T.H.MARCH & CO.LIMITED -
Company Profile | Company Filings |
Overview
T.H.MARCH & CO.LIMITED is a Private Limited Company from and has the status: Active.
T.H.MARCH & CO.LIMITED was incorporated 113 years ago on 01/06/1911 and has the registered number: 00116175. The accounts status is GROUP and accounts are next due on 31/12/2024.
T.H.MARCH & CO.LIMITED was incorporated 113 years ago on 01/06/1911 and has the registered number: 00116175. The accounts status is GROUP and accounts are next due on 31/12/2024.
T.H.MARCH & CO.LIMITED -
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10-12 ELY PLACE
EC1N 6RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD ANTHONY D'AGOSTINO | May 1960 | Scottish | Director | 2018-07-01 | CURRENT |
MRS KAREN MORTIMER | Secretary | 2022-06-01 | CURRENT | ||
MR MARK RUSSELL SMITH | Jan 1962 | British | Director | 2003-01-01 | CURRENT |
MRS KAREN MORTIMER | Jul 1981 | British | Director | 2022-06-01 | CURRENT |
MR PETER GOODMAN | Nov 1968 | British | Director | 2022-11-01 | CURRENT |
MR MICHAEL JOHN FERRARO | Jun 1947 | British | Director | CURRENT | |
MR SIMON DAWE | Mar 1977 | British | Director | 2018-07-01 | CURRENT |
DAVID ANDREW ALCOCK | Apr 1963 | English | Director | 2003-07-10 UNTIL 2022-07-31 | RESIGNED |
MR NEIL ROBERT MCFARLANE | Aug 1964 | British | Director | 1999-10-01 UNTIL 2023-03-31 | RESIGNED |
MR JOHN BARBER | Nov 1936 | British | Director | RESIGNED | |
MR GARETH JOSEPH HUXTABLE | Nov 1954 | British | Director | 2012-04-01 UNTIL 2014-11-07 | RESIGNED |
NORMAN JOHN WOODS | Jan 1935 | British | Director | RESIGNED | |
JAMES ANTHONY PITTMAN | Aug 1947 | British | Director | 1995-01-01 UNTIL 2010-07-30 | RESIGNED |
MR RONALD CHARLES HERBERT MUMFORD | Sep 1931 | British | Director | RESIGNED | |
DEREK WILLIAM LESLIE RUSSELL | Jul 1938 | British | Director | RESIGNED | |
STEPHEN JOHN SMITH | Jul 1952 | British | Director | 2003-01-01 UNTIL 2012-07-31 | RESIGNED |
JOHN MANSELL KELCEY | Jun 1943 | British | Director | 1996-04-01 UNTIL 2005-06-27 | RESIGNED |
ROBIN KEITH TAYLOR | Jun 1943 | British | Director | 1996-10-01 UNTIL 2006-06-15 | RESIGNED |
DEREK WILLIAM LESLIE RUSSELL | Jul 1938 | British | Secretary | RESIGNED | |
DAVID ANDREW ALCOCK | Apr 1963 | English | Secretary | 2003-07-10 UNTIL 2022-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Ferraro | 2016-06-30 | 6/1947 | Yelverton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Adrian Nicholas Ferraro | 2016-06-30 | 12/1975 | Yelverton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Dr Alastair James Ferraro | 2016-06-30 | 1/1974 | Yelverton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Miss Claire Francesca Ferraro | 2016-06-30 | 9/1986 | Yelverton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |