This company is commonly known as Ecclesiastical Underwriting Management Limited. The company was founded 35 years ago and was given the registration number 02368571. The firm's registered office is in GLOUCESTER. You can find them at Beaufort House, Brunswick Road, Gloucester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02368571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1989 |
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 | 26 September 2018 | Active |
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW | Director | 05 June 2013 | 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 | 17 July 2013 | Active |
The Spinney, 8 The Riding, Woking, GU21 5TA | Director | - | Active |
Glebe House, One Rectory Barns, Lower Swell, GL54 1LH | Director | 09 March 1995 | Active |
23 Ardeevin Avenue, Lucan, Dublin, Ireland, IRISH | Director | - | Active |
120 Sutton Court, Sutton Court Road Chiswick, London, W4 3EE | Director | - | Active |
35 Templeville Drive, Dublin 6, Ireland, IRISH | Director | - | Active |
High Broadways Blue Boys Park, Minchinhampton, Stroud, GL6 9JT | Director | - | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 01 January 2007 | Active |
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ | Director | 08 February 2008 | Active |
Benefact Group Plc | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Officers | Change person secretary company with change date. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.