This company is commonly known as Highlands Insurance Company (u.k.) Limited. The company was founded 49 years ago and was given the registration number 01190948. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 6603 - Non-life insurance/reinsurance.
Name | : | HIGHLANDS INSURANCE COMPANY (U.K.) LIMITED |
---|---|---|
Company Number | : | 01190948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 1974 |
End of financial year | : | 31 December 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 More London Riverside, London, SE1 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
193 Ridgeway Drive, Bromley, BR1 5BX | Secretary | - | Active |
Pullman Place, Great Western Road, Gloucester, GL1 3EA | Secretary | 01 July 1996 | Active |
Bruton Court, Bruton Way, Gloucester, GL1 1DA | Corporate Secretary | 17 November 2003 | Active |
2911 Bay Hollow Court, Katy, United States, | Director | 21 April 1994 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 08 April 2004 | Active |
193 Ridgeway Drive, Bromley, BR1 5BX | Director | - | Active |
2918 Country Club Blvd, Sugarland, Usa, FOREIGN | Director | - | Active |
Clay Chimneys House Albury Road, Furneux Pelham, Buntingford, SG9 0LP | Director | 13 July 2007 | Active |
5 Beverley Avenue, Canvey Island, SS8 0DN | Director | - | Active |
725 South Highland Avenue, Merion Station, Usa, 19066 | Director | 01 June 2006 | Active |
725 South Highland Avenue, Merion Station, Usa, 19066 | Director | 29 October 1997 | Active |
41 Stanley Road, Manor Park, London, E12 6RL | Director | - | Active |
17 Fitzwalter Road, Colchester, CO3 3SY | Director | 29 November 2000 | Active |
4700 Frost Lane, Doylestown 18901, United States, | Director | 13 June 2000 | Active |
36 Foxcroft Drive, Princeton, Usa, | Director | 01 February 2002 | Active |
2010 Oakhurst Parkway, Sugarland, Usa, | Director | 01 August 1991 | Active |
Parkwood House Argos Hill, Mayfield, TN20 6NS | Director | - | Active |
4260 Frontier Road, Hatboro, United States, | Director | 01 February 2002 | Active |
Shepherds Cottage, 60 The Heath, East Malling, ME19 6JL | Director | 01 August 1997 | Active |
11906 Broken Bough, Houston, Usa, FOREIGN | Director | - | Active |
18 Maple Avenue, Upminster, RM14 2LE | Director | 05 May 1993 | Active |
10603 Whisperwillow, Woodlands, Usa, FOREIGN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-13 | Insolvency | Liquidation miscellaneous. | Download |
2017-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-02-24 | Officers | Termination secretary company with name. | Download |
2014-02-24 | Address | Change registered office address company with date old address. | Download |
2013-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-02-20 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.