Catalina London Limited

All UK companiesFinancial and insurance activitiesCatalina London Limited

Non-life reinsurance

Catalina London Limited contacts: address, phone, fax, email, website, shedule

Address: Floor 5 18 Mansell Street E1 8AA London

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Catalina London Limited"? - send email to us!

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

Registration data Catalina London Limited

Register date: 1980-12-02

Register number: 01531718

Type of company: Private Limited Company

Get full report form global database UK for Catalina London Limited

Owner, director, manager of Catalina London Limited

Philip Michael Hernon Director. Address: 18, Mansell Street, London, E1 8AA. DoB: November 1958, British

Keith Andrew Lyon Secretary. Address: 18, Mansell Street, London, E1 8AA, England. DoB:

Timothy Michael Cox Director. Address: 18, Mansell Street, London, E1 8AA, England. DoB: January 1947, British

Christopher John Fleming Director. Address: 18, Mansell Street, London, E1 8AA, England. DoB: January 1973, British

Peter Durwood Johnson Director. Address: 18, Mansell Street, London, E1 8AA, England. DoB: February 1948, American

Ian John Grottick Director. Address: Mansell Street, London, E1 8AA. DoB: October 1957, British

David James Burton Secretary. Address: Mansell Street, London, E1 8AA. DoB: September 1959, British

David James Burton Director. Address: Mansell Street, London, E1 8AA. DoB: September 1959, British

Mark Bertrand Cloutier Director. Address: Mansell Street, London, E1 8AA. DoB: August 1955, Canadian

Mehmet Osman Director. Address: Mansell Street, London, E1 8AA. DoB: August 1949, British

Helen Margaret Westcott Director. Address: 14 Collens Road, Harpenden, Hertfordshire, AL5 2AJ. DoB: n\a, British

Robert Sinclair Grant Director. Address: Godden Green Lodge, Godden Green, Sevenoaks, Kent, TN15 0JL. DoB: August 1958, British

Laurence Philip Tyler Director. Address: Little Shades, 58 Church Street, Whitstable, CT5 1PG. DoB: February 1958, British

Alison Jane Tonge Director. Address: 18 Vernon Road, East Sheen, London, SW14 8NU. DoB: April 1970, British

Helen Margaret Westcott Secretary. Address: 14 Collens Road, Harpenden, Hertfordshire, AL5 2AJ. DoB: n\a, British

Michael Roche Enslin Director. Address: 14 Griffin Gate, Lower Richmond Road, London, SW15 1EZ. DoB: August 1967, British

Stewart Keith Laderman Director. Address: Fyfield House, Willingale Road, Fyfield, Essex, CM5 0SD. DoB: September 1956, British

George Judd Secretary. Address: 55 Long Lots Road, Westport, Connecticut, 06880, Usa. DoB:

Stephen Paul Cane Director. Address: Redcroft, Paglesham, Eastend, Essex, SS4 2EF. DoB: July 1953, British

Michael David Watson Director. Address: 27 Highacre, Dorking, Surrey, RH4 3BF. DoB: December 1958, British

Nilakantan Gopalakrishnan Director. Address: 27 Highacre, Dorking, Surrey, RH4 3BF. DoB: May 1954, Indian

Per Ove Staaf Director. Address: 6 Courtwood Drive, Sevenoaks, Kent, TN13 2LR. DoB: December 1943, Swedish

Leslie William Hammick Director. Address: Chailey Cottage, 44 Church Lane, Lymington, Hampshire, SO41 3RB. DoB: September 1926, British

John Philip Barber Director. Address: St Paul's School House, Langton Road, Tunbridge Wells, Kent, TN4 8XD. DoB: May 1948, British

John Oliver Austin Director. Address: Roseland 6 Martin Court, Hempstead, Kent, ME7 3SD. DoB: June 1935, British

Rangarajan Gopalaswamy Director. Address: 6 Langham Mansions, Earls Court Square, London, SW5 9UH. DoB: August 1933, British

Loay Al Naqib Director. Address: Flat 2 4 Cadogan Square, London, SW1X 0JU. DoB: February 1952, British

Martin Robert Henderson Secretary. Address: 160 Marston Avenue, Dagenham, Essex, RM10 7LP. DoB: n\a, British

Antony Stefan Romley Mair Secretary. Address: 18 Ashchurch Grove, London, W12 9BT. DoB: n\a, British

Henry Edward Smalling Director. Address: Flat 1, 5 Aubrey Road, London, W8. DoB: December 1945, Us

Alison Gallagher Coolbrith Director. Address: 3 Kenmore Road, Bloomfield, Connecticut 06002 Usa, FOREIGN. DoB: July 1945, American

Michael Anthony Stephen Director. Address: 52 Balfour Drive, West Hartford, Connecticut, Usa. DoB: January 1929, Canadian

Gary Gideon Benanav Director. Address: 20 Northmoor Road, West Hartford, Connecticut 06117, FOREIGN, Usa. DoB: December 1945, American

Ronald Edward Compton Director. Address: 59 Northgate, Simsbury, Connecticut 06070, Usa. DoB: February 1933, Us

Jean-Louis Schembri Director. Address: 68 Warren Road, Wilmington, Dartford, Kent, DA1 1PL. DoB: June 1942, British

Terence Rodney Masters Director. Address: Lilac Cottage, 38 Norton Road, Letchworth, Hertfordshire, SG6 1AE. DoB: October 1953, British

Terence Rodney Masters Director. Address: Lilac Cottage, 38 Norton Road, Letchworth, Hertfordshire, SG6 1AE. DoB: October 1953, British

Edward Blinn Jobe Director. Address: 32 Vreeland Court, Princeton, New Jersey 08540, Usa. DoB: November 1929, Us Citizen

Paul Herold Inderbitzin Director. Address: 1372 Heller Drive, Yardley, Pennsylvania 19067, Usa. DoB: March 1948, Us Citizen

Adrian Charles Harling Director. Address: Walnut Tree Cottage, Church Street Great Maplestead, Halstead, Essex, CO9 2RH. DoB: October 1961, British

Robert Michael Hall Director. Address: 1005 Darby Drive, Yardley, Pennsylvania 19067, FOREIGN, Usa. DoB: January 1950, Us Citizen

Gordon Michie Diment Director. Address: 6 Brantwood Gardens, Enfield, Middlesex, EN2 7LZ. DoB: September 1930, British

Mahmoud Mohammed Abdallah Director. Address: 245 Arreton Road, Princeton, New Jersey, Usa. DoB: September 1948, American

Gerald Ernest Upjohn Director. Address: 13 The Vale, Coulsdon, Surrey, CR5 2AU. DoB: n\a, British

David Trumper Director. Address: 10 Manor Forstal, New Ash Green, Longfield, Kent, DA3 8JG. DoB: April 1944, British

Jobs in Catalina London Limited vacancies. Career and practice on Catalina London Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Catalina London Limited on FaceBook

Read more comments for Catalina London Limited. Leave a respond Catalina London Limited in social networks. Catalina London Limited on Facebook and Google+, LinkedIn, MySpace

Address Catalina London Limited on google map

Other similar UK companies as Catalina London Limited: Sat Enterprises Limited | Technoir Ltd | Lotus Finance Corporations Limited | Blueprint Gaming Ltd | The New Phytologist Trust

Registered with number 01531718 36 years ago, Catalina London Limited was set up as a Private Limited Company. The actual mailing address is Floor 5 18, Mansell Street London. It 's been seven years that The firm's registered name is Catalina London Limited, but up till 2009 the name was Alea London and before that, up till 2000-08-29 this firm was known under the name The Imperial Fire & Marine Re-insurance. This means it has used four other names. This business is classified under the NACe and SiC code 65202 and their NACE code stands for Non-life reinsurance. The latest filed account data documents were submitted for the period up to 2015-12-31 and the most current annual return was released on 2016-04-12. From the moment it started on the market thirty six years ago, this company has sustained its impressive level of success.

There is a group of five directors running the firm at the moment, including Philip Michael Hernon, Timothy Michael Cox, Christopher John Fleming and 2 remaining, listed below who have been executing the directors tasks since June 2014. Furthermore, the director's responsibilities are regularly supported by a secretary - Keith Andrew Lyon, from who joined this specific firm 2 years ago.