Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R&SA MARKETING SERVICES LIMITED
Company Information for

R&SA MARKETING SERVICES LIMITED

ST MARK'S COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL,
Company Registration Number
02145778
Private Limited Company
Active

Company Overview

About R&sa Marketing Services Ltd
R&SA MARKETING SERVICES LIMITED was founded on 1987-07-08 and has its registered office in West Sussex. The organisation's status is listed as "Active". R&sa Marketing Services 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
R&SA MARKETING SERVICES LIMITED
 
Legal Registered Office
ST MARK'S COURT, CHART WAY
HORSHAM
WEST SUSSEX
RH12 1XL
Other companies in RH12
 
Filing Information
Company Number 02145778
Company ID Number 02145778
Date formed 1987-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R&SA MARKETING SERVICES 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.

Company Officers of R&SA MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2005-12-09
ROBERT BENJAMIN FLYNN
Director 2016-08-04
NABILA LEATHER
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GEORGE FITZGERALD HANNAN
Director 2016-10-21 2017-06-01
SIMON EDWARD LOGAN
Director 2015-12-18 2016-05-17
NEVILLE HOWE
Director 2015-12-18 2016-05-16
ELINOR SARAH BELL
Director 2014-11-14 2015-12-18
NON-DESTRUCTIVE TESTERS LIMITED
Director 2010-06-18 2015-12-18
JOHN MICHAEL MILLS
Director 2011-01-20 2014-11-14
MICHAEL ANTHONY HOLLIDAY-WILLIAMS
Director 2007-05-25 2011-01-20
PAUL LEWIS MILES
Director 2005-09-12 2010-06-30
ADRIAN PETER BROWN
Director 2000-05-19 2007-05-29
DUNCAN ALISTAIR FINCH
Director 2003-02-03 2007-03-08
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-10 2005-12-09
DAVID BLYTH MORRIS
Director 2003-02-03 2003-12-15
SHRIYESH PATEL
Director 2001-05-01 2003-02-03
NICK CRITICOS
Director 2001-05-01 2002-07-01
VANESSA JONES
Company Secretary 2001-05-01 2002-04-26
BERNADETTE CLARE YOUNG
Company Secretary 2000-12-18 2001-05-01
BRIAN JOHN HALL
Director 2000-05-19 2001-05-01
HEATHER GWENDOLYN BRIERLEY
Company Secretary 2000-09-15 2000-12-18
JOHN HILTON BERG
Company Secretary 1998-07-31 2000-09-15
FRANCIS DAVID BOOTH
Director 2000-01-21 2000-05-19
STEPHEN WILLIAM BROUGHTON
Director 2000-01-21 2000-05-19
ADRIAN PETER BROWN
Director 1993-06-22 2000-01-21
RICHARD ANTHONY EVES
Company Secretary 1997-06-26 1998-07-31
ROGER ALFRED WILLIAM FARLEY
Director 1995-04-28 1997-12-31
CATHERINE COVENEY
Director 1992-04-04 1997-07-04
ANNE KENNEDY
Company Secretary 1994-03-23 1997-06-26
MICHAEL JOHN EDWARDS
Director 1992-04-04 1996-03-31
DAVID FREDERICK FROST
Director 1995-04-28 1995-06-21
JANE WENDY EVANS
Director 1992-04-04 1994-10-04
RICHARD DOUGLAS SPENCE HILL
Director 1992-04-04 1994-07-22
ADRIAN PETER BROWN
Company Secretary 1992-04-04 1994-03-23
CHARLES GORDON HANNAH
Director 1992-04-04 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSUN LIMITED MILLHOOD LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-06-23
ROYSUN LIMITED RSA ACTUARIAL SERVICES LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-12-16
ROYSUN LIMITED RSA DIRECT LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSA GLOBAL LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSAI LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-06 Dissolved 2016-12-16
ROYSUN LIMITED OCTOPUS (LONDON) LIMITED Company Secretary 2008-06-06 CURRENT 2007-11-06 Dissolved 2016-12-15
ROYSUN LIMITED RIGPS PENSION TRUSTEE LIMITED Company Secretary 2007-08-07 CURRENT 2006-07-11 Active
ROYSUN LIMITED BRADFORD INSURANCE TRUSTEE LIMITED Company Secretary 2007-02-06 CURRENT 2005-10-24 Dissolved 2017-12-12
ROYSUN LIMITED MAGIAN UNDERWRITING AGENCY (1998) LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Dissolved 2017-03-21
ROYSUN LIMITED ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Company Secretary 2005-12-09 CURRENT 1989-06-15 Dissolved 2016-06-23
ROYSUN LIMITED B. E. INSPECTION LIMITED Company Secretary 2005-12-09 CURRENT 1980-01-17 Dissolved 2016-06-23
ROYSUN LIMITED ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED Company Secretary 2005-12-09 CURRENT 2001-11-12 Active
ROYSUN LIMITED PI BROKERNET LIMITED Company Secretary 2005-12-09 CURRENT 1909-03-15 Dissolved 2016-12-16
ROYSUN LIMITED PROFESSIONAL INDEMNITY DIRECT LIMITED Company Secretary 2005-12-09 CURRENT 1975-07-15 Dissolved 2017-03-06
ROYSUN LIMITED ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Company Secretary 2005-12-09 CURRENT 1969-09-17 Liquidation
ROYSUN LIMITED RSA CLAIMS MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1999-10-28 Dissolved 2017-03-21
ROYSUN LIMITED RSA CRS (US) LIMITED Company Secretary 2005-12-09 CURRENT 1999-02-19 Dissolved 2018-01-04
ROYSUN LIMITED RSA ENGINEERING LIMITED Company Secretary 2005-12-09 CURRENT 1982-11-22 Dissolved 2018-01-04
ROYSUN LIMITED SWINCHAN HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1984-06-12 Dissolved 2018-01-04
ROYSUN LIMITED SUN ALLIANCE MANAGEMENT SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1920-05-20 Liquidation
ROYSUN LIMITED SUN ALLIANCE FUND MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1969-05-19 Liquidation
ROYSUN LIMITED RSA OVERSEAS HOLDINGS (UK) LIMITED Company Secretary 2005-12-09 CURRENT 1997-03-19 Liquidation
ROYSUN LIMITED THE WESTMINSTER FIRE OFFICE LIMITED Company Secretary 2005-12-09 CURRENT 1999-07-08 Liquidation
ROYSUN LIMITED RSA E-HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 2000-05-23 Liquidation
ROYSUN LIMITED ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1986-12-17 Active
ROYSUN LIMITED ROYAL INSURANCE HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1988-02-16 Active
ROYSUN LIMITED NON-DESTRUCTIVE TESTERS LIMITED Company Secretary 2005-12-09 CURRENT 1989-09-28 Active
ROYSUN LIMITED R&SA GLOBAL NETWORK LIMITED Company Secretary 2005-12-09 CURRENT 1993-05-04 Liquidation
ROYSUN LIMITED RIGPS PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1991-04-26 Active
ROYSUN LIMITED WESTGATE PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1927-09-26 Active
ROYSUN LIMITED SUN ALLIANCE MORTGAGE COMPANY LIMITED Company Secretary 2005-12-09 CURRENT 1935-06-17 Active
ROYSUN LIMITED SAL PENSION FUND LIMITED Company Secretary 2005-12-09 CURRENT 1975-08-13 Active
ROYSUN LIMITED RSA ACCIDENT REPAIRS LIMITED Company Secretary 2005-12-09 CURRENT 1962-09-03 Active
NABILA LEATHER MILLHOOD LIMITED Director 2012-06-26 CURRENT 2007-10-31 Dissolved 2016-06-23

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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR LOUISA JANE LEONARD
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-14DIRECTOR APPOINTED MS TOVAH LEIGH GROSSCURTH
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mrs Louisa Jane Leonard on 2022-10-11
2022-10-11Director's details changed for Mr Dale Richard Stewart on 2022-10-11
2022-10-11CH01Director's details changed for Mrs Louisa Jane Leonard on 2022-10-11
2022-10-03Change of details for Royal Insurance Holdings Plc as a person with significant control on 2022-09-30
2022-10-03PSC05Change of details for Royal Insurance Holdings Plc as a person with significant control on 2022-09-30
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04AP01DIRECTOR APPOINTED MRS LOUISA JANE LEONARD
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KAY ALISON MARTIN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREW LEITCH
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREW LEITCH
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID PAYNE
2021-09-07AP01DIRECTOR APPOINTED MR DALE RICHARD STEWART
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN FLYNN
2020-08-03AP01DIRECTOR APPOINTED KAY ALISON MARTIN
2020-07-31AP01DIRECTOR APPOINTED MR TIMOTHY DAVID PAYNE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK COUGHLAN
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-25AP01DIRECTOR APPOINTED DAVID PATRICK COUGHLAN
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-18CERT10Certificate of re-registration from Public Limited Company to Private
2017-12-18MARRe-registration of memorandum and articles of association
2017-12-18RES02Resolutions passed:
  • Resolution of re-registration
2017-12-18RR02Re-registration from a public company to a private limited company
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE FITZGERALD HANNAN
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLYNN
2017-06-19Annotation
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-21AP01DIRECTOR APPOINTED MR EDWARD GEORGE FITZGERALD HANNAN
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP WILSON-BROWN
2016-08-05AP01DIRECTOR APPOINTED ROBERT BENJAMIN FLYNN
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOWE
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOGAN
2016-05-19AP01DIRECTOR APPOINTED JONATHAN PHILIP WILSON-BROWN
2016-05-19AP01DIRECTOR APPOINTED NABILA LEATHER
2016-04-26MISCAD03 psc register
2015-12-23AP01DIRECTOR APPOINTED SIMON EDWARD LOGAN
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR BELL
2015-12-23AP01DIRECTOR APPOINTED NEVILLE HOWE
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-19AR0125/09/15 FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25AP01DIRECTOR APPOINTED ELINOR SARAH BELL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-20AR0125/09/14 FULL LIST
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-01AR0125/09/13 FULL LIST
2013-07-12AUDAUDITOR'S RESIGNATION
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0125/09/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0125/09/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-17RES01ADOPT ARTICLES 13/05/2011
2011-02-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIDAY-WILLIAMS
2010-10-20AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AP02CORPORATE DIRECTOR APPOINTED NON-DESTRUCTIVE TESTERS LIMITED
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HOLLIDAY WILLIAMS / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: ST MARKS COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2007-10-05MISC394 AUDITOR RESIGNATION
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2006-11-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288bSECRETARY RESIGNED
2006-04-25288aNEW SECRETARY APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-18363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-06353LOCATION OF REGISTER OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30288bDIRECTOR RESIGNED
2003-12-11288bDIRECTOR RESIGNED
2003-10-16363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/03
2003-05-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-24AUDAUDITOR'S RESIGNATION
2003-02-24288bDIRECTOR RESIGNED
2002-08-17288bSECRETARY RESIGNED
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to R&SA MARKETING SERVICES 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 R&SA MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R&SA MARKETING SERVICES 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 66220 - Activities of insurance agents and brokers

Intangible Assets
Patents
We have not found any records of R&SA MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R&SA MARKETING SERVICES LIMITED
Trademarks
We have not found any records of R&SA MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R&SA MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as R&SA MARKETING SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where R&SA MARKETING SERVICES 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 R&SA MARKETING SERVICES 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 R&SA MARKETING SERVICES 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.