This company is commonly known as E.i.c. Insurance Services Ltd. The company was founded 35 years ago and was given the registration number 02331080. The firm's registered office is in TRING. You can find them at Unit 1b Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | E.I.C. INSURANCE SERVICES LTD |
---|---|---|
Company Number | : | 02331080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Tring Business Estate, Upper Icknield Way, Tring, Hertfordshire, England, HP23 4JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Malin Court, Hardings Close, Hemel Hempstead, England, HP3 9AQ | Director | 20 March 2017 | Active |
The Coach House Glansevern, Berriew, SY21 8AH | Secretary | - | Active |
1 Straws Hadley Court, Lower End, Wingrave, HP22 4PR | Secretary | 24 December 1996 | Active |
1 St Georges Gardens, Pontesbury, Shrewsbury, SY5 0TB | Director | 07 April 1998 | Active |
The Coach House Glansevern, Berriew, SY21 8AH | Director | - | Active |
218 Fennycroft Road, Hemel Hempstead, HP1 3NP | Director | 01 September 1996 | Active |
1 Straws Hadley Court, Lower End, Wingrave, HP22 4PR | Director | - | Active |
Mr Charles John Hicks | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Tring Business Estate, Upper Icknield Way, Tring, England, HP23 4JX |
Nature of control | : |
|
Mr Ian Nicholas Styles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Tring Business Estate, Upper Icknield Way, Tring, England, HP23 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Officers | Termination secretary company with name termination date. | Download |
2017-05-26 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.