SPECIAL CONTINGENCY RISKS LIMITED
LONDON DURTNELL & FOWLER LIMITED

Hellopages » City of London » City of London » EC3R 7NQ
Company number 00617667
Status Active
Incorporation Date 30 December 1958
Company Type Private Limited Company
Address 70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jonathan David Fussell as a secretary on 14 July 2016. The most likely internet sites of SPECIAL CONTINGENCY RISKS LIMITED are www.specialcontingencyrisks.co.uk, and www.special-contingency-risks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 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.Special Contingency Risks Limited is a Private Limited Company. The company registration number is 00617667. Special Contingency Risks Limited has been working since 30 December 1958. The present status of the company is Active. The registered address of Special Contingency Risks Limited is 70 Mark Lane London England Ec3r 7nq. . FUSSELL, Jonathan David is a Secretary of the company. BUCKLEY, Ian Michael is a Director of the company. CLARK, Gary James is a Director of the company. HOLLIDAY, Johanna Roseanne is a Director of the company. MILNE, Douglas Robert is a Director of the company. TIMMS-MITCHELL, Joanne is a Director of the company. Secretary BRYANT, Shaun Kevin has been resigned. Secretary BRYANT, Shaun Kevin has been resigned. Secretary CHITTY, Michael Patrick has been resigned. Secretary CHITTY, Michael Patrick has been resigned. Secretary CUMMING, Simon James has been resigned. Secretary LEWIS, Sarah has been resigned. Secretary MINOCHA, Susanne has been resigned. Secretary MURPHY, Leo has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary SPEERS, Benjamin Robert has been resigned. Secretary WARREN, Tracy Marina has been resigned. Director BUCKNALL, Richard John Stafford has been resigned. Director DUDER, Mervyn Harvey has been resigned. Director ELLIOTT, Roger John has been resigned. Director HEARN, Stephen Patrick has been resigned. Director HEDGECOCK, Alan Bertie has been resigned. Director KEVILLE, Robert Brian has been resigned. Director LONDON, Christopher Michael has been resigned. Director MARGRETT, David Basil has been resigned. Director OWENS, Paul Anthony has been resigned. Director PELLY, John Marriott has been resigned. Director RATCLIFFE, James Anthony has been resigned. Director RAYMENT, Christopher David has been resigned. Director THOMAS, Timothy Roger Holt has been resigned. Director WENHAM, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FUSSELL, Jonathan David
Appointed Date: 14 July 2016

Director
BUCKLEY, Ian Michael
Appointed Date: 30 December 2015
75 years old

Director
CLARK, Gary James
Appointed Date: 25 January 2016
59 years old

Director
HOLLIDAY, Johanna Roseanne
Appointed Date: 29 April 1998
57 years old

Director
MILNE, Douglas Robert
Appointed Date: 29 April 1998
67 years old

Director
TIMMS-MITCHELL, Joanne
Appointed Date: 16 October 2013
62 years old

Resigned Directors

Secretary
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 30 September 2008

Secretary
BRYANT, Shaun Kevin
Resigned: 07 September 2006
Appointed Date: 01 July 2005

Secretary
CHITTY, Michael Patrick
Resigned: 01 November 1999
Appointed Date: 01 January 1997

Secretary
CHITTY, Michael Patrick
Resigned: 31 August 1992

Secretary
CUMMING, Simon James
Resigned: 30 June 2005
Appointed Date: 01 January 2005

Secretary
LEWIS, Sarah
Resigned: 10 August 2011
Appointed Date: 08 September 2010

Secretary
MINOCHA, Susanne
Resigned: 30 September 2008
Appointed Date: 07 September 2006

Secretary
MURPHY, Leo
Resigned: 31 December 1996
Appointed Date: 01 September 1992

Secretary
PEEL, Alistair Charles
Resigned: 23 October 2015
Appointed Date: 10 August 2011

Secretary
SPEERS, Benjamin Robert
Resigned: 14 July 2016
Appointed Date: 23 October 2015

Secretary
WARREN, Tracy Marina
Resigned: 01 January 2005
Appointed Date: 01 November 1999

Director
BUCKNALL, Richard John Stafford
Resigned: 30 April 2004
Appointed Date: 12 May 1998
77 years old

Director
DUDER, Mervyn Harvey
Resigned: 18 February 1997
81 years old

Director
ELLIOTT, Roger John
Resigned: 31 December 1995
93 years old

Director
HEARN, Stephen Patrick
Resigned: 24 November 2011
Appointed Date: 16 October 2009
59 years old

Director
HEDGECOCK, Alan Bertie
Resigned: 31 October 2001
Appointed Date: 29 April 1998
78 years old

Director
KEVILLE, Robert Brian
Resigned: 31 December 1992
90 years old

Director
LONDON, Christopher Michael
Resigned: 07 September 2005
Appointed Date: 30 April 2004
77 years old

Director
MARGRETT, David Basil
Resigned: 08 September 2009
Appointed Date: 25 July 2005
72 years old

Director
OWENS, Paul Anthony
Resigned: 30 December 2015
Appointed Date: 11 June 2010
64 years old

Director
PELLY, John Marriott
Resigned: 08 June 1998
73 years old

Director
RATCLIFFE, James Anthony
Resigned: 03 September 2004
Appointed Date: 01 November 2001
72 years old

Director
RAYMENT, Christopher David
Resigned: 08 June 1998
69 years old

Director
THOMAS, Timothy Roger Holt
Resigned: 01 February 1996
76 years old

Director
WENHAM, Paul
Resigned: 08 June 1998
78 years old

Persons With Significant Control

Miller Insurance Sevices Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIAL CONTINGENCY RISKS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Appointment of Mr Jonathan David Fussell as a secretary on 14 July 2016
14 Jul 2016
Termination of appointment of Benjamin Robert Speers as a secretary on 14 July 2016
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 770,000

...
... and 165 more events
03 Apr 1987
Director resigned

01 Sep 1986
Director resigned

01 Aug 1986
Annual return made up to 22/04/86

21 Jun 1986
Full accounts made up to 31 December 1985

13 Dec 1958
Incorporation

SPECIAL CONTINGENCY RISKS LIMITED Charges

25 November 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 25 november 1999 (the "principal deed"))
Delivered: 2 December 1999
Status: Satisfied on 14 June 2003
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
Description: All monies (including brokerage) for the time being…
8 September 1989
Security and trust deed
Delivered: 18 September 1989
Status: Satisfied on 14 June 2003
Persons entitled: Lloyd's
Description: All monies for the time being standing to the credit of or…
21 February 1983
Trust deed
Delivered: 24 February 1983
Status: Satisfied on 1 November 1989
Persons entitled: The Corporation of Lloyd'S.
Description: All that the company's right title and interest in the…