This company is commonly known as Griffin Insurance Services Limited. The company was founded 19 years ago and was given the registration number 05117617. The firm's registered office is in BROADSTAIRS. You can find them at 3 Lloyd Road, , Broadstairs, Kent. This company's SIC code is 65120 - Non-life insurance.
Name | : | GRIFFIN INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 05117617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2004 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Lloyd Road, Broadstairs, Kent, CT10 1HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Lloyd Road, Broadstairs, CT10 1HY | Secretary | 04 May 2004 | Active |
3, Lloyd Road, Broadstairs, CT10 1HY | Director | 05 May 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 May 2004 | Active |
3, Lloyd Road, Broadstairs, CT10 1HY | Director | 23 July 2014 | Active |
Flat 1, Glenavon House, Francis Road, Broadstairs, England, CT10 3RF | Director | 04 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 May 2004 | Active |
Mrs Jacklyn Louise Barons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Lloyd Road, Broadstairs, England, CT10 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-13 | Insolvency | Liquidation compulsory completion. | Download |
2022-05-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Accounts | Change account reference date company previous extended. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Officers | Change person director company with change date. | Download |
2015-06-05 | Officers | Change person secretary company with change date. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.