This company is commonly known as J. Bennett & Son (insurance Brokers) Limited. The company was founded 49 years ago and was given the registration number 01195084. The firm's registered office is in HIGH WYCOMBE. You can find them at 9 North's Estate Old Oxford Road, Piddington, High Wycombe, Bucks.. This company's SIC code is 65120 - Non-life insurance.
Name | : | J. BENNETT & SON (INSURANCE BROKERS) LIMITED |
---|---|---|
Company Number | : | 01195084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 North's Estate Old Oxford Road, Piddington, High Wycombe, Bucks., HP14 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, England, MK9 1FH | Corporate Secretary | 31 October 2022 | Active |
9 North's Estate, Old Oxford Road, Piddington, High Wycombe, HP14 3BE | Director | 31 October 2022 | Active |
9 North's Estate, Old Oxford Road, Piddington, High Wycombe, HP14 3BE | Director | 31 October 2022 | Active |
Coversure House,, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR | Director | 31 October 2022 | Active |
Coversure House, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR | Director | 31 October 2022 | Active |
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7BB | Director | 17 January 2023 | Active |
27, Ballard Chase, Abingdon, England, OX14 1XQ | Director | 01 March 2018 | Active |
9 North's Estate, Old Oxford Road, Piddington, High Wycombe, England, HP14 3BE | Secretary | 01 June 1997 | Active |
24 Stocklands Way, Prestwood, Great Missenden, HP16 0SJ | Secretary | - | Active |
The White House, 21 High Street, High Wycombe, HP11 2UX | Director | - | Active |
9 North's Estate, Old Oxford Road, Piddington, High Wycombe, England, HP14 3BE | Director | - | Active |
9 North's Estate, Old Oxford Road, Piddington, High Wycombe, England, HP14 3BE | Director | - | Active |
9 North's Estate, Old Oxford Road, Piddington, High Wycombe, England, HP14 3BE | Director | 31 October 2014 | Active |
9 North's Estate, Old Oxford Road, Piddington, High Wycombe, England, HP14 3BE | Director | 06 September 2011 | Active |
9 North's Estate, Old Oxford Road, Piddington, High Wycombe, England, HP14 3BE | Director | 01 February 2009 | Active |
Jgl Bidco 3 Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coversure House, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR |
Nature of control | : |
|
Mr Mark David Nicholl | ||
Notified on | : | 18 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 9 North's Estate, Old Oxford Road, High Wycombe, HP14 3BE |
Nature of control | : |
|
Mr Peter Lawrence Sutcliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 North's Estate, Old Oxford Road, High Wycombe, England, HP14 3BE |
Nature of control | : |
|
Mr. Peter Lawrence Norris Dowlen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 North's Estate, Old Oxford Road, High Wycombe, England, HP14 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-27 | Change of name | Certificate change of name company. | Download |
2023-10-27 | Change of name | Change of name request comments. | Download |
2023-10-27 | Change of name | Change of name notice. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Second filing of director appointment with name. | Download |
2022-11-15 | Address | Change sail address company with new address. | Download |
2022-11-14 | Accounts | Change account reference date company current extended. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-07 | Capital | Capital name of class of shares. | Download |
2022-11-07 | Incorporation | Memorandum articles. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.