This company is commonly known as Bishop Skinner Insurance Brokers Limited. The company was founded 50 years ago and was given the registration number 01121132. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | BISHOP SKINNER INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 01121132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 22 February 2022 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 01 August 2019 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 17 December 2019 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Secretary | 01 July 2010 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Secretary | 11 December 2018 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN | Secretary | 03 August 2018 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN | Secretary | 20 April 2016 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN | Secretary | 20 December 2016 | Active |
The Old Vicarage, Northumberland Street, Alnwick, NE66 1LT | Secretary | - | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Secretary | 25 November 2013 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Director | 16 April 2012 | Active |
29 Church Street, Shoreham-By-Sea, BN43 5DQ | Director | - | Active |
Lane End, 18 Meadowfield Road, Stocksfield, NE43 7PY | Director | - | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Director | 08 August 2012 | Active |
39 Shaftoe Close, Crawcrook, NE40 4UT | Director | 01 March 2003 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Director | 01 July 2010 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Director | 19 April 2012 | Active |
1, Minster Court, London, United Kingdom, EC3R 7AA | Director | 23 March 2017 | Active |
9 Swinbourne Gardens, Whitley Bay, NE26 3AZ | Director | 01 March 2003 | Active |
The Old Vicarage, Northumberland Street, Alnwick, NE66 1LT | Director | - | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Director | 02 November 2012 | Active |
Overdale, Woodside Villas, Hexham, Great Britain, NE46 1HX | Director | - | Active |
22 St Peters Wharf, St Peters Basin, Newcastle Upon Tyne, NE6 1TW | Director | 01 March 2005 | Active |
Dilston House, Corbridge, NE45 5RH | Director | 07 April 1994 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN | Director | 11 September 2015 | Active |
72, Warkworth Woods, Newcastle Upon Tyne, NE3 2RB | Director | 01 July 2008 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Director | 23 March 2011 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Director | 23 March 2011 | Active |
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN | Director | 01 July 2010 | Active |
1, Minster Court, London, United Kingdom, EC3R 7AA | Director | 20 December 2016 | Active |
46 Cleremont Road, Newcastle-Upon-Tyne, NE1 4AN | Director | - | Active |
1, Minster Court, London, United Kingdom, EC3R 7AA | Director | 21 May 2018 | Active |
Bishop Skinner Insurance Brokers Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Minster Court, London, United Kingdom, EC3R 7PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-01 | Incorporation | Memorandum articles. | Download |
2021-11-06 | Change of constitution | Statement of companys objects. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.