London
EC4N 8AW
Director Name | Ms Carol Richmond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(17 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 10 August 2018(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Vivian Roy Macey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chypraze Church Road Perranarworthal Truro Cornwall TR3 7QE |
Director Name | Leslie Roy Baker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2005) |
Role | Insurance Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Brookvale Gover Valley St. Austell Cornwall PL25 5RA |
Director Name | Richard Harald Hilding Persson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Venn Crescent Hartley Plymouth Devon PL3 5PJ |
Director Name | Mr Michael Robert Parkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 December 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Keason Hill St Mellion Saltash Cornwall PL12 6UU |
Director Name | Terence Roy Parkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 June 2007) |
Role | Insurance Broker |
Correspondence Address | 4 The Round House Wessington Park Calne Wilts SN11 0BE |
Director Name | Michael Edmund Pavey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2008) |
Role | Insurance Broker |
Correspondence Address | Colposs Bronshill Road Torquay TQ1 3HD |
Secretary Name | Mr Michael Robert Parkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Keason Hill St Mellion Saltash Cornwall PL12 6UU |
Director Name | John Michael Reynolds |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2005) |
Role | Insurance Broker |
Correspondence Address | 39 Halvarras Road Playing Place Truro Cornwall TR3 6HD |
Director Name | Graham Edward Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Insurance Broker |
Correspondence Address | High Tor Silver Hill, Perranwell Station Truro Cornwall TR3 7LP |
Director Name | Mr Ronald Edward Budden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 August 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Couper Meadows Exeter Devon EX2 7TF |
Director Name | Mr Andrew Carroll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 August 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Bank Altrincham Cheshire WA15 6QP |
Director Name | Denis Alcwyn Morgan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2009) |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Birches Glenholt Plymouth Devon PL6 7LP |
Director Name | Nicholas Paul Carter |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2007) |
Role | Chartered Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Perivale Teignmouth Road Bishopsteignton Devon TQ14 9PL |
Director Name | David Alan John Baker |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2008) |
Role | Insurance Broker |
Correspondence Address | Millhouse Burn Silverton Exeter Devon EX5 4BT |
Secretary Name | Mr Anthony John Knapton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St John's Close Bovey Tracey Newton Abbot Devon TQ13 9BU |
Director Name | Mr Maxwell Gerald Hardman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Butterstone Lodge Amberley Court Malmesbury Wiltshire SN16 0HN |
Director Name | Mr Graham Mark Brown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Swallowfield Rise Barton Torquay Devon TQ2 7SF |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Addis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Secretary Name | Alastair Hessett |
---|---|
Status | Resigned |
Appointed | 03 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 02 December 2013(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(14 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Thomas Joseph Gallagher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | westinsure.com |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
312.5k at £1 | Ink Underwriting Agencies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,484,000 |
Net Worth | £4,330,000 |
Cash | £381,000 |
Current Liabilities | £817,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2010 | Delivered on: 21 December 2010 Satisfied on: 29 November 2013 Persons entitled: Bank of Scotland PLC Classification: Security accession deed Secured details: All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of first fixed charge all other interests in any freehold or leasehold property, the buildings and fixtures on that property, all the subsidiary shraes being westinsure online limited 06787895 100 ordinary shares of £1.00 each, insurance watchdog limited 04032673 100 ordinary shares of £1.00 each see image for full details. Fully Satisfied |
---|---|
30 April 2004 | Delivered on: 17 May 2004 Satisfied on: 16 December 2005 Persons entitled: Anthony John Williams and Sarah Jane Williams Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all the undertaking property rights and assets present and future. Fully Satisfied |
28 April 2004 | Delivered on: 5 May 2004 Satisfied on: 18 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
3 October 2000 | Delivered on: 18 October 2000 Satisfied on: 6 March 2004 Persons entitled: Axa Insurance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement (as defined) and/or on any other 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 |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
9 August 2018 | Statement by Directors (1 page) |
9 August 2018 | Solvency Statement dated 31/07/18 (1 page) |
9 August 2018 | Statement of capital on 9 August 2018
|
9 August 2018 | Resolutions
|
10 July 2018 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 February 2017 | Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 February 2015 | Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
12 January 2015 | Auditors resignation (1 page) |
12 January 2015 | Auditors resignation (1 page) |
2 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
2 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
11 September 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
11 September 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
14 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
3 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
2 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
2 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
2 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
2 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
2 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
2 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
2 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
2 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Paul Matson as a director (1 page) |
2 December 2013 | Termination of appointment of Paul Matson as a director (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013 (1 page) |
29 November 2013 | Satisfaction of charge 4 in full (2 pages) |
29 November 2013 | Satisfaction of charge 4 in full (2 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (15 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (15 pages) |
15 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
15 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Termination of appointment of Mark Addis as a director (1 page) |
16 January 2013 | Termination of appointment of Mark Addis as a director (1 page) |
31 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
20 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (2 pages) |
20 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (2 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director (2 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director (2 pages) |
6 January 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
6 January 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
29 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
29 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
3 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Termination of appointment of Paul Matson as a director (1 page) |
9 February 2011 | Termination of appointment of Paul Matson as a director (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 December 2010 | Appointment of Mr Mark Chambers as a director (2 pages) |
8 December 2010 | Appointment of Mr Mark Chambers as a director (2 pages) |
12 October 2010 | Appointment of Paul Dominic Matson as a director (2 pages) |
12 October 2010 | Appointment of Paul Dominic Matson as a director (2 pages) |
2 October 2010 | Appointment of Alastair Hessett as a secretary (2 pages) |
2 October 2010 | Appointment of Alastair Hessett as a secretary (2 pages) |
1 October 2010 | Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wilts SN1 3EF on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wilts SN1 3EF on 1 October 2010 (1 page) |
1 October 2010 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
1 October 2010 | Termination of appointment of Graham Brown as a director (1 page) |
1 October 2010 | Appointment of Mark Addis as a director (2 pages) |
1 October 2010 | Termination of appointment of Gordon Rowett as a director (1 page) |
1 October 2010 | Termination of appointment of Gordon Rowett as a director (1 page) |
1 October 2010 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
1 October 2010 | Termination of appointment of Ronald Budden as a director (1 page) |
1 October 2010 | Appointment of Mark Addis as a director (2 pages) |
1 October 2010 | Termination of appointment of Ronald Budden as a director (1 page) |
1 October 2010 | Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wilts SN1 3EF on 1 October 2010 (1 page) |
1 October 2010 | Termination of appointment of Graham Brown as a director (1 page) |
30 September 2010 | Termination of appointment of Maxwell Hardman as a director (1 page) |
30 September 2010 | Termination of appointment of Andrew Carroll as a director (1 page) |
30 September 2010 | Termination of appointment of Maxwell Hardman as a director (1 page) |
30 September 2010 | Termination of appointment of Andrew Carroll as a director (1 page) |
24 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
24 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
7 September 2010 | Auditor's resignation (1 page) |
7 September 2010 | Auditor's resignation (1 page) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (18 pages) |
23 February 2010 | Director's details changed for Andrew Carroll on 16 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (18 pages) |
23 February 2010 | Director's details changed for Andrew Carroll on 16 February 2010 (2 pages) |
12 January 2010 | Termination of appointment of Denis Morgan as a director (2 pages) |
12 January 2010 | Termination of appointment of Denis Morgan as a director (2 pages) |
10 December 2009 | Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 10 December 2009 (2 pages) |
22 October 2009 | Termination of appointment of Anthony Knapton as a secretary (1 page) |
22 October 2009 | Termination of appointment of Anthony Knapton as a secretary (1 page) |
7 October 2009 | Resignation of an auditor (1 page) |
7 October 2009 | Resignation of an auditor (1 page) |
25 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
25 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (18 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (18 pages) |
24 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 February 2009 | Application for reregistration from PLC to private (1 page) |
24 February 2009 | Re-registration of Memorandum and Articles (20 pages) |
24 February 2009 | Application for reregistration from PLC to private (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Re-registration of Memorandum and Articles (20 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 July 2008 | Appointment terminated director david baker (1 page) |
14 July 2008 | Appointment terminated director david baker (1 page) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
8 April 2008 | Secretary's change of particulars / anthony knapton / 09/11/2007 (2 pages) |
8 April 2008 | Secretary's change of particulars / anthony knapton / 09/11/2007 (2 pages) |
27 March 2008 | Return made up to 16/02/08; full list of members (20 pages) |
27 March 2008 | Return made up to 16/02/08; full list of members (20 pages) |
30 January 2008 | £ ic 341000/312541 14/01/08 £ sr 28459@1=28459 (1 page) |
30 January 2008 | £ ic 341000/312541 14/01/08 £ sr 28459@1=28459 (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
11 April 2007 | Ad 16/08/06--------- £ si 31000@1 (2 pages) |
11 April 2007 | Ad 16/08/06--------- £ si 31000@1 (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 16/02/07; full list of members (11 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (11 pages) |
6 March 2007 | Director resigned (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
28 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
28 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
6 February 2006 | Company name changed westinsure anada PLC\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed westinsure anada PLC\certificate issued on 04/02/06 (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 16/02/04; full list of members; amend (14 pages) |
21 March 2005 | Return made up to 16/02/04; full list of members; amend (14 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 February 2005 | Ad 16/12/04--------- £ si 10000@1=10000 £ ic 300000/310000 (2 pages) |
2 February 2005 | Ad 16/12/04--------- £ si 10000@1=10000 £ ic 300000/310000 (2 pages) |
1 February 2005 | Ad 10/10/03--------- £ si 250000@1 (4 pages) |
1 February 2005 | Ad 10/10/03--------- £ si 250000@1 (4 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (9 pages) |
5 May 2004 | Particulars of mortgage/charge (9 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 2ND floor 164 armada way plymouth devon PL1 1LB (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 2ND floor 164 armada way plymouth devon PL1 1LB (1 page) |
9 March 2004 | Return made up to 16/02/04; full list of members (13 pages) |
9 March 2004 | Return made up to 16/02/04; full list of members (13 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (1 page) |
16 October 2003 | Ad 10/10/03--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
16 October 2003 | Ad 10/10/03--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
1 September 2003 | Return made up to 16/02/03; full list of members; amend (13 pages) |
1 September 2003 | Return made up to 16/02/03; full list of members; amend (13 pages) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 16/02/03; full list of members
|
20 March 2003 | Return made up to 16/02/03; full list of members
|
28 January 2003 | Registered office changed on 28/01/03 from: 2ND floor 164 armada way plymouth devon PL1 1LB (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 2ND floor 164 armada way plymouth devon PL1 1LB (1 page) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
11 March 2002 | Return made up to 16/02/02; full list of members
|
11 March 2002 | Return made up to 16/02/02; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: brunswick house 1 brunswick road plymouth devon PL4 0NP (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: brunswick house 1 brunswick road plymouth devon PL4 0NP (1 page) |
10 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 September 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
20 September 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
30 July 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
30 July 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
1 June 2001 | Amended 882/49998 @ £1/310700 (2 pages) |
1 June 2001 | Amended 882/49998 @ £1/310700 (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Nc inc already adjusted 11/04/01 (1 page) |
10 May 2001 | Nc inc already adjusted 11/04/01 (1 page) |
10 May 2001 | Resolutions
|
27 April 2001 | Memorandum and Articles of Association (13 pages) |
27 April 2001 | Memorandum and Articles of Association (13 pages) |
17 April 2001 | Return made up to 16/02/01; full list of members (10 pages) |
17 April 2001 | Return made up to 16/02/01; full list of members (10 pages) |
10 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
18 October 2000 | Particulars of mortgage/charge (6 pages) |
18 October 2000 | Particulars of mortgage/charge (6 pages) |
25 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 September 2000 | Application to commence business (2 pages) |
25 September 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 September 2000 | Application to commence business (2 pages) |
20 September 2000 | Ad 31/07/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
20 September 2000 | Ad 31/07/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: brunswick house 1 brunswick road plymouth devon PL4 0NP (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: brunswick house 1 brunswick road plymouth devon PL4 0NP (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New director appointed (1 page) |
18 April 2000 | New director appointed (1 page) |
18 April 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
1 March 2000 | Director resigned (1 page) |
16 February 2000 | Incorporation (15 pages) |
16 February 2000 | Incorporation (15 pages) |