This company is commonly known as Falcon Insurance Services Limited. The company was founded 13 years ago and was given the registration number 07435625. The firm's registered office is in WORTHING. You can find them at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | FALCON INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 07435625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY | Director | 20 August 2018 | Active |
5th Floor, Telecom House, 125 -135 Preston Road, Brighton, England, BN1 6AF | Director | 10 November 2010 | Active |
Hunters Lodge, Lyminster Road, Wick, Littlehampton, England, BN17 7PS | Director | 24 March 2017 | Active |
Mr Terence Mills | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY |
Nature of control | : |
|
Mrs Andrea Ruth Mills | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hunters Lodge, Lyminster Road, Littlehampton, England, BN17 7PS |
Nature of control | : |
|
Mr Clive Liddiard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Littlehampton Marina, Littlehampton, England, BN17 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.