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(6 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Maxwell Gerald Hardman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Butterstone Lodge Amberley Court Malmesbury Wiltshire SN16 0HN |
Director Name | Denis Alcwyn Morgan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Birches Glenholt Plymouth Devon PL6 7LP |
Secretary Name | Anthony John Knapton |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Johns Close Bovey Tracey Newton Abbot Devon TQ13 9BU |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2013) |
Role | CEO |
Country of Residence | England |
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(1 year, 7 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 | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Secretary Name | Mr Alastair Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(3 years, 3 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(4 years, 10 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(4 years, 10 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 |
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 |
100 at £1 | Westinsure Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2018 | Application to strike the company off the register (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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) |
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) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
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) |
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) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
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) |
4 December 2013 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge 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 William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mark Addis on 12 January 2012 (2 pages) |
21 January 2013 | Director's details changed for Mark Addis on 12 January 2012 (2 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 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 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) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
29 September 2011 | Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
3 May 2011 | Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
3 May 2011 | Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
24 February 2011 | Termination of appointment of Paul Matson as a director (1 page) |
24 February 2011 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
24 February 2011 | Appointment of Mr Christopher Michael Giles as a director (2 pages) |
24 February 2011 | Termination of appointment of Paul Matson as a director (1 page) |
22 February 2011 | Secretary's details changed for Alastair Hessett on 12 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Secretary's details changed for Alastair Hessett on 12 January 2011 (2 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Statement of company's objects (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) |
25 September 2010 | Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wiltshire SN1 3EF on 25 September 2010 (2 pages) |
25 September 2010 | Registered office address changed from Dammas House Dammas Lane Old Town Swindon Wiltshire SN1 3EF on 25 September 2010 (2 pages) |
24 September 2010 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages) |
24 September 2010 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages) |
24 September 2010 | Appointment of Mark Addis as a director (3 pages) |
24 September 2010 | Termination of appointment of Maxwell Hardman as a director (2 pages) |
24 September 2010 | Termination of appointment of Maxwell Hardman as a director (2 pages) |
24 September 2010 | Appointment of Alastair Hessett as a secretary (3 pages) |
24 September 2010 | Appointment of Alastair Hessett as a secretary (3 pages) |
24 September 2010 | Appointment of Mark Addis as a director (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
15 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Maxwell Gerald Hardman on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Maxwell Gerald Hardman on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Maxwell Gerald Hardman on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 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) |
12 January 2009 | Incorporation (17 pages) |
12 January 2009 | Incorporation (17 pages) |