This company is commonly known as Ageas Retail Limited. The company was founded 46 years ago and was given the registration number 01324965. The firm's registered office is in EASTLEIGH. You can find them at Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | AGEAS RETAIL LIMITED |
---|---|---|
Company Number | : | 01324965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Secretary | 01 November 2019 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 11 October 2016 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 04 May 2021 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 04 May 2021 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 22 March 2019 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 15 July 2021 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 19 October 2017 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 04 March 2015 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 31 March 2023 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 01 June 2022 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 10 May 2019 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 11 March 2019 | Active |
32 Arlington Road, Ealing, London, W13 8PE | Secretary | 01 January 1993 | Active |
Grey Roofs, Grey Roofs, Box, Stroud, GL6 9HD | Secretary | 01 July 1995 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Secretary | 24 March 1997 | Active |
1 Rothschild Road, London, W4 5HS | Secretary | - | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Director | 27 May 2014 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 12 March 2015 | Active |
8 Charlwood Terrace, Putney, London, SW15 1NZ | Director | - | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 21 September 2016 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, SO53 3YA | Director | 11 October 2016 | Active |
62 Barn Piece, Chandlers Ford, Eastleigh, SO53 4HR | Director | 09 June 2004 | Active |
Deansleigh House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU | Director | 14 February 2006 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Director | 05 February 2013 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Director | 27 April 2011 | Active |
Rias House, Deansleigh Road, Bournemouth, BH7 7DU | Director | 02 February 2006 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Director | 02 February 2012 | Active |
24 Wilderness Heights, West End, Southampton, SO18 3PS | Director | 10 October 1997 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Director | 23 October 2012 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Director | 02 March 2011 | Active |
Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, United Kingdom, SO53 3YA | Director | 17 October 2014 | Active |
Deansleigh House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU | Director | 20 July 2004 | Active |
The Barn House, Gussage St Michael, Wimborne, BH21 5JE | Director | - | Active |
Rias House, Deansleigh Road, Bournemouth, BH7 7DU | Director | 21 October 2009 | Active |
Deansleigh House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU | Director | 21 October 2009 | Active |
Ageas (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ageas House, Hampshire Corporate Park, Eastleigh, United Kingdom, SO53 3YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Appoint person secretary company with name date. | Download |
2019-11-08 | Officers | Termination secretary company with name termination date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.