This company is commonly known as Highway Insurance Group Limited. The company was founded 29 years ago and was given the registration number 02998217. The firm's registered office is in GUILDFORD. You can find them at 57 Ladymead, , Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | HIGHWAY INSURANCE GROUP LIMITED |
---|---|---|
Company Number | : | 02998217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Ladymead, Guildford, Surrey, England, GU1 1DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Ladymead, Guildford, England, GU1 1DB | Secretary | 01 February 2021 | Active |
57, Ladymead, Guildford, England, GU1 1DB | Director | 04 December 2023 | Active |
57 Ladymead, Guildford, England, GU1 1DB | Director | 24 November 2023 | Active |
57, Ladymead, Guildford, England, GU1 1DB | Director | 01 July 2023 | Active |
57, Ladymead, Guildford, England, GU1 1DB | Director | 24 November 2023 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Secretary | 02 December 1994 | Active |
County Gates, Bournemouth, BH1 2NF | Secretary | 01 January 2009 | Active |
4 Linnet Close, Bushey, WD23 1AX | Secretary | 18 June 1997 | Active |
The Old School, The Causeway, West Wratting, CB21 5NA | Secretary | 29 January 1997 | Active |
57 Ladymead, Guildford, England, GU1 1DB | Secretary | 01 January 2020 | Active |
57 Ladymead, Guildford, England, GU1 1DB | Secretary | 31 October 2018 | Active |
57 Maldon Road, Danbury, Chelmsford, CM3 4QL | Secretary | 01 January 2003 | Active |
County Gates, Bournemouth, BH1 2NF | Secretary | 01 January 2013 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Secretary | 30 November 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 30 November 1994 | Active |
Somerleaze House, Wookey, Wells, BA5 1JU | Director | 15 October 2008 | Active |
176 Boulevard St, Germain, Paris, FOREIGN | Director | 13 January 1999 | Active |
Park House Hoo Park, Whitwell, Hitchin, SG4 8HN | Director | 26 July 2006 | Active |
Park House Hoo Park, Whitwell, Hitchin, SG4 8HN | Director | 12 March 2003 | Active |
20 Lavender Gardens, London, SW11 1DL | Director | 25 January 1996 | Active |
St Andrews House, 27 West Street, Wilton, SP2 0DL | Director | 15 January 1999 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Director | 26 November 1996 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 15 October 2008 | Active |
20 Reynolds Road, Beaconsfield, HP9 2NJ | Director | 05 June 2007 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 15 October 2008 | Active |
Spring Pond, Wispers, Midhurst, GU29 0QH | Director | 02 December 1994 | Active |
Crockham Hill House, Main Road Crockham Hill, Edenbridge, TN8 6RB | Director | 27 June 2005 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 01 January 2016 | Active |
14 Grange Gardens, Pinner, HA5 5QE | Director | 15 October 2008 | Active |
10 Collins Street, London, SE3 0UG | Director | 12 March 2003 | Active |
Orchard Barn, Orchard Barn, Ilmer, United Kingdom, HP27 9RA | Director | 01 April 2010 | Active |
Flint House Lower Lynn Road, Little Massingham, Kings Lynn, PE32 2JX | Director | 13 January 1999 | Active |
30 Elm Grove Road, London, SW13 0BT | Director | 24 April 2002 | Active |
57 Ladymead, Guildford, England, GU1 1DB | Director | 28 December 2017 | Active |
County Gates, Bournemouth, BH1 2NF | Director | 16 November 2012 | Active |
Liverpool Victoria Insurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lv=, County Gates, Lv=, County Gates, Bournemouth, England, BH1 2NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Capital | Capital allotment shares. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Officers | Appoint person secretary company with name date. | Download |
2021-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Officers | Appoint person secretary company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.