This company is commonly known as Ashbrooke Underwriting Limited. The company was founded 27 years ago and was given the registration number 03237594. The firm's registered office is in LONDON. You can find them at 8 Eagle Court, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | ASHBROOKE UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 03237594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Eagle Court, London, England, EC1M 5QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Eagle Court, London, England, EC1M 5QD | Secretary | 21 May 2020 | Active |
8 Eagle Court, London, England, EC1M 5QD | Director | 21 May 2020 | Active |
8 Eagle Court, London, England, EC1M 5QD | Director | 21 May 2020 | Active |
62 Hazel Close, Whitton, Twickenham, TW2 7NR | Secretary | 23 September 1999 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 18 September 2007 | Active |
The Old Power House, Marlston, Thatcham, RG18 9UL | Secretary | 08 August 1996 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 17 April 2018 | Active |
28 Cumberland Road, Kew, Richmond, TW9 3HQ | Secretary | 23 September 1999 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 31 July 2013 | Active |
8 Eagle Court, London, England, EC1M 5QD | Secretary | 30 January 2019 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Secretary | 08 September 2014 | Active |
4 Lynwood Gardens, Hook, RG27 9DT | Secretary | 08 June 1999 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | 23 September 1999 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Secretary | 22 April 2014 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 17 August 2012 | Active |
Freemantle, King Lane, Over Wallop, SO20 8JE | Secretary | 01 June 2005 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 01 January 2002 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 30 September 2004 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Director | 01 May 2013 | Active |
6 Coach House Gardens, Elvetham Road, Fleet, GU51 4QX | Director | 08 August 1996 | Active |
Riverside House, Priory Lane, Frensham, GU10 3DW | Director | 01 July 2002 | Active |
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH | Director | 23 September 1999 | Active |
64 Blakes Quay, Gas Works Road, Reading, RG1 3EN | Director | 01 July 2002 | Active |
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ | Director | 10 June 1997 | Active |
Green Farm, Stoke Road, Stoke Orchard, Cheltenham, GL52 7RY | Director | 10 June 1997 | Active |
1 Enbrook Park, Folkestone, CT20 3SE | Director | 18 September 2007 | Active |
Manor Farm House, Goodworth Clatford, Andover, SP11 7HL | Director | 08 August 1996 | Active |
81 Higher Drive, Banstead, SM7 1PW | Director | 08 August 1996 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Director | 18 September 2007 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 29 January 2015 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Director | 06 January 2014 | Active |
17 Cliveden Place, London, SW1W 8LA | Director | 16 December 1996 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Director | 30 September 2015 | Active |
9 One Tree Lane, Beaconsfield, HP9 2BU | Director | 20 March 2004 | Active |
Southwood East, Apollo Rise, Farnborough, GU14 0JW | Director | 15 November 2004 | Active |
Bestpark International Limited | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Eagle Court, London, England, EC1M 5QD |
Nature of control | : |
|
Automobile Association Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fanum House, Basing View, Basingstoke, England, RG21 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Auditors | Auditors resignation company. | Download |
2020-10-12 | Accounts | Change account reference date company current shortened. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-07-10 | Change of name | Change of name request comments. | Download |
2020-07-10 | Change of name | Change of name notice. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Officers | Appoint person secretary company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Capital | Legacy. | Download |
2020-05-18 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-18 | Insolvency | Legacy. | Download |
2020-05-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.