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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Marsh Limited"? - Send email to us!
Registration data Marsh Limited
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
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies
-
PhD Studentship: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals (London)
Region: London
Company: University College London
Department: UCL Interaction Centre
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Assistant / Associate / Full Professor - Islamic Studies (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: Department of Religious Studies
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
-
Collective Intelligence Through On-Line Discussion (London)
Region: London
Company: Royal Holloway, University of London
Department: Department of Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
-
Professor OR Associate Professor in English Literature and/or Creative Writing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £49,772 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature,Creative Arts and Design,Other Creative Arts
-
Authors/Module Developers in Accountancy and Finance - London, Birmingham and Manchester (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
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, MySpaceLocation 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