WAUSAU INSURANCE COMPANY (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3AW

Company number 01230968
Status Active
Incorporation Date 23 October 1975
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3AW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Termination of appointment of Elizabeth Julia Morahan as a director on 4 November 2016; Appointment of Mr John Anthony Roberts Dunn as a director on 18 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WAUSAU INSURANCE COMPANY (U.K.) LIMITED are www.wausauinsurancecompanyuk.co.uk, and www.wausau-insurance-company-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 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.Wausau Insurance Company U K Limited is a Private Limited Company. The company registration number is 01230968. Wausau Insurance Company U K Limited has been working since 23 October 1975. The present status of the company is Active. The registered address of Wausau Insurance Company U K Limited is 20 Fenchurch Street London England Ec3m 3aw. . CASSIDY, Joseph Marcus is a Secretary of the company. DAVENPORT, Nigel James is a Director of the company. DUNN, John Anthony Roberts is a Director of the company. Secretary MURPHY, Leo has been resigned. Secretary TURNER, David Charles has been resigned. Secretary WARREN, Tracy Marina has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ANLIKER, Jay Michael has been resigned. Director BARNES, Galen Ross has been resigned. Director BERNACKI, Mark has been resigned. Director BURIGANA, Enus Anthony has been resigned. Director BYRON, Richard has been resigned. Director DANE, Michael William Spencer has been resigned. Director DAVIS, Dwight Eldon has been resigned. Director GOODBY, Scott Rhodes has been resigned. Director HAGGERTY, David has been resigned. Director HAGGERTY, David has been resigned. Director HANCOCK, Edward Walter has been resigned. Director HOFFERT, James Stanley has been resigned. Director HOFFERT, James Stanley has been resigned. Director ISAACSON, Scott Roger has been resigned. Director KRYSHAK, Thomas Edwin has been resigned. Director MAHLSTEDT, Roy George has been resigned. Director MORAHAN, Elizabeth Julia has been resigned. Director OAKLEY, Robert Alan has been resigned. Director OBRIEN, Patrick Joseph has been resigned. Director ODORIZZI, Robert Louis has been resigned. Director PRINCE, David John has been resigned. Director ROBINETTE, Douglas has been resigned. Director ROBINSON JR, Francis has been resigned. Director SALTER, Raymond Huir has been resigned. Director SANTILLO, Carl John has been resigned. Director STEIDINGER, Thomas Allan has been resigned. Director TAYLOR, John Maxwell Percy has been resigned. Director THOMAS, Timothy Roger Holt has been resigned. Director TORTORELLA-III, Ralph has been resigned. Director WEINBERGER, Leon Joseph has been resigned. Director WINN, Kathryn Mary has been resigned. Director WINN, Kathryn Mary has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CASSIDY, Joseph Marcus
Appointed Date: 24 February 2016

Director
DAVENPORT, Nigel James
Appointed Date: 01 July 2014
50 years old

Director
DUNN, John Anthony Roberts
Appointed Date: 18 October 2016
57 years old

Resigned Directors

Secretary
MURPHY, Leo
Resigned: 13 September 1993

Secretary
TURNER, David Charles
Resigned: 24 February 2016
Appointed Date: 14 March 2014

Secretary
WARREN, Tracy Marina
Resigned: 31 December 1997
Appointed Date: 13 September 1993

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 March 2014
Appointed Date: 01 January 1998

Director
ANLIKER, Jay Michael
Resigned: 03 June 1999
Appointed Date: 01 January 1997
64 years old

Director
BARNES, Galen Ross
Resigned: 31 December 1998
Appointed Date: 22 July 1994
78 years old

Director
BERNACKI, Mark
Resigned: 27 September 2005
Appointed Date: 23 November 1999
54 years old

Director
BURIGANA, Enus Anthony
Resigned: 08 July 1994
97 years old

Director
BYRON, Richard
Resigned: 30 April 1995
Appointed Date: 28 May 1993
87 years old

Director
DANE, Michael William Spencer
Resigned: 12 August 1994
91 years old

Director
DAVIS, Dwight Eldon
Resigned: 15 July 2000
Appointed Date: 01 September 1996
80 years old

Director
GOODBY, Scott Rhodes
Resigned: 13 January 2006
Appointed Date: 17 December 1999
70 years old

Director
HAGGERTY, David
Resigned: 17 December 1999
Appointed Date: 18 September 1998
83 years old

Director
HAGGERTY, David
Resigned: 31 January 1997
Appointed Date: 28 May 1993
83 years old

Director
HANCOCK, Edward Walter
Resigned: 17 December 1999
Appointed Date: 01 January 1997
71 years old

Director
HOFFERT, James Stanley
Resigned: 02 August 2010
Appointed Date: 17 December 1999
78 years old

Director
HOFFERT, James Stanley
Resigned: 31 January 1997
Appointed Date: 30 April 1995
78 years old

Director
ISAACSON, Scott Roger
Resigned: 17 December 1999
Appointed Date: 01 September 1996
75 years old

Director
KRYSHAK, Thomas Edwin
Resigned: 07 July 1993
90 years old

Director
MAHLSTEDT, Roy George
Resigned: 03 November 2000
Appointed Date: 17 December 1999
70 years old

Director
MORAHAN, Elizabeth Julia
Resigned: 04 November 2016
Appointed Date: 08 December 2014
58 years old

Director
OAKLEY, Robert Alan
Resigned: 31 January 1997
Appointed Date: 22 July 1994
78 years old

Director
OBRIEN, Patrick Joseph
Resigned: 14 June 2012
Appointed Date: 12 January 2006
56 years old

Director
ODORIZZI, Robert Louis
Resigned: 17 December 1999
Appointed Date: 01 January 1997
69 years old

Director
PRINCE, David John
Resigned: 14 March 2014
Appointed Date: 14 June 2012
67 years old

Director
ROBINETTE, Douglas
Resigned: 31 January 1997
Appointed Date: 07 July 1993
71 years old

Director
ROBINSON JR, Francis
Resigned: 01 July 2000
Appointed Date: 04 June 1999
64 years old

Director
SALTER, Raymond Huir
Resigned: 31 March 1993
91 years old

Director
SANTILLO, Carl John
Resigned: 28 May 1993
76 years old

Director
STEIDINGER, Thomas Allan
Resigned: 17 December 1999
Appointed Date: 01 January 1997
68 years old

Director
TAYLOR, John Maxwell Percy
Resigned: 31 January 1997
Appointed Date: 15 August 1994
77 years old

Director
THOMAS, Timothy Roger Holt
Resigned: 31 March 1999
Appointed Date: 28 May 1993
76 years old

Director
TORTORELLA-III, Ralph
Resigned: 12 September 2013
Appointed Date: 03 October 2011
62 years old

Director
WEINBERGER, Leon Joseph
Resigned: 28 May 1993
93 years old

Director
WINN, Kathryn Mary
Resigned: 08 December 2014
Appointed Date: 29 August 2013
70 years old

Director
WINN, Kathryn Mary
Resigned: 16 February 2012
Appointed Date: 02 August 2010
70 years old

WAUSAU INSURANCE COMPANY (U.K.) LIMITED Events

04 Nov 2016
Termination of appointment of Elizabeth Julia Morahan as a director on 4 November 2016
04 Nov 2016
Appointment of Mr John Anthony Roberts Dunn as a director on 18 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
05 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • USD 1.5053

05 Jun 2016
Director's details changed for Mr Nigel James Davenport on 17 May 2016
...
... and 180 more events
31 Oct 1986
Return made up to 09/05/86; full list of members

03 Jul 1986
Director resigned

22 Jun 1982
Company name changed\certificate issued on 22/06/82
29 Sep 1976
Company name changed\certificate issued on 29/09/76
23 Oct 1975
Certificate of incorporation

WAUSAU INSURANCE COMPANY (U.K.) LIMITED Charges

27 July 1998
Deposit agreement to secure own liabilities
Delivered: 29 July 1998
Status: Satisfied on 9 February 2016
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment thereof as the company may…
29 May 1998
Deposit agreement to secure own liabilities (the "agreement")
Delivered: 9 June 1998
Status: Satisfied on 9 February 2016
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit and all…