This company is commonly known as Green Insurance Brokers Limited. The company was founded 37 years ago and was given the registration number 02086969. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | GREEN INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 02086969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 24 May 2019 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 30 September 2019 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 01 July 2007 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Secretary | 01 July 2007 | Active |
21a Broomfield Road, Surbiton, KT5 9AZ | Secretary | 27 April 2007 | Active |
41 Milton Road, Eastbourne, BN21 1SH | Secretary | - | Active |
Oaklea Cottage, Silverhill Avenue, St Leonards On Sea, TN37 7HG | Director | 31 March 2008 | Active |
Pine Trees, Moat Lane Sedlescombe, Battle, TN33 0RZ | Director | 31 March 2008 | Active |
10, London Road, Bexhill-On-Sea, United Kingdom, TN39 3JU | Director | 17 August 2010 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 31 August 2017 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 07 February 2022 | Active |
11 Cresta Close, Polegate, BN26 6PG | Director | 23 April 2002 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 18 May 2016 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 06 October 2015 | Active |
54 Freshfield Bank, Forest Row, RH18 5HN | Director | 31 March 2008 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 01 July 2007 | Active |
69 Roman Road, Steyning, England, BN44 3FN | Director | 31 March 2008 | Active |
10, London Road, Bexhill-On-Sea, United Kingdom, TN39 3JU | Director | 17 August 2010 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 08 December 2020 | Active |
27, Belvedere Gardens, Crowborough, United Kingdom, TN6 2LS | Director | 31 March 2008 | Active |
41 Milton Road, Eastbourne, BN21 1SH | Director | 31 March 2008 | Active |
41 Milton Road, Eastbourne, BN21 1SH | Director | - | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 03 January 2017 | Active |
4 Woodlands Close, Uckfield, TN22 1TS | Director | 31 March 2008 | Active |
Greens Holdco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-08 | Accounts | Legacy. | Download |
2023-11-04 | Other | Legacy. | Download |
2023-11-04 | Other | Legacy. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-26 | Accounts | Legacy. | Download |
2023-01-26 | Other | Legacy. | Download |
2023-01-26 | Other | Legacy. | Download |
2022-08-31 | Accounts | Change account reference date company current shortened. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Incorporation | Memorandum articles. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Change of constitution | Statement of companys objects. | Download |
2022-01-20 | Capital | Capital name of class of shares. | Download |
2022-01-20 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.