This company is commonly known as Campbell Irvine Limited. The company was founded 50 years ago and was given the registration number 01117838. The firm's registered office is in LONDON. You can find them at 52 Earls Court Road, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CAMPBELL IRVINE LIMITED |
---|---|---|
Company Number | : | 01117838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1973 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Earls Court Road, London, W8 6EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Earls Court Road, London, W8 6EJ | Secretary | 09 November 2023 | Active |
18, Amity Grove, London, England, SW20 0LJ | Director | 27 April 2003 | Active |
92, Campden Road, Ickenham, Uxbridge, UB10 8EU | Director | 01 July 2012 | Active |
36, Vereker Drive, Sunbury-On-Thames, England, TW16 6HF | Secretary | 01 January 2003 | Active |
48 Earls Court Road, Kensington, London, W8 6EJ | Secretary | 02 March 1996 | Active |
Mulberry Down Station Road, Betchworth, RH3 7DF | Secretary | - | Active |
308-314, London Road, Hadleigh, SS7 2DD | Director | 01 July 2012 | Active |
36, Vereker Drive, Sunbury-On-Thames, England, TW16 6HF | Director | 01 January 1992 | Active |
10 Ash Close, New Malden, KT3 3EA | Director | 01 January 1999 | Active |
35 Norfolk House Road, London, SW16 1JJ | Director | - | Active |
52, Earls Court Road, London, W8 6EJ | Director | 22 December 2017 | Active |
6, Martingale, Benfleet, Uk, SS7 3DP | Director | 01 July 2012 | Active |
48 Earls Court Road, Kensington, London, W8 6EJ | Director | - | Active |
Mulberry Down Station Road, Betchworth, RH3 7DF | Director | - | Active |
Mulberry Down Station Road, Betchworth, RH3 7DF | Director | 23 April 1996 | Active |
20 Philpot Square, Teterborough Road Fulham, London, SW6 3HT | Director | 01 January 1992 | Active |
3 St Stephens Court, South Godstone, RH9 8EU | Director | 01 January 1997 | Active |
156 Sheen Road, Richmond, TW9 1UU | Director | 01 January 1992 | Active |
8 Woodend, Sutton, SM1 3LH | Director | 01 September 1993 | Active |
Camco Three Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52, Earls Court Road, London, England, W8 6EJ |
Nature of control | : |
|
Camco One Limited | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 52 Earls Court Road, Kensington, London, United Kingdom, W8 6EJ |
Nature of control | : |
|
Mr Anthony Edward Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Amity Grove, London, England, SW20 0LJ |
Nature of control | : |
|
Mr Michael Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Vereker Drive, Sunbury-On-Thames, England, TW16 6HF |
Nature of control | : |
|
Mr Clive Alexander Parish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | 92 Campden Road, Ickenham, Uxbridge, UB10 8EU |
Nature of control | : |
|
Mr Scott John Beesley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | 308-314 London Road, Hadleigh, SS7 2DD |
Nature of control | : |
|
Mr Ian Charles Irvine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Address | : | 48 Earls Court Road, London, W8 6EJ |
Nature of control | : |
|
Campbell Irvine (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 52 Earls Court Road, London, W8 6EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-28 | Officers | Termination secretary company with name termination date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Incorporation | Memorandum articles. | Download |
2022-05-25 | Resolution | Resolution. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Officers | Change person secretary company with change date. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.