UKBizDB.co.uk

NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Vulcan Engineering Insurance Group Limited. The company was founded 159 years ago and was given the registration number 00001471. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED
Company Number:00001471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 1864
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL

Corporate Secretary09 June 2010Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary24 April 1997Active
6 Southern Road, London, N2 9LE

Secretary09 December 2005Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary05 July 2002Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary20 October 2000Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary31 March 2008Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary18 May 2006Active
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP

Secretary-Active
1 Thorndean Street, Earlsfield, London, SW18 4HE

Secretary15 September 2000Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director09 March 2012Active
20, Fenchurch Street, London, England, EC3M 3AU

Director14 November 2014Active
6 Beaumaris Close, Haslingden, Rossendale, BB4 6TJ

Director01 January 1996Active
Dales Lodge 10 Oldfield Gardens, Wirral, L60 6TG

Director18 December 1998Active
Dales Lodge 10 Oldfield Gardens, Wirral, L60 6TG

Director01 September 1995Active
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, United Kingdom, EC3M 3BD

Director08 January 2007Active
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, United Kingdom, EC3M 3BD

Director22 December 2005Active
1 Northmead, Prestbury, Macclesfield, SK10 4XD

Director01 July 1993Active
Sherdene House, Smallfield, Horley, RH6 9NJ

Director-Active
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, EC3M 3BD

Director27 July 2004Active
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, United Kingdom, EC3M 3BD

Director22 December 2005Active
4 Newstead Close, Poynton, Stockport, SK12 1ES

Director17 December 1999Active
71 Fenchurch Street, London, EC3M 4BS

Director-Active
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, United Kingdom, EC3M 3BD

Director22 December 2005Active
The Old Vicarage, 77 Wessenden Head Road Meltham, Holmfirth, HD9 4HR

Director01 July 1993Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 February 2016Active
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Director18 December 2002Active
Wyngates, Pennymead Drive, East Horsley, KT24 5AH

Director22 February 1995Active
Belle Isle, Roundhouse, Windermere, LA23 1BG

Director-Active
96 Guibal Road, Lee, London, SE12 9LZ

Director22 December 2005Active
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 June 2011Active
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director22 May 2008Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Director16 March 1998Active
20, Fenchurch Street, London, England, EC3M 3AU

Director09 March 2012Active
51 Ridgeway Road, Timperley, WA15 7HL

Director10 June 1992Active
Castle Field, Old Park Lane, Farnham, GU9 0AH

Director-Active

People with Significant Control

Sun Alliance And London Insurance Limited
Notified on:23 February 2017
Status:Active
Country of residence:United Kingdom
Address:St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sun Alliance Insurance International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Resolution

Resolution.

Download
2019-12-18Capital

Legacy.

Download
2019-12-18Capital

Capital statement capital company with date currency figure.

Download
2019-12-18Insolvency

Legacy.

Download
2019-12-18Resolution

Resolution.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.