This company is commonly known as Guarantee Protection Insurance Limited. The company was founded 27 years ago and was given the registration number 03326800. The firm's registered office is in LIVERPOOL. You can find them at 14 Castle Street, , Liverpool, Merseyside. This company's SIC code is 65120 - Non-life insurance.
Name | : | GUARANTEE PROTECTION INSURANCE LIMITED |
---|---|---|
Company Number | : | 03326800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Castle Street, Liverpool, Merseyside, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 25 May 2021 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 25 January 2023 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 15 February 2023 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 10 September 2021 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 24 August 2021 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 18 October 2018 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 27 July 2021 | Active |
35 Deangarden Rise, High Wycombe, HP11 1RF | Secretary | 19 March 1997 | Active |
6 Chapelpark Road, Ayr, KA7 2TZ | Secretary | 21 May 2007 | Active |
4, Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG | Secretary | 12 June 2019 | Active |
50 Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JH | Secretary | 15 December 1997 | Active |
14 Castle Street, Castle Street, Liverpool, L2 0NE | Secretary | 28 September 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 March 1997 | Active |
42 North Street, Burwell, Cambridge, CB5 0BA | Director | 19 March 2008 | Active |
Stantons Barn, Heyford Lane, Weedon, NN7 4SF | Director | 15 December 1997 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 24 October 2014 | Active |
37-39, Lime Street, London, United Kingdom, EC3M 7AY | Director | 18 November 2013 | Active |
10 The Wyvern, Grafham, PE28 0GG | Director | 06 December 2006 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 14 May 2021 | Active |
14 Castle Street, Castle Street, Liverpool, England, L2 0NE | Director | 02 January 2015 | Active |
Kinnell House, Midton Road, Howwood, PA9 1AG | Director | 06 December 2006 | Active |
Lanchester House, Main Street Great Glen, Leicester, LE8 | Director | 06 December 2006 | Active |
Chestnut Barn, Kermincham, Congleton, CW12 2LJ | Director | 06 December 2006 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 29 January 2019 | Active |
37-39, Lime Street, London, United Kingdom, EC3M 7AY | Director | 03 October 2013 | Active |
6 Fairway Close, Glossop, SK13 7QN | Director | 31 August 2001 | Active |
1 Cheniston Court, Ridgemount Road Sunningdale, Ascot, SL5 9SF | Director | 15 December 1997 | Active |
Chelworth 9 Hillcroft Avenue, Purley, CR8 3DJ | Director | 31 August 2001 | Active |
The Warehouse 38a High Street, Old Amersham, HP7 0DJ | Director | 03 March 2001 | Active |
58 High Street, Puckeridge, Ware, SG11 1RX | Director | 21 November 2001 | Active |
17 Bourne Firs, Lower Bourne, Farnham, GU10 3QD | Director | 31 August 2001 | Active |
57 London Road, High Wycombe, HP11 1BS | Director | 19 March 1997 | Active |
14 Castle Street, Castle Street, Liverpool, England, L2 0NE | Director | 06 February 2014 | Active |
50 Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JH | Director | 17 July 2002 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 03 September 2019 | Active |
Kinnell Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, George Square, Glasgow, Scotland, G2 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Accounts | Accounts with accounts type full. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Capital | Capital allotment shares. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Change of name | Certificate change of name company. | Download |
2022-11-02 | Change of name | Change of name request comments. | Download |
2022-11-02 | Change of name | Change of name notice. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Capital | Capital allotment shares. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Capital | Capital allotment shares. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Second filing of secretary termination with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.