THE GLOBE INSURANCE COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1XL

Company number 02805658
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address ST MARK'S COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 21 November 2016 GBP 157,940,213 ; Confirmation statement made on 25 September 2016 with updates; Termination of appointment of Blathnaid Bergin as a director on 25 August 2016. The most likely internet sites of THE GLOBE INSURANCE COMPANY LIMITED are www.theglobeinsurancecompany.co.uk, and www.the-globe-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Globe Insurance Company Limited is a Private Limited Company. The company registration number is 02805658. The Globe Insurance Company Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of The Globe Insurance Company Limited is St Mark S Court Chart Way Horsham West Sussex Rh12 1xl. . ROYSUN LIMITED is a Secretary of the company. CRASTON, Ian Adam is a Director of the company. POSTLES, Martin David is a Director of the company. WILKINSON, Gavin is a Director of the company. Secretary BERG, John Hilton has been resigned. Secretary CHAMBERS, Mark Richard has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary JONES, Vanessa has been resigned. Secretary MORGAN, David John has been resigned. Secretary POSSENER, Julia Caroline has been resigned. Secretary THOMAS, Luke has been resigned. Secretary WRIGHT, Jason Leslie has been resigned. Director BERGIN, Blathnaid has been resigned. Director CLAYTON, Robert John has been resigned. Director COCKREM, Denise Patricia has been resigned. Director CULMER, Mark George has been resigned. Director DOWDY, Michael John has been resigned. Director ELMS, Roy Alfred has been resigned. Director GAMBLE, Richard Arthur has been resigned. Director GOLDEN, Nicholas John has been resigned. Director HANCE, Julian Christopher has been resigned. Director HARRIS, Michael has been resigned. Director HINTON, Martin has been resigned. Director HUTCHINSON, Ian David has been resigned. Director HUTCHINSON, Ian David has been resigned. Director MAXWELL, Helen Mary has been resigned. Director MCDONNELL, William Rufus Benjamin has been resigned. Director MILES, Paul Lewis has been resigned. Director MILLER, Jan Victor has been resigned. Director MILLS, John Michael has been resigned. Director RASH, Christopher John Roland has been resigned. Director REGAN, Patrick Charles has been resigned. Director ROWLAND, William Robin has been resigned. Director SPENCER, Paul has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 09 June 2010

Director
CRASTON, Ian Adam
Appointed Date: 28 September 2004
59 years old

Director
POSTLES, Martin David
Appointed Date: 03 September 2013
65 years old

Director
WILKINSON, Gavin
Appointed Date: 11 December 2014
43 years old

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 15 September 2000
Appointed Date: 05 March 1997

Secretary
CHAMBERS, Mark Richard
Resigned: 18 May 2006
Appointed Date: 09 December 2005

Secretary
FOX, Jacqueline Elizabeth
Resigned: 09 December 2005
Appointed Date: 11 July 2002

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 20 October 2000

Secretary
MORGAN, David John
Resigned: 05 March 1997
Appointed Date: 26 March 1993

Secretary
POSSENER, Julia Caroline
Resigned: 09 June 2010
Appointed Date: 31 March 2008

Secretary
THOMAS, Luke
Resigned: 31 March 2008
Appointed Date: 18 May 2006

Secretary
WRIGHT, Jason Leslie
Resigned: 20 October 2000
Appointed Date: 15 September 2000

Director
BERGIN, Blathnaid
Resigned: 25 August 2016
Appointed Date: 11 August 2014
50 years old

Director
CLAYTON, Robert John
Resigned: 25 October 2013
Appointed Date: 08 January 2007
54 years old

Director
COCKREM, Denise Patricia
Resigned: 10 October 2012
Appointed Date: 22 December 2005
62 years old

Director
CULMER, Mark George
Resigned: 09 March 2012
Appointed Date: 19 May 2004
62 years old

Director
DOWDY, Michael John
Resigned: 31 May 1995
Appointed Date: 26 March 1993
90 years old

Director
ELMS, Roy Alfred
Resigned: 31 December 1996
Appointed Date: 26 March 1993
92 years old

Director
GAMBLE, Richard Arthur
Resigned: 31 December 1997
Appointed Date: 26 March 1993
86 years old

Director
GOLDEN, Nicholas John
Resigned: 14 November 2001
Appointed Date: 01 July 1998
77 years old

Director
HANCE, Julian Christopher
Resigned: 02 April 2004
Appointed Date: 01 July 1998
69 years old

Director
HARRIS, Michael
Resigned: 31 May 2013
Appointed Date: 22 December 2005
59 years old

Director
HINTON, Martin
Resigned: 28 July 2015
Appointed Date: 27 January 2014
60 years old

Director
HUTCHINSON, Ian David
Resigned: 28 September 2004
Appointed Date: 21 December 1998
70 years old

Director
HUTCHINSON, Ian David
Resigned: 01 July 1998
Appointed Date: 12 June 1997
70 years old

Director
MAXWELL, Helen Mary
Resigned: 08 January 2007
Appointed Date: 22 December 2005
71 years old

Director
MCDONNELL, William Rufus Benjamin
Resigned: 03 September 2013
Appointed Date: 16 June 2011
52 years old

Director
MILES, Paul Lewis
Resigned: 30 June 2010
Appointed Date: 22 May 2008
54 years old

Director
MILLER, Jan Victor
Resigned: 28 September 2004
Appointed Date: 21 December 1998
74 years old

Director
MILLS, John Michael
Resigned: 14 November 2014
Appointed Date: 03 September 2013
61 years old

Director
RASH, Christopher John Roland
Resigned: 23 April 2014
Appointed Date: 03 September 2013
61 years old

Director
REGAN, Patrick Charles
Resigned: 31 December 2005
Appointed Date: 14 December 2004
59 years old

Director
ROWLAND, William Robin
Resigned: 24 June 1998
Appointed Date: 26 March 1993
85 years old

Director
SPENCER, Paul
Resigned: 21 December 1998
Appointed Date: 22 February 1996
75 years old

Persons With Significant Control

Royal International Insurance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GLOBE INSURANCE COMPANY LIMITED Events

08 Dec 2016
Statement of capital following an allotment of shares on 21 November 2016
  • GBP 157,940,213

06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
26 Aug 2016
Termination of appointment of Blathnaid Bergin as a director on 25 August 2016
22 Jun 2016
Full accounts made up to 31 December 2015
31 May 2016
Director's details changed for Gavin Wilkinson on 20 May 2016
...
... and 219 more events
19 Oct 1993
£ nc 100/10000000 07/10/93

27 Jul 1993
Director's particulars changed

25 May 1993
Director's particulars changed

05 Apr 1993
Accounting reference date notified as 31/12

26 Mar 1993
Incorporation