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.
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 | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL | Corporate Secretary | 09 June 2010 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 24 April 1997 | Active |
6 Southern Road, London, N2 9LE | Secretary | 09 December 2005 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 05 July 2002 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 20 October 2000 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Secretary | 31 March 2008 | Active |
15 Brook Road, Thornton Heath, CR7 7RD | Secretary | 18 May 2006 | Active |
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP | Secretary | - | Active |
1 Thorndean Street, Earlsfield, London, SW18 4HE | Secretary | 15 September 2000 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 09 March 2012 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 14 November 2014 | Active |
6 Beaumaris Close, Haslingden, Rossendale, BB4 6TJ | Director | 01 January 1996 | Active |
Dales Lodge 10 Oldfield Gardens, Wirral, L60 6TG | Director | 18 December 1998 | Active |
Dales Lodge 10 Oldfield Gardens, Wirral, L60 6TG | Director | 01 September 1995 | Active |
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, United Kingdom, EC3M 3BD | Director | 08 January 2007 | Active |
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
1 Northmead, Prestbury, Macclesfield, SK10 4XD | Director | 01 July 1993 | Active |
Sherdene House, Smallfield, Horley, RH6 9NJ | Director | - | Active |
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, EC3M 3BD | Director | 27 July 2004 | Active |
Gcc Secretarial -, Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
4 Newstead Close, Poynton, Stockport, SK12 1ES | Director | 17 December 1999 | Active |
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 | Director | 22 December 2005 | Active |
The Old Vicarage, 77 Wessenden Head Road Meltham, Holmfirth, HD9 4HR | Director | 01 July 1993 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 09 February 2016 | Active |
42 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Director | 18 December 2002 | Active |
Wyngates, Pennymead Drive, East Horsley, KT24 5AH | Director | 22 February 1995 | Active |
Belle Isle, Roundhouse, Windermere, LA23 1BG | Director | - | Active |
96 Guibal Road, Lee, London, SE12 9LZ | Director | 22 December 2005 | Active |
Gcc Secretarial Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 16 June 2011 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 May 2008 | Active |
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER | Director | 16 March 1998 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 09 March 2012 | Active |
51 Ridgeway Road, Timperley, WA15 7HL | Director | 10 June 1992 | Active |
Castle Field, Old Park Lane, Farnham, GU9 0AH | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-19 | Resolution | Resolution. | Download |
2019-12-18 | Capital | Legacy. | Download |
2019-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-18 | Insolvency | Legacy. | Download |
2019-12-18 | Resolution | Resolution. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.