This company is commonly known as Ec Insurance Holdings Limited. The company was founded 15 years ago and was given the registration number 06679571. The firm's registered office is in SEVENOAKS. You can find them at Eca Court, 24 - 26 South Park, Sevenoaks, Kent. This company's SIC code is 65120 - Non-life insurance.
Name | : | EC INSURANCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06679571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eca Court, 24 - 26 South Park, Sevenoaks, Kent, TN13 1DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU | Secretary | 28 November 2017 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU | Director | 20 December 2010 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU | Director | 30 December 2013 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU | Director | 15 December 2017 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU | Secretary | 26 June 2015 | Active |
18 The Gardens, Beckenham, BR3 2PH | Secretary | 15 June 2009 | Active |
Esca House, 34 Palace Court, London, England, W2 4HY | Secretary | 07 March 2011 | Active |
26 Wychwood Gardens, High Wycombe, HP12 4LJ | Secretary | 22 August 2008 | 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, 34 Palace Court, London, England, W2 4HY | Director | 27 April 2012 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU | Director | 21 January 2015 | Active |
Somersbury, 6 Stoneyfields, Farnham, GU9 8DX | Director | 23 February 2009 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU | Director | 07 March 2011 | Active |
Esca House, 34 Palace Court, London, England, W2 4HY | Director | 20 November 2012 | Active |
139 Ridgeway Drive, Bromley, BR1 5DB | Director | 15 June 2009 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU | Director | 25 July 2016 | Active |
Esca House, 34 Palace Court, London, England, W2 4HY | Director | 20 December 2010 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU | Director | 04 November 2015 | Active |
Pippin Cottage, Leckhampstead, Newbury, RG20 8QS | Director | 15 June 2009 | Active |
16 Hatchlands, Horsham, RH12 5JX | Director | 23 February 2009 | Active |
16 Downscote Drive, Westbury On Trym, Bristol, BS9 3TP | Director | 22 August 2008 | Active |
38 Sargison Road, Haywards Heath, RH16 1HX | Director | 15 June 2009 | Active |
The Old Vicarage, Lingwood Lane, Woodborough, Nottingham, NG14 6DX | Director | 30 October 2008 | Active |
26 Wychwood Gardens, High Wycombe, HP12 4LJ | Director | 22 August 2008 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU | Director | 04 November 2015 | Active |
Trotters, Hogs Hill, Fernhurst, Haslemere, GU27 3HX | Director | 15 June 2009 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU | Director | 01 January 2013 | Active |
15 Rivermill, 151 Grosvenor Road, London, SW1V 3JN | Director | 15 June 2009 | Active |
5 Lostock Avenue, Poynton, Stockport, SK12 1DR | Director | 15 June 2009 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, England, TN13 1DU | Director | 26 October 2012 | Active |
Eca Court, 24 - 26 South Park, Sevenoaks, TN13 1DU | Director | 22 August 2018 | Active |
Millfield House, Lumsdale Road, Matlock, DE4 5NG | Director | 15 June 2009 | Active |
Esca House, 34 Palace Court, London, England, W2 4HY | Director | 20 December 2010 | Active |
Electrical Contractors Association Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24-26, South Park, Sevenoaks, England, TN13 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2023-01-07 | Incorporation | Memorandum articles. | Download |
2023-01-07 | Resolution | Resolution. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Capital | Legacy. | Download |
2018-07-16 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-16 | Insolvency | Legacy. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-07-03 | Capital | Legacy. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.