Marsh Uk Limited
Dormant Company
Contacts of Marsh Uk Limited: address, phone, fax, email, website, working hours
Address: 1 Tower Place West Tower Place EC3R 5BU London
Phone: +44-1528 6554687 +44-1528 6554687
Fax: +44-1528 6554687 +44-1528 6554687
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Marsh Uk Limited"? - Send email to us!
Registration data Marsh Uk Limited
Get full report from global database of The UK for Marsh Uk Limited
Addition activities kind of Marsh Uk Limited
2441. Nailed wood boxes and shook
2652. Setup paperboard boxes
14819903. Pumping or draining, nonmetallic mineral mines
25220303. Filing boxes, cabinets, and cases: except wood
30530205. Packing: steam engines, pipe joints, air compressors, etc.
34110101. Beer cans, metal
35539904. Furniture makers machinery, woodworking
35590107. Zipper making machinery
79991511. Tourist attraction, commercial
Owner, director, manager of Marsh Uk Limited
Director - Paul Edward Barnes. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: December 1964, British
Director - Paul Francis Clayden. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1969, British
Director - David Ross Godwin. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1964, British
Director - Andrew John Dick. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: July 1968, New Zealand
Secretary - Polly Nather. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:
Director - Angus Kenneth Cameron. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: October 1957, British
Director - Paul Metharam. Address: 52 Dale View Avenue, Chingford, London, E4 6PL. DoB: December 1956, British
Secretary - Adrianne Helen Marie Cormack. Address: 7 Little Norsey Road, Billericay, Essex, CM11 1BL. DoB: June 1957, British
Director - Christopher Mundy. Address: 14 Clarendon Road, London, W5 1AB. DoB: March 1951, British
Director - Hywel Bevan. Address: Yew Tree Cottage, Glendene Avenue, East Horsley, Surrey, KT24 5AY. DoB: August 1947, British
Director - Janet Ann Elms. Address: 110 Buckingham Road, Hampton, Middlesex, TW12 3JR. DoB: August 1950, British
Director - Michael Jones. Address: 127 Barnstaple Road, Thorpe Bay, Essex, SS1 3PN. DoB: April 1954, British
Director - Martin Bailey. Address: 41 Scotts Lane, Shortlands, Kent, BR2 0LT. DoB: January 1956, British
Director - John Antony Cooper. Address: 82 Cumberland Mills Square, London, E14 3BJ. DoB: July 1957, British
Director - Christopher John Lay. Address: 80 Warwick Park, Tunbridge Wells, Kent, TN2 5EF. DoB: February 1961, British
Director - Malcolm Tyler. Address: Overbrook Pitch Place, Thursley, Surrey, GU8 6QW. DoB: November 1957, British
Director - John Parvin Hurrell. Address: Sunrise, Museum Hill, Haslemere, Surrey, GU27 2JR. DoB: June 1948, British
Director - Ronald Hayes. Address: 17 Broadway, Gidea Park, Romford, Essex, RM2 5NS. DoB: May 1965, British
Director - Michael Hammond. Address: Beechy View, 80 Pilgrims Way East, Otford, Kent, TN14 5SJ. DoB: February 1958, British
Director - Toby James Foster. Address: Lee Farm, Stopham, Pulborough, West Sussex, RH20 1EQ. DoB: January 1958, British
Director - Paul Jason Duffy. Address: 47 Galleywood Road, Great Baddow, Essex, CM2 8DJ. DoB: March 1971, British
Director - Richard Ferguson. Address: 270b Manchester Road, London, E14 9HW. DoB: December 1937, British
Director - Joseph Christopher Grogan. Address: 15 Green Road, Blackrock, County Dublin. DoB: November 1956, Irish
Director - Michael Charles Harrison. Address: Ballards, Queens Hill Rise, Ascot, Berkshire, SL5 7DP. DoB: April 1946, British
Director - Daniel Lawrence Jones. Address: Flats 5&6 Chelsea Embankment, London, SW3 4LF. DoB: June 1951, American
Director - Mark Walters. Address: 37e Castletown Road, London, W14 9HF. DoB: July 1967, British
Director - Christopher William Batstone Cook. Address: 45 Eland Road, London, SW11 5JX. DoB: January 1951, British
Director - Andrew Russell. Address: Tylers Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DX. DoB: August 1957, British
Director - David Bell. Address: 60 Kenton Way, Langdon Hills, Basildon, Essex, SS16 6RY. DoB: April 1965, British
Director - Craig Davie. Address: 58a Salcott Road, London, SW11 6DE. DoB: February 1967, British
Director - Phillip Esdaile. Address: 25 Broadlands, Thundersley, Benfleet, Essex, SS7 3BD. DoB: December 1957, British
Director - John Carter. Address: 27 Sunnyside Gardens, Upminster, Essex, RM14 3DT. DoB: February 1955, British
Director - Richard O'malley. Address: Flat 4 12 Montague Avenue, Brockley, London, SE4 1YP. DoB: September 1963, Australian
Director - Ian Arthur. Address: 51 Whalebone Grove, Chadwell Heath, Romford, Essex, RM6 6BT. DoB: August 1959, British
Director - Sheridan Edwards. Address: Fairford 13 Ridley Road, Warlingham, Surrey, CR6 9LR. DoB: November 1946, British
Director - Ian Wrigglesworth. Address: 65 Sugden Road, London, SW11 5ED. DoB: February 1963, British
Director - Elizabeth Jane Holton. Address: Flat 1 19 Riding House Street, London, W1W 7DT. DoB: n\a, British
Director - Stephen Lloyd. Address: 64 Rosslyn Avenue, Harold Wood, Romford, Essex, RM3 0DJ. DoB: December 1964, British
Director - Edward Verbi. Address: 14 Honeywell Road, London, SW11 6EG. DoB: January 1952, British
Director - Keith Fenwick. Address: 3 Browning Road, Church Crookham, Fleet, Hampshire, GU13 0YL. DoB: September 1958, British
Director - Karen Smith. Address: 250 Varsity Drive, Twickenham, Middlesex, TW1 1AP. DoB: July 1962, British
Director - Simon Bishop. Address: 73 Park Rise, Harpenden, Hertfordshire, AL5 3AN. DoB: November 1945, British
Director - Nigel Christian. Address: Mill House, Bethersden, Ashford, Kent, TN26 3DB. DoB: August 1942, British
Director - Brian Richard Ewart Hibbert. Address: Newtown Grange, Newtown Common, Newbury, Berkshire, RG15 9DB. DoB: July 1932, British
Director - Andrew Edward. Address: Pine View 7 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB. DoB: March 1965, British
Director - Howard Green. Address: Withypool, Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: May 1951, British/Canadian
Director - Stuart Emery. Address: 14 Dulverton Road, New Eltham, London, SE9 3RH. DoB: November 1940, British
Director - Mark Skilton. Address: Mayfield Cottage 44 Lingfield Road, Edenbridge, Kent, TN8 5DX. DoB: March 1962, British
Director - John Westoby. Address: Pond Gate 55 Padbrook, Limpsfield, Oxted, Surrey, RH8 0DZ. DoB: August 1948, British
Director - David Reed. Address: 18 Brewers Close, Farnborough, Hampshire, GU14 8NR. DoB: March 1950, British
Director - Edward Richardson. Address: 112 South Norwood Hill, London, SE25 6AQ. DoB: November 1944, British
Director - Glen Stangroom. Address: 86 Mulgrave Road, Sutton, Surrey, SM2 6LZ. DoB: December 1949, British
Director - Jonathan Steed. Address: 8 Hallam Gardens, Hatch End, Pinner, Middlesex, HA5 4PR. DoB: August 1961, British
Director - Peter Sweet. Address: 51 Altenburg Gardens, London, SW11 1JH. DoB: August 1944, British
Director - Peter Viccars. Address: 42 Baas Lane, Broxbourne, Hertfordshire, EN10 7EJ. DoB: September 1946, British
Director - Norman Waite. Address: 30 Bourne Close, Broxbourne, Hertfordshire, EN10 7NE. DoB: July 1934, British
Director - Robert Webster. Address: 57 Park Drive, Sittingbourne, Kent, ME10 1RD. DoB: February 1951, British
Director - Anthony Welton. Address: Oakwood, Ashgrove Road, Sevenoaks, Kent, TN13 1ST. DoB: November 1948, British
Director - Dennis Stanley Wheatley. Address: The Orchard 15 Lancaster Avenue, Farnham, Surrey, GU9 8JY. DoB: June 1949, British
Director - Dennis Bruce Wheeler. Address: Weydown, Courtmead Road, Cuckfield, Sussex, RH17 5LP. DoB: March 1951, British
Director - Donald Wheeler. Address: 61 Coulsdon Rise, Coulsdon, Surrey, CR5 2SF. DoB: January 1934, British
Director - Stephen Wilkinson. Address: 36 Quentin Road, Blackheath, London, SE13 5DF. DoB: February 1956, British
Director - Peter Woollard. Address: 1 Fairbank, St Ives, Huntingdon, Cambridgeshire, PE17 3TG. DoB: March 1944, British
Director - Peter Somers. Address: 12 Esplanade Gardens, Westcliff On Sea, Essex, SS0 8JP. DoB: January 1949, British
Director - John Skeet. Address: 31 Arundel Road, Cheam, Sutton, Surrey, SM2 6EU. DoB: October 1931, British
Director - Robert Sanderson. Address: 79 Ashingdon Road, Rochford, Essex, SS4 1RF. DoB: July 1947, British
Director - Russell Pickup. Address: 103 Burlescoombe Road, Thorpe Bay, Essex, SS1 3PT. DoB: March 1941, British
Director - Stephen Ogden. Address: 38 Upland Road, Sutton, Surrey, SM2 5JE. DoB: April 1956, British
Director - Russell Howe. Address: 42 Cassiobury Park Avenue, Watford, Hertfordshire, WD1 7LB. DoB: December 1935, British
Director - Antony Hitchen. Address: 53 Drax Avenue, London, SW20 0EZ. DoB: January 1957, British
Director - Ian Hart. Address: 11 St Davids Drive, Leigh-On-Sea, Essex, SS9 3RQ. DoB: February 1961, British
Director - John Esdaile. Address: Rose Cottage The Green, Horsted Keynes, Haywards Heath, West Sussex, RH17 7AE. DoB: January 1953, British
Director - James Duffy. Address: Glaramara, Rockshaw Road, Merstham, Surrey, RH1 3DD. DoB: October 1947, British
Director - William Paul. Address: 30 Dunkery Road, London, SE9 4HZ. DoB: July 1932, British
Director - Iain Nurse. Address: Knapp Cottage, Crawley, Winchester, Hampshire, SO21 2PU. DoB: July 1950, British
Director - John Munro. Address: 15 Goodwood Hill, Singapore, 258912, FOREIGN, Singapore. DoB: November 1958, British
Director - Jeremy Bloom. Address: 138 Herent Drive, Clayhall, Ilford, Essex, IG5 0HH. DoB: April 1955, British
Secretary - Adrianne Helen Marie Cormack. Address: 7 Little Norsey Road, Billericay, Essex, CM11 1BL. DoB: June 1957, British
Director - Anthony Hale Bolton. Address: 30 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ. DoB: August 1942, British
Director - Neville Brand. Address: 22 Winstanley Road, Saffron Walden, Essex, CB11 3EQ. DoB: September 1948, British
Director - Kenneth Brown. Address: 36 Queen Eleanors Road, Onslow Village, Guildford, Surrey, GU2 5SL. DoB: September 1934, British
Director - George Capel-cure. Address: Blake Hall, Ongar, Essex, CM5. DoB: October 1936, British
Director - Robert Carr. Address: 370 Central Park Road, London, E6 3AB. DoB: October 1949, British
Director - Charles Crookshank. Address: Holmbush Cottage, Roundstreet Common Green, Wisborough Green, West Sussex, RH14 0AL. DoB: May 1956, British
Director - Michael Bannon. Address: 7 Oak House, 159 Croydon Road, London, SE20 7UB. DoB: May 1960, British
Director - Robert Fenn. Address: Courtlands London Road, Westerham, Kent, TN16 1DP. DoB: July 1940, British
Director - Simon Gibb. Address: 59 Link Way, Hornchurch, Essex, RM11 3RN. DoB: September 1958, British
Director - Simon Harker. Address: Brickfield House, Cottingham, Market Harborough, Leicestershire, LE16 8XR. DoB: April 1957, British
Director - Timothy Haynes. Address: 2 Old School Cottages, Lynwick Street, Rudgwick, West Sussex, RH12 3DG. DoB: March 1959, British
Director - Garrick Hitchen. Address: 30 Herondale Avenue, Wandsworth Common, London, SW18 3JL. DoB: October 1947, British
Director - David Kelly. Address: Broad Leys, 47 West Common, Haywards Heath, West Sussex, RH16 2AJ. DoB: July 1950, British
Director - Hector Kerr-smiley. Address: Elms Hall, Colchester, Essex, CO6 2JL. DoB: August 1937, British
Director - Christopher Morley Keville. Address: Dell Quay House, Dell Quay, Chichester, West Sussex, PO20 7EE. DoB: December 1946, British
Director - Stephen Laing. Address: Pyne Lodge Sparks Lane, Brook Street, Cuckfield, West Sussex, RH17 5JP. DoB: May 1948, British
Director - Carl Lloyd-miller. Address: 77 The Boundary, Dornden Park Langton Green, Tunbridge Wells, Kent, TN3 0YA. DoB: November 1960, British
Director - Stephen Howard Patrick May. Address: Court Cottage, 9 Court Avenue, Old Coulsdon, Surrey, CR5 1HG. DoB: March 1960, British
Director - Brian George Moore. Address: 72 Parkanaur Avenue, Thorpe Bay, Southend On Sea, Essex, SS1 3JB. DoB: August 1946, British
Director - Thomas Pountney. Address: Ferndale, 92 Wycombe Road, Prestwood, Buckinghamshire, HP16 0HW. DoB: February 1949, British
Director - Timothy Pring. Address: 9 Midmoor Road, Wimbledon, London, SW19 4JD. DoB: December 1941, British
Director - Roderick Michael Quill. Address: Apsley The Chase, Kingswood, Tadworth, Surrey, KT20 6JD. DoB: June 1932, British
Jobs in Marsh Uk Limited, vacancies. Career and training on Marsh Uk Limited, practic
Now Marsh Uk Limited have no open offers. Look for open vacancies in other companies
-
Research Associate/Senior Research Associate in Organic Chemistry (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Chemistry
Salary: £32,548 to £41,212 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Grants Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Outbound Telesales Agent (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £21,172 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Computational Scientist in Fluid Structure Interaction (Daresbury)
Region: Daresbury
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Administrative Assistant (Communications & Marketing) (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £19,485 to £21,843
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
IT Project Manager (Falmer)
Region: Falmer
Company: University of Sussex
Department: Student and Academic Administration Transformation Programme (SAAT)
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,IT
-
Insight & Innovation - Design Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £66,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication
-
Research Associate or Research Assistant: Palliative and End of Life Care (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology
-
Bioinformatician - Research Assistant or Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
UTRCI Research Scientist, Internet of Things (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Interdisciplinary Professorial Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences EPS
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
Responds for Marsh Uk Limited on Facebook, comments in social nerworks
Read more comments for Marsh Uk Limited. Leave a comment for Marsh Uk Limited. Profiles of Marsh Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Marsh Uk Limited on Google maps
Other similar companies of The United Kingdom as Marsh Uk Limited: New Installations Ltd | Bedrock Trading Co., Ltd | Chempix Limited | Syndicated Property Investments Limited | Big Bang Circus Ltd
Marsh Uk started conducting its business in 1949 as a Private Limited Company with reg. no. 00464869. This firm has operated successfully for 67 years and the present status is active. The firm's headquarters is based in London at 1 Tower Place West. You can also find the company utilizing the area code , EC3R 5BU. It has a history in name changes. In the past, this company had three different company names. Before 1999 this company was run under the name of Marsh (uk) and before that its company name was Marsh Insurance Brokers. This business is classified under the NACe and SiC code 99999 which stands for Dormant Company. Wednesday 31st December 2014 is the last time company accounts were filed.
We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 68 transactions from worth at least 500 pounds each, amounting to £1,530,659 in total. The company also worked with the Stroud District Council (34 transactions worth £817,196 in total) and the Gateshead Council (24 transactions worth £735,671 in total). Marsh Uk was the service provided to the Newcastle City Council Council covering the following areas: Hra General, Cd - Audit, Insurance & Risk Nor and Hra Finance was also the service provided to the Devon County Council Council covering the following areas: Main / Term Contractor.
Within this particular firm, a number of director's obligations have so far been carried out by Paul Edward Barnes and Paul Francis Clayden. Within the group of these two people, Paul Edward Barnes has been with the firm for the longest period of time, having been a member of the Management Board in 2013. Another limited company has been appointed as one of the secretaries of this company: Marsh Secretarial Services Limited.
Marsh Uk Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 1 Tower Place West Tower Place EC3R 5BU London. Marsh Uk Limited was registered on 1949-02-22. 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 - 187,000 GBP, sales per year - approximately 102,000 GBP. Marsh Uk Limited is Private Limited Company.
The main activity of Marsh Uk Limited is Activities of extraterritorial organisations and other, including 9 other directions. Director of Marsh Uk Limited is Paul Edward Barnes, which was registered at Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. Products made in Marsh Uk Limited were not found. This corporation was registered on 1949-02-22 and was issued with the Register number 00464869 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 Uk Limited, open vacancies, location of Marsh Uk 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