THE HANOVER INSURANCE INTERNATIONAL HOLDINGS LIMITED
LONDON 440 TESSERA LIMITED

Hellopages » City of London » City of London » EC3M 3AD

Company number 07606589
Status Active
Incorporation Date 17 April 2011
Company Type Private Limited Company
Address 4TH FLOOR PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017; Second filing for the appointment of Jeffrey Mark Farber as a director; Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016 ANNOTATION Clarification a second filed AP01 was registered on 10/01/2017 . The most likely internet sites of THE HANOVER INSURANCE INTERNATIONAL HOLDINGS LIMITED are www.thehanoverinsuranceinternationalholdings.co.uk, and www.the-hanover-insurance-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 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.The Hanover Insurance International Holdings Limited is a Private Limited Company. The company registration number is 07606589. The Hanover Insurance International Holdings Limited has been working since 17 April 2011. The present status of the company is Active. The registered address of The Hanover Insurance International Holdings Limited is 4th Floor Plantation Place 30 Fenchurch Street London Ec3m 3ad. . BARNETT, Richard Nicholas is a Secretary of the company. CALLAN, Robert John is a Director of the company. FARBER, Jeffrey Mark is a Director of the company. FOWLE, John is a Director of the company. Secretary CRONIN, Charles Frederick has been resigned. Secretary GOODENOUGH, Adrian has been resigned. Secretary SHALLCROSS, Katherine has been resigned. Director BARTELL, Bruce Philip has been resigned. Director CURTIS, Kenneth Douglas has been resigned. Director GREENFIELD, David Bruce has been resigned. Director MEAD, David Stanley has been resigned. Director ROBINSON, Andrew Scott has been resigned. Director SLABBERT, Johan Garth has been resigned. Director STUCHBERY, Robert Arthur has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BARNETT, Richard Nicholas
Appointed Date: 12 February 2016

Director
CALLAN, Robert John
Appointed Date: 08 June 2016
57 years old

Director
FARBER, Jeffrey Mark
Appointed Date: 22 November 2016
61 years old

Director
FOWLE, John
Appointed Date: 12 February 2016
56 years old

Resigned Directors

Secretary
CRONIN, Charles Frederick
Resigned: 26 September 2011
Appointed Date: 17 April 2011

Secretary
GOODENOUGH, Adrian
Resigned: 01 April 2014
Appointed Date: 26 September 2011

Secretary
SHALLCROSS, Katherine
Resigned: 17 June 2015
Appointed Date: 01 April 2014

Director
BARTELL, Bruce Philip
Resigned: 01 October 2016
Appointed Date: 17 November 2011
68 years old

Director
CURTIS, Kenneth Douglas
Resigned: 31 March 2013
Appointed Date: 17 November 2011
64 years old

Director
GREENFIELD, David Bruce
Resigned: 17 October 2015
Appointed Date: 17 April 2011
63 years old

Director
MEAD, David Stanley
Resigned: 19 January 2016
Appointed Date: 17 November 2011
67 years old

Director
ROBINSON, Andrew Scott
Resigned: 05 August 2016
Appointed Date: 17 April 2011
59 years old

Director
SLABBERT, Johan Garth
Resigned: 20 February 2017
Appointed Date: 08 July 2013
54 years old

Director
STUCHBERY, Robert Arthur
Resigned: 31 May 2016
Appointed Date: 17 November 2011
68 years old

THE HANOVER INSURANCE INTERNATIONAL HOLDINGS LIMITED Events

09 Mar 2017
Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017
13 Jan 2017
Second filing for the appointment of Jeffrey Mark Farber as a director
09 Dec 2016
Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/2017

02 Nov 2016
Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016
26 Aug 2016
Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016
...
... and 31 more events
10 Oct 2011
Appointment of Adrian Goodenough as a secretary
06 Oct 2011
Termination of appointment of Charles Cronin as a secretary
06 Oct 2011
Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ United Kingdom on 6 October 2011
06 Oct 2011
Current accounting period shortened from 30 April 2012 to 31 December 2011
17 Apr 2011
Incorporation