London
EC3A 3BP
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 February 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(9 years after company formation) |
Appointment Duration | 2 weeks, 2 days (closed 28 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Richard James Doodson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Mark Adrian Foley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Ian Terence Hesselden |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Jeffrey Niel Jones |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr David Alan Leech |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Timothy James Marshall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Roger Sandau |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2010(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr William Edward Sutton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Simon Robert Slater Worrall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Secretary Name | Mr Simon Robert Slater Worrall |
---|---|
Status | Resigned |
Appointed | 26 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr James Dodds |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 October 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (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 | 16 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2015) |
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 | 16 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
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 | 16 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
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 | 16 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2015) |
Role | Lawyer |
Country of Residence | United States |
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 | 16 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | doodsonbg.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4193000 |
Telephone region | Manchester |
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 |
185.6k at £1 | Integro Insurance Brokers LTD 95.63% Ordinary |
---|---|
847.9k at £0.01 | Integro Insurance Brokers LTD 4.37% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,721,270 |
Cash | £5,070 |
Current Liabilities | £407,803 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2013 | Delivered on: 22 October 2013 Satisfied on: 10 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
14 October 2010 | Delivered on: 18 October 2010 Satisfied on: 31 October 2013 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
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) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Declaration of solvency (6 pages) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
26 October 2016 | Resolutions
|
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
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) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
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 William Paul Costantini 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 Leslie James Marshall as a director on 14 May 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
10 December 2014 | Satisfaction of charge 071418410002 in full (4 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Neil Martin Clayton on 16 October 2013 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 January 2014 | Appointment of Mr John David Sutton as a director (2 pages) |
8 January 2014 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
8 January 2014 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
8 January 2014 | Appointment of Mr John Gerard Owens as a director (2 pages) |
8 January 2014 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
8 January 2014 | Appointment of Mr William Paul Costantini as a director (2 pages) |
10 December 2013 | Termination of appointment of Ian Hesselden as a director (1 page) |
10 December 2013 | Termination of appointment of Roger Sandau as a director (1 page) |
10 December 2013 | Termination of appointment of James Dodds as a director (1 page) |
10 December 2013 | Termination of appointment of Simon Worrall as a secretary (1 page) |
10 December 2013 | Termination of appointment of Simon Worrall as a director (1 page) |
10 December 2013 | Termination of appointment of Mark Foley as a director (1 page) |
10 December 2013 | Termination of appointment of William Sutton as a director (1 page) |
10 December 2013 | Termination of appointment of Timothy Marshall as a director (1 page) |
10 December 2013 | Termination of appointment of Richard Doodson as a director (1 page) |
10 December 2013 | Termination of appointment of David Leech as a director (1 page) |
31 October 2013 | Satisfaction of charge 1 in full (3 pages) |
30 October 2013 | Section 519 (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
22 October 2013 | Registration of charge 071418410002 (10 pages) |
17 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (23 pages) |
17 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (23 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 24 September 2012
|
15 October 2013 | Resolutions
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
25 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
20 June 2013 | Appointment of Mr James Dodds as a director (2 pages) |
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
19 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
5 November 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
13 March 2012 | Director's details changed for Mr Neil Martin Clayton on 1 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Director's details changed for Mr Neil Martin Clayton on 1 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
23 August 2011 | Termination of appointment of Jeffrey Jones as a director (1 page) |
5 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
30 June 2011 | Secretary's details changed for Mr Simon Worrell on 30 June 2011 (1 page) |
28 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
26 May 2011 | Appointment of Mr Simon Worrell as a secretary (1 page) |
26 May 2011 | Appointment of Mr Simon Robert Slater Worrall as a director (2 pages) |
9 May 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
21 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 July 2010 (1 page) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 August 2010 | Appointment of Mr Ian Terence Hesselden as a director (2 pages) |
16 August 2010 | Appointment of Mr William Edward Sutton as a director (2 pages) |
9 August 2010 | Appointment of Mr Jeffrey Niel Jones as a director (2 pages) |
9 August 2010 | Appointment of Mr Timothy James Marshall as a director (2 pages) |
9 August 2010 | Appointment of Mr Roger Sandau as a director (2 pages) |
6 August 2010 | Appointment of Mr Richard Doodson as a director (2 pages) |
6 August 2010 | Appointment of Mr Mark Adrian Foley as a director (2 pages) |
6 August 2010 | Appointment of Mr David Alan Leech as a director (2 pages) |
1 February 2010 | Incorporation (22 pages) |