This company is commonly known as R&q Gamma Company Limited. The company was founded 47 years ago and was given the registration number 01335239. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | R&Q GAMMA COMPANY LIMITED |
---|---|---|
Company Number | : | 01335239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Fenchurch Street, London, EC3M 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Fenchurch Street, London, EC3M 4BS | Corporate Secretary | 29 December 2016 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 10 March 2020 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 30 October 2019 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 14 February 2020 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 03 May 2023 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 09 January 2023 | Active |
55 Gracechurch Street, London, EC3V 0UF | Secretary | 22 March 2003 | Active |
Penny Royal 1a Glen Avenue, Lexden, Colchester, CO3 3RP | Secretary | - | Active |
Hunters Park, Groton, Sudbury, CO10 5EH | Secretary | 01 April 1996 | Active |
55, Gracechurch Street, London, EC3V 0RL | Corporate Secretary | 03 June 2005 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 29 December 2016 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 17 December 2021 | Active |
Wynlands Horkesley Road, Wormingford, Colchester, CO6 3AW | Director | - | Active |
Briarwood Chapel Road, Langham, Colchester, CO4 5NY | Director | 01 January 1996 | Active |
The Hall White Womens Lane, Eyke, Woodbridge, IP12 2SY | Director | 08 February 2000 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 29 December 2016 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 19 May 2014 | Active |
30 Wheatmoss, Chelford, SK11 9SP | Director | 31 October 2006 | Active |
Flat 4 Stuart House, St Peters Street, Colchester, CO1 1BQ | Director | 03 October 2000 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 11 October 2018 | Active |
Tarkwa Daisy Green, Groton, Sudbury, CO10 5EN | Director | - | Active |
Springfields, Maldon Road Stanway, Colchester, CO3 5SJ | Director | - | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 29 December 2016 | Active |
Brookdale Cottage, Bowes Gate Road, Bunbury, CW6 9PP | Director | 10 January 2006 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 05 April 2012 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 15 April 2013 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 13 February 2013 | Active |
Woodsetts 9 Tapwoods, Colchester, CO3 3TJ | Director | - | Active |
101 Kings Road, Westcliff On Sea, SS0 8PH | Director | - | Active |
6 Acland Avenue, Lexden, Colchester, CO3 3RS | Director | 12 November 1997 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 09 April 2018 | Active |
71, Fenchurch Street, London, EC3M 4BS | Director | 29 December 2016 | Active |
Leverets Walk, Niton Road, Rookley, Ventnor, Isle Of Wight, United Kingdom, PO38 3NR | Director | 09 April 2018 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 13 February 2013 | Active |
Beeson End Orchard, Beeson End Lane, Harpenden, AL5 2AB | Director | 04 March 1999 | Active |
Mr Kenneth Edward Randall | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | 71, Fenchurch Street, London, EC3M 4BS |
Nature of control | : |
|
Randall & Quilter Investment Holdings Ltd. | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton Hm11, Bermuda, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.