This company is commonly known as It's So Easy Travel Insurance Limited. The company was founded 24 years ago and was given the registration number 03931540. The firm's registered office is in . You can find them at 27 Old Gloucester Street, London, , . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | IT'S SO EASY TRAVEL INSURANCE LIMITED |
---|---|---|
Company Number | : | 03931540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, WC1N 3XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Market Square, St. Neots, England, PE19 2AA | Secretary | 30 April 2020 | Active |
Freedom House, 58, Market Square, St. Neots, England, PE19 2AA | Director | 07 May 2019 | Active |
Freedom House, 58, Market Square, St. Neots, England, PE19 2AA | Director | 07 May 2019 | Active |
58, Market Square, St. Neots, England, PE19 2AA | Director | 13 October 2022 | Active |
Freedom House, 58, Market Square, St. Neots, England, PE19 2AA | Director | 07 May 2019 | Active |
Freedom House, 58, Market Square, St. Neots, England, PE19 2AA | Secretary | 07 May 2019 | Active |
Flat 1 79 Montpelier Road, Brighton, BN1 3BD | Secretary | 03 March 2000 | Active |
132 Bennerley Road, London, SW11 6DY | Secretary | 10 February 2006 | Active |
205c, Richmond Road, Twickenham, TW1 2NJ | Secretary | 08 March 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 February 2000 | Active |
27 Old Gloucester Street, London, WC1N 3XX | Director | 01 April 2020 | Active |
Freedom House, 58, Market Square, St. Neots, England, PE19 2AA | Director | 07 May 2019 | Active |
Freedom House, 58, Market Square, St. Neots, England, PE19 2AA | Director | 07 May 2019 | Active |
205c, Richmond Road, Twickenham, TW1 2NJ | Director | 03 March 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 February 2000 | Active |
Freedom Insurance Services Limited | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Freedom House, 58, Market Square, St. Neots, England, PE19 2AA |
Nature of control | : |
|
Mr Kevin Michael Waite\ | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | English |
Address | : | 27 Old Gloucester Street, WC1N 3XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Officers | Appoint person secretary company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Address | Change sail address company with old address new address. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-18 | Officers | Appoint person secretary company with name date. | Download |
2019-05-18 | Officers | Appoint person director company with name date. | Download |
2019-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.