This company is commonly known as Centor Insurance & Risk Management Limited. The company was founded 50 years ago and was given the registration number 01151611. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CENTOR INSURANCE & RISK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01151611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1973 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dominion Street, London, EC2M 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Great Tower Street, London, England, EC3R 5AA | Secretary | 29 July 2022 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 29 September 2022 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 23 February 2004 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 03 September 2012 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 09 December 2021 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 29 September 2022 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 09 December 2021 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 29 September 2022 | Active |
Narnia 7 Warren Heights, Chafford Hundred, Grays, RM16 6YH | Secretary | 11 October 2002 | Active |
17, Dominion Street, London, England, EC2M 2EF | Secretary | 30 March 2007 | Active |
2 Bath Place, Rivington Street, London, EC2A 3JJ | Corporate Secretary | - | Active |
Narnia 7 Warren Heights, Chafford Hundred, Grays, RM16 6YH | Director | 11 October 2002 | Active |
1 North Mount, The Mount High Road, Whetstone London, N20 0PH | Director | - | Active |
17, Dominion Street, London, EC2M 2EF | Director | 06 January 2020 | Active |
Tylers 21 Northcliffe Drive, Totteridge, London, N20 8JX | Director | 28 August 1992 | Active |
Scandinavia House, 2/6 Cannon Street, London, United Kingdom, EC4M 6YH | Director | 31 March 2011 | Active |
17, Dominion Street, London, EC2M 2EF | Director | 06 January 2020 | Active |
Brightleigh Cottage Millers Lane, Outwood, Redhill, RH1 5PZ | Director | - | Active |
24 Morningside Road, Worcester Park, KT4 8LQ | Director | - | Active |
Greensleeves, Mizen Way, Cobham, KT11 2RG | Director | - | Active |
17, Dominion Street, London, EC2M 2EF | Director | 30 December 2015 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 11 October 2002 | Active |
6 The Ridings, Frimley, Camberley, GU16 5QZ | Director | - | Active |
9 Bonhill Street, London, EC2A 4PE | Director | 28 February 2008 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 11 October 2002 | Active |
North Penthouse, Ascot Court Grove End Road, London, NW8 9RY | Director | - | Active |
Centor Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Dominion Street, London, England, EC2M 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Change account reference date company current extended. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Appoint person secretary company with name date. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.