London
EC4N 8AW
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(50 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Ashley John Cooper |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 December 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Vineyard Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | John Michael Cooper |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Hawridge Common Chesham Buckinghamshire HP5 2UQ |
Director Name | Alan Brian Fox |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 1994) |
Role | Insurance Broker |
Correspondence Address | 18 Chasden Road Hemel Hempstead Hertfordshire HP1 3NL |
Secretary Name | Doreen Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Hawridge Common Chesham Buckinghamshire HP5 2UQ |
Director Name | Doreen Cooper |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Hawridge Common Chesham Buckinghamshire HP5 2UQ |
Director Name | Paul Mardlin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 December 2008) |
Role | Financial Adviser |
Correspondence Address | 85 High Road Soulbury Leighton Buzzard Bedfordshire LU7 0BT |
Director Name | Mr Richard Charles James Grainger |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Badgers Brook Plantation Road Leighton Buzzard Bedfordshire LU7 3HB |
Secretary Name | Mr Ashley John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(39 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vineyard Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.1k at £1 | Arthur J Gallagher Insurance Brokers Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 December 2013 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Accounts made up to 31 August 2012 (8 pages) |
6 June 2013 | Accounts made up to 31 August 2012 (8 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012 (2 pages) |
31 May 2012 | Accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Accounts made up to 31 August 2011 (8 pages) |
28 February 2012 | Annual return made up to 31 December 2011 (14 pages) |
28 February 2012 | Annual return made up to 31 December 2011 (14 pages) |
15 March 2011 | Re section 519 (1 page) |
15 March 2011 | Re section 519 (1 page) |
2 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (18 pages) |
30 January 2010 | Annual return made up to 31 December 2009 (12 pages) |
30 January 2010 | Annual return made up to 31 December 2009 (12 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 November 2009 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
26 May 2009 | Director's change of particulars / paul matson / 01/01/2009 (1 page) |
26 May 2009 | Director's change of particulars / paul matson / 01/01/2009 (1 page) |
3 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Director appointed paul dominic matson (7 pages) |
3 February 2009 | Director appointed paul dominic matson (7 pages) |
26 January 2009 | Appointment terminated director and secretary ashley cooper (1 page) |
26 January 2009 | Appointment terminated director and secretary ashley cooper (1 page) |
23 January 2009 | Secretary appointed alastair george hessett (2 pages) |
23 January 2009 | Appointment terminated director paul mardlin (1 page) |
23 January 2009 | Appointment terminated director richard grainger (1 page) |
23 January 2009 | Director appointed hazel jane mcintyre (5 pages) |
23 January 2009 | Director appointed hazel jane mcintyre (5 pages) |
23 January 2009 | Appointment terminated director paul mardlin (1 page) |
23 January 2009 | Appointment terminated director richard grainger (1 page) |
23 January 2009 | Secretary appointed alastair george hessett (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | Registered office changed on 29/12/2008 from 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
29 December 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Registered office changed on 29/12/2008 from 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
29 December 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
29 December 2008 | Resolutions
|
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Ad 25/07/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
18 December 2007 | Nc inc already adjusted 25/07/07 (2 pages) |
18 December 2007 | Ad 25/07/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
18 December 2007 | Nc inc already adjusted 25/07/07 (2 pages) |
18 December 2007 | Resolutions
|
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 101 high street rickmansworth herts WD3 1AN (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 101 high street rickmansworth herts WD3 1AN (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members
|
23 February 2004 | Return made up to 31/12/03; full list of members
|
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
2 January 2001 | (7 pages) |
2 January 2001 | (7 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members
|
30 December 1999 | Return made up to 31/12/99; full list of members
|
9 December 1999 | (6 pages) |
9 December 1999 | (6 pages) |
18 January 1999 | (6 pages) |
18 January 1999 | (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (4 pages) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
13 February 1998 | (5 pages) |
13 February 1998 | (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
27 December 1996 | (6 pages) |
27 December 1996 | (6 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (5 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (5 pages) |
5 October 1995 | (6 pages) |
5 October 1995 | (6 pages) |
3 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
3 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
11 November 1994 | (6 pages) |
11 November 1994 | (6 pages) |
8 March 1994 | Company name changed L.R.G.insurance brokers LIMITED\certificate issued on 09/03/94 (2 pages) |
8 March 1994 | Company name changed L.R.G.insurance brokers LIMITED\certificate issued on 09/03/94 (2 pages) |
11 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
11 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
8 September 1993 | Full accounts made up to 30 April 1993 (14 pages) |
8 September 1993 | Full accounts made up to 30 April 1993 (14 pages) |
7 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
7 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
12 October 1992 | Full accounts made up to 30 April 1992 (12 pages) |
12 October 1992 | Full accounts made up to 30 April 1992 (12 pages) |
10 January 1991 | Full group accounts made up to 30 April 1990 (16 pages) |
10 January 1991 | Return made up to 31/12/90; full list of members (12 pages) |
10 January 1991 | Return made up to 31/12/90; full list of members (12 pages) |
10 January 1991 | Full group accounts made up to 30 April 1990 (16 pages) |
23 November 1989 | Return made up to 06/11/89; full list of members (4 pages) |
23 November 1989 | Full accounts made up to 30 April 1989 (16 pages) |
23 November 1989 | Full accounts made up to 30 April 1989 (16 pages) |
23 November 1989 | Return made up to 06/11/89; full list of members (4 pages) |
4 October 1988 | Return made up to 31/08/88; full list of members (5 pages) |
4 October 1988 | Full accounts made up to 30 April 1988 (13 pages) |
4 October 1988 | Return made up to 31/08/88; full list of members (5 pages) |
4 October 1988 | Full accounts made up to 30 April 1988 (13 pages) |
24 October 1987 | Full accounts made up to 30 April 1987 (13 pages) |
24 October 1987 | Full accounts made up to 30 April 1987 (13 pages) |
24 October 1987 | Return made up to 20/10/87; full list of members (5 pages) |
24 October 1987 | Return made up to 20/10/87; full list of members (5 pages) |
3 February 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 February 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 October 1986 | Full accounts made up to 30 April 1986 (14 pages) |
13 October 1986 | Full accounts made up to 30 April 1986 (14 pages) |
14 April 1964 | Incorporation (14 pages) |
14 April 1964 | Incorporation (14 pages) |