This company is commonly known as Anchorman Insurance Consultants Limited. The company was founded 25 years ago and was given the registration number 03631690. The firm's registered office is in OKEHAMPTON. You can find them at Unit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, Devon. This company's SIC code is 65120 - Non-life insurance.
Name | : | ANCHORMAN INSURANCE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03631690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, Devon, United Kingdom, EX20 1FJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ | Secretary | 01 January 2018 | Active |
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ | Director | 01 July 2014 | Active |
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ | Director | 21 August 2020 | Active |
45, Gresham Street, London, England, EC2V 7BG | Director | 01 January 2024 | Active |
45, Gresham Street, London, England, EC2V 7BG | Director | 01 January 2024 | Active |
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL | Director | 01 January 2024 | Active |
7, Webbs Orchard, North Tawton, United Kingdom, EX20 2FE | Secretary | 15 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1998 | Active |
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ | Director | 15 September 1998 | Active |
Fairview, Yeo Lane, North Tawton, United Kingdom, EX20 2EA | Director | 15 September 1998 | Active |
Unit 11, Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ | Director | 01 January 2018 | Active |
Assuredpartners International Limited | ||
Notified on | : | 03 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 45, Gresham Street, London, United Kingdom, EC2V 7BG |
Nature of control | : |
|
Mr Anthony Carlton Cross | ||
Notified on | : | 23 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Okehampton Business Centre, Okehampton, United Kingdom, EX20 1FJ |
Nature of control | : |
|
Mrs Gillian Frances Cross | ||
Notified on | : | 23 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom, EX20 1FJ |
Nature of control | : |
|
Mr Michael John Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Okehampton Business Centre, Okehampton, United Kingdom, EX20 1FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-05 | Accounts | Change account reference date company current extended. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-24 | Capital | Capital name of class of shares. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.