This company is commonly known as Eibl Limited. The company was founded 92 years ago and was given the registration number 00258414. The firm's registered office is in SALFORD. You can find them at Embankment West Tower, 101 Cathedral Approach, Salford, . This company's SIC code is 65120 - Non-life insurance.
Name | : | EIBL LIMITED |
---|---|---|
Company Number | : | 00258414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1931 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Secretary | 31 December 2018 | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 31 December 2018 | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 31 December 2019 | Active |
63, Ranulf Road, Little Dunmow, CM6 3GR | Secretary | 30 September 2005 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW | Secretary | 31 May 2012 | Active |
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY | Secretary | 31 August 2007 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW | Secretary | 08 January 2009 | Active |
70 Heritage Drive, Gillingham, ME7 3EH | Secretary | - | Active |
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW | Secretary | 08 July 2014 | Active |
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL | Secretary | 03 March 1998 | Active |
Norman Place, Reading, United Kingdom, RG1 8DA | Secretary | 27 February 2015 | Active |
Benover House, Rectory Lane, Saltwood, CT21 4QA | Director | 11 July 2006 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW | Director | 01 January 2012 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW | Director | 01 January 2012 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW | Director | 08 January 2009 | Active |
49 Prospect Road, New Barnet, EN5 5AD | Director | 28 February 2006 | Active |
The Holt 48 Woodcote Avenue, Wallington, SM6 0QY | Director | 24 January 2001 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW | Director | 08 January 2009 | Active |
20 Compton Drive, Eastbourne, BN20 8BX | Director | 18 July 2007 | Active |
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 31 December 2018 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, United Kingdom, M1 5SW | Director | 01 January 2012 | Active |
22 Gayton Crescent, Hampstead, London, NW3 1UA | Director | 01 May 2008 | Active |
14 Pyefleet View, Langenhoe, Colchester, CO5 7LD | Director | 28 June 2004 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW | Director | 08 January 2009 | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 30 October 2015 | Active |
Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW | Director | 08 January 2009 | Active |
Larkins Farm Stondon Road, Blackmoor, CM4 0JY | Director | - | Active |
Titbeech House Terling Road, Hatfield Peverell, Chelmsford, CM3 2AA | Director | - | Active |
40 The Locks, Bingley, BD16 4BG | Director | 25 September 2001 | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 31 December 2018 | Active |
Virginia House St Marys Road, Ascot, SL5 9JE | Director | 24 December 2002 | Active |
4 Ridgeway, Billericay, CM12 9NT | Director | - | Active |
Woodside Bonfire Lane, Horsted Keynes, Haywards Heath, RH17 7AG | Director | - | Active |
Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 7FB | Director | 17 January 2015 | Active |
12 Connaught Lodge, Connaught Road, London, N4 4NR | Director | - | Active |
Eibl Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, M3 4FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-08-27 | Dissolution | Dissolution application strike off company. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.