This company is commonly known as Export & General Insurance Services Limited. The company was founded 40 years ago and was given the registration number 01748787. The firm's registered office is in WEYBRIDGE. You can find them at 1a The Quadrant Courtyard, Quadrant Way, Weybridge, . This company's SIC code is 65120 - Non-life insurance.
Name | : | EXPORT & GENERAL INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 01748787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ | Director | 03 July 2019 | Active |
GL12 | Secretary | - | Active |
1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR | Secretary | 11 October 2018 | Active |
1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR | Corporate Secretary | 01 November 2018 | Active |
Clive House 12-18, Queens Road, Weybridge, KT13 9XB | Corporate Secretary | 08 December 2010 | Active |
17 Quantock Road, Portishead, Bristol, BS20 8AR | Director | - | Active |
Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ | Director | 31 December 2018 | Active |
1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR | Director | 30 November 2014 | Active |
10, Halletts Way, Portishead, Bristol, England, BS20 6BT | Director | 18 September 2012 | Active |
10 Halletts Way, Portishead, Bristol, BS20 6BT | Director | - | Active |
1a The Quadrant Courtyard, Quadrant Way, Weybridge, England, KT13 8DR | Director | 01 June 2019 | Active |
22 Selwyn Court, Church Road, Richmond, TW10 6LR | Director | 08 December 2010 | Active |
David Kremer | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beverley Meads Recreation Ground, Barham Road, London, England, SW20 0ET |
Nature of control | : |
|
Seven Town Limited | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Lambton Place, London, England, W11 2SH |
Nature of control | : |
|
Chris Varley | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Church Road, Richmond, England, TW10 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-14 | Capital | Capital allotment shares. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.