This company is commonly known as Graybrook Insurance Brokers Limited. The company was founded 20 years ago and was given the registration number 04955851. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 65120 - Non-life insurance.
Name | : | GRAYBROOK INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 04955851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Printers Yard, 156 South Street, Dorking, Surrey, England, RH4 2HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Secretary | 18 June 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 18 June 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 18 June 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 18 June 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 18 June 2019 | Active |
Byways, Stebbing Green, Stebbing, Dunmow, CM6 3TE | Secretary | 06 November 2003 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 18 June 2019 | Active |
Byways, Stebbing Green, Stebbing, Dunmow, CM6 3TE | Director | 08 June 2005 | Active |
Barley Barn, Church End, Lindsell, Dunmow, Uk, CM6 3QR | Director | 14 January 2013 | Active |
Barley Barn, Church End, Lindsell, Dunmow, CM6 3QR | Director | 06 November 2003 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 18 June 2019 | Active |
Seventeen Group Limited | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF |
Nature of control | : |
|
Mrs Janice Ursula Hulse | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Turnpike House, Leigh-On-Sea, SS9 2UA |
Nature of control | : |
|
Mr William Hulse | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Address | : | Turnpike House, Leigh-On-Sea, SS9 2UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-07-10 | Change of constitution | Statement of companys objects. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.