UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE)
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 00000182
Status Liquidation
Incorporation Date 15 January 1863
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) are www.unionmarineandgeneralinsurancecompany.co.uk, and www.union-marine-and-general-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty-two years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Union Marine and General Insurance Company Limited The is a Private Limited Company. The company registration number is 00000182. Union Marine and General Insurance Company Limited The has been working since 15 January 1863. The present status of the company is Liquidation. The registered address of Union Marine and General Insurance Company Limited The is 30 Finsbury Square London Ec2p 2yu. . ROYSUN LIMITED is a Secretary of the company. HEISS, Charlotte Dawn Alethea is a Director of the company. POSTLES, Martin David is a Director of the company. NON-DESTRUCTIVE TESTERS LIMITED 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 POSSENER, Julia Caroline has been resigned. Secretary THOMAS, Luke has been resigned. Secretary WILLS, Eric Roland has been resigned. Secretary WRIGHT, Jason Leslie has been resigned. Director BAILY, Kathryn Anna has been resigned. Director BELL, Elinor Sarah has been resigned. Director CLAYTON, Robert John has been resigned. Director COCKREM, Denise Patricia has been resigned. Director CRASTON, Ian Adam has been resigned. Director CULMER, Mark George has been resigned. Director HARRIS, Michael has been resigned. Director HAYES, Thomas Arthur has been resigned. Director HUDSON, Richard Owen 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 NELSON, Thomas Scott has been resigned. Director NEVILLE, Roger Albert Gartside, Sir has been resigned. Director POWELL, Kevin John has been resigned. Director REGAN, Patrick Charles has been resigned. Director SIDWELL, John has been resigned. Director SPENCER, Paul has been resigned. Director TAYLOR, Peter Graham has been resigned. Director NON-DESTRUCTIVE TESTERS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 09 June 2010

Director
HEISS, Charlotte Dawn Alethea
Appointed Date: 09 February 2016
46 years old

Director
POSTLES, Martin David
Appointed Date: 09 February 2016
65 years old

Director
NON-DESTRUCTIVE TESTERS LIMITED
Appointed Date: 28 June 2012

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 15 September 2000
Appointed Date: 24 April 1997

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

Secretary
FOX, Jacqueline Elizabeth
Resigned: 09 December 2005
Appointed Date: 23 July 2002

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

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
WILLS, Eric Roland
Resigned: 23 April 1997

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

Director
BAILY, Kathryn Anna
Resigned: 13 June 2012
Appointed Date: 09 March 2012
46 years old

Director
BELL, Elinor Sarah
Resigned: 09 February 2016
Appointed Date: 14 November 2014
56 years old

Director
CLAYTON, Robert John
Resigned: 13 February 2013
Appointed Date: 08 January 2007
54 years old

Director
COCKREM, Denise Patricia
Resigned: 09 March 2012
Appointed Date: 22 December 2005
62 years old

Director
CRASTON, Ian Adam
Resigned: 09 March 2012
Appointed Date: 27 July 2004
59 years old

Director
CULMER, Mark George
Resigned: 09 March 2012
Appointed Date: 22 December 2005
62 years old

Director
HARRIS, Michael
Resigned: 09 March 2012
Appointed Date: 22 December 2005
59 years old

Director
HAYES, Thomas Arthur
Resigned: 18 December 1998
82 years old

Director
HUDSON, Richard Owen
Resigned: 30 July 2004
Appointed Date: 18 December 2002
73 years old

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

Director
MCDONNELL, William Rufus Benjamin
Resigned: 09 March 2012
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: 18 December 1998
Appointed Date: 05 March 1998
74 years old

Director
MILLS, John Michael
Resigned: 14 November 2014
Appointed Date: 09 March 2012
61 years old

Director
NELSON, Thomas Scott
Resigned: 05 March 1998
86 years old

Director
NEVILLE, Roger Albert Gartside, Sir
Resigned: 30 June 1994
93 years old

Director
POWELL, Kevin John
Resigned: 18 December 2002
Appointed Date: 18 December 1998
65 years old

Director
REGAN, Patrick Charles
Resigned: 31 December 2005
Appointed Date: 15 October 2004
59 years old

Director
SIDWELL, John
Resigned: 14 November 1999
Appointed Date: 18 December 1998
71 years old

Director
SPENCER, Paul
Resigned: 31 March 2002
Appointed Date: 18 December 1998
75 years old

Director
TAYLOR, Peter Graham
Resigned: 05 March 1998
Appointed Date: 05 September 1994
85 years old

Director
NON-DESTRUCTIVE TESTERS LIMITED
Resigned: 15 October 2004
Appointed Date: 23 July 2002

Persons With Significant Control

Sun Alliance And London Insurance Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Events

05 Dec 2016
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016
01 Dec 2016
Declaration of solvency
01 Dec 2016
Appointment of a voluntary liquidator
01 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15

17 Oct 2016
Statement by Directors
...
... and 183 more events
21 Jun 1978
Accounts made up to 31 December 1977
24 May 1977
Accounts made up to 31 December 1976
20 May 1976
Accounts made up to 31 December 1975
11 Jun 1975
Accounts made up to 31 December 1974
01 Jan 1900
Certificate of incorporation