This company is commonly known as Hsb Engineering Insurance Services Limited. The company was founded 29 years ago and was given the registration number 03010292. The firm's registered office is in LONDON. You can find them at New London House, 6 London Street, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | HSB ENGINEERING INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03010292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New London House, 6 London Street, London, EC3R 7LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Place, 50 Brown Street, Manchester, England, M2 2JT | Secretary | 20 December 2023 | Active |
Chancery Place, 50 Brown Street, Manchester, England, M2 2JT | Director | 30 April 2013 | Active |
Chancery Place, 50 Brown Street, Manchester, England, M2 2JT | Director | 13 April 2021 | Active |
Chancery Place, 50 Brown Street, Manchester, England, M2 2JT | Director | 02 February 2015 | Active |
Chancery Place, 50 Brown Street, Manchester, England, M2 2JT | Director | 31 October 2023 | Active |
Chancery Place, 50 Brown Street, Manchester, England, M2 2JT | Director | 05 March 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 16 January 1995 | Active |
4 The Meadows, Uppermill, Oldham, OL3 6JZ | Secretary | 21 March 1995 | Active |
Chancery Place, 50 Brown Street, Manchester, England, M2 2JT | Secretary | 18 September 2019 | Active |
Cairo House, Greenacres Road Waterhead, Oldham, OL4 3JA | Secretary | 01 January 2004 | Active |
Philo House, Rushton, Tarporley, CW6 9AX | Director | 24 May 1995 | Active |
27 Burnside, Stalybridge, SK15 2SN | Director | 21 March 1995 | Active |
Leigh Farm, Leigh, Sherborne, DT9 6HJ | Director | 25 April 1995 | Active |
Riverview, 20 Bywater Road, South Woodham Ferrers, CM3 7AJ | Director | 25 April 1995 | Active |
346 Park Lawn Road, Toronto, Canada, | Director | 01 January 2001 | Active |
4 The Meadows, Uppermill, Oldham, OL3 6JZ | Director | 21 March 1995 | Active |
Chancery Place, 50 Brown Street, Manchester, England, M2 2JT | Director | 05 June 2019 | Active |
Tidmarsh Manor Tidmarsh Lane, Tidmarsh, Berkshire, RG8 8HD | Director | 30 October 1997 | Active |
Churchfarm House Chapel Lane, Milton, OX15 4HH | Director | 30 October 1997 | Active |
11 Guest Road, Prestwich, Manchester, M25 3DJ | Director | 25 April 1995 | Active |
New London House, 6 London Street, London, England, EC3R 7LP | Director | 18 February 2008 | Active |
Cairo House, Greenacres Road Waterhead, Oldham, OL4 3JA | Director | 01 August 1996 | Active |
Custersons, Ford End, Clavering, CB11 4PU | Director | 24 May 1995 | Active |
2022 Elmhurst Avenue, Oakville, Canada, | Director | 01 January 2001 | Active |
Rockcrest Kittochside Road, Carmunnock, Glasgow, G76 9EP | Director | 30 October 1997 | Active |
New London House, 6 London Street, London, England, EC3R 7LP | Director | 05 March 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 January 1995 | Active |
Hsb Engineering Insurance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New London House, 6 London Street, London, England, EC3R 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-20 | Officers | Appoint person secretary company with name date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-05-23 | Incorporation | Memorandum articles. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-06-01 | Incorporation | Memorandum articles. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.