Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHILL INSURANCE COMPANY LIMITED
Company Information for

CHURCHILL INSURANCE COMPANY LIMITED

CHURCHILL COURT, WESTMORELAND ROAD, BROMLEY, KENT, BR1 1DP,
Company Registration Number
02258947
Private Limited Company
Active

Company Overview

About Churchill Insurance Company Ltd
CHURCHILL INSURANCE COMPANY LIMITED was founded on 1988-05-17 and has its registered office in Bromley. The organisation's status is listed as "Active". Churchill Insurance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCHILL INSURANCE COMPANY LIMITED
 
Legal Registered Office
CHURCHILL COURT
WESTMORELAND ROAD
BROMLEY
KENT
BR1 1DP
Other companies in BR1
 
Filing Information
Company Number 02258947
Company ID Number 02258947
Date formed 1988-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 17:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL INSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHURCHILL INSURANCE COMPANY LIMITED
The following companies were found which have the same name as CHURCHILL INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHILL INSURANCE COMPANY LIMITED Active Company formed on the 1900-01-01

Company Officers of CHURCHILL INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROGER CHESTON CLIFTON
Company Secretary 2014-03-27
MICHAEL NICHOLAS BIGGS
Director 2012-04-27
PAUL ROBERT GEDDES
Director 2009-08-12
DANUTA GRAY
Director 2017-02-01
MARK JULIAN GREGORY
Director 2018-03-01
JANE CAROLYN HANSON
Director 2011-12-20
MICHAEL ANTHONY HOLLIDAY-WILLIAMS
Director 2017-02-01
PENELOPE JANE JAMES
Director 2017-11-01
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
Director 2014-08-28
GREGOR NINIAN STEWART
Director 2018-03-01
CLARE ELEANOR THOMPSON
Director 2012-09-11
RICHARD CHURCHILL WARD
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
HUMPHREY MICHAEL TOMLINSON
Company Secretary 2013-09-26 2014-03-27
MARK CATTON
Director 2013-10-01 2014-03-07
PENELOPE ANN HUTCHINGS
Company Secretary 2005-04-14 2013-09-26
MARK CATTON
Director 2012-10-12 2013-04-26
DARRELL PAUL EVANS
Director 2010-03-10 2012-05-23
IAN FALCONER
Director 2003-09-01 2012-02-23
LEIGH JAMES BARTLETT
Director 2009-09-18 2011-03-23
ALASTAIR JAMES GRIER
Director 2009-09-16 2011-03-14
MARK ALEXANDER HESKETH
Director 2006-01-23 2009-08-28
CHARLES ROBERTSON CRAWFORD
Director 2007-01-23 2009-06-30
MARK ANDREW FISHER
Director 2003-10-14 2009-02-27
IAN HUGH CHIPPENDALE
Director 2003-09-01 2006-11-08
ANNETTE ELIZABETH COURT
Director 2003-09-01 2006-11-08
PETER JEREMY ATKINSON
Company Secretary 2003-12-31 2006-01-21
STEPHEN VICTOR CASTLE
Director 2003-10-14 2004-12-31
JOHN ALASTAIR NIGEL CAMERON
Director 2003-10-14 2004-11-15
JOHN ALISTAIR BARCLAY
Director 2003-10-14 2004-07-20
PAUL BERNARD CASSIDY
Company Secretary 2002-03-05 2003-12-31
JOHN ROBERT DACEY
Director 2000-11-27 2003-09-01
MANFRED BROSKA
Director 2000-11-27 2003-03-01
JOHN WHITTOME TIMMIS
Company Secretary 1991-10-03 2002-03-05
GERHARD CHRISTEN
Director 1991-10-03 1997-02-25
SILVIO BALDASSARE CAFLISCH
Director 1991-10-03 1995-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NICHOLAS BIGGS CLOSE BROTHERS LIMITED Director 2017-03-14 CURRENT 1924-02-09 Active
MICHAEL NICHOLAS BIGGS CLOSE BROTHERS GROUP PLC Director 2017-03-14 CURRENT 1953-06-03 Active
MICHAEL NICHOLAS BIGGS DIRECT LINE INSURANCE GROUP PLC Director 2012-04-27 CURRENT 1988-07-26 Active
MICHAEL NICHOLAS BIGGS U K INSURANCE LIMITED Director 2012-04-27 CURRENT 1974-08-06 Active
DANUTA GRAY DIRECT LINE INSURANCE GROUP PLC Director 2017-02-01 CURRENT 1988-07-26 Active
DANUTA GRAY U K INSURANCE LIMITED Director 2017-02-01 CURRENT 1974-08-06 Active
DANUTA GRAY ALDERMORE BANK PLC Director 2014-09-29 CURRENT 1969-02-10 Active
DANUTA GRAY ALDERMORE GROUP PLC Director 2014-09-29 CURRENT 2008-12-03 Active
DANUTA GRAY OM RESIDUAL UK LIMITED Director 2013-03-01 CURRENT 1998-06-26 Active
MARK JULIAN GREGORY DIRECT LINE INSURANCE GROUP PLC Director 2018-03-01 CURRENT 1988-07-26 Active
MARK JULIAN GREGORY U K INSURANCE LIMITED Director 2018-03-01 CURRENT 1974-08-06 Active
MARK JULIAN GREGORY WESTDOWN PARK MANAGEMENT COMPANY LIMITED Director 2000-09-22 CURRENT 1998-06-16 Active
JANE CAROLYN HANSON DIRECT LINE INSURANCE GROUP PLC Director 2011-12-20 CURRENT 1988-07-26 Active
JANE CAROLYN HANSON U K INSURANCE LIMITED Director 2011-12-20 CURRENT 1974-08-06 Active
JANE CAROLYN HANSON JCH ASSOCIATES (UK) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
JANE CAROLYN HANSON RECLAIM FUND LTD Director 2011-10-07 CURRENT 2010-08-13 Active
MICHAEL ANTHONY HOLLIDAY-WILLIAMS DIRECT LINE INSURANCE GROUP PLC Director 2017-02-01 CURRENT 1988-07-26 Active
MICHAEL ANTHONY HOLLIDAY-WILLIAMS U K INSURANCE LIMITED Director 2017-02-01 CURRENT 1974-08-06 Active
MICHAEL ANTHONY HOLLIDAY-WILLIAMS U K INSURANCE BUSINESS SOLUTIONS LIMITED Director 2015-09-21 CURRENT 2004-08-03 Active
PENELOPE JANE JAMES DL INSURANCE SERVICES LIMITED Director 2018-02-05 CURRENT 1994-12-15 Active
PENELOPE JANE JAMES DIRECT LINE INSURANCE GROUP PLC Director 2017-11-01 CURRENT 1988-07-26 Active
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES DIRECT LINE INSURANCE GROUP PLC Director 2014-08-28 CURRENT 1988-07-26 Active
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES U K INSURANCE LIMITED Director 2014-08-28 CURRENT 1974-08-06 Active
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES SAVE THE CHILDREN FUND Director 2014-02-28 CURRENT 1921-12-01 Active
GREGOR NINIAN STEWART DIRECT LINE INSURANCE GROUP PLC Director 2018-03-01 CURRENT 1988-07-26 Active
CLARE ELEANOR THOMPSON U K INSURANCE LIMITED Director 2012-09-11 CURRENT 1974-08-06 Active
CLARE ELEANOR THOMPSON DIRECT LINE INSURANCE GROUP PLC Director 2012-09-03 CURRENT 1988-07-26 Active
RICHARD CHURCHILL WARD DIRECT LINE INSURANCE GROUP PLC Director 2016-01-18 CURRENT 1988-07-26 Active
RICHARD CHURCHILL WARD U K INSURANCE LIMITED Director 2016-01-18 CURRENT 1974-08-06 Active
RICHARD CHURCHILL WARD BRIT LIMITED Director 2014-03-27 CURRENT 2013-12-19 Active
RICHARD CHURCHILL WARD BRIT SYNDICATES LIMITED Director 2014-02-17 CURRENT 1964-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05DIRECTOR APPOINTED MR ADAM CHARLES WINSLOW
2024-04-05DIRECTOR APPOINTED MS CAROL HAGH
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL GREENWOOD
2023-10-19DIRECTOR APPOINTED MR DAVID STANLEY NEAVE
2023-09-04DIRECTOR APPOINTED MR JONATHAN PAUL GREENWOOD
2023-06-07CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30DIRECTOR APPOINTED MR MARK PETER LEWIS
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE JAMES
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-05AP01DIRECTOR APPOINTED MS TRACY CORRIGAN
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALTER HARRIS
2021-05-13AP01DIRECTOR APPOINTED MR NEIL MANSER
2021-01-13AP01DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER JOSEPH
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLAS BIGGS
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr Gregor Ninian Stewart on 2019-11-29
2019-11-22RES01ADOPT ARTICLES 22/11/19
2019-11-22CC04Statement of company's objects
2019-10-02AP01DIRECTOR APPOINTED MR TIMOTHY WALTER HARRIS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY HOLLIDAY-WILLIAMS
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELEANOR THOMPSON
2018-09-12AP01DIRECTOR APPOINTED MS FIONA CATHERINE MCBAIN
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REIZENSTEIN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08AP01DIRECTOR APPOINTED MR GREGOR NINIAN STEWART
2018-03-08AP01DIRECTOR APPOINTED MR MARK JULIAN GREGORY
2017-11-03AP01DIRECTOR APPOINTED MRS PENELOPE JANE JAMES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY HOLLIDAY-WILLIAMS
2017-02-09AP01DIRECTOR APPOINTED MS DANUTA GRAY
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0130/05/16 ANNUAL RETURN FULL LIST
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA AUDREY VACASSIN
2016-01-18AP01DIRECTOR APPOINTED DR RICHARD CHURCHILL WARD
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GLYN PARRY JONES
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-29AP01DIRECTOR APPOINTED MR SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY HUMPHREY TOMLINSON
2014-04-09AP03SECRETARY APPOINTED ROGER CHESTON CLIFTON
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CATTON
2014-01-22AP03SECRETARY APPOINTED HUMPHREY MICHAEL TOMLINSON
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE HUTCHINGS
2013-12-12AR0118/11/13 FULL LIST
2013-11-15AP01DIRECTOR APPOINTED MARK CATTON
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE VAN SAUN
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CATTON
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA AUDREY VACASSIN / 02/12/2012
2012-12-03AR0118/11/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELEANOR THOMPSON / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WINFIELD VAN SAUN / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JONATHAN REIZENSTEIN / 29/10/2012
2012-10-16AP01DIRECTOR APPOINTED MARK CATTON
2012-10-15AP01DIRECTOR APPOINTED GLYN PARRY JONES
2012-10-15AP01DIRECTOR APPOINTED PRISCILLA AUDREY VACASSIN
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GEDDES / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PALMER / 11/10/2012
2012-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CAROLYN HANSON / 11/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS BIGGS / 11/10/2012
2012-09-20AP01DIRECTOR APPOINTED CLARE ELEANOR THOMPSON
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEREE HOWARD
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL EVANS
2012-05-10AP01DIRECTOR APPOINTED MR BRUCE WINFIELD VAN SAUN
2012-05-09AP01DIRECTOR APPOINTED MICHAEL NICHOLAS BIGGS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN FALCONER
2012-02-23AP01DIRECTOR APPOINTED MS JANE CAROLYN HANSON
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SULLIVAN
2011-12-14CAP-SSSOLVENCY STATEMENT DATED 12/12/11
2011-12-14SH20STATEMENT BY DIRECTORS
2011-12-14RES06REDUCE ISSUED CAPITAL 12/12/2011
2011-12-14SH1914/12/11 STATEMENT OF CAPITAL GBP 100
2011-11-25AR0118/11/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN REIZENSTEIN / 05/08/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GEDDES / 01/07/2011
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN REIZENSTEIN / 19/05/2011
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BARTLETT
2011-04-08AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PALMER
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRIER
2011-02-25AP01DIRECTOR APPOINTED MR ANTHONY JOHN REIZENSTEIN
2010-12-03AR0118/11/10 FULL LIST
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FALCONER / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FALCONER / 24/09/2010
2010-09-01RES01ADOPT ARTICLES 04/08/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AP01DIRECTOR APPOINTED MR DARRELL PAUL EVANS
2010-02-15TM01TERMINATE DIR APPOINTMENT
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2009-12-09AR0118/11/09 FULL LIST
2009-11-24AP01DIRECTOR APPOINTED STEPHEN TRELOAR
2009-10-26AP01DIRECTOR APPOINTED ALASTAIR JAMES GRIER
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHURCHILL INSURANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHILL INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHILL INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of CHURCHILL INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHURCHILL INSURANCE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2011-11-03 GBP £183 Miscellaneous expenses
Portsmouth City Council 2011-11-03 GBP £500 Miscellaneous expenses
SUNDERLAND CITY COUNCIL 2011-01-28 GBP £783 MISCELLANEOUS EXPENSES
SUNDERLAND CITY COUNCIL 2011-01-28 GBP £783 MISCELLANEOUS EXPENSES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHILL INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.