This company is commonly known as A.h. Bell & Co. (insurance Brokers) Limited. The company was founded 45 years ago and was given the registration number 01381575. The firm's registered office is in LONDON. You can find them at 8th Floor Ibex House, 42-47 Minories, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | A.H. BELL & CO. (INSURANCE BROKERS) LIMITED |
---|---|---|
Company Number | : | 01381575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1978 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 28 February 2017 | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 28 February 2017 | Active |
30 Wren Way, Mickleover, Derby, DE3 0UF | Secretary | 01 June 2000 | Active |
Cropper House, Cropper, Sutton On The Hill, DE6 5JJ | Secretary | - | Active |
8 Olympus Court, Hucknall, Nottingham, NG15 6FL | Director | - | Active |
Hob Cottage Hob Hill, Hazelwood, Derby, DE6 4AL | Director | - | Active |
47 Rowley Lane, Littleover, Derby, DE23 1FT | Director | 01 January 2000 | Active |
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY | Director | 19 December 2018 | Active |
151 Lambley Lane, Burton Joyce, Nottingham, NG14 5BN | Director | - | Active |
1a Hollies Road, Allestree, Derby, DE22 2HX | Director | - | Active |
38 Marlborough Road, Long Eaton, Nottingham, NG10 2BS | Director | - | Active |
Marlborough House, Charnwood Street, Derby, DE1 2GT | Director | 14 September 2010 | Active |
18 Maxwell Way, Lutterworth, LE17 4GS | Director | 12 November 2001 | Active |
119 Hillside Road, Bramcote, Nottingham, NG9 3AU | Director | - | Active |
One, Creechurch Place, London, United Kingdom, EC3A 5AF | Director | 28 February 2017 | Active |
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY | Director | 19 December 2018 | Active |
4 Rosemount Court, Allestree, Derby, DE22 2NT | Director | 01 October 1993 | Active |
The Business & Media Centre, The County Ground, Nottingham Road, Derby, England, DE21 6DA | Director | 01 July 2010 | Active |
Marlborough House, Charnwood Street, Derby, DE1 2GT | Director | 14 April 2010 | Active |
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY | Director | 01 January 1999 | Active |
Cropper House, Cropper, Sutton On The Hill, DE6 5JJ | Director | - | Active |
2 Derwent Court, Wilne Lane, Great Wilne, DE72 2HA | Director | 01 October 1993 | Active |
The Barn 2 Burnulfs Court, Main Street, Burnaston, DE73 1AD | Director | - | Active |
Aston Lark Group Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Creechurch Place, London, United Kingdom, EC3A 5AF |
Nature of control | : |
|
Bowmark Capital Llp | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Eagle Place, United Kingdom, SW1Y 6AF |
Nature of control | : |
|
Salt Risk Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, Ibex House, London, United Kingdom, EC3N 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-03 | Dissolution | Dissolution application strike off company. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-15 | Capital | Legacy. | Download |
2022-12-15 | Insolvency | Legacy. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-09-12 | Accounts | Change account reference date company current shortened. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-10 | Accounts | Legacy. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.