London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(7 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(8 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 29 July 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Mildred Mayhew |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mall Stalybridge Cheshire SK15 2TN |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Timothy Michael McNulty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(7 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 07 March 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,666 |
Cash | £4,362 |
Current Liabilities | £6,267 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 May 2014 | Delivered on: 30 May 2014 Satisfied on: 10 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Fully Satisfied |
---|
29 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Resolutions
|
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page) |
7 November 2016 | Full accounts made up to 31 May 2016 (16 pages) |
7 November 2016 | Full accounts made up to 31 May 2016 (16 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 May 2016 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
8 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
15 May 2015 | Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
10 December 2014 | Satisfaction of charge 069039770001 in full (4 pages) |
10 December 2014 | Satisfaction of charge 069039770001 in full (4 pages) |
9 July 2014 | Appointment of Mr Timothy Michael Mcnulty as a director (2 pages) |
9 July 2014 | Appointment of Mr Timothy Michael Mcnulty as a director (2 pages) |
30 May 2014 | Registration of charge 069039770001 (13 pages) |
30 May 2014 | Registration of charge 069039770001 (13 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
6 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
6 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
6 May 2014 | Termination of appointment of Mildred Mayhew as a director (1 page) |
6 May 2014 | Registered office address changed from 18 Church Street Ashton Under Lyne OL6 6XE on 6 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Mildred Mayhew as a director (1 page) |
6 May 2014 | Registered office address changed from 18 Church Street Ashton Under Lyne OL6 6XE on 6 May 2014 (1 page) |
6 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Neil Martin Clayton as a director (2 pages) |
6 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
6 May 2014 | Registered office address changed from 18 Church Street Ashton Under Lyne OL6 6XE on 6 May 2014 (1 page) |
6 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
6 May 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
6 May 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
6 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
6 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
6 May 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
6 May 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
6 May 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
6 May 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
6 May 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Incorporation (6 pages) |
13 May 2009 | Incorporation (6 pages) |