Company NameEC Insurance Company Limited
Company StatusDissolved
Company Number01266206
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameElectrical Contractors' Insurance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard David Forrest Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(28 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 03 January 2023)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Neil Edward Galjaard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(41 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMs Lara Simone Teesdale
StatusClosed
Appointed01 July 2019(43 years after company formation)
Appointment Duration3 years, 6 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameGeorge William Bryan Jennings
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 1997)
RoleFinance Director & Secretary
Correspondence Address52 Grove Park Terrace
Chiswick
London
W4 3QE
Director NameDesmond Frank Cockerill
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 12 months after company formation)
Appointment Duration4 years (resigned 24 June 1996)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Hill
Sutton
Surrey
SM1 3EW
Director NameGeorge Giffen
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 1998)
RoleElectrical Contractor
Correspondence AddressDelaport Lodge Lamer Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8RQ
Secretary NameJohn Edward Boorman
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address5 Birchwood Avenue
Sidcup
Kent
DA14 4JY
Secretary NameMr Martyn James Burnley
NationalityBritish
StatusResigned
Appointed13 September 1993(17 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 14 Rectory Road
Beckenham
Kent
BR3 1HW
Director NameMr Ian Paul Crosby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(19 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Baldwins Hill
Loughton
Essex
IG10 1SF
Director NameMr William Richard Adamson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(21 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 January 2009)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Tonbridge
Kent
TN9 2LR
Director NameMr Arthur Bryan Ford
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Leap
Southwell Road Oxton
Nottingham
NG25 0RJ
Director NameMr Alistair Robert Hope
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(23 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 October 2012)
RoleElectrical Engineer/Co Directo
Country of ResidenceEngland
Correspondence Address16 Downs Cote Drive
Westbury On Trym
Bristol
Avon
BS9 3TP
Director NamePeter Dawson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2004)
RoleElectrical Engineer
Correspondence AddressWhitfield 138 Whalley Road
Wilpshire
Blackburn
BB1 9LJ
Director NameRobert Michael Hall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(26 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 June 2009)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Trevoe George Hursthouse
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(26 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Lingwood Lane
Woodborough
Nottingham
Nottinghamshire
NG14 6DX
Director NameMr John Stephen Hannan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2010)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address16 Hatchlands
Horsham
West Sussex
RH12 5JX
Director NameMr Peter David Humphreys
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(28 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 April 2012)
RoleUnderwriting Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Sargison Road
Haywards Heath
West Sussex
RH16 1HX
Director NameMr Roger Stewart Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(32 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomersbury
6 Stoneyfields
Farnham
Surrey
GU9 8DX
Secretary NameMr Roger William Hudson
StatusResigned
Appointed09 February 2011(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressEsca House
32-34 Palace Crt
Bayswater
London
W2 4HY
Director NameMr David Thomas Anthony Beldham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsca House
32-34 Palace Crt
Bayswater
London
W2 4HY
Director NameThe Estate Of Mr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(35 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsca House
32-34 Palace Crt
Bayswater
London
W2 4HY
Director NameMr Mark Stewart Crilley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsca House
32-34 Palace Crt
Bayswater
London
W2 4HY
Director NameMa Diane Elizabeth Bromley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Director NameMr Stephen John Bratt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(37 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Director NameMr Martyn James Burnley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(37 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Director NameMr Garry Michael Fearn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Director NameMr Stephen Thomas Brooks
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Secretary NameMrs Diane Bromley
StatusResigned
Appointed26 June 2015(39 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2017)
RoleCompany Director
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Director NameMr Paul Philip Guiry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2015(39 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Andrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(41 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMr Andrew John Bailey
StatusResigned
Appointed28 November 2017(41 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameElemental Cosec Limited (Corporation)
StatusResigned
Appointed28 February 2014(37 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2014)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2014(38 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2015)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitewww.eca.co.uk
Telephone0845 0343200
Telephone regionUnknown

Location

Registered Address20 Fenchurch Street
London
EC3M 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13m at £1Ec Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,144,538
Net Worth£22,807,905
Cash£5,518,904
Current Liabilities£5,311,127

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 March 1994Delivered 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

Filing History

16 December 2020Statement by Directors (1 page)
16 December 2020Solvency Statement dated 30/11/20 (1 page)
16 December 2020Statement of capital on 16 December 2020
  • GBP 1
(5 pages)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2020Termination of appointment of John William James Spencer as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Andrew John Davies as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Anne Whitaker as a director on 30 November 2020 (1 page)
7 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2020Statement by Directors (1 page)
7 August 2020Statement of capital on 7 August 2020
  • GBP 4,100,000
(5 pages)
7 August 2020Solvency Statement dated 29/07/20 (1 page)
4 August 2020Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 31 December 2019 (39 pages)
2 January 2020Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Andrew John Bailey as a secretary on 1 July 2019 (1 page)
2 July 2019Appointment of Ms Lara Simone Teesdale as a secretary on 1 July 2019 (2 pages)
5 April 2019Full accounts made up to 31 December 2018 (39 pages)
12 March 2019Appointment of Mr Simon Christopher Barrett as a director on 6 March 2019 (2 pages)
5 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
31 October 2018Termination of appointment of Paul Philip Guiry as a director on 31 October 2018 (1 page)
26 July 2018Auditor's resignation (1 page)
17 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
6 April 2018Full accounts made up to 31 December 2017 (46 pages)
15 February 2018Director's details changed for Mr Paul Philip Guiry on 15 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Richard David Forrest Smith on 9 February 2018 (2 pages)
11 January 2018Statement of capital on 11 January 2018
  • GBP 9,100,000
(3 pages)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2017Statement by Directors (2 pages)
18 December 2017Solvency Statement dated 05/12/17 (1 page)
13 December 2017Termination of appointment of Michael David Webb as a director on 28 November 2017 (1 page)
13 December 2017Termination of appointment of Michael David Webb as a director on 28 November 2017 (1 page)
30 November 2017Appointment of Ms Anne Whitaker as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mr Andrew John Bailey as a secretary on 28 November 2017 (2 pages)
30 November 2017Appointment of Ms Anne Whitaker as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mr Andrew John Bailey as a secretary on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Diane Elizabeth Bromley as a director on 28 November 2017 (1 page)
29 November 2017Notification of Markel Capital Holdings Limited as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Registered 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 2017Termination of appointment of Garry Michael Fearn as a director on 28 November 2017 (1 page)
29 November 2017Cessation of Ec Insurance Holdings Limited as a person with significant control on 28 November 2017 (1 page)
29 November 2017Appointment of Mr Simon Wilson as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Mr Neil Edward Galjaard as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Mr Simon Wilson as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Stephen John Bratt as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Mr John William James Spencer as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Diane Bromley as a secretary on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Diane Elizabeth Bromley as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Mr John William James Spencer as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Mr Andrew John Davies as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Martyn James Burnley as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Mr Neil Edward Galjaard as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Stephen John Bratt as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Mr Andrew John Davies as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Garry Michael Fearn as a director on 28 November 2017 (1 page)
29 November 2017Notification of Markel Capital Holdings Limited as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Diane Bromley as a secretary on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Martyn James Burnley as a director on 28 November 2017 (1 page)
29 November 2017Registered 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 2017Cessation of Ec Insurance Holdings Limited as a person with significant control on 28 November 2017 (1 page)
1 August 2017Director's details changed for Mr Paul Philip Guiry on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Paul Philip Guiry on 1 August 2017 (2 pages)
19 July 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Satisfaction of charge 1 in full (1 page)
12 July 2017Full accounts made up to 31 December 2016 (40 pages)
12 July 2017Full accounts made up to 31 December 2016 (40 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 January 2017Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016 (1 page)
20 September 2016Termination of appointment of John David March as a director on 6 September 2016 (1 page)
20 September 2016Termination of appointment of John David March as a director on 6 September 2016 (1 page)
30 August 2016Termination of appointment of Philip Keith Scarrett as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Philip Keith Scarrett as a director on 26 August 2016 (1 page)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders (9 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders (9 pages)
8 June 2016Full accounts made up to 31 December 2015 (43 pages)
8 June 2016Full accounts made up to 31 December 2015 (43 pages)
1 April 2016Termination of appointment of Roger Stewart Brown as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Roger Stewart Brown as a director on 31 March 2016 (1 page)
24 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 13,000,000
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 13,000,000
(3 pages)
6 November 2015Appointment of Mr John David March as a director on 4 November 2015 (2 pages)
6 November 2015Appointment of Mr John David March as a director on 4 November 2015 (2 pages)
6 November 2015Appointment of Mr John David March as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Paul Philip Guiry as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Paul Philip Guiry as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Paul Philip Guiry as a director on 4 November 2015 (2 pages)
6 October 2015Termination of appointment of Gavin Austin Richardson as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gavin Austin Richardson as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gavin Austin Richardson as a director on 6 October 2015 (1 page)
27 July 2015Full accounts made up to 31 December 2014 (34 pages)
27 July 2015Full accounts made up to 31 December 2014 (34 pages)
30 June 2015Termination of appointment of David Felton James Metcalf as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of David Felton James Metcalf as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Cs Secretaries Limited as a secretary on 26 June 2015 (1 page)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 13,000,000
(9 pages)
29 June 2015Appointment of Mrs Diane Bromley as a secretary on 26 June 2015 (2 pages)
29 June 2015Appointment of Mrs Diane Bromley as a secretary on 26 June 2015 (2 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 13,000,000
(9 pages)
29 June 2015Termination of appointment of Cs Secretaries Limited as a secretary on 26 June 2015 (1 page)
27 March 2015Appointment of Mr Stephen Thomas Brooks as a director on 21 January 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Thomas Brooks as a director on 21 January 2015 (2 pages)
2 March 2015Change of name with request to seek comments from relevant body (2 pages)
2 March 2015Change of name with request to seek comments from relevant body (2 pages)
2 March 2015Company name changed electrical contractors' insurance company LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
2 March 2015Registered 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 2015Change of name notice (2 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Registered 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 2015Registered 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 2015Company name changed electrical contractors' insurance company LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 November 2014Termination of appointment of Mark Stewart Crilley as a director on 28 October 2014 (1 page)
14 November 2014Termination of appointment of Mark Stewart Crilley as a director on 28 October 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (34 pages)
18 September 2014Full accounts made up to 31 December 2013 (34 pages)
12 August 2014Termination of appointment of Elemental Cosec Limited as a secretary on 5 August 2014 (1 page)
12 August 2014Termination of appointment of Elemental Cosec Limited as a secretary on 5 August 2014 (1 page)
12 August 2014Appointment of Cs Secretaries Limited as a secretary on 5 August 2014 (2 pages)
12 August 2014Appointment of Cs Secretaries Limited as a secretary on 5 August 2014 (2 pages)
12 August 2014Termination of appointment of Elemental Cosec Limited as a secretary on 5 August 2014 (1 page)
12 August 2014Appointment of Cs Secretaries Limited as a secretary on 5 August 2014 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 13,000,000
(10 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 13,000,000
(10 pages)
31 March 2014Termination of appointment of Elemental Cosec Limited as a secretary (1 page)
31 March 2014Termination of appointment of Elemental Cosec Limited as a secretary (1 page)
31 March 2014Appointment of Elemental Cosec Limited as a secretary (2 pages)
31 March 2014Appointment of Elemental Cosec Limited as a secretary (2 pages)
20 March 2014Appointment of Elemental Cosec Limited as a secretary (2 pages)
20 March 2014Termination of appointment of Roger Hudson as a secretary (1 page)
20 March 2014Termination of appointment of Roger Hudson as a secretary (1 page)
20 March 2014Appointment of Elemental Cosec Limited as a secretary (2 pages)
12 March 2014Appointment of Mr Garry Michael Fearn as a director (2 pages)
12 March 2014Appointment of Mr Garry Michael Fearn as a director (2 pages)
13 January 2014Termination of appointment of David Beldham as a director (1 page)
13 January 2014Termination of appointment of David Beldham as a director (1 page)
11 December 2013Appointment of Mr Martyn James Burnley as a director (2 pages)
11 December 2013Appointment of Mr Martyn James Burnley as a director (2 pages)
26 November 2013Appointment of Mr Stephen John Bratt as a director (2 pages)
26 November 2013Appointment of Mr Stephen John Bratt as a director (2 pages)
14 August 2013Appointment of Ms Diane Elizabeth Bromley as a director (2 pages)
14 August 2013Appointment of Ms Diane Elizabeth Bromley as a director (2 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (8 pages)
13 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
13 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
14 May 2013Full accounts made up to 31 December 2012 (29 pages)
14 May 2013Full accounts made up to 31 December 2012 (29 pages)
8 January 2013Appointment of Mr David Felton James Metcalf as a director (2 pages)
8 January 2013Appointment of Mr David Felton James Metcalf as a director (2 pages)
27 November 2012Appointment of Mr Mark Stewart Crilley as a director (2 pages)
27 November 2012Appointment of Mr Mark Stewart Crilley as a director (2 pages)
5 November 2012Appointment of Mr Michael David Webb as a director (2 pages)
5 November 2012Appointment of Mr Gavin Richardson as a director (2 pages)
5 November 2012Termination of appointment of Alistair Hope as a director (1 page)
5 November 2012Termination of appointment of Trevoe Hursthouse as a director (1 page)
5 November 2012Appointment of Mr Gavin Richardson as a director (2 pages)
5 November 2012Appointment of Mr Michael David Webb as a director (2 pages)
5 November 2012Termination of appointment of Trevoe Hursthouse as a director (1 page)
5 November 2012Termination of appointment of Alistair Hope as a director (1 page)
7 September 2012Full accounts made up to 31 December 2011 (21 pages)
7 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
21 June 2012Appointment of Mr Timothy Andrew Ablett as a director (2 pages)
21 June 2012Appointment of Mr Timothy Andrew Ablett as a director (2 pages)
18 June 2012Termination of appointment of Malcolm Mckenzie as a director (1 page)
18 June 2012Termination of appointment of Malcolm Mckenzie as a director (1 page)
20 April 2012Termination of appointment of Peter Humphreys as a director (1 page)
20 April 2012Termination of appointment of Peter Humphreys as a director (1 page)
6 February 2012Appointment of Mr Philip Keith Scarrett as a director (2 pages)
6 February 2012Appointment of Mr Philip Keith Scarrett as a director (2 pages)
16 August 2011Appointment of Mr David Thomas Anthony Beldham as a director (2 pages)
16 August 2011Appointment of Mr David Thomas Anthony Beldham as a director (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (24 pages)
13 July 2011Full accounts made up to 31 December 2010 (24 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
29 June 2011Termination of appointment of Jack Luxton as a director (1 page)
29 June 2011Termination of appointment of Jack Luxton as a director (1 page)
4 March 2011Appointment of Mr Roger William Hudson as a secretary (1 page)
4 March 2011Termination of appointment of Martyn Burnley as a secretary (1 page)
4 March 2011Appointment of Mr Roger William Hudson as a secretary (1 page)
4 March 2011Termination of appointment of Martyn Burnley as a secretary (1 page)
7 September 2010Termination of appointment of John Hannan as a director (1 page)
7 September 2010Termination of appointment of John Hannan as a director (1 page)
9 August 2010Full accounts made up to 31 December 2009 (20 pages)
9 August 2010Full accounts made up to 31 December 2009 (20 pages)
14 July 2010Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
14 July 2010Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
14 July 2010Secretary's details changed for Mr Martyn James Burnley on 1 April 2010 (1 page)
2 September 2009Full accounts made up to 31 December 2008 (19 pages)
2 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 July 2009Return made up to 25/06/09; full list of members (5 pages)
17 July 2009Return made up to 25/06/09; full list of members (5 pages)
23 June 2009Director appointed mr roger stewart brown (1 page)
23 June 2009Director appointed mr roger stewart brown (1 page)
22 June 2009Appointment terminated director david sharpe (1 page)
22 June 2009Appointment terminated director david sharpe (1 page)
22 June 2009Appointment terminated director david pollock (1 page)
22 June 2009Appointment terminated director david pollock (1 page)
22 June 2009Appointment terminated director robert hall (1 page)
22 June 2009Appointment terminated director charles rhodes (1 page)
22 June 2009Appointment terminated director charles rhodes (1 page)
22 June 2009Appointment terminated director robert hall (1 page)
13 March 2009Appointment terminated director john webb (1 page)
13 March 2009Appointment terminated director john webb (1 page)
27 January 2009Appointment terminated director william adamson (1 page)
27 January 2009Appointment terminated director william adamson (1 page)
31 July 2008Full accounts made up to 31 December 2007 (20 pages)
31 July 2008Full accounts made up to 31 December 2007 (20 pages)
30 July 2008Director's change of particulars / trevor hursthouse / 28/07/2008 (1 page)
30 July 2008Director's change of particulars / trevor hursthouse / 28/07/2008 (1 page)
25 June 2008Return made up to 25/06/08; full list of members (7 pages)
25 June 2008Return made up to 25/06/08; full list of members (7 pages)
27 March 2008Director's change of particulars / jack luxton / 27/03/2008 (2 pages)
27 March 2008Director's change of particulars / jack luxton / 27/03/2008 (2 pages)
3 February 2008New director appointed (2 pages)
3 February 2008New director appointed (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
22 November 2007Full accounts made up to 31 December 2006 (20 pages)
22 November 2007Full accounts made up to 31 December 2006 (20 pages)
28 July 2007Return made up to 25/06/07; no change of members (11 pages)
28 July 2007Return made up to 25/06/07; no change of members (11 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
7 August 2006Return made up to 25/06/06; full list of members (11 pages)
7 August 2006Return made up to 25/06/06; full list of members (11 pages)
7 August 2006Full accounts made up to 31 December 2005 (16 pages)
7 August 2006Full accounts made up to 31 December 2005 (16 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
2 August 2005Return made up to 25/06/05; full list of members (11 pages)
2 August 2005Full accounts made up to 31 December 2004 (16 pages)
2 August 2005Return made up to 25/06/05; full list of members (11 pages)
2 August 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
21 July 2004Return made up to 25/06/04; full list of members (10 pages)
21 July 2004Return made up to 25/06/04; full list of members (10 pages)
12 January 2004Ad 01/01/04--------- £ si 8000000@1=8000000 £ ic 5000000/13000000 (2 pages)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2004£ nc 5000000/13000000 08/12/03 (2 pages)
12 January 2004£ nc 5000000/13000000 08/12/03 (2 pages)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2004Ad 01/01/04--------- £ si 8000000@1=8000000 £ ic 5000000/13000000 (2 pages)
28 July 2003Return made up to 25/06/03; full list of members (9 pages)
28 July 2003Full accounts made up to 31 December 2002 (21 pages)
28 July 2003Return made up to 25/06/03; full list of members (9 pages)
28 July 2003Full accounts made up to 31 December 2002 (21 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
10 July 2002Return made up to 25/06/02; full list of members (10 pages)
10 July 2002Return made up to 25/06/02; full list of members (10 pages)
5 July 2002Full accounts made up to 31 December 2001 (13 pages)
5 July 2002Full accounts made up to 31 December 2001 (13 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
20 July 2000Return made up to 25/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Return made up to 25/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
23 July 1999Full accounts made up to 31 December 1998 (13 pages)
23 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Full accounts made up to 31 December 1998 (13 pages)
23 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Full accounts made up to 31 December 1997 (13 pages)
20 July 1998Full accounts made up to 31 December 1997 (13 pages)
20 July 1998Director resigned (1 page)
20 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
28 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 July 1996Return made up to 25/06/96; no change of members (6 pages)
22 July 1996Return made up to 25/06/96; no change of members (6 pages)
22 July 1996Full accounts made up to 31 December 1995 (12 pages)
7 July 1996New director appointed (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (1 page)
8 August 1995Return made up to 25/06/95; no change of members (8 pages)
8 August 1995Return made up to 25/06/95; no change of members (8 pages)
28 July 1995Full accounts made up to 31 December 1994 (11 pages)
28 July 1995Full accounts made up to 31 December 1994 (11 pages)
12 March 1994Particulars of mortgage/charge (3 pages)
12 March 1994Particulars of mortgage/charge (3 pages)
27 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1990Full group accounts made up to 31 December 1989 (30 pages)
23 October 1990Full group accounts made up to 31 December 1989 (30 pages)
4 December 1979Company name changed\certificate issued on 04/12/79 (2 pages)
4 December 1979Company name changed\certificate issued on 04/12/79 (2 pages)
30 June 1976Certificate of incorporation (1 page)
30 June 1976Incorporation (13 pages)
30 June 1976Incorporation (13 pages)
30 June 1976Certificate of incorporation (1 page)