ST MARGARET'S INSURANCE SERVICES LIMITED
LONDON SM MARINE HOLDINGS LIMITED BEIB MARINE HOLDINGS LIMITED BEIB HOLDINGS LIMITED

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

Company number 02651479
Status Active
Incorporation Date 4 October 1991
Company Type Private Limited Company
Address THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Termination of appointment of Andrew John Patterson as a director on 31 March 2017; Confirmation statement made on 10 January 2017 with updates; Director's details changed for Mr Paul Charles Horncastle on 1 October 2016. The most likely internet sites of ST MARGARET'S INSURANCE SERVICES LIMITED are www.stmargaretsinsuranceservices.co.uk, and www.st-margaret-s-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve 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.St Margaret S Insurance Services Limited is a Private Limited Company. The company registration number is 02651479. St Margaret S Insurance Services Limited has been working since 04 October 1991. The present status of the company is Active. The registered address of St Margaret S Insurance Services Limited is The Leadenhall Building 122 Leadenhall Street London Ec3v 4ag. . DAKIN, Claire Elizabeth is a Secretary of the company. HORNCASTLE, Paul Charles is a Director of the company. Secretary MANSELL, Jeanette Mary has been resigned. Secretary TURNER, Clive George has been resigned. Director BERTIE, David Kontagu Albemarle has been resigned. Director HEWETT, Martin Clive has been resigned. Director HEXTALL, Richard Anthony has been resigned. Director ILLINGWORTH, James Le Tall has been resigned. Director MACKANESS, Simon Andrew has been resigned. Director MCMURRAY, Steven Roy has been resigned. Director PATTERSON, Andrew John has been resigned. Director PAULSON, Peter Ellis has been resigned. Director PHILIPPS, Charles Edward Laurence has been resigned. Director PRATT, Adrian John Charles has been resigned. Director SHEPHERD, Peter Geoffrey has been resigned. Director TURNER, Clive George has been resigned. Director WHEELAN, Kevin Smith has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
DAKIN, Claire Elizabeth
Appointed Date: 24 August 2016

Director
HORNCASTLE, Paul Charles
Appointed Date: 16 December 2011
59 years old

Resigned Directors

Secretary
MANSELL, Jeanette Mary
Resigned: 23 June 2016
Appointed Date: 13 May 2004

Secretary
TURNER, Clive George
Resigned: 13 May 2004

Director
BERTIE, David Kontagu Albemarle
Resigned: 04 October 1995
62 years old

Director
HEWETT, Martin Clive
Resigned: 30 September 2009
Appointed Date: 13 May 2004
70 years old

Director
HEXTALL, Richard Anthony
Resigned: 16 December 2011
Appointed Date: 13 May 2004
57 years old

Director
ILLINGWORTH, James Le Tall
Resigned: 16 December 2011
Appointed Date: 13 May 2004
63 years old

Director
MACKANESS, Simon Andrew
Resigned: 13 May 2004
65 years old

Director
MCMURRAY, Steven Roy
Resigned: 31 January 2016
Appointed Date: 15 December 2008
51 years old

Director
PATTERSON, Andrew John
Resigned: 31 March 2017
Appointed Date: 24 August 2016
58 years old

Director
PAULSON, Peter Ellis
Resigned: 13 May 2004
87 years old

Director
PHILIPPS, Charles Edward Laurence
Resigned: 15 December 2008
Appointed Date: 13 May 2004
66 years old

Director
PRATT, Adrian John Charles
Resigned: 13 May 2004
72 years old

Director
SHEPHERD, Peter Geoffrey
Resigned: 01 May 1996
98 years old

Director
TURNER, Clive George
Resigned: 13 May 2004
73 years old

Director
WHEELAN, Kevin Smith
Resigned: 13 May 2004
77 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

ST MARGARET'S INSURANCE SERVICES LIMITED Events

31 Mar 2017
Termination of appointment of Andrew John Patterson as a director on 31 March 2017
26 Jan 2017
Confirmation statement made on 10 January 2017 with updates
18 Oct 2016
Director's details changed for Mr Paul Charles Horncastle on 1 October 2016
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2016
Appointment of Mrs Claire Elizabeth Dakin as a secretary on 24 August 2016
...
... and 145 more events
13 Dec 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Dec 1991
£ nc 50000/80000 06/12/91

13 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Dec 1991
Accounting reference date notified as 30/09

04 Oct 1991
Incorporation

ST MARGARET'S INSURANCE SERVICES LIMITED Charges

17 November 1999
Legal mortgage
Delivered: 19 November 1999
Status: Satisfied on 15 May 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the life and total permanent…
17 November 1999
Legal mortgage
Delivered: 19 November 1999
Status: Satisfied on 15 May 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the life and total permanent…
22 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Satisfied on 15 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 September 1997
Lloyd's broker's security and trust deed
Delivered: 16 September 1997
Status: Satisfied on 22 August 2000
Persons entitled: Lloyd's (The Society)
Description: First floating charge the insurance transactions assets of…