55 Mark Lane
London
EC3R 7NE
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 July 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Closed |
Appointed | 12 January 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | County Insurance Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2011(same day as company formation) |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Phillip William Knight |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringley House Ringley Road Radcliffe Manchester M26 1FS |
Secretary Name | Mr Alastair Christopherson |
---|---|
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Preston Road Grimsargh Preston Lancashire PR2 5JQ |
Website | www.countyinsurancenw.com/ |
---|---|
Telephone | 01270 506980 |
Telephone region | Crewe |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | County Insurance Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 December 2019 | Director's details changed for County Insurance Consultants Limited on 9 December 2019 (1 page) |
9 December 2019 | Director's details changed for Mr Alastair James Christopherson on 9 December 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 January 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Alastair Christopherson as a secretary on 12 January 2018 (1 page) |
22 January 2018 | Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 July 2016 | Director's details changed for County Insurance Consultants Limited on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Fourth Avenue Fourth Avenue Crewe CW1 6XL to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 27 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from Fourth Avenue Fourth Avenue Crewe CW1 6XL to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 27 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Director's details changed for County Insurance Consultants Limited on 27 July 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Phillip William Knight as a director on 23 November 2013 (1 page) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Phillip William Knight as a director on 23 November 2013 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
11 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
16 September 2013 | Registered office address changed from County House Fourth Avenue Crewe CW1 6XL England on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for County Insurance Consultants Limited on 3 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from Alexandra House Electra Way Crewe Business Park Crewe Cheshire CW1 6HS England on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for County Insurance Consultants Limited on 3 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from County House Fourth Avenue Crewe CW1 6XL England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Alexandra House Electra Way Crewe Business Park Crewe Cheshire CW1 6HS England on 16 September 2013 (1 page) |
16 September 2013 | Director's details changed for County Insurance Consultants Limited on 3 September 2013 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
15 September 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
15 September 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
1 September 2011 | Company name changed county nw LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed county nw LIMITED\certificate issued on 01/09/11
|
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Change of name notice (2 pages) |
15 August 2011 | Change of name notice (2 pages) |
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|