London
EC4N 8AW
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Roy Paul Hooper |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Pelham Street Works Pelham Street Morris Green Bolton BL3 3JB |
Director Name | Ms Jo-Anne Tracey Williamson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Pelham Street Works Pelham Street Morris Green Bolton BL3 3JB |
Secretary Name | Ms Jo-Anne Tracey Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Pelham Street Works Pelham Street Morris Green Bolton BL3 3JB |
Director Name | Mr Martyn Hughes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southmoor House Southmoor Road Manchester M23 9XD |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Secretary Name | Mr Alastair George Hessett |
---|---|
Status | Resigned |
Appointed | 29 September 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(8 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 Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | www.gilesinsurance.co.uk |
---|---|
Telephone | 0808 2000000 |
Telephone region | Freephone |
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 |
2 at £1 | Cbg Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (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 Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike 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 | Appointment of Mr Matthew Pike 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) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 January 2014 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
21 January 2014 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
21 January 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages) |
21 January 2014 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
21 January 2014 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
21 January 2014 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
21 January 2014 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
21 January 2014 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
21 January 2014 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
21 January 2014 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
21 January 2014 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
21 January 2014 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
21 January 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages) |
21 January 2014 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
21 January 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages) |
9 January 2014 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 9 January 2014 (1 page) |
6 June 2013 | Accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Accounts made up to 31 August 2012 (5 pages) |
12 April 2013 | Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on 15 February 2012 (1 page) |
14 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
14 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
24 January 2012 | Termination of appointment of Martyn Hughes as a director on 15 December 2011 (1 page) |
24 January 2012 | Termination of appointment of Martyn Hughes as a director on 15 December 2011 (1 page) |
9 January 2012 | Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page) |
5 October 2011 | Appointment of Mr Alastair George Hessett as a secretary on 29 September 2011 (1 page) |
5 October 2011 | Appointment of Mr Alastair George Hessett as a secretary on 29 September 2011 (1 page) |
5 October 2011 | Appointment of Mr Christopher Michael Giles as a director on 29 September 2011 (2 pages) |
5 October 2011 | Appointment of Mr Mark Russell Chambers as a director on 29 September 2011 (2 pages) |
5 October 2011 | Appointment of Mr Christopher Michael Giles as a director on 29 September 2011 (2 pages) |
5 October 2011 | Appointment of Mr Mark Russell Chambers as a director on 29 September 2011 (2 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Registered office address changed from Unit 1 Pelham Street Works Pelham Street Morris Green Bolton BL3 3JB on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Registered office address changed from Unit 1 Pelham Street Works Pelham Street Morris Green Bolton BL3 3JB on 28 March 2011 (1 page) |
21 February 2011 | Termination of appointment of Roy Hooper as a director (1 page) |
21 February 2011 | Termination of appointment of Jo-Anne Williamson as a director (1 page) |
21 February 2011 | Appointment of Mr Martyn Hughes as a director (2 pages) |
21 February 2011 | Appointment of Mr Martyn Hughes as a director (2 pages) |
21 February 2011 | Termination of appointment of Roy Hooper as a director (1 page) |
21 February 2011 | Termination of appointment of Jo-Anne Williamson as a director (1 page) |
8 October 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
8 October 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Termination of appointment of Jo-Anne Williamson as a secretary (1 page) |
10 June 2010 | Termination of appointment of Jo-Anne Williamson as a secretary (1 page) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Jo-Anne Tracey Williamson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jo-Anne Tracey Williamson on 21 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roy Paul Hooper on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jo-Anne Tracey Williamson on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Roy Paul Hooper on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roy Paul Hooper on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jo-Anne Tracey Williamson on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Jo-Anne Tracey Williamson on 8 October 2009 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: whitehead house, pacific road altrincham cheshire WA14 5BJ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: whitehead house, pacific road altrincham cheshire WA14 5BJ (1 page) |
29 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 March 2006 | (5 pages) |
24 March 2006 | (5 pages) |
13 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
22 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
22 March 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
4 March 2003 | Incorporation (10 pages) |
4 March 2003 | Incorporation (10 pages) |