This company is commonly known as Churchill Insurance Company Limited. The company was founded 36 years ago and was given the registration number 02258947. The firm's registered office is in BROMLEY. You can find them at Churchill Court, Westmoreland Road, Bromley, Kent. This company's SIC code is 65120 - Non-life insurance.
Name | : | CHURCHILL INSURANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 02258947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Secretary | 27 March 2014 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 01 November 2021 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 01 February 2017 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 01 March 2018 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 01 April 2024 | Active |
Direct Line Group, Churchill Court, Westmoreland Road, Bromley, United Kingdom, BR1 1DP | Director | 01 January 2021 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 30 March 2023 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 13 May 2021 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 01 September 2018 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 19 October 2023 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 01 March 2018 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 18 January 2016 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 21 March 2024 | Active |
52 Kingswood Road, Tadworth, KT20 5EQ | Secretary | 31 December 2003 | Active |
39 Fanshawe Street, Bengeo, Hertford, SG14 3AT | Secretary | 05 March 2002 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Secretary | 14 April 2005 | Active |
Beggars Roost, Wadhurst, TN5 6QG | Secretary | - | Active |
Churchill Court, Westmoreland Road, Bromley, England, BR1 1DP | Secretary | 26 September 2013 | Active |
12 Prince Consort Drive, Chislehurst, BR7 5SB | Director | 14 October 2003 | Active |
1, Princes Street, London, EC2R 8PB | Director | 18 September 2009 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 27 April 2012 | Active |
Zinzikel Bergstrasse 21a, Winterthul, Zurich, Switzerland, FOREIGN | Director | 27 November 2000 | Active |
Gottfried Keller-Strasse 61, 8400 Winterthur, Switzerland, FOREIGN | Director | - | Active |
36 St Andrews Square, Edinburgh, EH2 2YB | Director | 14 October 2003 | Active |
Lunghurst Place, Lunghurst Road,, Woldingham, CR3 7EJ | Director | 14 October 2003 | Active |
Churchill Court, Westmoreland Road, Bromley, United Kingdom, BR1 1DP | Director | 01 October 2013 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 12 October 2012 | Active |
Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA | Director | 01 September 2003 | Active |
Johannisburgstrasse 28, Kusnacht, Switzerland, | Director | - | Active |
33 Sherwood Court, Chatfield Road, London, SW11 3UY | Director | 01 September 2003 | Active |
Allens House, Allens Lane, Plaxtol, Sevenoaks, TN15 0QZ | Director | 23 January 2007 | Active |
Rietstrasse 31, Erienbacn, Zurich Ch8703, Switzerland, FOREIGN | Director | 27 November 2000 | Active |
280, Bishopsgate, 280 Bishopsgate, London,, England, EC2M 4RB | Director | 10 March 2010 | Active |
280, Bishopsgate, London, EC2M 4RB | Director | 01 September 2003 | Active |
36 St Andrew Square, Edinburgh, EH2 2YB | Director | 14 October 2003 | Active |
U K Insurance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Wharf, Neville Street, United Kingdom, LS1 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-22 | Resolution | Resolution. | Download |
2019-11-22 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.