Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > STROLL INSURANCE SERVICES LIMITED
Company Information for

STROLL INSURANCE SERVICES LIMITED

10 GOVERNORS PLACE, CARRICKFERGUS, ANTRIM, BT38 7BN,
Company Registration Number
NI004308
Private Limited Company
Active

Company Overview

About Stroll Insurance Services Ltd
STROLL INSURANCE SERVICES LIMITED was founded on 1959-06-04 and has its registered office in Carrickfergus. The organisation's status is listed as "Active". Stroll Insurance 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
STROLL INSURANCE SERVICES LIMITED
 
Legal Registered Office
10 GOVERNORS PLACE
CARRICKFERGUS
ANTRIM
BT38 7BN
Other companies in BT38
 
Previous Names
OCTANE MANAGED SERVICES LIMITED07/10/2020
ABBEY INSURANCE BROKERS (BOUCHER) LIMITED28/06/2017
AGNEW FINANCIAL SERVICES LIMITED30/05/2013
Filing Information
Company Number NI004308
Company ID Number NI004308
Date formed 1959-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 10:09:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STROLL INSURANCE 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 STROLL INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MARTIN HILLEN
Company Secretary 2017-08-02
GILLIAN ELIZABETH CUNNINGHAM
Director 2017-08-04
ALAN GREGG MCCONNELL
Director 2017-09-28
DENNIS GEORGE STOREY
Director 2010-06-25
GEORGE HERBERT STOREY
Director 2010-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOANN DAVIDSON
Director 2010-06-25 2016-12-02
GARY HOWARD MARTIN
Director 2010-06-25 2014-07-31
ALAN MURPHY
Company Secretary 2012-06-30 2013-03-29
SAMUEL YUILE MAGEE
Director 2010-06-01 2013-03-29
PHILIP WILLIAM AGNEW
Company Secretary 2007-06-22 2012-06-30
PHILIP WILLIAM AGNEW
Director 2007-06-22 2012-06-30
ANDREW ISAAC DAVID AGNEW
Director 2007-04-27 2012-05-31
DAVID ISAAC AGNEW
Director 1959-06-04 2012-01-10
AGNEW FINANCIAL SERVICES
Director 2010-10-13 2010-10-13
PHILIP WILLIAM AGNEW
Director 2007-06-22 2008-06-09
JAMES PETER MURRAY
Company Secretary 1959-06-04 2007-06-22
JAMES PETER MURRAY
Director 1959-06-04 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GREGG MCCONNELL ABBEY INSURANCE BROKERS LIMITED Director 2018-04-12 CURRENT 2005-01-31 Active
GEORGE HERBERT STOREY OCTANE LONDON MARKET LIMITED Director 2015-02-27 CURRENT 2014-11-05 Active
GEORGE HERBERT STOREY FAIR WIND (N.I.) LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
GEORGE HERBERT STOREY ABBEY INSURANCE BROKERS LIMITED Director 2012-02-01 CURRENT 2005-01-31 Active
GEORGE HERBERT STOREY PRESTIGE INSURANCE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2007-09-21 Active
GEORGE HERBERT STOREY INDEPENDENT ENGINEERS (NI) LIMITED Director 2002-05-17 CURRENT 1994-10-06 Active
GEORGE HERBERT STOREY OCTANE UNDERWRITING LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
GEORGE HERBERT STOREY CUSTOMER CLAIMS ASSIST LIMITED Director 2000-08-23 CURRENT 2000-08-23 Active
GEORGE HERBERT STOREY ABBEY (LIFE AND PENSIONS) BROKERS LIMITED Director 1984-10-23 CURRENT 1984-10-23 Active - Proposal to Strike off
GEORGE HERBERT STOREY J.E.M INVESTMENTS LIMITED Director 1982-11-04 CURRENT 1982-11-04 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE NI0043080015
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE NI0043080016
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-08-0830/06/22 STATEMENT OF CAPITAL GBP 1850000
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-05-03Change of share class name or designation
2022-05-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-05-03Memorandum articles filed
2022-05-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-05-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-03MEM/ARTSARTICLES OF ASSOCIATION
2022-05-03RES12Resolution of varying share rights or name
2022-05-03SH08Change of share class name or designation
2022-04-26SH0131/12/21 STATEMENT OF CAPITAL GBP 350000
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH CUNNINGHAM
2020-10-07RES15CHANGE OF COMPANY NAME 29/10/20
2020-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-07CERTNMCompany name changed octane managed services LIMITED\certificate issued on 07/10/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR BRIAN THOMAS ALLEN
2020-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0043080014
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0043080013
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-13AP01DIRECTOR APPOINTED MR PAUL RICHARD PHILLIP HANNA
2018-12-04AP01DIRECTOR APPOINTED MR TREVOR WILLIAM SHAW
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HERBERT STOREY
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GEORGE STOREY
2018-07-16RP04AR01Second filing of the annual return made up to 2011-06-30
2018-07-16ANNOTATIONSecond Filing
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-02RP04AR01Second filing of the annual return made up to 2010-06-30
2018-07-02ANNOTATIONClarification
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-10AP01DIRECTOR APPOINTED MR ALAN GREGG MCCONNELL
2017-08-09AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH CUNNINGHAM
2017-08-02AP03Appointment of Mr Justin Martin Hillen as company secretary on 2017-08-02
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-28RES15CHANGE OF COMPANY NAME 29/10/20
2017-06-28CERTNMCOMPANY NAME CHANGED ABBEY INSURANCE BROKERS (BOUCHER) LIMITED CERTIFICATE ISSUED ON 28/06/17
2017-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANN DAVIDSON
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-13LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 1000
2016-07-13CS0130/06/16 STATEMENT OF CAPITAL GBP 1000
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0043080013
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOWARD MARTIN
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0130/06/13 FULL LIST
2013-05-30RES15CHANGE OF NAME 21/05/2013
2013-05-30CERTNMCOMPANY NAME CHANGED AGNEW FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/05/13
2013-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 18 BOUCHER WAY BELFAST CO ANTRIM BT12 6RE
2013-05-01RES15CHANGE OF NAME 26/04/2013
2013-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY ALAN MURPHY
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MAGEE
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10AR0130/06/12 FULL LIST
2012-07-03AP03SECRETARY APPOINTED MR ALAN MURPHY
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AGNEW
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AGNEW
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP AGNEW
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21RP04SECOND FILING WITH MUD 30/06/11 FOR FORM AR01
2011-09-21ANNOTATIONClarification
2011-07-07AR0130/06/11 FULL LIST
2011-07-07AR0130/06/11 FULL LIST
2011-06-22MISCRESIGNATION AS AUDITORS
2010-10-13AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR AGNEW FINANCIAL SERVICES
2010-10-13AP02CORPORATE DIRECTOR APPOINTED AGNEW FINANCIAL SERVICES
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0130/06/10 FULL LIST
2010-08-11AR0130/06/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM AGNEW / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC FERRIS AGNEW / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ISAAC DAVID AGNEW / 01/10/2009
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM AGNEW / 01/10/2009
2010-07-27AP01DIRECTOR APPOINTED JOANN DAVIDSON
2010-07-27AP01DIRECTOR APPOINTED GEORGE HERBERT STOREY
2010-07-27AP01DIRECTOR APPOINTED DENNIS GEORGE STOREY
2010-07-27AP01DIRECTOR APPOINTED GARY HOWARD MARTIN
2010-07-02AP01DIRECTOR APPOINTED SAMUEL YULIE MAGEE
2010-07-02RES01ADOPT ARTICLES 25/06/2010
2010-07-02RES13500 ORDINARY SHARES HELD BY ISAAC AGNEW REDEGNATED AS 500 A SHARES 500 ORDINARY SHARES OF PRESTIGE INSURANCE HOLDINGS REDESIGNATED AS 500 B SHARES. 25/06/2010
2010-07-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16371S(NI)30/06/09 ANNUAL RETURN SHUTTLE
2008-10-30AC(NI)31/12/07 ANNUAL ACCTS
2008-07-01371S(NI)30/06/08 ANNUAL RETURN SHUTTLE
2007-10-30AC(NI)31/12/06 ANNUAL ACCTS
2007-08-02371S(NI)18/07/07 ANNUAL RETURN SHUTTLE
2007-07-04296(NI)CHANGE OF DIRS/SEC
2007-05-31UDM+A(NI)UPDATED MEM AND ARTS
2007-05-16CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/07
2007-05-16CERTC(NI)CERT CHANGE
2007-05-16CNRES(NI)RESOLUTION TO CHANGE NAME
2007-05-16296(NI)CHANGE OF DIRS/SEC
2006-10-11AC(NI)31/12/05 ANNUAL ACCTS
2006-08-25371S(NI)18/07/06 ANNUAL RETURN SHUTTLE
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 STROLL INSURANCE 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 STROLL INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-28 Outstanding ULSTER BANK LIMITED, WHOSE REGISTERED OFFICE IS AT 11-16 DONEGALL SQUARE EAST, BELFAST
FLOATING DEBENTURE 1989-02-28 Satisfied LOMBARD & ULSTER LIMITED
BLOCK FINANCING AGREEMENT 1986-03-11 Satisfied BANK OF IRELAND FINANCE (NI) LTD
DEED OF SUB-MORTGAGE 1981-11-30 Satisfied LOMBARD & ULSTER LIMITED
FLOATING CHARGE 1981-03-31 Satisfied NORTHERN BANK
DEED OF SUB-MORTGAGE 1980-11-28 Satisfied LOMBARD & ULSTER BANKING LIMITED
DEED OF SUB-MORTGAGE 1980-04-14 Satisfied LOMBARD & ULSTER BANKING LIMITED
DEED OF SUB-CHARGE 1980-03-12 Satisfied LOMBARD & ULSTER BANKING LIMITED
DEED OF SUB-MORTGAGE 1978-06-27 Satisfied LOMBARD & ULSTER BANKING LIMITED
CHARGE 1977-08-26 Satisfied LOMBARD & ULSTER BANKING LIMITED
DEED OF SUB-MORTGAGE 1977-02-01 Satisfied LOMBARD & ULSTER BANKING LIMITED
DEED OF SUB-MORTGAGE 1976-11-24 Satisfied LOMBARD & ULSTER BANKING LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-12-31

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 STROLL INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of STROLL INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STROLL INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of STROLL INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STROLL INSURANCE 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 (65120 - Non-life insurance) as STROLL INSURANCE 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 STROLL INSURANCE 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 STROLL INSURANCE 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 STROLL INSURANCE 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.