Marsh Limited

Activities of insurance agents and brokers

Contacts of Marsh Limited: address, phone, fax, email, website, working hours

Address: 1 Tower Place West Tower Place EC3R 5BU London

Phone: +44-1246 3058288 +44-1246 3058288

Fax: +44-1246 3058288 +44-1246 3058288

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Marsh Limited"? - Send email to us!

Marsh Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marsh Limited.

Registration data Marsh Limited

Register date: 1980-07-11
Register number: 01507274
Capital: 665,000 GBP
Sales per year: Approximately 214,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Marsh Limited

Addition activities kind of Marsh Limited

754200. Carwashes
806901. Substance abuse hospitals
25110108. Vanity dressers: wood
38250242. X-y recorders (plotters), except computer peripheral equip.
50940100. Precious stones and metals
52510101. Chainsaws

Owner, director, manager of Marsh Limited

Director - Sally Angela Helen Williams. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: July 1966, British

Director - John Raymond Hirst. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: August 1952, British

Secretary - Adrianne Helen Marie Abbott. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:

Director - George Edward Davies. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1961, British

Director - Colin Francis Kiddie. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: May 1962, British

Director - Mark Anthony Weil. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1964, British

Director - Roy Ian White. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: October 1958, British

Director - Mark Christopher Chessher. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1960, British

Director - Jane Victoria Barker. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1949, British

Director - Nicholas Charles Frankland. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: June 1958, British

Director - Peter John Box. Address: Tower Place West, Tower Place, London, EC3R 5BU. DoB: April 1952, British

Director - Joseph Christopher Grogan. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1956, Irish

Director - Christopher John Lay. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: February 1961, British

Director - David Kearsley Pigot. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: December 1956, British

Director - Andrew John Dick. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: July 1968, New Zealand

Director - Nicholas Cooper Bacon. Address: Cromwell Avenue, Billericay, Essex, CM12 0AG. DoB: July 1963, British

Secretary - Polly Naher. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:

Director - David John Batchelor. Address: 12 Newstead Way, London, SW19 5HS. DoB: October 1951, British

Director - Michael John Melling. Address: Queensgate House, School Lane Seer Green, Beaconsfield, Buckinghamshire, HP9 2QJ. DoB: December 1959, English

Director - Angus Kenneth Cameron. Address: Tower Place West, Tower Place, London, EC3R 5BU. DoB: October 1957, British

Director - Nicholas Charles Frankland. Address: Holland Park Road, London, W14 8NA. DoB: June 1958, British

Director - Ian Clarke. Address: 26 Gayhurst House, Gayhurst, Newport Pagnell, Buckinghamshire, MK16 8LG. DoB: August 1965, British

Director - Artur Pawel Niemczewski. Address: 7 Icehouse Wood, Oxted, Surrey, RH8 9DN. DoB: May 1965, British

Director - Michael Henry Fitzgerald. Address: Flat 22, 1 Prescot Street, London, E1 8RJ. DoB: May 1956, British

Director - Mark James Hewett. Address: 12 Parkside Gardens, Wimbledon, London, SW19 5EU. DoB: May 1956, British

Director - Martin Christopher South. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: January 1965, British

Director - Sir David William Brewer. Address: 16 Cowley Street, London, SW1P 3LZ. DoB: May 1940, British

Director - Nicholas Charles Frankland. Address: 16 Kensington Place, London, W8 7PT. DoB: June 1958, British

Director - Marc Vassanelli. Address: Westminster Green Apts Suite 710, 8 Dean Ryle Street, London, SW1P 4DA. DoB: December 1970, American

Director - Ulf Larsen. Address: Cheviot House, 6 Wood Riding, Woking, Surrey, GU22 8RH. DoB: March 1964, Norwegian

Director - Matthew Justin Sinclair. Address: Islip Grange, 31 High Street Islip, Kettering, Northamptonshire, NN14 3JS. DoB: June 1967, British

Director - John James Nicholson. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1953, British

Director - Alexander Stefan Moczarski. Address: 2 Lynx Terrace, 68a Home Park Road, London, SW19 8AN. DoB: May 1955, British

Director - David Priebe. Address: Dolphin House, Coopers Hill Lane, Enfield Green, Surrey, TW20 0JX. DoB: February 1959, American

Director - Simon Harker. Address: Brickfield House, Cottingham, Market Harborough, Leicestershire, LE16 8XR. DoB: April 1957, British

Director - Mark Austen John Gregory. Address: Tower Place West, London, EC3R 5BU. DoB: October 1959, British

Director - Paul Russell Moore. Address: Keeper's Cottage, Hambleton Lane, Wass, York, YO61 4BH. DoB: October 1958, Uk

Director - Joseph Christopher Grogan. Address: 101 Anglesea Road, Dublin 4, IRISH, Ireland. DoB: November 1956, Irish

Director - Christine Margaret Brown. Address: 14 Lawn Crescent, Richmond, Surrey, TW9 3NR. DoB: July 1961, British

Director - Brian George Moore. Address: Bramley Cottage, The Street Sheering, Bishops Stortford, Hertfordshire, CM22 7LN. DoB: August 1946, British

Director - Andrew Nicholas Voke. Address: Mulberry House, Little London Road, Horam, East Sussex, TN21 0BJ. DoB: August 1958, British

Director - Julian Eric Ledward Wallers. Address: 24 Clarendon Street, London, SW1V 4RF. DoB: January 1959, British

Director - Janet Ann Elms. Address: 46 Reckitt Road, Chiswick, London, W4 2BT. DoB: August 1950, British

Director - Toby James Foster. Address: Lee Farm, Stopham, Pulborough, West Sussex, RH20 1EQ. DoB: January 1958, British

Director - Sir Peter Edward Middleton. Address: 43 Brook St, London, W1K 4HJ. DoB: April 1934, British

Director - Bryan James Howett. Address: Northcote Hill Northcote Lane, Shamley Green, Guildford, Surrey, GU5 0RB. DoB: December 1956, Irish

Director - William Arthur Malloy. Address: 16 1/2 East 74 Street, New York, Ny 10021, United States. DoB: November 1958, American

Director - Bruce Neil Carnegie Brown. Address: 8 Woodborough Road, London, SW15 6PZ. DoB: December 1959, British

Director - Philip Peter Clinton Gregory. Address: 3 Ashlyns Park, Cobham, Surrey, KT11 2JY. DoB: July 1955, British

Director - William Malloy. Address: 29 Crossland House, Holloway Drive, Virginia Water, Surrey, GU25 4SY. DoB: November 1958, American

Director - Michael William Cooper Mitchell. Address: White House, Wix Hill, West Horsley, Surrey, KT24 6ED. DoB: September 1946, British

Director - Terence Paradine. Address: Little Hill House, Little Hill, Heronsgate, Chorleywood, Hertfordshire, WD3 5BX. DoB: December 1944, Australian

Director - Brian George Moore. Address: Bramley Cottage, The Street Sheering, Bishops Stortford, Hertfordshire, CM22 7LN. DoB: August 1946, British

Director - Geoffrey Ian Kenneth Bromley. Address: Cadogan Place, London, SW1X 9RT. DoB: February 1955, Australian

Director - Joseph Christopher Grogan. Address: Roseo, 23 Dukes Wood Avenue, Gerrards Cross, Buckinghamshire, SL9 7LA. DoB: November 1956, Irish

Director - Daniel Lawrence Jones. Address: 71a Onslow Square, London, SW7 3LS. DoB: June 1951, American

Director - Michael Hammond. Address: Beechy View, 80 Pilgrims Way East, Otford, Kent, TN14 5SJ. DoB: February 1958, British

Director - Athol Alexander Hyland. Address: Kinvarra 142 High Road, Layer De La Haye, Colchester, Essex, CO2 0EB. DoB: June 1952, British

Director - David Peter Trezies. Address: No 1 The Marsh Centre, London, E1 8DX. DoB: October 1942, British

Director - John Joseph Lapsley. Address: Seabranch 87 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EL. DoB: March 1955, American

Director - Michael Charles Harrison. Address: Ballards, Queens Hill Rise, Ascot, Berkshire, SL5 7DP. DoB: April 1946, British

Director - Richard Rycraft. Address: 4 Little Paddock, Southview Road, Crowborough, East Sussex, TN6 1HF. DoB: December 1945, British

Director - John Herbert Mellows. Address: Drivers End, Farnham Green, Bishops Stortford, Hertfordshire, CM23 1HN. DoB: July 1943, British

Secretary - Adrianne Helen Marie Cormack. Address: 7 Little Norsey Road, Billericay, Essex, CM11 1BL. DoB: June 1957, British

Director - Robert Dryburgh Nisbet Harley. Address: Orchard Cottage 2 Rollswood Road, Welwyn, Hertfordshire, AL6 9TX. DoB: May 1950, British

Director - Howard Green. Address: Withypool, Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: May 1951, British/Canadian

Director - Mark Alexander Hardinge. Address: 17 Clarendon Street, London, SW1V 2EN. DoB: September 1958, British

Director - Geoffrey Ian Kenneth Bromley. Address: Flat 2, 53 Cadogan Square, London, SW1X 0HY. DoB: February 1955, Australian

Director - Byron Timothy Marsh. Address: Orchard House, 10a Burntwood Road, Sevenoaks, Kent, TN13 1PT. DoB: June 1950, British

Director - Stephen Louis Reginald Matanle. Address: The Coach House, Old Surrey Hall, East Grinstead, West Sussex, RH19 3PR. DoB: May 1952, British

Director - Hamish Martin John Ritchie. Address: Oldhurst, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: February 1942, British

Director - Anthony Colin Mccallum. Address: Week Green Farm, Froxfield, Petersfield, Hampshire, GU32 1EA. DoB: March 1947, British

Director - Christopher Morley Keville. Address: Dell Quay House, Dell Quay, Chichester, West Sussex, PO20 7EE. DoB: December 1946, British

Director - Christopher Matthew Robertson Pearson. Address: Mickleton, Common Road, Ightham, Kent, TN15 9AY. DoB: June 1948, British

Director - Peter Sweet. Address: 51 Altenburg Gardens, London, SW11 1JH. DoB: August 1944, British

Director - Robert Clements. Address: 104 Wallacks Point Drive, Stamford, Connecticut, 06902, Usa. DoB: September 1932, American

Director - Philip James Brown Jnr. Address: 39 Clabon Mews, London, SW1X 0EQ. DoB: August 1928, American

Director - Alexander Smith. Address: 630 Park Avenue, New York, NY 10021, Usa. DoB: April 1934, Canadian

Director - Charles John Stephen Cullum. Address: 12 Montpelier Row, Twickenham, Middlesex, TW1 2NQ. DoB: May 1934, British

Secretary - Christopher Matthew Robertson Pearson. Address: Mickleton, Common Road, Ightham, Kent, TN15 9AY. DoB: June 1948, British

Director - Frank John Tasco. Address: 2 Gulls Cove, Manhasset, Ny 11020, FOREIGN, Usa. DoB: August 1927, American

Director - Brian Richard Ewart Hibbert. Address: Newtown Grange, Newtown Common, Newbury, Berkshire, RG15 9DB. DoB: July 1932, British

Director - Anthony Hale Bolton. Address: 30 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ. DoB: August 1942, British

Director - Philip Lavallin Wroughton. Address: 33 Abbotsbury Road, London, W14 8EL. DoB: April 1933, British

Director - Gerald Hugo Cropper Wakefield. Address: Bramdean House, Alresford, Hampshire, SO24 0JU. DoB: September 1938, British Citizen

Director - Hamish Martin John Ritchie. Address: Oldhurst, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: February 1942, British

Director - Roderick Michael Quill. Address: Apsley The Chase, Kingswood, Tadworth, Surrey, KT20 6JD. DoB: June 1932, British

Jobs in Marsh Limited, vacancies. Career and training on Marsh Limited, practic

Now Marsh Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Geography and Environmental Science

    Salary: £31,604 to £38,883 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences

  • Research Associate (Plasticity and Cancer) (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Scientific Data Curator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £1,276 after tax).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT

  • Student Developer (Leadership) - AD2078ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Centre for Academic, Professional & Organisational Development (CAPOD)

    Salary: £32,004 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Student Services

  • Lecturer in Bioscience (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Medicine & Health Sciences

    Salary: £22,943 (Grade 7a)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry

  • Postdoctoral Research Scientist: Cell Migration in Cancer and Immunity (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry

Responds for Marsh Limited on Facebook, comments in social nerworks

Read more comments for Marsh Limited. Leave a comment for Marsh Limited. Profiles of Marsh Limited on Facebook and Google+, LinkedIn, MySpace

Location Marsh Limited on Google maps

Other similar companies of The United Kingdom as Marsh Limited: Notarised Solutions Limited | Ronin Partners Limited | Funding Management Limited | Dem Acquisition Limited | Annuity-misselling.co.uk Limited

Situated at 1 Tower Place West, London EC3R 5BU Marsh Limited is classified as a Private Limited Company registered under the 01507274 Companies House Reg No.. It was set up on 1980-07-11. It 's been seventeen years that It's registered name is Marsh Limited, but till 1999 the business name was J&H Marsh & Mclennan and up to that point, until 1997-10-01 the business was known under the name C.t. Bowring &. It means this company used three different company names. The company Standard Industrial Classification Code is 66220 : Activities of insurance agents and brokers. 2014/12/31 is the last time when account status updates were filed. 36 years of presence on the market comes to full flow with Marsh Ltd as they managed to keep their clients satisfied through all this time.

The company owns one restaurant or cafe. Its FHRSID is PI/000102532. It reports to City of London Corporation and its last food inspection was carried out on Tuesday 21st April 2015 in Tower Place East, London, EC3R 5BS. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Having seven job advertisements since Thursday 6th August 2015, the corporation has been among the most active enterprise on the labour market. Most recently, it was employing new employees in Leeds, Newcastle Upon Tyne and London. They seek workers for such positions as for instance: Personal Assistant, Senior Consultant - Property Risk and Managing Consultant - Enterprise Risk & Resilience. More details concerning recruitment process and the career opportunity is detailed in particular job offers.

The corporation has obtained three trademarks, all are still protected by law. The Intellectual Property Office representative of Marsh is Sally Schupke. The first trademark was submitted in 2013. The trademark that will become invalid first, that is in June, 2023 is MARWIND.

We have identified 17 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 45 transactions from worth at least 500 pounds each, amounting to £1,973,647 in total. The company also worked with the Gateshead Council (47 transactions worth £1,364,331 in total) and the Hartlepool Borough Council (39 transactions worth £986,020 in total). Marsh was the service provided to the Blaby District Council covering the following areas: Recharging - Insurance Premium was also the service provided to the Devon County Council Council covering the following areas: Establishments Vehicles Costs (inc Maint.

In order to satisfy the clientele, this specific firm is continually guided by a body of thirteen directors who are, to name just a few, Sally Angela Helen Williams, John Raymond Hirst and George Edward Davies. Their constant collaboration has been of extreme importance to the following firm since April 2015. Additionally, the director's tasks are regularly bolstered by a secretary - Adrianne Helen Marie Abbott, from who was recruited by the following firm in April 2014.

Marsh Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 1 Tower Place West Tower Place EC3R 5BU London. Marsh Limited was registered on 1980-07-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 665,000 GBP, sales per year - approximately 214,000,000 GBP. Marsh Limited is Private Limited Company.
The main activity of Marsh Limited is Financial and insurance activities, including 6 other directions. Director of Marsh Limited is Sally Angela Helen Williams, which was registered at Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. Products made in Marsh Limited were not found. This corporation was registered on 1980-07-11 and was issued with the Register number 01507274 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Marsh Limited, open vacancies, location of Marsh Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Marsh Limited from yellow pages of The United Kingdom. Find address Marsh Limited, phone, email, website credits, responds, Marsh Limited job and vacancies, contacts finance sectors Marsh Limited