This company is commonly known as Cbc Uk Limited. The company was founded 39 years ago and was given the registration number 01973536. The firm's registered office is in . You can find them at 8-11 Crescent, London, , . This company's SIC code is 65120 - Non-life insurance.
| Name | : | CBC UK LIMITED | 
|---|---|---|
| Company Number | : | 01973536 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 23 December 1985 | 
| End of financial year | : | 31 December 2022 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
  | 
| Registered Address | : | 8-11 Crescent, London, EC3N 2LY | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| Mansell Court, 69 Mansell Street, London, England, E1 8AN | Director | 13 May 2011 | Active | 
| Mansell Court, 69 Mansell Street, London, England, E1 8AN | Director | 03 June 2020 | Active | 
| 5th Floor, 4, Matthew Parker Street, London, England, SW1H 9NP | Director | 13 June 2019 | Active | 
| Mansell Court, 69 Mansell Street, London, England, E1 8AN | Director | 29 March 2016 | Active | 
| Mansell Court, 69 Mansell Street, London, England, E1 8AN | Director | 03 July 2019 | Active | 
| Mansell Court, 69 Mansell Street, London, England, E1 8AN | Director | 17 February 2017 | Active | 
| 31 Barrards Way, Seer Green, HP9 2YZ | Secretary | 22 March 2006 | Active | 
| 38 Springfield Close, London, N12 7NT | Secretary | 16 December 2004 | Active | 
| 58c London Road, Brentwood, CM14 4NJ | Secretary | 01 September 2005 | Active | 
| 58c London Road, Brentwood, CM14 4NJ | Secretary | - | Active | 
| 9a Wanstead Road, Bromley, BR1 3BL | Director | 01 January 1995 | Active | 
| Wolves Farm, Wyatts Green Road Wyatts Green, Brentwood, CM15 0QE | Director | 25 November 2003 | Active | 
| Castle Hill Cottage, Pound Walk, Saffron Waldon, CB10 2EY | Director | 11 December 2008 | Active | 
| Olde Oak Lodge, Bullocks Lane Hope End, Takeley, CM22 6TA | Director | 01 January 2001 | Active | 
| Copper Beach, Beulah Road, Epping, CM16 6RH | Director | - | Active | 
| Osbourne House, 7 South Bolton Gardens, London, SW5 0DH | Director | - | Active | 
| 8-11 Crescent, London, EC3N 2LY | Director | 17 December 2018 | Active | 
| 7 Kenilworth Close, Billericay, CM12 9HL | Director | - | Active | 
| 39 Evelyn Gardens, London, SW7 3BJ | Director | - | Active | 
| 8-11 Crescent, London, EC3N 2LY | Director | 01 December 2010 | Active | 
| 8-11 Crescent, London, EC3N 2LY | Director | 01 December 2011 | Active | 
| 19 Halt Drive, Linford, Stanford Le Hope, SS17 0QZ | Director | 01 January 1997 | Active | 
| Glebelands, Lucks Lane Howe Street, Great Waltham Chelmsford, CM3 1BP | Director | - | Active | 
| 24 Horn Lane, Woodford Green, IG8 9AA | Director | - | Active | 
| Orchards Farm House, Munstead Heath Road, Godalming, GU8 4AR | Director | - | Active | 
| 69 Eaton Terrace, London, SW1W 8TN | Director | 14 November 1996 | Active | 
| Mansell Court, 69 Mansell Street, London, England, E1 8AN | Director | 06 January 2014 | Active | 
| 8-11 Crescent, London, EC3N 2LY | Director | - | Active | 
| 8-11 Crescent, London, EC3N 2LY | Director | 19 February 2018 | Active | 
| The Mulberries, Homestead Road, Ramsden Bellhouse, CM11 1RP | Director | 25 November 2003 | Active | 
| Restholme Croft Road, Crowborough, TN6 1HA | Director | - | Active | 
| 35 Downsview Drive, Wivelsfield Green, Haywards Heath, RH17 7RN | Director | 08 October 1992 | Active | 
| Toadshole Cottage, Old Road Feering, Colchester, CO5 9RN | Director | 07 April 2006 | Active | 
| 45 Eaton Square, London, SW1W 9BD | Director | 09 December 1993 | Active | 
| 8-11 Crescent, London, EC3N 2LY | Director | 01 January 2017 | Active | 
| Paladin Holdings Limited | ||
| Notified on | : | 17 February 2017 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | Mansell Court, 69 Mansell Street, London, England, E1 8AN | 
| Nature of control | : | 
  | 
| Dr Jerome Paul Booth | ||
| Notified on | : | 06 April 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1963 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | New Sparta Limited, Floral Street, London, England, WC2E 9EZ | 
| Nature of control | : | 
  | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.