This company is commonly known as Daimler Insurance Services Uk Limited. The company was founded 26 years ago and was given the registration number 03510012. The firm's registered office is in MILTON KEYNES. You can find them at Delaware Drive, Tongwell, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DAIMLER INSURANCE SERVICES UK LIMITED |
---|---|---|
Company Number | : | 03510012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Secretary | 06 February 2023 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 04 October 2021 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 01 May 2018 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 01 March 2017 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 01 November 2021 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 14 April 2022 | Active |
Watermead, Odell Road Harrold, Bedford, MK43 7DH | Secretary | 13 February 1998 | Active |
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA | Secretary | 01 April 2014 | Active |
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA | Secretary | 24 November 2018 | Active |
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA | Secretary | 19 December 2016 | Active |
Orchard View Farm, Winderton, Banbury, OX15 5JF | Secretary | 01 January 2000 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Secretary | 22 October 2021 | Active |
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA | Secretary | 04 May 2011 | Active |
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA | Secretary | 01 August 2015 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Secretary | 01 October 2019 | Active |
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA | Secretary | 05 July 2017 | Active |
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA | Director | 29 October 2007 | Active |
Weidachstrasse 21, Stuttgart, Germany, | Director | 28 January 2004 | Active |
Brook Farm House, Home Farm Broughton Road, Milton Keynes, MK10 9AJ | Director | 28 January 2004 | Active |
Schweitzerstrasse 2, Berlin, Germany, FOREIGN | Director | 13 February 1998 | Active |
Tongwell, Milton Keynes, MK15 8BA | Director | 17 March 2000 | Active |
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA | Director | 01 May 2013 | Active |
Charlton, Queensgate Fairmile Lane, Cobham, KT11 2TG | Director | 02 March 1998 | Active |
Home Farm Broughton Road, Milton Keynes Village, Milton Keynes, MK10 9AJ | Director | 29 June 2000 | Active |
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA | Director | 01 August 2015 | Active |
2/61 Redington Road, London, NW3 7RP | Director | 13 February 1998 | Active |
Weinstadt, Baden-Wurttemberg, Deutschland, 71384 | Director | 19 April 1999 | Active |
Wilhelm Blos Strasse 113, Stuttgart, Germany, FOREIGN | Director | 21 November 2002 | Active |
Coombe Tata, Coombe Park, Kingston Upon Thames, KT2 7JD | Director | 01 July 1999 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 01 October 2019 | Active |
Tongwell, Delaware Drive, Milton Keynes, MK15 8BA | Director | 19 May 2016 | Active |
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA | Director | 18 December 2006 | Active |
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA | Director | 03 January 2006 | Active |
Delaware Drive, Tongwell, Milton Keynes, England, MK15 8BA | Director | 18 December 2006 | Active |
Tongwell, Delaware Drive, Milton Keynes, United Kingdom, MK15 8BA | Director | 28 July 2010 | Active |
Mercedes-Benz Mobility Ag | ||
Notified on | : | 06 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 7, Siemensstrasse 7, Stuttgart, Germany, |
Nature of control | : |
|
Leonie Fs Dvb Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Epplestrasse 225, 70567, Stuttgart, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Miscellaneous | Miscellaneous. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Appoint person secretary company with name date. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Change of name | Certificate change of name company. | Download |
2022-02-04 | Change of name | Change of name notice. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-10-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.