This company is commonly known as General & Professional Insurance Brokers Limited. The company was founded 43 years ago and was given the registration number 01535804. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, Hills Road, Cambridge, . This company's SIC code is 65120 - Non-life insurance.
Name | : | GENERAL & PROFESSIONAL INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 01535804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Secretary | 15 June 2023 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 01 January 2023 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 01 May 2018 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 26 September 2022 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 15 June 2023 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Secretary | 03 March 2017 | Active |
Briarside Cog Road, Sully, CF64 5TD | Secretary | 27 February 1996 | Active |
21 Hartfield Avenue, Elstree, WD6 3JB | Secretary | 31 December 1993 | Active |
81 Hillside Gardens, Edgware, HA8 8HB | Secretary | 29 November 2001 | Active |
24 Queen Anne Street, London, W1G 9AX | Secretary | 10 February 2012 | Active |
5, Inverforth Close, Hampstead, London, NW3 7EA | Secretary | 01 June 2000 | Active |
18 Mortimer Hill, Tring, HP23 5JU | Secretary | - | Active |
24 Queen Anne Street, London, W1G 9AX | Secretary | 21 May 2007 | Active |
11 Orchard Close, Wenvoe, Cardiff, CF5 6BW | Director | 27 February 1996 | Active |
24, Queen Anne Street, London, United Kingdom, W1G 9AX | Director | 04 October 2012 | Active |
Briarside Cog Road, Sully, CF64 5TD | Director | - | Active |
24 Queen Anne Street, London, W1G 9AX | Director | 01 June 2000 | Active |
13 Moss Lane, Lydiate, L31 4DB | Director | - | Active |
155 Regents Park Road, London, NW1 8BB | Director | - | Active |
24 Queen Anne Street, London, W1G 9AX | Director | 03 March 2017 | Active |
Botanic House, Hills Road, Cambridge, England, CB2 1PH | Director | 05 May 2011 | Active |
56 Hampton Court Road, Penylan, Cardiff, CF23 9DH | Director | 01 June 2002 | Active |
317 Western Avenue, Cardiff, CF5 2BA | Director | 07 March 1997 | Active |
Tablespice Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Officers | Appoint person secretary company with name date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Change of name | Certificate change of name company. | Download |
2022-09-20 | Change of name | Change of name request comments. | Download |
2022-09-20 | Change of name | Change of name notice. | Download |
2022-05-13 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-06-15 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.