This company is commonly known as Fresh Insurance Services Group Limited. The company was founded 21 years ago and was given the registration number 04515272. The firm's registered office is in REDDITCH. You can find them at Ladybird Suite Burnt Meadow Road, North Moons Moat, Redditch, Worcestershire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | FRESH INSURANCE SERVICES GROUP LIMITED |
---|---|---|
Company Number | : | 04515272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ladybird Suite Burnt Meadow Road, North Moons Moat, Redditch, Worcestershire, B98 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 15, 30 St. Mary Axe, London, United Kingdom, EC3A 8BF | Director | 18 August 2021 | Active |
Level 15, 30 St. Mary Axe, London, England, EC3A 8BF | Director | 18 May 2018 | Active |
Level 15, 30 St. Mary Axe, London, England, EC3A 8BF | Director | 18 May 2018 | Active |
Level 15, 30 St. Mary Axe, London, England, EC3A 8BF | Director | 18 May 2018 | Active |
Gorcott Hall, Gorcott Hill, Mappleborough Green, B98 9EU | Secretary | 20 August 2002 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, B98 9PA | Secretary | 02 October 2015 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA | Secretary | 31 December 2003 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 August 2002 | Active |
Vantage, 41 Eastcheap, London, England, EC3M 1DT | Director | 21 May 2019 | Active |
Vantage, 41, Eastcheap, London, England, EC3M 1DT | Director | 18 May 2018 | Active |
Gorcott Hall, Gorcott Hill, Mappleborough Green, B98 9EU | Director | 20 August 2002 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, B98 9PA | Director | 07 January 2016 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA | Director | 16 October 2013 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 August 2002 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA | Director | 20 August 2002 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA | Director | 01 May 2004 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA | Director | 16 October 2013 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA | Director | 16 October 2013 | Active |
Ladybird Suite, Burnt Meadow Road, North Moons Moat, Redditch, United Kingdom, B98 9PA | Director | 16 October 2013 | Active |
Kingfisher Uk Holdings Limited | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage, 41, Eastcheap, London, England, EC3M 1DT |
Nature of control | : |
|
Ms Lisa Jane Teresa Powis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Ladybird Suite, Burnt Meadow Road, Redditch, B98 9PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.