This company is commonly known as Independent Insurance Advisers (cheltenham) Limited. The company was founded 33 years ago and was given the registration number 02592238. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 65110 - Life insurance.
Name | : | INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED |
---|---|---|
Company Number | : | 02592238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 March 1991 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 01 May 2017 | Active |
15, Canada Square, London, E14 5GL | Director | 01 February 2017 | Active |
Portland House, Evenlode, Moreton In Marsh, United Kingdom, GL56 0NN | Secretary | 01 April 2015 | Active |
25 Southcourt Close, Leckhampton, Cheltenham, GL53 0DW | Secretary | 29 April 1991 | Active |
6 Brook Court, 53 The Park, Cheltenham, GL50 2SB | Secretary | 01 April 2008 | Active |
2 Dunalley Court, Dunalley Street, Cheltenham, GL50 4AE | Secretary | 10 August 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 March 1991 | Active |
Portland House, Evenlode, Moreton In Marsh, GL56 0NN | Director | 29 October 1999 | Active |
15, Canada Square, London, E14 5GL | Director | 01 February 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 March 1991 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Director | 31 January 2017 | Active |
25 Southcourt Close, Leckhampton, Cheltenham, GL53 0DW | Director | 29 April 1991 | Active |
Abbotts Close, Cheltenham, GL51 3DX | Director | 03 June 1996 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Director | 01 February 2017 | Active |
2 Dunalley Court, Dunalley Street, Cheltenham, GL50 4AE | Director | 01 April 2005 | Active |
Comitis Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-06 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-27 | Resolution | Resolution. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-01 | Capital | Legacy. | Download |
2018-02-01 | Insolvency | Legacy. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Address | Move registers to sail company with new address. | Download |
2017-03-16 | Address | Change sail address company with new address. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.