This company is commonly known as Connexus Insurance Solutions Limited. The company was founded 26 years ago and was given the registration number 03499256. The firm's registered office is in WARRINGTON. You can find them at 1210 Centre Park Square, , Warrington, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | CONNEXUS INSURANCE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03499256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1210 Centre Park Square, Warrington, England, WA1 1RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30,, The Avenue, Radlett, England, WD7 7DW | Secretary | 24 January 2018 | Active |
1210, Centre Park Square, Warrington, England, WA1 1RU | Director | 03 January 2024 | Active |
1210, Centre Park Square, Warrington, England, WA1 1RU | Director | 03 January 2024 | Active |
1210, Centre Park Square, Warrington, England, WA1 1RU | Director | 03 January 2024 | Active |
1210, Centre Park Square, Warrington, England, WA1 1RU | Director | 01 August 2006 | Active |
17 Dorset Road, St. Helens, WA10 3JL | Secretary | 01 December 2000 | Active |
20 Weybridge Close, Dudlows Green Appleton, Warrington, WA4 5LZ | Secretary | 01 June 1998 | Active |
8 Airedale Close, Whittle Hall, Warrington, England, WA5 3DJ | Secretary | 04 June 2003 | Active |
1 Elmsway, Bollington, Macclesfield, SK10 5NP | Secretary | 01 July 2003 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 26 January 1998 | Active |
20 Weybridge Close, Dudlows Green, Warrington, WA4 5LZ | Director | 01 June 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Director | 01 October 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 03 January 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 26 January 1998 | Active |
Mr Kenneth Louis Specter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1210, Centre Park Square, Warrington, England, WA1 1RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Appoint person secretary company with name date. | Download |
2018-01-19 | Officers | Termination secretary company with name termination date. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Resolution | Resolution. | Download |
2017-01-06 | Change of name | Change of name request comments. | Download |
2016-12-23 | Change of name | Change of name notice. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.