This company is commonly known as Dl Insurance Services Limited. The company was founded 29 years ago and was given the registration number 03001989. 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 | : | DL INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03001989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1994 |
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, England, BR1 1DP | Secretary | 26 September 2013 | Active |
1, Princes Street, London, EC2R 8BP | Director | 21 July 2009 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 15 July 2022 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 30 October 2018 | Active |
Churchill Court, Westmoreland Road, Bromley, England, BR1 1DP | Director | 29 January 2014 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 28 July 2020 | Active |
52 Kingswood Road, Tadworth, KT20 5EQ | Secretary | 15 December 1994 | Active |
Churchill Court, Westmoreland Road, Bromley, England, BR1 1DP | Secretary | 14 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 December 1994 | Active |
The Oast House, Holt Pound Lane, Farnham, GU10 4JY | Director | 21 July 2009 | Active |
1, Princes Street, London, EC2R 8PB | Director | 18 September 2009 | Active |
1 Burnsall Street, London, SW3 3SR | Director | 15 December 1994 | Active |
46 Herons Way, Pembury, Tunbridge Wells, TN2 4DN | Director | 01 October 1998 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 06 January 2022 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 18 November 2016 | Active |
Lunghurst Place, Lunghurst Road,, Woldingham, CR3 7EJ | Director | 01 July 2002 | Active |
Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA | Director | 01 March 1996 | Active |
6 Esmond Road, Chiswick, London, W4 1JQ | Director | 03 April 1995 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 28 July 2020 | Active |
Crossways 45 Abbotswood, Guildford, GU1 1UY | Director | 22 January 2007 | Active |
33 Sherwood Court, Chatfield Road, London, SW11 3UY | Director | 02 April 2001 | Active |
Allens House, Allens Lane, Plaxtol, Sevenoaks, TN15 0QZ | Director | 22 January 2007 | Active |
Squirrel Cottage, 7 Woodlands, Hove, BN3 6TJ | Director | 15 December 1994 | Active |
14 Bracken Lane, Welling, AL6 0RB | Director | 15 December 1994 | Active |
Winscombe Cottage, Old Farleigh Road, Warlingham, CR6 9PE | Director | 15 December 1994 | Active |
71 The Glade, Shirley, Croydon, CR0 7QJ | Director | 15 December 1994 | Active |
54, Lancing Road, Orpington, England, BR6 0QT | Director | 22 November 2011 | Active |
Churchill Court, Westmoreland Road, Bromley, England, BR1 1DP | Director | 15 December 2009 | Active |
Flat 5 Crescent Court, East Mount Road, Shanklin, PO37 6DS | Director | 15 December 1994 | Active |
Churchill Court, Westmoreland Road, Bromley, England, BR1 1DP | Director | 29 January 2014 | Active |
1, Princes Street, London, EC2R 8BP | Director | 21 July 2009 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 28 July 2020 | Active |
1, Princes Street, London, EC2R 8BP | Director | 16 May 2006 | Active |
Ridgewood, Woodhurst Lane, Oxted, RH8 9HD | Director | 31 December 2004 | Active |
Churchill Court, Westmoreland Road, Bromley, BR1 1DP | Director | 05 February 2018 | Active |
Direct Line Insurance Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Churchill Court, Westmoreland Road, Bromley, England, BR1 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | 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 |
2020-08-27 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Resolution | Resolution. | Download |
2019-12-14 | Change of constitution | Statement of companys objects. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.