This company is commonly known as Ec Insurance Company Limited. The company was founded 48 years ago and was given the registration number 01266206. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | EC INSURANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 01266206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1976 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Fenchurch Street, London, United Kingdom, EC3M 3AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ | Secretary | 01 July 2019 | Active |
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ | Director | 01 December 2004 | Active |
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ | Director | 28 November 2017 | Active |
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ | Secretary | 28 November 2017 | Active |
5 Birchwood Avenue, Sidcup, DA14 4JY | Secretary | - | Active |
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU | Secretary | 26 June 2015 | Active |
12, 14 Rectory Road, Beckenham, United Kingdom, BR3 1HW | Secretary | 13 September 1993 | Active |
Esca House, 32-34 Palace Crt, Bayswater, W2 4HY | Secretary | 09 February 2011 | Active |
Fifth Floor, 55 King Street, Manchester, England, M2 4LQ | Corporate Secretary | 05 August 2014 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Corporate Secretary | 28 February 2014 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Corporate Secretary | 28 February 2014 | Active |
Esca House, 32-34 Palace Crt, Bayswater, W2 4HY | Director | 19 June 2012 | Active |
62 The Drive, Tonbridge, TN9 2LR | Director | 23 March 1998 | Active |
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ | Director | 06 March 2019 | Active |
Esca House, 32-34 Palace Crt, Bayswater, W2 4HY | Director | 01 June 2011 | Active |
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU | Director | 01 November 2013 | Active |
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU | Director | 12 August 2013 | Active |
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU | Director | 21 January 2015 | Active |
Somersbury, 6 Stoneyfields, Farnham, GU9 8DX | Director | 16 March 2009 | Active |
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU | Director | 09 December 2013 | Active |
54 Angel Hill, Sutton, SM1 3EW | Director | - | Active |
Esca House, 32-34 Palace Crt, Bayswater, W2 4HY | Director | 20 November 2012 | Active |
56 Baldwins Hill, Loughton, IG10 1SF | Director | 24 June 1996 | Active |
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ | Director | 28 November 2017 | Active |
Whitfield 138 Whalley Road, Wilpshire, Blackburn, BB1 9LJ | Director | 11 June 2001 | Active |
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU | Director | 30 December 2013 | Active |
Deer Leap, Southwell Road Oxton, Nottingham, NG25 0RJ | Director | 15 June 1998 | Active |
Delaport Lodge Lamer Lane, Wheathampstead, St Albans, AL4 8RQ | Director | - | Active |
20, Fenchurch Street, London, United Kingdom, EC3M 3AZ | Director | 04 November 2015 | Active |
55 Vastern Road, Reading, RG1 8BU | Director | 09 June 2003 | Active |
16 Hatchlands, Horsham, RH12 5JX | Director | 01 December 2004 | Active |
16 Downs Cote Drive, Westbury On Trym, Bristol, BS9 3TP | Director | 20 March 2000 | Active |
38 Sargison Road, Haywards Heath, RH16 1HX | Director | 01 December 2004 | Active |
The Old Vicarage, Lingwood Lane, Woodborough, Nottingham, NG14 6DX | Director | 09 June 2003 | Active |
52 Grove Park Terrace, Chiswick, London, W4 3QE | Director | - | Active |
Markel Capital Holdings Limited | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Fenchurch Street, London, England, EC3M 3AZ |
Nature of control | : |
|
Ec Insurance Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24-25, South Park, Sevenoaks, England, TN13 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-22 | Dissolution | Dissolution application strike off company. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-16 | Capital | Legacy. | Download |
2020-12-16 | Insolvency | Legacy. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Capital | Legacy. | Download |
2020-08-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-07 | Insolvency | Legacy. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.