PREMIA MANAGING AGENCY LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom
StatusACTIVE
Company No.09147885
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

PREMIA MANAGING AGENCY LIMITED is an active private limited company with number 09147885. It was incorporated 9 years, 11 months, 13 days ago, on 25 July 2014. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom.



People

DAOUD O'CONNELL, Mariana

Secretary

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 4 months, 12 days

ATKINS, David John

Director

Director

ACTIVE

Assigned on 19 Apr 2021

Current time on role 3 years, 2 months, 18 days

CARROLL, Timothy Joseph

Director

Insurance

ACTIVE

Assigned on 16 Mar 2020

Current time on role 4 years, 3 months, 22 days

CURTIS, Simon Peter

Director

Director

ACTIVE

Assigned on 23 Sep 2021

Current time on role 2 years, 9 months, 14 days

FORBES, Christopher David

Director

Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 4 months, 6 days

GRINT, Colin Malcolm

Director

Director

ACTIVE

Assigned on 18 Feb 2021

Current time on role 3 years, 4 months, 17 days

HELSON, Susan Janet

Director

Director

ACTIVE

Assigned on 22 Mar 2024

Current time on role 3 months, 16 days

KOSLOVER, Paul

Director

Director

ACTIVE

Assigned on 15 Oct 2020

Current time on role 3 years, 8 months, 23 days

LOFTHOUSE, Claire Louise

Director

Solicitor

ACTIVE

Assigned on 03 Nov 2022

Current time on role 1 year, 8 months, 4 days

MCCANN, Stephen Leslie

Director

Insurance

ACTIVE

Assigned on 16 Mar 2020

Current time on role 4 years, 3 months, 22 days

DLABOHA, Larysa Alla

Secretary

RESIGNED

Assigned on 23 Sep 2020

Resigned on 31 Aug 2022

Time on role 1 year, 11 months, 8 days

DUROWSE, Roger Henry

Secretary

RESIGNED

Assigned on 16 Mar 2020

Resigned on 23 Sep 2020

Time on role 6 months, 7 days

CHARLES TAYLOR & CO. LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jul 2014

Resigned on 16 Mar 2020

Time on role 5 years, 7 months, 22 days

ANDREWS, Robert David

Director

Insurance

RESIGNED

Assigned on 13 Jan 2015

Resigned on 30 Sep 2022

Time on role 7 years, 8 months, 17 days

CREASEY, Edward George

Director

Insurance

RESIGNED

Assigned on 30 Jul 2014

Resigned on 25 Feb 2016

Time on role 1 year, 6 months, 26 days

DOREY, Robert Graham

Director

None

RESIGNED

Assigned on 30 Jul 2014

Resigned on 05 Sep 2016

Time on role 2 years, 1 month, 6 days

FINLAY, Nigel John

Director

Actuary

RESIGNED

Assigned on 08 Jan 2018

Resigned on 31 Oct 2019

Time on role 1 year, 9 months, 23 days

GRINT, Colin Malcolm

Director

Ceo, Ctma

RESIGNED

Assigned on 06 Nov 2018

Resigned on 31 May 2019

Time on role 6 months, 25 days

GROSE, Jeremy Paul

Director

Chief Executive

RESIGNED

Assigned on 20 Jul 2018

Resigned on 16 Mar 2020

Time on role 1 year, 7 months, 27 days

GROSE, Jeremy Paul

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Jul 2014

Resigned on 03 Feb 2015

Time on role 6 months, 9 days

GUPTA, Ajay

Director

Insurance

RESIGNED

Assigned on 17 Aug 2016

Resigned on 01 Feb 2018

Time on role 1 year, 5 months, 15 days

HURST-BANNISTER, Barnabas John

Director

Insurance

RESIGNED

Assigned on 30 Jul 2014

Resigned on 16 Apr 2020

Time on role 5 years, 8 months, 17 days

JELLEY, Nicholas Duncan

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Jul 2014

Resigned on 03 Feb 2015

Time on role 6 months, 9 days

MARIES, Scott Laurence

Director

Insurance

RESIGNED

Assigned on 26 Mar 2020

Resigned on 07 May 2024

Time on role 4 years, 1 month, 12 days

MAROCK, David Gideon

Director

Insurance

RESIGNED

Assigned on 30 Jul 2014

Resigned on 20 Jul 2018

Time on role 3 years, 11 months, 21 days

RHODES, Tina Ann

Director

Insurance

RESIGNED

Assigned on 04 Feb 2016

Resigned on 16 Mar 2020

Time on role 4 years, 1 month, 12 days

RILEY, Stephen John

Director

Insurance

RESIGNED

Assigned on 01 Jan 2015

Resigned on 16 Apr 2020

Time on role 5 years, 3 months, 15 days

ROBSON, Steven Derek

Director

Insurance

RESIGNED

Assigned on 01 Jun 2018

Resigned on 23 Jan 2019

Time on role 7 months, 22 days

SCHIRMER, Christian Heath

Director

Insurance

RESIGNED

Assigned on 30 Jul 2014

Resigned on 04 Sep 2017

Time on role 3 years, 1 month, 5 days

SIHOTA, Sarbjit Singh

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 11 Sep 2020

Time on role 2 years, 5 months, 10 days

SZALKAI, Zsolt

Director

Insurance

RESIGNED

Assigned on 26 Mar 2020

Resigned on 01 Nov 2020

Time on role 7 months, 6 days

TAYLOR, John Maxwell Percy

Director

Insurance

RESIGNED

Assigned on 16 Mar 2020

Resigned on 29 Feb 2024

Time on role 3 years, 11 months, 13 days

THAWANI, Arjun

Director

Finance Director

RESIGNED

Assigned on 13 May 2015

Resigned on 31 Aug 2017

Time on role 2 years, 3 months, 18 days

TUVNES, Sonja Gail Wilhelmina

Director

Director

RESIGNED

Assigned on 17 Nov 2020

Resigned on 28 Jun 2021

Time on role 7 months, 11 days


Some Companies

C HILL AUTOMOTIVE SERVICES LIMITED

366 CHARTER AVENUE,COVENTRY,CV4 8BZ

Number:11020603
Status:ACTIVE
Category:Private Limited Company

DAVID S FLEMING LTD

OLD COACH HOUSE,HERIOT,EH38 5YE

Number:SC291555
Status:ACTIVE
Category:Private Limited Company

ELYAR PROPERTIES LIMITED

5 SENTINEL SQUARE,LONDON,NW4 2EL

Number:08506573
Status:ACTIVE
Category:Private Limited Company

HODOS MEDIA LIMITED

PEREGRINE HOUSE,ARUNDEL,BN18 0DF

Number:08204204
Status:ACTIVE
Category:Private Limited Company

MAGMA ESTATES LTD

C/O FYLDE TAX ACCOUNTANTS,BLACKPOOL,FY3 8LZ

Number:11794925
Status:ACTIVE
Category:Private Limited Company

QUADRANGLE MEWS FREEHOLD LTD

27 BROAD STREET,WOKINGHAM,RG40 1AU

Number:10292397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source