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

HRH REINSURANCE BROKERS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02230679
Private Limited Company
Dissolved

Dissolved 2016-03-16

Company Overview

About Hrh Reinsurance Brokers Ltd
HRH REINSURANCE BROKERS LIMITED was founded on 1988-03-15 and had its registered office in Southampton. The company was dissolved on the 2016-03-16 and is no longer trading or active.

Key Data
Company Name
HRH REINSURANCE BROKERS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
ALEXANDER, BROOKS & STEVENS LIMITED23/08/2004
BROOKS, RONNINGEN LIMITED13/11/1997
Filing Information
Company Number 02230679
Date formed 1988-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-16
Type of accounts FULL
VAT Number /Sales tax ID GB668106327  
Last Datalog update: 2016-04-28 10:32:14
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.

Company Officers of HRH REINSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03
OLIVER HEW WALLINGER GOODINGE
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PATRICK HEARN
Director 2008-01-28 2015-07-06
PAUL ANTHONY OWENS
Director 2009-03-09 2014-10-17
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
SHAUN KEVIN BRYANT
Company Secretary 2009-01-22 2010-09-07
MICHAEL PATRICK CHITTY
Director 2009-03-09 2010-01-11
DAVID VICTOR HALL
Company Secretary 2007-10-08 2009-01-22
DAVID VICTOR HALL
Director 2007-10-08 2009-01-22
MARTIN LUTHER VAUGHAN III
Director 2004-01-27 2008-10-30
JULIUS PERRY SMITH JR
Director 2004-06-03 2008-09-30
ROBERT JEFFREY ALEXANDER
Director 1996-01-09 2008-05-20
JOHN VINCENT BROOKS
Director 1992-09-28 2007-12-20
RICHARD DAVID STEVENS
Company Secretary 1992-09-28 2007-09-30
RICHARD DAVID STEVENS
Director 1992-09-28 2007-09-30
NICHOLAS LEE MORGAN
Director 2003-10-31 2006-05-24
TERENCE WILLIAM PANTER
Director 1996-09-19 1999-06-30
ERIK RONNINGEN
Director 1992-09-28 1999-06-30
WILLIAM EDWARD GRAY
Director 1992-09-28 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER HEW WALLINGER GOODINGE WILLIS HARRIS MARRIAN LIMITED Director 2012-01-01 CURRENT 1965-01-01 Dissolved 2014-07-11
OLIVER HEW WALLINGER GOODINGE CARTER, WILKES & FANE (HOLDING) LIMITED Director 2012-01-01 CURRENT 1965-05-07 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE HUGHES-GIBB AND COMPANY LIMITED Director 2012-01-01 CURRENT 1959-01-23 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON GROUP LIMITED Director 2012-01-01 CURRENT 1919-11-25 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE WILLIS CHINA LIMITED Director 2012-01-01 CURRENT 1982-12-22 Dissolved 2014-01-21
OLIVER HEW WALLINGER GOODINGE DEVONPORT UNDERWRITING AGENCY LIMITED Director 2012-01-01 CURRENT 1982-03-01 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE FABER & DUMAS LIMITED Director 2012-01-01 CURRENT 2007-06-08 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE GOODHALE LIMITED Director 2012-01-01 CURRENT 1971-12-22 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE HRH (LONDON) LIMITED Director 2012-01-01 CURRENT 1991-03-28 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE K. EVANS & ASSOCIATES LIMITED Director 2012-01-01 CURRENT 2004-08-19 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1989-07-07 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE MATTHEWS WRIGHTSON & CO. LIMITED Director 2012-01-01 CURRENT 1950-04-04 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE N.I.B. (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1999-08-27 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE N.I.B. (UK) LIMITED Director 2012-01-01 CURRENT 1989-08-10 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OAKLEY HOLDINGS LIMITED Director 2012-01-01 CURRENT 1994-11-02 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OPUS INSURANCE SERVICES LIMITED Director 2012-01-01 CURRENT 1998-09-16 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OPUS LONDON MARKET LIMITED Director 2012-01-01 CURRENT 1998-09-17 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RCCM LIMITED Director 2012-01-01 CURRENT 1957-08-09 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RICHARD OLIVER INTERNATIONAL LIMITED Director 2012-01-01 CURRENT 1976-07-09 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RUN-OFF 1997 LIMITED Director 2012-01-01 CURRENT 1997-08-13 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2012-01-01 CURRENT 1965-04-28 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2012-01-01 CURRENT 1950-04-04 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE VEAGIS LIMITED Director 2012-01-01 CURRENT 1979-11-26 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE W.I.R.E. LIMITED Director 2012-01-01 CURRENT 1994-04-26 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE W.I.R.E. RISK INFORMATION LIMITED Director 2012-01-01 CURRENT 1997-05-27 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS ASIA PACIFIC LIMITED Director 2012-01-01 CURRENT 1974-08-01 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS CONSULTING LIMITED Director 2012-01-01 CURRENT 1998-04-03 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2012-01-01 CURRENT 1972-07-12 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS FABER UK GROUP LIMITED Director 2012-01-01 CURRENT 1977-10-28 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS FINANCE LIMITED Director 2012-01-01 CURRENT 2006-06-07 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS OVERSEAS BROKERS LIMITED Director 2012-01-01 CURRENT 1985-01-10 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS OVERSEAS LIMITED Director 2012-01-01 CURRENT 1992-05-22 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE MCGUIRE INSURANCES LIMITED Director 2012-01-01 CURRENT 1960-07-08 Dissolved 2016-03-21

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
2016-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 51 LIME STREET LONDON EC3M 7DQ
2014-12-29LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-12-294.70DECLARATION OF SOLVENCY
2014-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-05SH20STATEMENT BY DIRECTORS
2014-12-05CAP-SSSOLVENCY STATEMENT DATED 28/11/14
2014-12-05RES06REDUCE ISSUED CAPITAL 28/11/2014
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05SH1905/12/14 STATEMENT OF CAPITAL GBP 1
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWENS
2014-10-03AR0128/09/14 FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1000000
2013-09-30AR0128/09/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES13SECTION 175(5)(A) OF CA 2006 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2012-09-28AR0128/09/12 FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY OWENS / 01/01/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK HEARN / 01/01/2012
2012-09-07AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2011-10-11AR0128/09/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-06AR0128/09/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHITTY
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16AR0128/09/09 FULL LIST
2009-03-18288aDIRECTOR APPOINTED MR MICHAEL PATRICK CHITTY
2009-03-18288aDIRECTOR APPOINTED MR PAUL ANTHONY OWENS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALL
2009-01-26288aSECRETARY APPOINTED MR SHAUN KEVIN BRYANT
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY DAVID HALL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 71 FENCHURCH STREET LONDON EC3M 4BR
2008-12-04363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATE, DIRECTOR JULIOUS PERRY SMITH JNR LOGGED FORM
2008-11-06288bAPPOINTMENT TERMINATE, DIRECTOR MARTIN LUTHER VAUGHAN LOGGED FORM
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN VAUGHAN III
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR JULIOUS SMITH
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ALEXANDER
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 4TH FLOOR 110 FENCHURCH STREET LONDON EC3M 5JT
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-05363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-29363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-05-25288bDIRECTOR RESIGNED
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-06363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 3RD FLOOR, BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4DB
2004-08-23CERTNMCOMPANY NAME CHANGED ALEXANDER, BROOKS & STEVENS LIMI TED CERTIFICATE ISSUED ON 23/08/04
2004-06-16288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2003-11-17225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-11-17288aNEW DIRECTOR APPOINTED
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-23363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-04363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HRH REINSURANCE BROKERS 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 HRH REINSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 22ND JULY 1993 (THE "PRINCIPAL DEED") AS MODIFIED BY A DEED OF VARIATION DATED 29TH OCTOBER 1993 (THE "FIRST DEED OF VARIATION") THE DEEDS BEING MADE PURSUANT TO THE LL 1999-10-18 Satisfied LLOYD'S (A STATUTORY CORPORATION) AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEING OF THECOMPANY IN RESPECT OF INSURANCE TRANSACTIONS
A DEED OF VARIATION 1993-10-29 Satisfied LLOYD'S
SECURITY AND TRUST DEED 1993-07-22 Satisfied LLOYD'S
DEBENTURE 1990-08-17 Satisfied LOCHAIN PATRICK INSURANCE BROKERS LIMITED
Intangible Assets
Patents
We have not found any records of HRH REINSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HRH REINSURANCE BROKERS LIMITED
Trademarks
We have not found any records of HRH REINSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HRH REINSURANCE BROKERS 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 (74990 - Non-trading company) as HRH REINSURANCE BROKERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HRH REINSURANCE BROKERS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHRH REINSURANCE BROKERS LIMITEDEvent Date2015-11-03
The final meetings of the members of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 8 December 2015 at 15 minute intervals starting at 9.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up of the companies and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 4 December 2015. Date of Appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Initiating party Event Type
Defending partyHRH REINSURANCE BROKERS LIMITEDEvent Date2014-12-19
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HRH REINSURANCE BROKERS 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 HRH REINSURANCE BROKERS LIMITED any grants or awards.
Ownership
    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.