London
EC4Y 8BB
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(41 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Craig Beach |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 June 1999) |
Role | Insurance Broker |
Correspondence Address | 22 Warley Woods Crescent Brentwood Essex CM14 5JD |
Director Name | Mr Peter Andrew Benzikie |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Insurance Broker |
Correspondence Address | 73 Hollies Avenue West Byfleet Surrey KT14 6AN |
Director Name | Mr Paul Andrew Ellegard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | 195 Southbourne Grove Westcliff On Sea Essex SS0 0AN |
Secretary Name | Mr Craig Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Insurance Broker |
Correspondence Address | 22 Warley Woods Crescent Brentwood Essex CM14 5JD |
Director Name | Charles Gordon-Seymour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Farm Coombe Lane Bolney West Sussex RH17 5SG |
Director Name | Donald William Mowl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 4 Ridgeway Billericay Essex CM12 9NT |
Director Name | Mr Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sylvaner The Street Teston Maidstone Kent ME18 5AQ |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr Robin Edward Plaster |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Heronby Beech Road Wroxham Norwich Norfolk NR12 8TP |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(36 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | Steven Terence Hunter Griffin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(37 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Ms Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ranulf Road Little Dunmow Essex CM6 3GR |
Director Name | Jane Louisa Spriggs |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(41 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2012) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99k at £1 | Equity Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (4 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 19 March 2013 (4 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (4 pages) |
8 April 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 April 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 January 2013 | Termination of appointment of Jane Spriggs as a director (2 pages) |
10 January 2013 | Termination of appointment of Jane Louisa Spriggs as a director on 21 December 2012 (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Declaration of solvency (3 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Declaration of solvency (3 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
26 May 2011 | Director's details changed for Jane Louisa Sprigs on 1 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Jane Louisa Sprigs on 1 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Jane Louisa Sprigs on 1 May 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
15 October 2010 | Appointment of Jane Louisa Sprigs as a director (3 pages) |
15 October 2010 | Appointment of Jane Louisa Sprigs as a director (3 pages) |
14 October 2010 | Termination of appointment of Victoria Cuggy as a director (2 pages) |
14 October 2010 | Termination of appointment of Richard Nice as a director (2 pages) |
14 October 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
14 October 2010 | Termination of appointment of Richard Nice as a director (2 pages) |
14 October 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
14 October 2010 | Termination of appointment of Victoria Cuggy as a director (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Victoria Louise Cuggy on 1 October 2009 (1 page) |
13 May 2010 | Secretary's details changed for Victoria Louise Cuggy on 1 October 2009 (1 page) |
13 May 2010 | Secretary's details changed for Victoria Louise Cuggy on 1 October 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
16 October 2009 | Secretary's details changed (3 pages) |
16 October 2009 | Director's details changed (3 pages) |
16 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
16 October 2009 | Director's details changed (3 pages) |
16 October 2009 | Director's details changed (3 pages) |
16 October 2009 | Secretary's details changed (3 pages) |
16 October 2009 | Director's details changed (3 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
13 April 2009 | Accounts made up to 30 June 2008 (8 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment Terminated Secretary steven griffin (1 page) |
10 September 2008 | Director appointed victoria louise cuggy (3 pages) |
10 September 2008 | Appointment terminated director steven griffin (1 page) |
10 September 2008 | Director appointed victoria louise cuggy (3 pages) |
10 September 2008 | Appointment Terminated Director steven griffin (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 April 2008 | Accounts made up to 30 June 2007 (8 pages) |
28 February 2008 | Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
20 June 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
20 June 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
1 September 2004 | Accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 August 2004 | Company name changed fernet insurance brokers LTD.\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed fernet insurance brokers LTD.\certificate issued on 02/08/04 (2 pages) |
7 June 2004 | Accounts made up to 31 December 2002 (8 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
29 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (13 pages) |
11 September 2002 | Accounts made up to 31 December 2001 (13 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
10 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | Auditor's resignation (1 page) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
24 May 2000 | Return made up to 01/05/00; no change of members (2 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 April 2000 | New director appointed (1 page) |
4 April 2000 | New director appointed (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 June 1999 | Director resigned (4 pages) |
21 June 1999 | Director resigned (4 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
20 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
20 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
2 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
10 February 1998 | Registered office changed on 10/02/98 from: 5 old mill parade victoria rd romford essex RM1 2HU (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 5 old mill parade victoria rd romford essex RM1 2HU (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
9 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
9 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 October 1997 | Return made up to 12/10/97; no change of members
|
16 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 October 1995 | Return made up to 12/10/95; full list of members
|
20 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 October 1994 | Return made up to 25/10/94; no change of members (4 pages) |
12 October 1994 | Return made up to 25/10/94; no change of members
|
29 September 1994 | Full accounts made up to 31 March 1994 (10 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (10 pages) |
12 July 1988 | Particulars of contract relating to shares (3 pages) |
12 July 1988 | Particulars of contract relating to shares (3 pages) |
31 May 1988 | Wd 28/04/88 ad 28/03/88--------- £ si 98000@1=98000 £ ic 800/98800 (4 pages) |
31 May 1988 | Wd 28/04/88 ad 28/03/88--------- £ si 98000@1=98000 £ ic 800/98800 (4 pages) |