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(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Argyll Road London W8 7BG |
Secretary Name | Mr Simon Christopher Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Eglantine Road London SW18 2DE |
Director Name | Mr Simon Christopher Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 29 Eglantine Road London SW18 2DE |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchin Court Birchin Lane London EC3 9DU |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birchin Court Birchin Lane London EC3 9DU |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2013) |
Role | Company Director |
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 | 10 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 3rd Floor Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(7 years, 8 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 |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.gilesinsurance.co.uk/ |
---|---|
Telephone | 0845 6433599 |
Telephone region | Unknown |
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 |
920.1k at £0.5 | Arthur J. Gallagher Insurance Brokers Limited 50.00% Capital A |
---|---|
920.1k at £0.5 | Arthur J. Gallagher Insurance Brokers Limited 50.00% Income |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
29 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 February 2015 | Withdraw the company strike off application (1 page) |
24 February 2015 | Withdraw the company strike off application (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 | 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 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
4 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
2 December 2013 | Registered office address changed from Birchin Court Birchin Lane London EC3 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court Birchin Lane London EC3 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court Birchin Lane London EC3 9DU on 2 December 2013 (1 page) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
16 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
16 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
17 September 2012 | Termination of appointment of Hazel Mcintyre as a director (2 pages) |
17 September 2012 | Termination of appointment of Hazel Mcintyre as a director (2 pages) |
17 September 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (10 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (10 pages) |
20 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
12 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
19 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
19 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
7 June 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (4 pages) |
7 June 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (4 pages) |
4 June 2010 | Appointment of Hazel Jane Mcintyre as a director (3 pages) |
4 June 2010 | Registered office address changed from Bury House Bury Street London EC3A 5AR United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Mr Christopher Michael Giles as a director (3 pages) |
4 June 2010 | Appointment of Mr Christopher Michael Giles as a director (3 pages) |
4 June 2010 | Appointment of Alastair George Hessett as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Simon Hall as a secretary (2 pages) |
4 June 2010 | Termination of appointment of John Barroll Brown as a director (2 pages) |
4 June 2010 | Termination of appointment of John Barroll Brown as a director (2 pages) |
4 June 2010 | Appointment of Hazel Jane Mcintyre as a director (3 pages) |
4 June 2010 | Termination of appointment of Simon Hall as a director (2 pages) |
4 June 2010 | Registered office address changed from Bury House Bury Street London EC3A 5AR United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Simon Hall as a secretary (2 pages) |
4 June 2010 | Registered office address changed from Bury House Bury Street London EC3A 5AR United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Alastair George Hessett as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Simon Hall as a director (2 pages) |
1 June 2010 | S-div (1 page) |
1 June 2010 | S-div (1 page) |
17 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Amended accounts made up to 30 September 2008 (9 pages) |
4 September 2009 | Amended accounts made up to 30 September 2008 (9 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
15 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
3 November 2006 | Statement of affairs (9 pages) |
3 November 2006 | Ad 18/10/06--------- £ si [email protected]=920000 £ ic 50/920050 (2 pages) |
3 November 2006 | Ad 18/10/06--------- £ si [email protected]=920000 £ ic 50/920050 (2 pages) |
3 November 2006 | Statement of affairs (9 pages) |
27 October 2006 | Ad 18/10/06--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Nc inc already adjusted 18/10/06 (1 page) |
27 October 2006 | Ad 18/10/06--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 7 curzon street, 1ST floor east mayfair london W1J 5HG (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 7 curzon street, 1ST floor east mayfair london W1J 5HG (1 page) |
27 October 2006 | Notice of assignment of name or new name to shares (1 page) |
27 October 2006 | Notice of assignment of name or new name to shares (1 page) |
27 October 2006 | Nc inc already adjusted 18/10/06 (1 page) |
27 October 2006 | Resolutions
|
23 October 2006 | Memorandum and Articles of Association (9 pages) |
23 October 2006 | Memorandum and Articles of Association (9 pages) |
17 October 2006 | Company name changed hillpencil LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed hillpencil LIMITED\certificate issued on 17/10/06 (2 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
21 March 2006 | Incorporation (17 pages) |
21 March 2006 | Incorporation (17 pages) |