ROANOKE INTERNATIONAL BROKERS LIMITED
WATKINS MARINE SERVICES LTD APOLLO UNDERWRITING (CONSORTIUM ONE) LIMITED

Hellopages » City of London » City of London » EC3A 8EE

Company number 02984338
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address ST HELENS 1 UNDERSHAFT, LONDON, EC3A 8EE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Charles Anthony Edward Burgess as a director on 17 November 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ROANOKE INTERNATIONAL BROKERS LIMITED are www.roanokeinternationalbrokers.co.uk, and www.roanoke-international-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven 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.Roanoke International Brokers Limited is a Private Limited Company. The company registration number is 02984338. Roanoke International Brokers Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Roanoke International Brokers Limited is St Helens 1 Undershaft London Ec3a 8ee. . CALLIDUS SECRETARIES LIMITED is a Secretary of the company. BURGESS, Charles Anthony Edward is a Director of the company. FRIEDLANDER, Nicholas Hyman is a Director of the company. MCCOURT, Adrian Vincent, Capt is a Director of the company. RIORDAN, Eamonn Patrick is a Director of the company. ROSS, Charles Julian Alexander is a Director of the company. RUSS, Stephen Michael Anthony is a Director of the company. STERRETT, William Davenport is a Director of the company. WILKINSON, John Curt is a Director of the company. Secretary COSKUN, Timur has been resigned. Secretary GRAY, Nicholas John Talbot has been resigned. Secretary JEPHCOTT, Mark has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director COSKUN, Timur has been resigned. Director GRANDE, Roderic William Ricardo has been resigned. Director GRAY, Martin Bevis has been resigned. Director GRAY, Nicholas John Talbot has been resigned. Director HOARE, Dominick James Rolls has been resigned. Director RIORDAN, Eamonn Patrick has been resigned. Director SMITH, Michael Hamilton has been resigned. Director WATKINS, Mark Christopher has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
CALLIDUS SECRETARIES LIMITED
Appointed Date: 01 August 2016

Director
BURGESS, Charles Anthony Edward
Appointed Date: 17 November 2016
55 years old

Director
FRIEDLANDER, Nicholas Hyman
Appointed Date: 11 November 2011
61 years old

Director
MCCOURT, Adrian Vincent, Capt
Appointed Date: 09 November 2006
69 years old

Director
RIORDAN, Eamonn Patrick
Appointed Date: 15 November 2010
69 years old

Director
ROSS, Charles Julian Alexander
Appointed Date: 11 November 2010
65 years old

Director
RUSS, Stephen Michael Anthony
Appointed Date: 24 January 2011
66 years old

Director
STERRETT, William Davenport
Appointed Date: 11 November 2011
78 years old

Director
WILKINSON, John Curt
Appointed Date: 24 November 2015
61 years old

Resigned Directors

Secretary
COSKUN, Timur
Resigned: 01 August 2016
Appointed Date: 15 February 2001

Secretary
GRAY, Nicholas John Talbot
Resigned: 15 February 2001
Appointed Date: 21 November 1996

Secretary
JEPHCOTT, Mark
Resigned: 21 November 1996
Appointed Date: 13 December 1994

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 13 December 1994
Appointed Date: 28 October 1994

Director
COSKUN, Timur
Resigned: 22 February 2008
Appointed Date: 09 November 2006
65 years old

Director
GRANDE, Roderic William Ricardo
Resigned: 15 June 2004
Appointed Date: 13 December 1994
68 years old

Director
GRAY, Martin Bevis
Resigned: 28 November 1995
Appointed Date: 13 December 1994
74 years old

Director
GRAY, Nicholas John Talbot
Resigned: 13 May 2015
Appointed Date: 21 November 1996
59 years old

Director
HOARE, Dominick James Rolls
Resigned: 15 June 2004
Appointed Date: 13 December 1994
62 years old

Director
RIORDAN, Eamonn Patrick
Resigned: 27 November 2009
Appointed Date: 29 January 2007
69 years old

Director
SMITH, Michael Hamilton
Resigned: 30 April 2013
Appointed Date: 11 November 2011
74 years old

Director
WATKINS, Mark Christopher
Resigned: 21 April 2016
Appointed Date: 13 December 1994
74 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 13 December 1994
Appointed Date: 28 October 1994

Persons With Significant Control

Munich Re Holding Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROANOKE INTERNATIONAL BROKERS LIMITED Events

13 Jan 2017
Appointment of Mr Charles Anthony Edward Burgess as a director on 17 November 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Termination of appointment of Mark Christopher Watkins as a director on 21 April 2016
11 Aug 2016
Appointment of Callidus Secretaries Limited as a secretary on 1 August 2016
...
... and 89 more events
20 Dec 1994
Director resigned;new director appointed

20 Dec 1994
New director appointed

20 Dec 1994
New director appointed

13 Dec 1994
Company name changed ibis (274) LIMITED\certificate issued on 13/12/94

28 Oct 1994
Incorporation