London
EC3M 3AZ
Director Name | Mr Neil Edward Galjaard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2017(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Ms Lara Simone Teesdale |
---|---|
Status | Closed |
Appointed | 01 July 2019(43 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | George William Bryan Jennings |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 December 1997) |
Role | Finance Director & Secretary |
Correspondence Address | 52 Grove Park Terrace Chiswick London W4 3QE |
Director Name | Desmond Frank Cockerill |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 1996) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Angel Hill Sutton Surrey SM1 3EW |
Director Name | George Giffen |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 1998) |
Role | Electrical Contractor |
Correspondence Address | Delaport Lodge Lamer Lane Wheathampstead St Albans Hertfordshire AL4 8RQ |
Secretary Name | John Edward Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 5 Birchwood Avenue Sidcup Kent DA14 4JY |
Secretary Name | Mr Martyn James Burnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 14 Rectory Road Beckenham Kent BR3 1HW |
Director Name | Mr Ian Paul Crosby |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Baldwins Hill Loughton Essex IG10 1SF |
Director Name | Mr William Richard Adamson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 January 2009) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Drive Tonbridge Kent TN9 2LR |
Director Name | Mr Arthur Bryan Ford |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Leap Southwell Road Oxton Nottingham NG25 0RJ |
Director Name | Mr Alistair Robert Hope |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 October 2012) |
Role | Electrical Engineer/Co Directo |
Country of Residence | England |
Correspondence Address | 16 Downs Cote Drive Westbury On Trym Bristol Avon BS9 3TP |
Director Name | Peter Dawson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2004) |
Role | Electrical Engineer |
Correspondence Address | Whitfield 138 Whalley Road Wilpshire Blackburn BB1 9LJ |
Director Name | Robert Michael Hall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(26 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Trevoe George Hursthouse |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 October 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Lingwood Lane Woodborough Nottingham Nottinghamshire NG14 6DX |
Director Name | Mr John Stephen Hannan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2010) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hatchlands Horsham West Sussex RH12 5JX |
Director Name | Mr Peter David Humphreys |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 April 2012) |
Role | Underwriting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sargison Road Haywards Heath West Sussex RH16 1HX |
Director Name | Mr Roger Stewart Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(32 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Somersbury 6 Stoneyfields Farnham Surrey GU9 8DX |
Secretary Name | Mr Roger William Hudson |
---|---|
Status | Resigned |
Appointed | 09 February 2011(34 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Esca House 32-34 Palace Crt Bayswater London W2 4HY |
Director Name | Mr David Thomas Anthony Beldham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esca House 32-34 Palace Crt Bayswater London W2 4HY |
Director Name | The Estate Of Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(35 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esca House 32-34 Palace Crt Bayswater London W2 4HY |
Director Name | Mr Mark Stewart Crilley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esca House 32-34 Palace Crt Bayswater London W2 4HY |
Director Name | Ma Diane Elizabeth Bromley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Director Name | Mr Stephen John Bratt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(37 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Director Name | Mr Martyn James Burnley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Director Name | Mr Garry Michael Fearn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Director Name | Mr Stephen Thomas Brooks |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Secretary Name | Mrs Diane Bromley |
---|---|
Status | Resigned |
Appointed | 26 June 2015(39 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Director Name | Mr Paul Philip Guiry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2015(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Andrew John Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(41 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Mr Andrew John Bailey |
---|---|
Status | Resigned |
Appointed | 28 November 2017(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Simon Christopher Barrett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Elemental Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2014(37 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2014) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2014(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 2015) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | www.eca.co.uk |
---|---|
Telephone | 0845 0343200 |
Telephone region | Unknown |
Registered Address | 20 Fenchurch Street London EC3M 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13m at £1 | Ec Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,144,538 |
Net Worth | £22,807,905 |
Cash | £5,518,904 |
Current Liabilities | £5,311,127 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 1994 | Delivered on: 12 March 1994 Persons entitled: Pool Reinsurance Company Limited Classification: Memorandum of deposit and charge and escrow agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed supplemental to risk excess of loss reinsurance agreement dated 11TH march 1994. Particulars: The bearer and reg: UK government debt securities as are deposited with the escrow agent pursuant to the provisions of the charge all other rights securities moneys and property in respect of the securities. See the mortgage charge document for full details. Outstanding |
---|
16 December 2020 | Statement by Directors (1 page) |
---|---|
16 December 2020 | Solvency Statement dated 30/11/20 (1 page) |
16 December 2020 | Statement of capital on 16 December 2020
|
16 December 2020 | Resolutions
|
30 November 2020 | Termination of appointment of John William James Spencer as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Andrew John Davies as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Anne Whitaker as a director on 30 November 2020 (1 page) |
7 August 2020 | Resolutions
|
7 August 2020 | Statement by Directors (1 page) |
7 August 2020 | Statement of capital on 7 August 2020
|
7 August 2020 | Solvency Statement dated 29/07/20 (1 page) |
4 August 2020 | Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 March 2020 | Full accounts made up to 31 December 2019 (39 pages) |
2 January 2020 | Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Andrew John Bailey as a secretary on 1 July 2019 (1 page) |
2 July 2019 | Appointment of Ms Lara Simone Teesdale as a secretary on 1 July 2019 (2 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (39 pages) |
12 March 2019 | Appointment of Mr Simon Christopher Barrett as a director on 6 March 2019 (2 pages) |
5 November 2018 | Resolutions
|
31 October 2018 | Termination of appointment of Paul Philip Guiry as a director on 31 October 2018 (1 page) |
26 July 2018 | Auditor's resignation (1 page) |
17 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
6 April 2018 | Full accounts made up to 31 December 2017 (46 pages) |
15 February 2018 | Director's details changed for Mr Paul Philip Guiry on 15 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Richard David Forrest Smith on 9 February 2018 (2 pages) |
11 January 2018 | Statement of capital on 11 January 2018
|
9 January 2018 | Resolutions
|
18 December 2017 | Statement by Directors (2 pages) |
18 December 2017 | Solvency Statement dated 05/12/17 (1 page) |
13 December 2017 | Termination of appointment of Michael David Webb as a director on 28 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Michael David Webb as a director on 28 November 2017 (1 page) |
30 November 2017 | Appointment of Ms Anne Whitaker as a director on 28 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Andrew John Bailey as a secretary on 28 November 2017 (2 pages) |
30 November 2017 | Appointment of Ms Anne Whitaker as a director on 28 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Andrew John Bailey as a secretary on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Diane Elizabeth Bromley as a director on 28 November 2017 (1 page) |
29 November 2017 | Notification of Markel Capital Holdings Limited as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU to 20 Fenchurch Street London EC3M 3AZ on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Garry Michael Fearn as a director on 28 November 2017 (1 page) |
29 November 2017 | Cessation of Ec Insurance Holdings Limited as a person with significant control on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Simon Wilson as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Neil Edward Galjaard as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Simon Wilson as a director on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Stephen John Bratt as a director on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr John William James Spencer as a director on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Diane Bromley as a secretary on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Diane Elizabeth Bromley as a director on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr John William James Spencer as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Andrew John Davies as a director on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Martyn James Burnley as a director on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Neil Edward Galjaard as a director on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Stephen John Bratt as a director on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Andrew John Davies as a director on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Garry Michael Fearn as a director on 28 November 2017 (1 page) |
29 November 2017 | Notification of Markel Capital Holdings Limited as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Diane Bromley as a secretary on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Martyn James Burnley as a director on 28 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU to 20 Fenchurch Street London EC3M 3AZ on 29 November 2017 (1 page) |
29 November 2017 | Cessation of Ec Insurance Holdings Limited as a person with significant control on 28 November 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Paul Philip Guiry on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Paul Philip Guiry on 1 August 2017 (2 pages) |
19 July 2017 | Satisfaction of charge 1 in full (1 page) |
19 July 2017 | Satisfaction of charge 1 in full (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (40 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (40 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 January 2017 | Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016 (1 page) |
20 September 2016 | Termination of appointment of John David March as a director on 6 September 2016 (1 page) |
20 September 2016 | Termination of appointment of John David March as a director on 6 September 2016 (1 page) |
30 August 2016 | Termination of appointment of Philip Keith Scarrett as a director on 26 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Philip Keith Scarrett as a director on 26 August 2016 (1 page) |
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders (9 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders (9 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (43 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (43 pages) |
1 April 2016 | Termination of appointment of Roger Stewart Brown as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Roger Stewart Brown as a director on 31 March 2016 (1 page) |
24 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
6 November 2015 | Appointment of Mr John David March as a director on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr John David March as a director on 4 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr John David March as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Paul Philip Guiry as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Paul Philip Guiry as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Paul Philip Guiry as a director on 4 November 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gavin Austin Richardson as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Gavin Austin Richardson as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Gavin Austin Richardson as a director on 6 October 2015 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (34 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (34 pages) |
30 June 2015 | Termination of appointment of David Felton James Metcalf as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of David Felton James Metcalf as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Cs Secretaries Limited as a secretary on 26 June 2015 (1 page) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Appointment of Mrs Diane Bromley as a secretary on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mrs Diane Bromley as a secretary on 26 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Termination of appointment of Cs Secretaries Limited as a secretary on 26 June 2015 (1 page) |
27 March 2015 | Appointment of Mr Stephen Thomas Brooks as a director on 21 January 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stephen Thomas Brooks as a director on 21 January 2015 (2 pages) |
2 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
2 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
2 March 2015 | Company name changed electrical contractors' insurance company LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Registered office address changed from Esca House 32-34 Palace Crt Bayswater London W2 4HY to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2 March 2015 (1 page) |
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Registered office address changed from Esca House 32-34 Palace Crt Bayswater London W2 4HY to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Esca House 32-34 Palace Crt Bayswater London W2 4HY to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2 March 2015 (1 page) |
2 March 2015 | Company name changed electrical contractors' insurance company LIMITED\certificate issued on 02/03/15
|
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
14 November 2014 | Termination of appointment of Mark Stewart Crilley as a director on 28 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Mark Stewart Crilley as a director on 28 October 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
12 August 2014 | Termination of appointment of Elemental Cosec Limited as a secretary on 5 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Elemental Cosec Limited as a secretary on 5 August 2014 (1 page) |
12 August 2014 | Appointment of Cs Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
12 August 2014 | Appointment of Cs Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Elemental Cosec Limited as a secretary on 5 August 2014 (1 page) |
12 August 2014 | Appointment of Cs Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 March 2014 | Termination of appointment of Elemental Cosec Limited as a secretary (1 page) |
31 March 2014 | Termination of appointment of Elemental Cosec Limited as a secretary (1 page) |
31 March 2014 | Appointment of Elemental Cosec Limited as a secretary (2 pages) |
31 March 2014 | Appointment of Elemental Cosec Limited as a secretary (2 pages) |
20 March 2014 | Appointment of Elemental Cosec Limited as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Roger Hudson as a secretary (1 page) |
20 March 2014 | Termination of appointment of Roger Hudson as a secretary (1 page) |
20 March 2014 | Appointment of Elemental Cosec Limited as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Garry Michael Fearn as a director (2 pages) |
12 March 2014 | Appointment of Mr Garry Michael Fearn as a director (2 pages) |
13 January 2014 | Termination of appointment of David Beldham as a director (1 page) |
13 January 2014 | Termination of appointment of David Beldham as a director (1 page) |
11 December 2013 | Appointment of Mr Martyn James Burnley as a director (2 pages) |
11 December 2013 | Appointment of Mr Martyn James Burnley as a director (2 pages) |
26 November 2013 | Appointment of Mr Stephen John Bratt as a director (2 pages) |
26 November 2013 | Appointment of Mr Stephen John Bratt as a director (2 pages) |
14 August 2013 | Appointment of Ms Diane Elizabeth Bromley as a director (2 pages) |
14 August 2013 | Appointment of Ms Diane Elizabeth Bromley as a director (2 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Termination of appointment of Timothy Ablett as a director (1 page) |
13 June 2013 | Termination of appointment of Timothy Ablett as a director (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (29 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (29 pages) |
8 January 2013 | Appointment of Mr David Felton James Metcalf as a director (2 pages) |
8 January 2013 | Appointment of Mr David Felton James Metcalf as a director (2 pages) |
27 November 2012 | Appointment of Mr Mark Stewart Crilley as a director (2 pages) |
27 November 2012 | Appointment of Mr Mark Stewart Crilley as a director (2 pages) |
5 November 2012 | Appointment of Mr Michael David Webb as a director (2 pages) |
5 November 2012 | Appointment of Mr Gavin Richardson as a director (2 pages) |
5 November 2012 | Termination of appointment of Alistair Hope as a director (1 page) |
5 November 2012 | Termination of appointment of Trevoe Hursthouse as a director (1 page) |
5 November 2012 | Appointment of Mr Gavin Richardson as a director (2 pages) |
5 November 2012 | Appointment of Mr Michael David Webb as a director (2 pages) |
5 November 2012 | Termination of appointment of Trevoe Hursthouse as a director (1 page) |
5 November 2012 | Termination of appointment of Alistair Hope as a director (1 page) |
7 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Appointment of Mr Timothy Andrew Ablett as a director (2 pages) |
21 June 2012 | Appointment of Mr Timothy Andrew Ablett as a director (2 pages) |
18 June 2012 | Termination of appointment of Malcolm Mckenzie as a director (1 page) |
18 June 2012 | Termination of appointment of Malcolm Mckenzie as a director (1 page) |
20 April 2012 | Termination of appointment of Peter Humphreys as a director (1 page) |
20 April 2012 | Termination of appointment of Peter Humphreys as a director (1 page) |
6 February 2012 | Appointment of Mr Philip Keith Scarrett as a director (2 pages) |
6 February 2012 | Appointment of Mr Philip Keith Scarrett as a director (2 pages) |
16 August 2011 | Appointment of Mr David Thomas Anthony Beldham as a director (2 pages) |
16 August 2011 | Appointment of Mr David Thomas Anthony Beldham as a director (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
29 June 2011 | Termination of appointment of Jack Luxton as a director (1 page) |
4 March 2011 | Appointment of Mr Roger William Hudson as a secretary (1 page) |
4 March 2011 | Termination of appointment of Martyn Burnley as a secretary (1 page) |
4 March 2011 | Appointment of Mr Roger William Hudson as a secretary (1 page) |
4 March 2011 | Termination of appointment of Martyn Burnley as a secretary (1 page) |
7 September 2010 | Termination of appointment of John Hannan as a director (1 page) |
7 September 2010 | Termination of appointment of John Hannan as a director (1 page) |
9 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 July 2010 | Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
23 June 2009 | Director appointed mr roger stewart brown (1 page) |
23 June 2009 | Director appointed mr roger stewart brown (1 page) |
22 June 2009 | Appointment terminated director david sharpe (1 page) |
22 June 2009 | Appointment terminated director david sharpe (1 page) |
22 June 2009 | Appointment terminated director david pollock (1 page) |
22 June 2009 | Appointment terminated director david pollock (1 page) |
22 June 2009 | Appointment terminated director robert hall (1 page) |
22 June 2009 | Appointment terminated director charles rhodes (1 page) |
22 June 2009 | Appointment terminated director charles rhodes (1 page) |
22 June 2009 | Appointment terminated director robert hall (1 page) |
13 March 2009 | Appointment terminated director john webb (1 page) |
13 March 2009 | Appointment terminated director john webb (1 page) |
27 January 2009 | Appointment terminated director william adamson (1 page) |
27 January 2009 | Appointment terminated director william adamson (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 July 2008 | Director's change of particulars / trevor hursthouse / 28/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / trevor hursthouse / 28/07/2008 (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (7 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (7 pages) |
27 March 2008 | Director's change of particulars / jack luxton / 27/03/2008 (2 pages) |
27 March 2008 | Director's change of particulars / jack luxton / 27/03/2008 (2 pages) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | New director appointed (2 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
22 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 July 2007 | Return made up to 25/06/07; no change of members (11 pages) |
28 July 2007 | Return made up to 25/06/07; no change of members (11 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
7 August 2006 | Return made up to 25/06/06; full list of members (11 pages) |
7 August 2006 | Return made up to 25/06/06; full list of members (11 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 25/06/05; full list of members (11 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 August 2005 | Return made up to 25/06/05; full list of members (11 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
12 January 2004 | Ad 01/01/04--------- £ si 8000000@1=8000000 £ ic 5000000/13000000 (2 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | £ nc 5000000/13000000 08/12/03 (2 pages) |
12 January 2004 | £ nc 5000000/13000000 08/12/03 (2 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Ad 01/01/04--------- £ si 8000000@1=8000000 £ ic 5000000/13000000 (2 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
10 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Return made up to 25/06/01; full list of members
|
27 July 2001 | Return made up to 25/06/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
20 July 2000 | Return made up to 25/06/00; full list of members
|
20 July 2000 | Return made up to 25/06/00; full list of members
|
2 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1999 | Return made up to 25/06/99; no change of members
|
23 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 July 1999 | Return made up to 25/06/99; no change of members
|
20 July 1998 | Return made up to 25/06/98; no change of members
|
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 25/06/98; no change of members
|
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
28 July 1997 | Return made up to 25/06/97; full list of members
|
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Return made up to 25/06/97; full list of members
|
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 July 1996 | Return made up to 25/06/96; no change of members (6 pages) |
22 July 1996 | Return made up to 25/06/96; no change of members (6 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (1 page) |
8 August 1995 | Return made up to 25/06/95; no change of members (8 pages) |
8 August 1995 | Return made up to 25/06/95; no change of members (8 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 March 1994 | Particulars of mortgage/charge (3 pages) |
12 March 1994 | Particulars of mortgage/charge (3 pages) |
27 July 1993 | Resolutions
|
27 July 1993 | Resolutions
|
23 October 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
23 October 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
4 December 1979 | Company name changed\certificate issued on 04/12/79 (2 pages) |
4 December 1979 | Company name changed\certificate issued on 04/12/79 (2 pages) |
30 June 1976 | Certificate of incorporation (1 page) |
30 June 1976 | Incorporation (13 pages) |
30 June 1976 | Incorporation (13 pages) |
30 June 1976 | Certificate of incorporation (1 page) |