London
E1W 1DD
Director Name | David Howard Furniss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Ian Paul Blanchard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2013(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | John Wallbridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2002) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | Heathlands Kings Copse Road Blackfield Southampton Hampshire SO45 1XF |
Director Name | Michael John Munday |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1995) |
Role | Insurance Company Executive |
Correspondence Address | 27 Merley Park Road Ashington Wimborne Dorset BH21 3DA |
Director Name | Mr Peter Michael Madders |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1993) |
Role | Actuary |
Correspondence Address | 110 Finchley Lane Hendon London NW4 1DG |
Director Name | Mrs Liesa Trudi Cuesta |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1995) |
Role | Insurance Company Executive |
Correspondence Address | Toby Cottage Back Lane Sway Lymington Hampshire SO41 6BU |
Director Name | Mr Douglas Elliott Broom |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1992) |
Role | Insurance Company Executive |
Correspondence Address | 16 Hunters Mead Motcombe Shaftesbury Dorset SP7 9QG |
Director Name | Mr Thomas Christopher Bowes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1995) |
Role | Insurance Company Executive |
Correspondence Address | 8 Verity Crescent Poole Dorset BH17 7TH |
Secretary Name | Mr Douglas Elliott Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 16 Hunters Mead Motcombe Shaftesbury Dorset SP7 9QG |
Director Name | Mr Peter Richard William Tyrer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1995) |
Role | Insurance Company Executive |
Correspondence Address | Southview 52 Honeysuckle Lane Creekmoor Poole Dorset BH17 7YZ |
Secretary Name | Mrs Liesa Trudi Cuesta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Insurance Company Executive |
Correspondence Address | Toby Cottage Back Lane Sway Lymington Hampshire SO41 6BU |
Director Name | Ian Havelock Stevens |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 1999) |
Role | Insurance Company Executive |
Correspondence Address | 2 Lakewood Road Christchurch Dorset BH23 5NX |
Secretary Name | John Wallbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Kings Copse Road Blackfield Southampton Hampshire SO45 1XF |
Secretary Name | Malcolm Stuart Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 7 Pine Mansions Vale Road Bournemouth Dorset BH1 3TB |
Director Name | Malcolm Stuart Rule |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 May 2006) |
Role | Secretary |
Correspondence Address | 7 Pine Mansions Vale Road Bournemouth Dorset BH1 3TB |
Director Name | Mr Christopher Edgar Gent |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2003) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | Rockford Cottage Highwood Ringwood Hampshire BH24 3LZ |
Director Name | Mr Christopher Edgar Gent |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2003) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | Rockford Cottage Highwood Ringwood Hampshire BH24 3LZ |
Director Name | Lisa Jane Russell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2006) |
Role | Assistant Company Secretary |
Correspondence Address | 25a Astral Gardens Hamble Southampton Hampshire SO31 4RQ |
Director Name | Mr David Raymond Middleton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheedon Close Dorridge West Midlands B93 8RJ |
Secretary Name | Lisa Jane Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(24 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 25a Astral Gardens Hamble Southampton Hampshire SO31 4RQ |
Director Name | Mrs Janet Shenton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(26 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 August 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT |
Director Name | Newday Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 2003) |
Correspondence Address | Tringham House Wessex Fields, Deansleigh Road Bournemouth Dorset BH7 7DT |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Teachers Provident Society LTD 100.00% Ordinary |
---|---|
1 at £1 | Thomas Andrew Forwood Smith 0.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 November 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 June 2015 | Declaration of solvency (3 pages) |
16 June 2015 | Declaration of solvency (3 pages) |
5 June 2015 | Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT to Tower Bridge House St Katharines Way London E1W 1DD on 5 June 2015 (2 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Appointment of a voluntary liquidator (1 page) |
4 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 October 2013 | Termination of appointment of Janet Shenton as a director (1 page) |
8 October 2013 | Termination of appointment of Janet Shenton as a director (1 page) |
8 October 2013 | Appointment of Mr Ian Paul Blanchard as a director (2 pages) |
8 October 2013 | Appointment of Mr Ian Paul Blanchard as a director (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 March 2011 | Secretary's details changed for Thomas Andrew Forwood Smith on 22 March 2011 (1 page) |
22 March 2011 | Director's details changed for David Howard Furniss on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mrs Janet Shenton on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Mrs Janet Shenton on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for David Howard Furniss on 22 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Thomas Andrew Forwood Smith on 22 March 2011 (1 page) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mrs Janet Shenton on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David Howard Furniss on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David Howard Furniss on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Janet Shenton on 25 March 2010 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 June 2008 | Appointment terminated director david middleton (1 page) |
23 June 2008 | Appointment terminated director david middleton (1 page) |
5 June 2008 | Director appointed mrs janet shenton (2 pages) |
5 June 2008 | Director appointed mrs janet shenton (2 pages) |
15 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 June 2007 | Return made up to 24/02/07; change of members; amend (7 pages) |
12 June 2007 | Return made up to 24/02/07; change of members; amend (7 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 24/02/07; change of members (7 pages) |
9 May 2007 | Return made up to 24/02/07; change of members (7 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
27 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 24/02/03; full list of members (5 pages) |
29 July 2003 | Return made up to 24/02/03; full list of members (5 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | New director appointed (3 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
9 April 2002 | Return made up to 24/02/02; full list of members (5 pages) |
9 April 2002 | Return made up to 24/02/02; full list of members (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
18 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
11 May 2000 | Return made up to 28/03/00; full list of members (7 pages) |
11 May 2000 | Return made up to 28/03/00; full list of members (7 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
14 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Secretary's particulars changed (1 page) |
24 June 1998 | Secretary's particulars changed (1 page) |
1 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
1 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 28/03/97; no change of members
|
24 April 1997 | Return made up to 28/03/97; no change of members
|
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Secretary resigned (2 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | Director resigned (1 page) |
10 January 1996 | Company name changed coverquote (motor and general in surance services) LTD\certificate issued on 11/01/96 (2 pages) |
10 January 1996 | Company name changed coverquote (motor and general in surance services) LTD\certificate issued on 11/01/96 (2 pages) |
25 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
25 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 August 1995 | Particulars of contract relating to shares (4 pages) |
1 August 1995 | Particulars of contract relating to shares (4 pages) |
12 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
12 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
10 July 1995 | Ad 15/06/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
10 July 1995 | Memorandum and Articles of Association (7 pages) |
10 July 1995 | Ad 15/06/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
10 July 1995 | Memorandum and Articles of Association (7 pages) |
5 July 1995 | Nc inc already adjusted 15/06/95 (1 page) |
5 July 1995 | Nc inc already adjusted 15/06/95 (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
22 May 1995 | Return made up to 28/03/95; full list of members
|
22 May 1995 | Return made up to 28/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |