London
EC3A 7JB
Director Name | Mrs Barbara Bradshaw |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stackyard 29 Main Street Middleton Leicestershire LE16 8YU |
Director Name | Mr Barry Fehler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 October 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Combwell Priory Flimwell Wadhurst East Sussex TN5 7QD |
Director Name | John Edward Galloway |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Woodghyll House Stoney Lane Llambedr Ruthin Clwyd Ll15 |
Director Name | Mr Graham Ridley Gomm |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 03 March 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 106 Wylde Green Road Sutton Coldfield West Midlands B72 1HH |
Director Name | Andrew Neville Paddick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 January 2008) |
Role | Insurance Broker |
Correspondence Address | Arlan House Bythorn Huntingdon Cambridgeshire PE18 0QP |
Director Name | Michael Dennis Slack |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Stuart Fyfe Suite 725 Brighton Road Purley Surrey CR8 2PG |
Secretary Name | Mrs Barbara Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stackyard 29 Main Street Middleton Leicestershire LE16 8YU |
Director Name | John Kedric Rhodes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 36 Mill Road Stokenchurch High Wycombe Buckinghamshire HP14 3TT |
Director Name | Mr Bryan Lawrence Whicher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Smitham Bottom Lane Purley Surrey CR8 3DE |
Director Name | Philip Andrew Thorpe |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Poplars High Street Colne Huntingdon Cambridgeshire PE17 3ND |
Director Name | Mr Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Npa House Whinbush Road Hitchin Hertfordshire SG5 1PN |
Website | iib-uk.com |
---|---|
Telephone | 020 73970223 |
Telephone region | London |
Registered Address | 8th Floor John Stow House 18 Bevis Marks London EC3A 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
29 December 2016 | Restoration by order of the court (3 pages) |
29 December 2016 | Restoration by order of the court (3 pages) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Termination of appointment of Barbara Bradshaw as a director (1 page) |
3 March 2014 | Termination of appointment of Barbara Bradshaw as a secretary (1 page) |
3 March 2014 | Termination of appointment of Graham Gomm as a director (1 page) |
3 March 2014 | Termination of appointment of Barbara Bradshaw as a director (1 page) |
3 March 2014 | Appointment of Mr Steven Gerald White as a director (2 pages) |
3 March 2014 | Appointment of Mr Steven Gerald White as a director (2 pages) |
3 March 2014 | Termination of appointment of Graham Gomm as a director (1 page) |
3 March 2014 | Termination of appointment of Barbara Bradshaw as a secretary (1 page) |
14 May 2013 | Annual return made up to 31 March 2013 (14 pages) |
14 May 2013 | Annual return made up to 31 March 2013 (14 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
26 April 2012 | Registered office address changed from Higham Business Centre, Midland Road, Higham Ferrers, Northants. NN10 8DW on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from Higham Business Centre, Midland Road, Higham Ferrers, Northants. NN10 8DW on 26 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 (14 pages) |
18 April 2012 | Annual return made up to 31 March 2012 (14 pages) |
8 November 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
8 November 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
4 November 2011 | Termination of appointment of Robert Pybus as a director (2 pages) |
4 November 2011 | Termination of appointment of Bryan Whicher as a director (2 pages) |
4 November 2011 | Termination of appointment of John Rhodes as a director (2 pages) |
4 November 2011 | Termination of appointment of John Rhodes as a director (2 pages) |
4 November 2011 | Termination of appointment of Bryan Whicher as a director (2 pages) |
4 November 2011 | Termination of appointment of Philip Thorpe as a director (2 pages) |
4 November 2011 | Termination of appointment of Philip Thorpe as a director (2 pages) |
4 November 2011 | Termination of appointment of Barry Fehler as a director (2 pages) |
4 November 2011 | Termination of appointment of Robert Pybus as a director (2 pages) |
4 November 2011 | Termination of appointment of Barry Fehler as a director (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
6 April 2011 | Annual return made up to 31 March 2011 (19 pages) |
6 April 2011 | Annual return made up to 31 March 2011 (19 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
23 June 2010 | Appointment of Robert Alan Pybus as a director (3 pages) |
23 June 2010 | Appointment of Robert Alan Pybus as a director (3 pages) |
10 March 2010 | Annual return made up to 2 March 2010 (10 pages) |
10 March 2010 | Annual return made up to 2 March 2010 (10 pages) |
10 March 2010 | Annual return made up to 2 March 2010 (10 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
6 March 2009 | Annual return made up to 02/03/09 (10 pages) |
6 March 2009 | Annual return made up to 02/03/09 (10 pages) |
29 January 2009 | Memorandum and Articles of Association (16 pages) |
29 January 2009 | Memorandum and Articles of Association (16 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
6 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
6 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
23 December 2008 | Director appointed philip andrew thorpe (2 pages) |
23 December 2008 | Director appointed philip andrew thorpe (2 pages) |
22 April 2008 | Annual return made up to 07/02/08 (3 pages) |
22 April 2008 | Annual return made up to 07/02/08 (3 pages) |
4 March 2008 | Appointment terminate, director andrew neville paddick logged form (1 page) |
4 March 2008 | Appointment terminate, director andrew neville paddick logged form (1 page) |
28 February 2008 | Appointment terminated director andrew paddick (1 page) |
28 February 2008 | Appointment terminated director andrew paddick (1 page) |
7 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
2 March 2007 | Annual return made up to 07/02/07 (6 pages) |
2 March 2007 | Annual return made up to 07/02/07 (6 pages) |
10 December 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
10 December 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
14 February 2006 | Annual return made up to 07/02/06 (6 pages) |
14 February 2006 | Annual return made up to 07/02/06 (6 pages) |
17 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
17 October 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
15 February 2005 | Annual return made up to 07/02/05 (6 pages) |
15 February 2005 | Annual return made up to 07/02/05 (6 pages) |
17 January 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
17 January 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
16 February 2004 | Annual return made up to 24/02/04 (6 pages) |
16 February 2004 | Annual return made up to 24/02/04 (6 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
7 March 2003 | Annual return made up to 24/02/03 (6 pages) |
7 March 2003 | Annual return made up to 24/02/03 (6 pages) |
23 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
23 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
9 March 2002 | Annual return made up to 24/02/02 (5 pages) |
9 March 2002 | Annual return made up to 24/02/02 (5 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
27 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
27 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
20 March 2001 | Annual return made up to 24/02/01 (5 pages) |
20 March 2001 | Annual return made up to 24/02/01 (5 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
24 March 2000 | Annual return made up to 24/02/00 (5 pages) |
24 March 2000 | Annual return made up to 24/02/00 (5 pages) |
26 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
26 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
10 April 1999 | Annual return made up to 24/02/99 (12 pages) |
10 April 1999 | Annual return made up to 24/02/99 (12 pages) |
9 February 1999 | Full group accounts made up to 5 April 1998 (15 pages) |
9 February 1999 | Full group accounts made up to 5 April 1998 (15 pages) |
9 February 1999 | Full group accounts made up to 5 April 1998 (15 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (15 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (15 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (15 pages) |
10 June 1997 | Annual return made up to 24/02/97 (12 pages) |
10 June 1997 | Annual return made up to 24/02/97 (12 pages) |
13 December 1996 | Full group accounts made up to 5 April 1996 (16 pages) |
13 December 1996 | Full group accounts made up to 5 April 1996 (16 pages) |
13 December 1996 | Full group accounts made up to 5 April 1996 (16 pages) |
8 May 1996 | Annual return made up to 24/02/96
|
8 May 1996 | Annual return made up to 24/02/96
|
14 February 1996 | Full group accounts made up to 5 April 1995 (15 pages) |
14 February 1996 | Full group accounts made up to 5 April 1995 (15 pages) |
14 February 1996 | Full group accounts made up to 5 April 1995 (15 pages) |
19 April 1995 | Annual return made up to 24/02/95 (14 pages) |
19 April 1995 | Annual return made up to 24/02/95 (14 pages) |
17 March 1995 | Memorandum and Articles of Association (42 pages) |
17 March 1995 | Memorandum and Articles of Association (42 pages) |
12 December 1988 | Incorporation (27 pages) |
12 December 1988 | Incorporation (27 pages) |