This company is commonly known as Alsford Page & Gems Ltd. The company was founded 53 years ago and was given the registration number 00998646. The firm's registered office is in LONDON. You can find them at Mezzanine Floor, 75 King William Street, London, . This company's SIC code is 65202 - Non-life reinsurance.
Name | : | ALSFORD PAGE & GEMS LTD |
---|---|---|
Company Number | : | 00998646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1971 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Secretary | 12 October 2018 | Active |
15, Dunnymans Road, Banstead, United Kingdom, SM7 2AN | Director | 16 January 2015 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 27 March 2018 | Active |
Minories House, 2-5 Minories, London, EC3N 1BJ | Secretary | 12 April 2017 | Active |
29 Linkside, New Malden, KT3 4LB | Secretary | - | Active |
35, Potash Road, Billericay, England, CM11 1DL | Secretary | 01 April 2014 | Active |
48 Park Avenue, Hutton, Brentwood, CM13 2QP | Director | - | Active |
P.O. Box 251, East Melbourne, Australia, | Director | 16 January 2015 | Active |
Minories House, 2-5 Minories, London, EC3N 1BJ | Director | 20 September 2013 | Active |
43a, Sailmakers Court, William Morris Way Regent On The River, London, United Kingdom, SW6 2UW | Director | 01 July 2004 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 15 October 2020 | Active |
April Cottage, 67 Harvest Bank Road, West Wickham, BR4 9DP | Director | 01 July 2004 | Active |
8, Berkefeld Crt, Templestowe, Australia, | Director | 16 January 2015 | Active |
90, Joy Lane, Whitstable, United Kingdom, CT5 4DE | Director | 01 January 2009 | Active |
Grove Cottage, 22 Epping Road, Toot Hill, Ongar, England, CM5 9SQ | Director | 13 May 2013 | Active |
15 Rue Francois Mansart, Mennency 91450, France, | Director | - | Active |
39 Rue Du Colisee, Paris, France, FOREIGN | Director | 07 July 2002 | Active |
29 Linkside, New Malden, KT3 4LB | Director | - | Active |
4 Landor Court, Hempstead, Gillingham, ME7 3SP | Director | 01 August 1993 | Active |
84 Lower Road, Denham, Uxbridge, UB9 5ED | Director | 01 February 2007 | Active |
9, Cubbington Close, Luton, United Kingdom, LU3 3XJ | Director | 01 February 2007 | Active |
8 Church Road, Bengeo, Hertford, SG14 3DP | Director | - | Active |
Dapple Oak, Arkley Drive Arkley, Barnet, EN5 3LN | Director | - | Active |
Holmenkollveien 61a, Oslo, Norway, FOREIGN | Director | - | Active |
Mill Cottage, Mill Lane, Tonbridge, United Kingdom, TN9 1PJ | Director | 01 February 2007 | Active |
Jalna 17 Rue De Haut Des, Petit Bois, 78600 Maisons Lafitte, | Director | 09 January 1996 | Active |
Branscombe Roundwood Avenue, Hutton, Brentwood, CM13 2ND | Director | - | Active |
11 Hillwood Grove, Hutton Mount, Shenfield, CM13 2PF | Director | 01 February 2007 | Active |
32, Maitland Avenue, Kew, Australia, | Director | 16 January 2015 | Active |
Minories House, 2-5 Minories, London, EC3N 1BJ | Director | 11 April 2018 | Active |
35, Potash Road, Billericay, CM11 1DL | Director | 01 January 2009 | Active |
Alsford Page & Gems (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75, King William Street, London, England, EC4N 7BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-29 | Accounts | Legacy. | Download |
2023-11-29 | Other | Legacy. | Download |
2023-11-29 | Other | Legacy. | Download |
2023-03-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-03 | Resolution | Resolution. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Capital | Capital allotment shares. | Download |
2023-02-07 | Accounts | Legacy. | Download |
2023-02-07 | Other | Legacy. | Download |
2023-02-07 | Other | Legacy. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-07 | Accounts | Legacy. | Download |
2022-08-23 | Other | Legacy. | Download |
2022-07-14 | Resolution | Resolution. | Download |
2022-07-07 | Other | Legacy. | Download |
2022-06-23 | Capital | Capital allotment shares. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Resolution | Resolution. | Download |
2021-06-28 | Capital | Capital allotment shares. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.