This company is commonly known as Ecclesiastical Insurance Group Plc. The company was founded 41 years ago and was given the registration number 01718196. The firm's registered office is in GLOUCESTER. You can find them at Beaufort House, Brunswick Road, Gloucester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ECCLESIASTICAL INSURANCE GROUP PLC |
---|---|---|
Company Number | : | 01718196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaufort House, Brunswick Road, Gloucester, GL1 1JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Secretary | 25 May 1995 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 15 July 2021 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 19 March 2019 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 06 September 2019 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 20 April 2016 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 02 June 2009 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 23 February 2020 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 27 September 2017 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 19 March 2019 | Active |
4 Goss Wood Corner, Quedgeley, Gloucester, GL2 4WS | Secretary | 25 May 1995 | Active |
The Red Cottage, Frocester, Stonehouse, GL10 3TW | Secretary | - | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 27 June 2002 | Active |
Plot 62, Hatherley Lane, Cheltenham, GL51 6QY | Director | - | Active |
7 Laverton Mews, London, SW5 0PB | Director | - | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 30 April 2014 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 02 April 2013 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 01 January 2001 | Active |
Ballards Wood, Straight Mile, Ampfield, SO51 9BA | Director | 01 January 2004 | Active |
Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX | Director | - | Active |
Christ Church, Saint Aldates, Oxford, OX1 1DP | Director | 06 November 1997 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 20 June 2006 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 10 February 2016 | Active |
Croft Orchard, Gloucester Street, Painswick, GL6 6QN | Director | - | Active |
Glebe House, One Rectory Barns, Lower Swell, GL54 1LH | Director | 01 April 1997 | Active |
The Deanery 9 Amen Court, Ave Maria Lane, London, EC4M 7BU | Director | - | Active |
9 Cote Lane, Hayfield, SK22 2HL | Director | 01 July 1993 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 01 September 2007 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 26 March 2008 | Active |
The Hermitage, Hermitage Lane, Windsor, SL4 4AZ | Director | 27 June 2002 | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 06 January 2020 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 04 February 2008 | Active |
1 Riverside, Fulling Mill Lane, Welwyn, AL6 9NU | Director | 01 May 1996 | Active |
Pen Y Bryn, Rodborough Common, Stroud, GL5 5BN | Director | - | Active |
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 04 April 2017 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 01 November 2005 | Active |
Benefact Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type group. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type group. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Change of name | Certificate change of name company. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type group. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person secretary company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.