Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUILDHALL INSURANCE COMPANY LIMITED
Company Information for

GUILDHALL INSURANCE COMPANY LIMITED

GUILDFORD, SURREY, GU2,
Company Registration Number
00162146
Private Limited Company
Dissolved

Dissolved 2013-10-31

Company Overview

About Guildhall Insurance Company Ltd
GUILDHALL INSURANCE COMPANY LIMITED was founded on 1919-12-30 and had its registered office in Guildford. The company was dissolved on the 2013-10-31 and is no longer trading or active.

Key Data
Company Name
GUILDHALL INSURANCE COMPANY LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 00162146
Date formed 1919-12-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2013-10-31
Type of accounts FULL
Last Datalog update: 2015-06-01 05:48:19
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name GUILDHALL INSURANCE COMPANY LIMITED
The following companies were found which have the same name as GUILDHALL INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUILDHALL INSURANCE COMPANY LIMITED Active Company formed on the 1981-01-01

Company Officers of GUILDHALL INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2008-02-29
PAUL CARRUTHERS
Director 2012-09-17
CLIVE PAUL THOMAS
Director 2008-06-12
ALAN JOHN TURNER
Director 2008-02-29
THEO JAMES RICKUS WILKES
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ELIZABETH BARKER
Director 2011-05-26 2012-07-31
GARETH HOWARD JOHN NOKES
Director 2008-02-29 2012-05-03
THOMAS JAMES NICHOLS
Director 2008-06-12 2011-04-28
STEPHEN DAVID ALDOUS
Director 2008-02-29 2008-11-06
DAVID MICHAEL ROCKE
Director 2008-02-29 2008-06-12
LUKE THOMAS
Company Secretary 2006-05-18 2008-02-29
ROBERT JOHN CLAYTON
Director 2007-01-08 2008-02-29
DENISE PATRICIA COCKREM
Director 2005-12-22 2008-02-29
IAN ADAM CRASTON
Director 2004-07-28 2008-02-29
MARK GEORGE CULMER
Director 2005-12-22 2008-02-29
NORMAN GERALD PAUL DONALDSON
Director 2007-11-08 2008-02-29
MICHAEL HARRIS
Director 2005-12-22 2008-02-29
BRENDAN JAMES MCMANUS
Director 2005-05-31 2007-07-31
HELEN MARY MAXWELL
Director 2005-12-22 2007-01-08
RAYMOND CHARLES COX
Director 2005-06-29 2006-09-30
MARK RICHARD CHAMBERS
Company Secretary 2005-12-09 2006-05-18
PATRICK CHARLES REGAN
Director 2004-10-15 2005-12-31
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-05 2005-12-09
DAVID EDWARD REEVES
Director 1998-12-18 2005-05-12
NON-DESTRUCTIVE TESTERS LIMITED
Director 2001-11-21 2004-10-15
VANESSA JONES
Company Secretary 2000-10-20 2002-04-26
JASON LESLIE WRIGHT
Company Secretary 2000-09-15 2000-10-20
JOHN HILTON BERG
Company Secretary 1997-04-24 2000-09-15
STEPHEN ARTHUR ATKINS
Director 1998-12-18 1999-12-30
THOMAS ARTHUR HAYES
Director 1992-05-28 1998-12-18
JAN VICTOR MILLER
Director 1998-03-05 1998-12-18
THOMAS SCOTT NELSON
Director 1992-05-28 1998-03-05
ERIC ROLAND WILLS
Company Secretary 1992-05-28 1997-04-23
RALPH PETTY
Director 1992-05-28 1995-06-30
ROGER ALBERT GARTSIDE NEVILLE
Director 1992-05-28 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
PAUL CARRUTHERS SGL NO.2 LIMITED Director 2013-01-09 CURRENT 2007-12-17 Dissolved 2014-01-21
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active - Proposal to Strike off
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS KINSALE BROKERS LIMITED Director 2012-07-23 CURRENT 2002-08-14 Active
CLIVE PAUL THOMAS HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2011-06-08 CURRENT 1978-02-02 Dissolved 2016-04-12
CLIVE PAUL THOMAS UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2011-06-08 CURRENT 1993-05-21 Active - Proposal to Strike off
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS ROMBALDS RUN-OFF LIMITED Director 2011-06-08 CURRENT 2007-11-29 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS REGIS AGENCIES LIMITED Director 2011-06-08 CURRENT 1968-10-01 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS BRAMPTON INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1976-08-12 Dissolved 2017-07-27
CLIVE PAUL THOMAS RIVER THAMES INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active
ALAN JOHN TURNER KNAPTON INSURANCE LIMITED Director 2016-12-15 CURRENT 1880-11-18 Active
ALAN JOHN TURNER HARPER VERSICHERUNGS AG Director 2016-12-08 CURRENT 1993-01-01 Active
ALAN JOHN TURNER COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
ALAN JOHN TURNER A/S DET KJOBENHAVNSKE REASSURANCE-COMPAGNI Director 2009-10-15 CURRENT 1997-10-01 Converted / Closed
ALAN JOHN TURNER UNIONAMERICA INSURANCE COMPANY LIMITED Director 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
ALAN JOHN TURNER BOSWORTH RUN-OFF LIMITED Director 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
ALAN JOHN TURNER MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
ALAN JOHN TURNER UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2006-10-19 CURRENT 1924-07-03 Dissolved 2014-07-29
ALAN JOHN TURNER CAVELL INSURANCE COMPANY LIMITED Director 2006-10-04 CURRENT 1919-08-02 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT RE LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER FIELDMILL INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER LONGMYND INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-12 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2006-08-14 CURRENT 1978-02-02 Dissolved 2016-04-12
ALAN JOHN TURNER BRAMPTON INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1976-08-12 Dissolved 2017-07-27
ALAN JOHN TURNER RIVER THAMES INSURANCE COMPANY LIMITED Director 2006-03-15 CURRENT 1948-12-29 Active
ALAN JOHN TURNER MERCANTILE INDEMNITY COMPANY LIMITED Director 2006-03-15 CURRENT 1980-06-06 Active
THEO JAMES RICKUS WILKES STARSTONE INSURANCE PLC Director 2014-08-19 CURRENT 2007-12-06 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-31MISCDISS.BY C/ORDER- EFF DATE 31/10/13.MAN. GAZETTE
2013-10-31OCDIS.BYC/ORD-EFF31/10/13.MAN GAZ
2013-10-31GAZ2DISSOLVED BY STATUTORY INSTRUMENT
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 450000
2013-10-01AR0130/09/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AR0130/09/12 FULL LIST
2012-09-25SH1925/09/12 STATEMENT OF CAPITAL GBP 450000
2012-09-25SH20STATEMENT BY DIRECTORS
2012-09-25CAP-SSSOLVENCY STATEMENT DATED 24/09/12
2012-09-25RES13REDUCTION OF SHARE PREMIUM ACCOUNT 24/09/2012
2012-09-17AP01DIRECTOR APPOINTED THEO JAMES RICKUS WILKES
2012-09-17AP01DIRECTOR APPOINTED MR PAUL CARRUTHERS
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BARKER
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2011-10-04AR0130/09/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-05-26AP01DIRECTOR APPOINTED KATHLEEN BARKER
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-30AR0130/09/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES NICHOLS / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ALDOUS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7YL
2008-10-01353LOCATION OF REGISTER OF MEMBERS
2008-10-01190LOCATION OF DEBENTURE REGISTER
2008-06-26288aDIRECTOR APPOINTED CLIVE PAUL THOMAS
2008-06-18288aDIRECTOR APPOINTED THOMAS JAMES NICHOLS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROCKE
2008-04-04288aDIRECTOR APPOINTED ALAN JOHN TURNER
2008-03-27288aDIRECTOR APPOINTED DAVID MICHAEL ROCKE
2008-03-19288aDIRECTOR APPOINTED GARETH NOKES
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2008-03-17288aDIRECTOR APPOINTED STEPHEN DAVID ALDOUS
2008-03-17288aSECRETARY APPOINTED SIOBHAN MARY HEXTALL
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR NORMAN DONALDSON
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARRIS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARK CULMER
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR IAN CRASTON
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR DENISE COCKREM
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLAYTON
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY LUKE THOMAS
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-26288bDIRECTOR RESIGNED
2007-09-14AUDAUDITOR'S RESIGNATION
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to GUILDHALL INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUILDHALL INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
REINSURANCE DEPOSIT AGREEMENT 2008-02-28 Outstanding CITIBANK, N.A.
Intangible Assets
Patents
We have not found any records of GUILDHALL INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUILDHALL INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of GUILDHALL INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUILDHALL INSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as GUILDHALL INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where GUILDHALL INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUILDHALL INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUILDHALL INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.