This company is commonly known as Bankassure Insurance Services Limited. The company was founded 91 years ago and was given the registration number 00272745. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BANKASSURE INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 00272745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 February 1933 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Corporate Secretary | 04 February 2003 | Active |
55, Baker Street, London, W1U 7EU | Director | 04 July 2012 | Active |
55, Baker Street, London, W1U 7EU | Director | 02 July 2019 | Active |
Skurrays, Petteridge Lane, Matfield, TN12 7LT | Secretary | 16 September 1996 | Active |
Bramley Farm House, Romford Road Pembury, Tunbridge Wells, TN2 4BA | Secretary | - | Active |
8, Devonshire Square, London, England, EC2M 4PL | Director | 04 July 2012 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 01 January 2006 | Active |
33 Kingsley Avenue, Ealing, London, W13 0EQ | Director | - | Active |
St Leonards Farm, Fryerning, Ingatestone, CM4 0PB | Director | - | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 12 June 2009 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 16 September 1996 | Active |
8, Devonshire Square, London, England, EC2M 4PL | Director | 01 June 2010 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 01 June 2010 | Active |
5910 Deseret Trail, Dallas, Usa, | Director | - | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 26 February 2014 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 12 June 2009 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 16 September 1996 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 09 August 2011 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 01 January 2006 | Active |
49 Holmoaks, Rainham, Gillingham, ME8 7DN | Director | - | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 26 February 2014 | Active |
Holne Chase, Wilderness Road, Chislehurst, BR7 5EY | Director | - | Active |
64 Riverside Court, 20 Nine Elms Lane, London, SW8 5BY | Director | - | Active |
8 Devonshire Square, London, EC4M 2PL | Director | 28 April 2004 | Active |
Touchwood, 120a Woodland Way, West Wickham, BR4 9LU | Director | - | Active |
5 The Coppice Bitchet Green, Seal, Sevenoaks, TN15 0NB | Director | - | Active |
12 Cadogan Gardens, Tunbridge Wells, TN1 2UL | Director | - | Active |
31 Burgh Street, Islington, London, N1 8HG | Director | 01 April 1994 | Active |
55 Taybridge Road, Clapham, London, SW11 5PX | Director | - | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 16 September 1996 | Active |
Aon Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-11-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-04-29 | Capital | Legacy. | Download |
2019-04-29 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-29 | Insolvency | Legacy. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Address | Move registers to registered office company with new address. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.