London
W1U 7EU
Director Name | Mr Alistair Patrick Boyd |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2019(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2019(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2021) |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Christine Elizabeth Turner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 10 The Willows Crowland Peterborough PE6 0HQ |
Director Name | Michael Brian Steed |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 11 months (resigned 20 January 1995) |
Role | Insurance Broker |
Correspondence Address | 10 Barrowden Road Ketton Stamford Lincolnshire PE9 3RJ |
Director Name | Roger Clive Steed |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 1994) |
Role | Insurance Broker |
Correspondence Address | The Old Crown Inn Crown Lane Thurlby Bourne Lincolnshire |
Secretary Name | Christine Elizabeth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 1995) |
Role | Director/Business Development |
Correspondence Address | 2 Foxdale Fulbridge Road Peterborough Cambridgeshire PE1 3NH |
Director Name | Richard Stephen Turner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 1995) |
Role | Petroleum Manager |
Correspondence Address | 2 Foxdale Fulbridge Road Peterborough Cambridgeshire PE1 3NH |
Director Name | Richard Stephen Turner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 1995) |
Role | Petroleum Manager |
Correspondence Address | 2 Foxdale Fulbridge Road Peterborough Cambridgeshire PE1 3NH |
Secretary Name | Richard Stephen Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 2 Foxdale Fulbridge Road Peterborough Cambridgeshire PE1 3NH |
Director Name | Mr John Teofil Drewnicki |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Thorpe Road Longthorpe Peterborough Cambs PE3 6LW |
Secretary Name | Christine Elizabeth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 10 The Willows Crowland Peterborough PE6 0HQ |
Director Name | Richard David Senior |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 23 Skye Croft Royston Barnsley South Yorkshire S71 4EL |
Director Name | Ian David Williams |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Milson Close Broughton Brigg South Humberside DN20 0EA |
Director Name | Mr Joseph Edgar Henderson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trueman House Capitol Park Tingley Leeds LS27 0TS |
Secretary Name | Stephen Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trueman House Capitol Park Tingley Leeds LS27 0TS |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2017(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trueman House Capitol Park Tingley Leeds LS27 0TS |
Director Name | Mrs Jane Elizabeth Kielty-O'Gara |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hibl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3936300 |
Telephone region | Leeds |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Henderson Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 May 2002 | Delivered on: 9 May 2002 Satisfied on: 20 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
---|---|
10 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
28 June 2016 | Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
28 June 2016 | Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 December 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
30 October 2012 | Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Stephen Farrow on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Ian Williams as a director (1 page) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
28 July 2011 | Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
29 October 2010 | Change of name notice (2 pages) |
29 October 2010 | Company name changed henderson employee benefits LIMITED\certificate issued on 29/10/10
|
9 June 2010 | Company name changed stamford insurance brokers LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Ian David Williams on 10 March 2010 (2 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
7 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 10/02/05; full list of members
|
6 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
8 May 2004 | Return made up to 10/02/04; full list of members (7 pages) |
7 December 2003 | Director resigned (1 page) |
14 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
26 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 12 york place leeds LS1 2DS (1 page) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
25 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: bdo stoy hayward garrick house 78/80 high street old fletton peterborough PE2 8ST (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
14 May 2002 | Director resigned (1 page) |
10 May 2002 | Company name changed stamford insurance services limi ted\certificate issued on 10/05/02 (2 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
19 November 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
23 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
25 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 March 1999 | Return made up to 10/02/99; no change of members
|
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | Return made up to 10/02/98; full list of members
|
2 March 1998 | New secretary appointed (1 page) |
2 March 1998 | Secretary resigned (1 page) |
20 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 March 1997 | Return made up to 10/02/97; change of members (6 pages) |
25 February 1997 | Resolutions
|
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
22 March 1996 | Return made up to 10/02/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
17 August 1995 | Return made up to 09/02/95; full list of members (10 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | Secretary resigned (2 pages) |
1 May 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: the warden's house 4 broad street stamford lincolnshire PE9 1PB (1 page) |
29 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
27 March 1995 | Memorandum and Articles of Association (12 pages) |
16 March 1995 | Company name changed steeds insurance services limite d\certificate issued on 17/03/95 (2 pages) |
10 February 1994 | Incorporation (9 pages) |