This company is commonly known as Ecs Insurance Brokers Limited. The company was founded 36 years ago and was given the registration number 02156767. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | ECS INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 02156767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 13 July 2022 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 July 2022 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 June 2022 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 July 2022 | Active |
11 Dore Close, Sheffield, S17 3PU | Secretary | 09 August 1999 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Secretary | 31 August 2017 | Active |
7 Victoria Court, 16 Victoria Road, Sheffield, S10 2DL | Secretary | - | Active |
7 Gladstone Road, Ranmoor, Sheffield, S10 3GT | Director | - | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 29 September 2017 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 June 2022 | Active |
East Orchard, Claylands Road Whitwell, Worksop, S80 4QE | Director | 07 June 1995 | Active |
Beam Ends, The Green Elmton, Worksop, S80 4LS | Director | 07 June 1995 | Active |
11 Dore Close, Sheffield, S17 3PU | Director | 01 June 1997 | Active |
10 Ullswater Place, Dronfield Woodhouse, Dronfield, S18 8NX | Director | 10 April 2006 | Active |
8 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 5YT | Director | - | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 June 2022 | Active |
7 Victoria Court, 16 Victoria Road, Sheffield, S10 2DL | Director | - | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 June 2022 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 01 June 2003 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 01 June 2003 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 09 February 2018 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 June 2022 | Active |
Woodward Markwell Holdco B Limited | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE |
Nature of control | : |
|
Woodward Markwell Holdco A Limited | ||
Notified on | : | 13 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Friars House, Falcon Street, Ipswich, England, IP1 1SL |
Nature of control | : |
|
Marshall Wooldridge Holdings Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
Nature of control | : |
|
Courtfile Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Broadfield Court, Sheffield, England, S8 0XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-13 | Accounts | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-09 | Accounts | Legacy. | Download |
2023-02-09 | Other | Legacy. | Download |
2023-02-09 | Other | Legacy. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Officers | Appoint person secretary company with name date. | Download |
2022-08-31 | Address | Move registers to registered office company with new address. | Download |
2022-08-31 | Accounts | Change account reference date company current shortened. | Download |
2022-08-05 | Incorporation | Memorandum articles. | Download |
2022-08-05 | Resolution | Resolution. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Incorporation | Memorandum articles. | Download |
2022-07-21 | Incorporation | Memorandum articles. | Download |
2022-07-21 | Resolution | Resolution. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.