Douglas
Isle Of Man
IM1 4LZ
Director Name | Mr Richard Henry Jaceniuk |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Central Drive Long Lane Cheadle Cheshire SK8 3AD |
Secretary Name | Mr Robert William Long |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Squirrels Chase Prestbury Cheshire SK10 4YG |
Director Name | Mr Kenneth Reginald Wells |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | St Benedicts, Glen Auldyn Ramsey Isle Of Man IM7 2AD |
Director Name | Mr Graham Bates |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cronk Y Berry Beg Cronk Y Berry Douglas Isle Of Man IM2 6HA |
Secretary Name | Mr Graham Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cronk Y Berry Beg Cronk Y Berry Douglas Isle Of Man IM2 6HA |
Director Name | Mr Daniel James Cadamy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2011) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Secretary Name | Mr Daniel James Cadamy |
---|---|
Status | Resigned |
Appointed | 01 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Secretary Name | Miss Kay Cregeen |
---|---|
Status | Resigned |
Appointed | 04 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Director Name | Mr Andrew John Ashworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Director Name | Mr Thomas Colin Manning |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2016) |
Role | Insurance Official |
Country of Residence | Isle Of Man |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Director Name | Mr Phillip Wiseman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2018) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Secretary Name | Mr Parbhat Singh |
---|---|
Status | Resigned |
Appointed | 01 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Director Name | Mrs Elizabeth Grayton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 11 St James's Place London SW1A 1NP |
Secretary Name | Stanford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2009) |
Correspondence Address | Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ |
Registered Address | 11 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Templeton Insurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,448 |
Current Liabilities | £52,449 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
---|---|
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 February 2016 | Appointment of Mr Phillip Wiseman as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Parbhat Singh as a secretary on 1 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Thomas Colin Manning as a director on 1 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Kay Cregeen as a secretary on 1 February 2016 (1 page) |
27 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Appointment of Mr Thomas Colin Manning as a director (2 pages) |
22 January 2014 | Termination of appointment of Andrew Ashworth as a director (1 page) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
29 September 2011 | Termination of appointment of Kenneth Wells as a director (1 page) |
29 September 2011 | Appointment of Mr Andrew John Ashworth as a director (2 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Termination of appointment of Daniel Cadamy as a secretary (1 page) |
19 April 2011 | Appointment of Miss Kay Cregeen as a secretary (1 page) |
19 April 2011 | Termination of appointment of Daniel Cadamy as a director (1 page) |
9 December 2010 | Appointment of Mr Daniel James Cadamy as a secretary (1 page) |
9 December 2010 | Termination of appointment of Graham Bates as a secretary (1 page) |
9 December 2010 | Termination of appointment of Graham Bates as a director (1 page) |
9 December 2010 | Appointment of Mr Daniel James Cadamy as a director (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
2 October 2009 | Appointment terminated secretary stanford secretaries LIMITED (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page) |
2 October 2009 | Director and secretary appointed graham bates (2 pages) |
2 October 2009 | Location of register of members (1 page) |
29 April 2009 | Director's change of particulars / kenneth wells / 28/04/2009 (1 page) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 January 2009 | Director appointed kenneth reginald wells (2 pages) |
16 January 2009 | Appointment terminated director richard jaceniuk (1 page) |
9 January 2009 | Resolutions
|
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: c/o jack ross & co grange house 17-27 john dalton street manchester M2 6FW (1 page) |
11 November 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 28/04/06; full list of members (6 pages) |
28 April 2005 | Incorporation (30 pages) |