This company is commonly known as Chris Frost Insurance Services Limited. The company was founded 27 years ago and was given the registration number 03356115. The firm's registered office is in LONDON. You can find them at Chris Frost Insurance Services Limited, 55 C/o Bdo Llp, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CHRIS FROST INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03356115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 April 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chris Frost Insurance Services Limited, 55 C/o Bdo Llp, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, C/O Bdo Llp, Baker Street, London, W1U 7EU | Secretary | 05 April 2019 | Active |
55, C/O Bdo Llp, Baker Street, London, W1U 7EU | Director | 05 April 2019 | Active |
55, C/O Bdo Llp, Baker Street, London, W1U 7EU | Director | 05 April 2019 | Active |
21 Robin Hill, Shoppenhangers Road, Maidenhead, SL6 2GZ | Secretary | 01 May 2006 | Active |
46 Fulmer Drive, Dukes Wood, Gerrards Cross, SL9 7HL | Secretary | 18 April 1997 | Active |
Blenheim House, 1 - 2 Bridge Street, Guildford, England, GU1 4RY | Secretary | 31 December 2016 | Active |
Blenheim House, 1 - 2 Bridge Street, Guildford, England, GU1 4RY | Secretary | 24 March 2016 | Active |
The Cottage, Chesham Road, Bellingdon, HP5 2XU | Secretary | 01 May 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 18 April 1997 | Active |
Blenheim House, 1 - 2 Bridge Street, Guildford, England, GU1 4RY | Director | 24 March 2016 | Active |
21 Robin Hill, Shoppenhangers Road, Maidenhead, SL6 2GZ | Director | 18 April 1997 | Active |
Blenheim House, 1 - 2 Bridge Street, Guildford, England, GU1 4RY | Director | 24 March 2016 | Active |
Blenheim House, 1 - 2 Bridge Street, Guildford, England, GU1 4RY | Director | 24 March 2016 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 18 April 1997 | Active |
Stackhouse Poland Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blenheim House, 1 - 2 Bridge Street, Guildford, England, GU1 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2020-07-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Capital | Legacy. | Download |
2020-04-06 | Insolvency | Legacy. | Download |
2020-04-06 | Resolution | Resolution. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Appoint person secretary company with name date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-05-09 | Accounts | Legacy. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.