. Director HOLT, Anthony Wareham has been resigned. Director KEELING, Christopher Maurice has been resigned. Director KEELING, Richard John Ratcliffe has been resigned. Director LAWRENCE, Walter Nicholas Murray has been resigned. Director LOTTER, Simon Peter has been resigned. Director MACNABB, Ian has been resigned. Director MCMURRAY, Steven Roy has been resigned. Director MENGES, Nicholas Peter has been resigned. Director MYLVAGANAM, Ramanan has been resigned. Director PALMER, Graham Charles Francis has been resigned. Director PHILIPPS, Charles Edward Laurence has been resigned. Director SHIPLEY, David Endon Stuart has been resigned. Director SMITHSON, Antony John has been resigned. Director STACE, John Lawrence has been resigned. Director TOLLIDAY, Richard Vernon has been resigned. Director WALSH, Gerard Charles Paul Radford has been resigned. Director WHATTON, Richard Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOULE, Frances
Appointed Date: 31 January 2017

Director
HEXTALL, Richard Anthony
Appointed Date: 01 July 2000
57 years old

Director
ILLINGWORTH, James Le Tall
Appointed Date: 22 July 1999
63 years old

Director
SCOFIELD, Julian Nicholas
Appointed Date: 26 July 2013
50 years old

Resigned Directors

Secretary
MANSELL, Jeanette Mary
Resigned: 23 June 2016
Appointed Date: 28 April 2004

Secretary
PENDER, Charles Christopher Tresilian
Resigned: 28 April 2004
Appointed Date: 10 November 2000

Secretary
RUTHERFORD, June Mary
Resigned: 31 March 1995

Secretary
STEVENS, Mark Philip David
Resigned: 23 June 2016
Appointed Date: 23 October 2014

Secretary
WALSH, Gerard Charles Paul Radford
Resigned: 10 November 2000
Appointed Date: 30 September 1996

Secretary
WARE, Timothy Gilbert
Resigned: 30 September 1996
Appointed Date: 01 April 1995

Director
ARCHARD, Paul Nicholas
Resigned: 30 September 1998
77 years old

Director
BARTLEET, Anthony Peter
Resigned: 30 September 1996
87 years old

Director
CAREY, Donald Trevor
Resigned: 30 September 1996
91 years old

Director
FERGUSON, Mark Christopher
Resigned: 27 June 2014
Appointed Date: 26 July 2013
53 years old

Director
HARDIE, Charles Jeremy Mawdesley
Resigned: 01 September 1994
87 years old

Director
HARRIES, David Nicholas
Resigned: 13 July 1999
Appointed Date: 01 February 1995
65 years old

Director
HOBROW, Anthony Gordon Piers
Resigned: 31 January 1999
Appointed Date: 01 May 1996
70 years old

Director
HOLLAND, Nigel Francis
Resigned: 18 December 1997
98 years old

Director
HOLT, Anthony Wareham
Resigned: 22 July 1999
Appointed Date: 01 May 1996
73 years old

Director
KEELING, Christopher Maurice
Resigned: 18 December 1997
Appointed Date: 30 August 1994
86 years old

Director
KEELING, Richard John Ratcliffe
Resigned: 01 July 1999
80 years old

Director
LAWRENCE, Walter Nicholas Murray
Resigned: 18 December 1997
90 years old

Director
LOTTER, Simon Peter
Resigned: 18 December 1997
Appointed Date: 01 May 1996
67 years old

Director
MACNABB, Ian
Resigned: 28 April 2004
Appointed Date: 22 July 1999
74 years old

Director
MCMURRAY, Steven Roy
Resigned: 26 July 2013
Appointed Date: 23 November 2009
51 years old

Director
MENGES, Nicholas Peter
Resigned: 31 January 1995
86 years old

Director
MYLVAGANAM, Ramanan
Resigned: 18 December 1997
Appointed Date: 02 December 1995
76 years old

Director
PALMER, Graham Charles Francis
Resigned: 31 January 1995
82 years old

Director
PHILIPPS, Charles Edward Laurence
Resigned: 26 July 2013
Appointed Date: 22 July 1999
66 years old

Director
SHIPLEY, David Endon Stuart
Resigned: 22 July 1999
Appointed Date: 18 December 1997
70 years old

Director
SMITHSON, Antony John
Resigned: 31 January 1995
Appointed Date: 14 December 1993
79 years old

Director
STACE, John Lawrence
Resigned: 30 December 2003
Appointed Date: 22 July 1999
77 years old

Director
TOLLIDAY, Richard Vernon
Resigned: 14 June 2000
Appointed Date: 21 January 1998
64 years old

Director
WALSH, Gerard Charles Paul Radford
Resigned: 10 November 2000
Appointed Date: 18 December 1997
64 years old

Director
WHATTON, Richard Paul
Resigned: 22 July 1999
Appointed Date: 18 December 1997
72 years old

Persons With Significant Control

Ms Amlin Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MS AMLIN CORPORATE SERVICES LIMITED Events

06 Feb 2017
Appointment of Mrs Frances Moule as a secretary on 31 January 2017
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016
04 Jul 2016
Termination of appointment of Mark Philip David Stevens as a secretary on 23 June 2016
...
... and 236 more events
22 Sep 1988
Company name changed\certificate issued on 22/09/88
19 Sep 1988
Registered office changed on 19/09/88 from: 2 baches street london N1 6UB

19 Sep 1988
Secretary resigned;new secretary appointed

19 Sep 1988
Director resigned;new director appointed

01 Aug 1988
Incorporation

MS AMLIN CORPORATE SERVICES LIMITED Charges

22 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Secured Parties (The Trustee)
Description: All right title and interest in and to the real property…
24 November 2004
Debenture
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Debenture
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties Under the Facilityagreement
Description: Right title and interest in and to the real property, the…
1 January 2003
A debenture
Delivered: 2 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties Under the Facility Agreement)
Description: The right title and interest from time to time in and to…
22 November 2000
Debenture
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC ("the Trustee")
Description: Fixed and floating charges over the undertaking and all…
27 September 1988
Single debenture
Delivered: 6 October 1988
Status: Satisfied on 26 November 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…