Company Information for MARSH BROKERS LIMITED
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
00149013
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MARSH BROKERS LIMITED | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in EC3R | ||
Previous Names | ||
|
Company Number | 00149013 | |
---|---|---|
Company ID Number | 00149013 | |
Date formed | 1917-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-01-09 05:18:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARSH BROKERS (SINGAPORE) PTE. LIMITED | CROSS STREET Singapore 048423 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE MARGARET VALENTINE |
||
MARCUS NEWTON BAKER |
||
JANE VICTORIA BARKER |
||
PETER JOHN BOX |
||
MARK CHRISTOPHER CHESSHER |
||
SALLY ANGELA HELEN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIANNE HELEN MARIE ABBOTT |
Company Secretary | ||
POLLY NAHER |
Company Secretary | ||
ANDREW JOHN DICK |
Director | ||
IAN CLARKE |
Director | ||
STEVEN RICHARD BONYNGE |
Director | ||
DAVID THOMAS CARLILE |
Director | ||
ANGUS KENNETH CAMERON |
Director | ||
KATE ELIZABETH HUDSON |
Company Secretary | ||
CLIVE CHRISTOPHER ROGER BANNISTER |
Director | ||
JANET ANN ELMS |
Director | ||
GRAHAM ALAN FAUX |
Director | ||
PAULINE LOUISE MCQUILLAN |
Company Secretary | ||
CHRISTOPHER JAMES BURR |
Director | ||
PETER JAMES HARVEY |
Company Secretary | ||
PAUL SEBASTIAN CAZEAUX |
Director | ||
STEPHEN COLIN EDWARD EMMERSON |
Director | ||
LARS PETER RICHARD AHLAS |
Director | ||
ANDREW MICHAEL MORLEY DIXON |
Director | ||
DAVID JOHN BOOSEY |
Director | ||
JOHN FRANCIS BARNETT |
Director | ||
LOUISA JANE JENKINSON |
Company Secretary | ||
GARY JOHN ANDREWS |
Director | ||
MICHAEL EDWARD BISHOP |
Director | ||
ROBERT STEWART BRIGHT |
Director | ||
ROGER WALTER COOK |
Director | ||
NIGEL BARKER |
Company Secretary | ||
CHARLES EDMUND ROYDEN LEDSAM |
Company Secretary | ||
JOHN STAFFORD EVANS |
Director | ||
WILLIAM GRAHAM CURRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMC UK PENSION FUND TRUSTEE LIMITED | Director | 2009-01-30 | CURRENT | 1957-08-23 | Active | |
CLARK THOMSON INSURANCE BROKERS LIMITED | Director | 2018-06-06 | CURRENT | 1997-03-17 | Liquidation | |
BBPS LIMITED | Director | 2017-01-04 | CURRENT | 2003-02-10 | Active | |
DARWIN TECHNOLOGIES LIMITED | Director | 2017-01-04 | CURRENT | 2005-03-18 | Active | |
JELF WELLBEING LIMITED | Director | 2016-01-04 | CURRENT | 1991-09-20 | Liquidation | |
HAMILTON BOND LIMITED | Director | 2016-01-04 | CURRENT | 2004-04-29 | Active | |
JELF FINANCIAL PLANNING LTD | Director | 2016-01-04 | CURRENT | 1995-06-23 | Liquidation | |
JELF INSURANCE BROKERS LIMITED | Director | 2016-01-04 | CURRENT | 1965-02-10 | Active | |
SME INSURANCE SERVICES LIMITED | Director | 2015-09-14 | CURRENT | 1999-06-30 | Liquidation | |
SMEI GROUP LIMITED | Director | 2015-07-31 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED | Director | 2014-02-28 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
MERCER LIMITED | Director | 2011-09-05 | CURRENT | 1970-07-10 | Active | |
MARSH LIMITED | Director | 2010-09-30 | CURRENT | 1980-07-11 | Active | |
BBPS LIMITED | Director | 2017-01-04 | CURRENT | 2003-02-10 | Active | |
JELF WELLBEING LIMITED | Director | 2016-01-04 | CURRENT | 1991-09-20 | Liquidation | |
JELF INSURANCE BROKERS LIMITED | Director | 2016-01-04 | CURRENT | 1965-02-10 | Active | |
CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED | Director | 2014-02-28 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
MMC SECURITIES LIMITED | Director | 2013-07-16 | CURRENT | 1973-06-06 | Active | |
39 ST. GEORGE'S SQUARE FREEHOLD LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active | |
MARSH LIMITED | Director | 2009-09-15 | CURRENT | 1980-07-11 | Active | |
BBPS LIMITED | Director | 2017-01-04 | CURRENT | 2003-02-10 | Active | |
HAMILTON BOND LIMITED | Director | 2015-12-22 | CURRENT | 2004-04-29 | Active | |
JELF WELLBEING LIMITED | Director | 2015-12-15 | CURRENT | 1991-09-20 | Liquidation | |
JELF INSURANCE BROKERS LIMITED | Director | 2015-12-15 | CURRENT | 1965-02-10 | Active | |
SME INSURANCE SERVICES LIMITED | Director | 2015-10-07 | CURRENT | 1999-06-30 | Liquidation | |
SOFTWARE UNDERWRITING SYSTEMS LTD | Director | 2015-07-31 | CURRENT | 2002-12-03 | Liquidation | |
PROFESSIONAL CLAIMS HANDLING LTD | Director | 2015-07-31 | CURRENT | 2012-11-27 | Liquidation | |
SMEI GROUP LIMITED | Director | 2015-07-31 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
MMC FINANCE (US) LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
MMC FINANCE HOLDINGS (US) LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED | Director | 2014-02-28 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
CENTRAL INSURANCE SERVICES LIMITED | Director | 2014-02-28 | CURRENT | 1986-07-15 | Liquidation | |
MARSH & MCLENNAN COMPANIES UK LIMITED | Director | 2013-10-23 | CURRENT | 1995-05-05 | Active | |
MARSH LIMITED | Director | 2011-10-05 | CURRENT | 1980-07-11 | Active | |
CLARK THOMSON INSURANCE BROKERS LIMITED | Director | 2018-05-30 | CURRENT | 1997-03-17 | Liquidation | |
BLUEFIN INSURANCE SERVICES LIMITED | Director | 2017-01-04 | CURRENT | 1968-05-13 | Liquidation | |
BBPS LIMITED | Director | 2017-01-04 | CURRENT | 2003-02-10 | Active | |
HAMILTON BOND LIMITED | Director | 2015-12-22 | CURRENT | 2004-04-29 | Active | |
JELF WELLBEING LIMITED | Director | 2015-12-15 | CURRENT | 1991-09-20 | Liquidation | |
JELF INSURANCE BROKERS LIMITED | Director | 2015-12-15 | CURRENT | 1965-02-10 | Active | |
SME INSURANCE SERVICES LIMITED | Director | 2015-08-25 | CURRENT | 1999-06-30 | Liquidation | |
MMC FINANCE (US) LIMITED | Director | 2015-08-21 | CURRENT | 2015-01-27 | Active | |
SMEI GROUP LIMITED | Director | 2015-07-31 | CURRENT | 2007-03-23 | Active - Proposal to Strike off | |
CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED | Director | 2015-04-01 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
CENTRAL INSURANCE SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1986-07-15 | Liquidation | |
MARSH LIMITED | Director | 2015-04-01 | CURRENT | 1980-07-11 | Active | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED | Director | 2010-03-26 | CURRENT | 2002-07-12 | Converted / Closed | |
NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED | Director | 2010-03-26 | CURRENT | 2002-07-12 | Converted / Closed | |
PEA INVESTMENTS LIMITED | Director | 2010-03-24 | CURRENT | 2006-12-18 | Dissolved 2014-03-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-20 | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM 1 Tower Place West London EC3R 5BU | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM 1 Tower Place West Tower Place London EC3R 5BU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA BARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
AD02 | Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ANGELA HELEN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WEIL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Adrianne Helen Marie Abbott on 2017-02-08 | |
AP03 | Appointment of Miss Claire Margaret Valentine as company secretary on 2017-02-08 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 02/11/16 | |
SH19 | 07/12/16 STATEMENT OF CAPITAL GBP 2.00 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 02/11/2016 | |
RES06 | REDUCE ISSUED CAPITAL 02/11/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 07/12/16 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/11/16 | |
RES13 | £CANCEL £24752930 FROM SHARE PREM A/C 02/11/2016 | |
RES06 | REDUCE ISSUED CAPITAL 02/11/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 27047070 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANGELA HELEN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 27047070 | |
AR01 | 28/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WEIL / 19/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES NICHOLSON / 19/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NEWTON BAKER / 19/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHESSHER / 29/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES NICHOLSON / 14/04/2014 | |
AP03 | SECRETARY APPOINTED MRS ADRIANNE HELEN MARIE ABBOTT | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 27047070 | |
AR01 | 28/02/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY POLLY NAHER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/12/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VICTORIA BARKER / 22/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHESSHER / 04/10/2013 | |
AP01 | DIRECTOR APPOINTED JANE VICTORIA BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHESSHER / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WEIL / 08/01/2013 | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY WEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SOUTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER SOUTH / 08/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER SOUTH / 08/07/2011 | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER CHESSHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CLARKE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / POLLY NAHER / 16/07/2011 | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN DICK | |
AP01 | DIRECTOR APPOINTED MR MARCUS NEWTON BAKER | |
AR01 | 28/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NEWNHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BONYNGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARLILE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO LE ROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORLEY SPEED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER EDWARD MIDDLETON / 08/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BONYNGE / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BONYNGE / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO GERARD MARIE LE ROY / 12/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO GERARD MARIE LE ROY / 12/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LAWRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GAWLER | |
SH01 | 27/04/10 STATEMENT OF CAPITAL GBP 27047070 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WALLERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 20/04/2010 | |
AP01 | DIRECTOR APPOINTED SIR PETER EDWARD MIDDLETON | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED ANGUS KENNETH CAMERON | |
AP01 | DIRECTOR APPOINTED PETER JOHN BOX | |
AP01 | DIRECTOR APPOINTED MARTIN CHRISTOPHER SOUTH | |
AP01 | DIRECTOR APPOINTED IAN CLARKE | |
AP01 | DIRECTOR APPOINTED JOHN JAMES NICHOLSON | |
AP03 | SECRETARY APPOINTED POLLY NAHER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 8 CANADA SQUARE LONDON E14 5HQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HINSHELWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BANNISTER | |
TM01 | TERMINATE DIR APPOINTMENT |
Appointmen | 2020-11-04 |
Notices to | 2020-11-04 |
Resolution | 2020-11-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 21ST SEPTEMBER 1989 (THE "PRINCIPAL DEED") ISSUED BY THE COMPANY | Satisfied | LLOYD'SAS TRUSTEE FOR THE CREDITORS FOR THE TIME BEINGOF THE COMPANY IN RESPECT OF THE INSURANCE TRANSACTIONS | |
SECURITY & TRUST DEED | Satisfied | LLOYDSECT OF INSURANCE TRANSACTIONSDITORS FOR THE TIME BEING OF THE COMPANY IN RESP(A STATUTORY CORPORATION) AS TRUSTEE FOR THE CRE | |
TRUST DEED | Satisfied | THE CORPORATION OF LLOYD'S |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARSH BROKERS LIMITED
MARSH BROKERS LIMITED owns 6 domain names.
lawinsure.co.uk hsbcclaims.co.uk hsbcpensions.co.uk hsbcsecure.co.uk labyrinthclub.co.uk sofwin.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | IGOECO LIMITED | 1999-11-11 | Outstanding |
DEED OF LEGAL CHARGE | P M HART INSURANCE SERVICES LIMITED | 2001-01-06 | Outstanding |
DEED OF LEGAL CHARGE | STEVENAGE INSURANCE SERVICES LIMITED | 2001-02-26 | Outstanding |
We have found 3 mortgage charges which are owed to MARSH BROKERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Other Insurance |
Northumberland County Council | |
|
Insurance Premium Payment |
Milton Keynes Council | |
|
Supplies and services |
Buckinghamshire County Council | |
|
Other Insurance |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Hartlepool Borough Council | |
|
Insurance - Third Party Public Liability |
Hartlepool Borough Council | |
|
Ins - Broker Fees |
Devon County Council | |
|
|
Hartlepool Borough Council | |
|
Ins - EngineeringLifts |
Royal Borough of Windsor and Maidenhead | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Αστυνομία Κύπρου | aircraft insurance services | 2011/12/23 | EUR 610,247 |
Παροχή υπηρεσιών ασφάλισης των πτητικών μέσων της αστυνομίας. |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MARSH BROKERS LIMITED | Event Date | 2020-11-04 |
Company Number: 00149013 Name of Company: MARSH BROKERS LIMITED Nature of Business: Activities of insurance agents and brokers Type of Liquidation: Members' Voluntary Liquidation Registered office: 1… | |||
Initiating party | Event Type | Notices to | |
Defending party | MARSH BROKERS LIMITED | Event Date | 2020-11-04 |
Initiating party | Event Type | Resolution | |
Defending party | MARSH BROKERS LIMITED | Event Date | 2020-11-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |