This company is commonly known as Barbon Insurance Group Limited. The company was founded 28 years ago and was given the registration number 03135797. The firm's registered office is in LINCOLN. You can find them at Hestia House, Edgewest Road, Lincoln, . This company's SIC code is 65120 - Non-life insurance.
Name | : | BARBON INSURANCE GROUP LIMITED |
---|---|---|
Company Number | : | 03135797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hestia House, Edgewest Road, Lincoln, LN6 7EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hestia House, Edgewest Road, Lincoln, LN6 7EL | Director | 01 December 2020 | Active |
Hestia House, Edgewest Road, Lincoln, LN6 7EL | Director | 05 August 2021 | Active |
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom, CH4 9EP | Director | 04 November 2019 | Active |
Hestia House, Edgewest Road, Lincoln, LN6 7EL | Director | 09 November 2021 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 21 March 2023 | Active |
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL | Director | 16 January 2023 | Active |
4 Grange Hill, London, SE25 6SX | Secretary | 19 August 2002 | Active |
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL | Secretary | 06 January 2014 | Active |
25 Thirlmere Road, Muswell Hill, London, N10 2DL | Secretary | 29 November 2007 | Active |
3 Larkfield Road, Sidcup, DA14 6RF | Secretary | 19 January 1996 | Active |
Hestia House, Edgewest Road, Lincoln, England, LN6 7EL | Secretary | 06 May 2015 | Active |
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP | Secretary | 01 October 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 08 December 1995 | Active |
Hestia House, Edgewest Road, Lincoln, LN6 7EL | Director | 09 November 2021 | Active |
4-9, Highview, Highview High Street, Bordon, United Kingdom, HAMPSHIRE | Director | 19 September 2012 | Active |
September Cottages, Skirbeck Drive, Saxilby, LN1 2HE | Director | 15 August 2003 | Active |
4 Grange Hill, London, SE25 6SX | Director | 19 August 2002 | Active |
Upper Woodcote House, Birch Lane, Purley, CR8 3LH | Director | 23 January 1996 | Active |
Becor House, Green Lane, Lincoln, England, LN6 7DL | Director | 12 May 2008 | Active |
56 Elmstead Lane, Chislehurst, BR7 5EL | Director | 01 September 2000 | Active |
Yewtree Villa, Jarman Road, Sutton, Macclesfield, England, SK11 0HJ | Director | 02 April 2012 | Active |
Beeches, Millfield Road, Walberswick, Southwold, IP18 6UD | Director | 13 October 2006 | Active |
13 Plympton Street, London, NW8 8AB | Director | 19 August 2002 | Active |
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL | Director | 01 February 2014 | Active |
Willowhayne, 29 Pishiobury Drive, Sawbridgeworth, CM21 0AD | Director | 07 May 2008 | Active |
19 Tideswell Road, Putney, London, SW15 6LJ | Director | 10 December 2007 | Active |
Hestia House, Edgewest Road, Lincoln, United Kingdom, LN6 7EL | Director | 17 August 2015 | Active |
Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE | Director | 01 August 2005 | Active |
St Martins, Northbourne Road, Deal, CT14 0HD | Director | 15 August 2003 | Active |
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP | Director | 05 November 2008 | Active |
528 Coulsdon Road, Caterham, CR3 5QQ | Director | 23 January 1996 | Active |
23, Falcon House, 26 Morden Road, London, England, SW19 3BJ | Director | 24 January 2007 | Active |
Hestia House, Edgewest Road, Lincoln, LN6 7EL | Director | 01 December 2020 | Active |
Hestia House, Edgewest Road, Lincoln, LN6 7EL | Director | 25 November 2015 | Active |
13 Kirklee Circus, Glasgow, G12 0TW | Director | 12 November 2008 | Active |
Pib Group Limited | ||
Notified on | : | 26 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW |
Nature of control | : |
|
Barbon Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hestia House, Edgewest Road, Lincoln, England, LN6 7EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.