This company is commonly known as Nmu (specialty) Ltd. The company was founded 47 years ago and was given the registration number 01262636. The firm's registered office is in MANCHESTER. You can find them at The Exchange, New York Street, Manchester, . This company's SIC code is 65120 - Non-life insurance.
Name | : | NMU (SPECIALTY) LTD |
---|---|---|
Company Number | : | 01262636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Exchange, New York Street, Manchester, England, M1 4HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Secretary | 28 July 2023 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 16 November 2015 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 07 November 2023 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 05 January 2022 | Active |
The Exchange, New York Street, Manchester, England, M1 4HN | Director | 06 March 2003 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 30 March 2023 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 14 July 2023 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 01 June 2023 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 05 January 2022 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 01 June 2023 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 05 January 2022 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 08 September 2023 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 04 April 2022 | Active |
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP | Secretary | 01 September 1994 | Active |
One Park Row, Park Row, Leeds, England, LS1 5HN | Secretary | 11 May 2018 | Active |
The Exchange, New York Street, Manchester, England, M1 4HN | Secretary | 15 March 2016 | Active |
96 Lakeham Road, Staines, | Secretary | - | Active |
6 Princess Street, Rawden, Leeds, LS19 6BS | Secretary | 11 April 1992 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 06 October 2021 | Active |
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP | Director | 08 March 1999 | Active |
Long Copse, Woodland Rise, Sevenoaks, TN15 0HZ | Director | - | Active |
68 West Lane, Thornton, Bradford, BD13 3JB | Director | - | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 01 July 2023 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 17 November 2016 | Active |
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP | Director | - | Active |
Pendowler Lodge, 34 Western Road, Rayligh, | Director | - | Active |
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP | Director | 08 March 1999 | Active |
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP | Director | 25 September 2017 | Active |
The Exchange, New York Street, Manchester, England, M1 4HN | Director | 01 January 2016 | Active |
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP | Director | 18 November 2015 | Active |
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW | Director | 24 February 2022 | Active |
The Exchange, New York Street, Manchester, England, M1 4HN | Director | 01 January 2016 | Active |
1-5 Barkston Gardens, London, SW5 0ER | Director | - | Active |
The Exchange, New York Street, Manchester, England, M1 4HN | Director | 01 January 2016 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3A 8EE | Director | 01 May 2021 | Active |
Munich Re Specialty Group Limited | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helens, 1 Undershaft, London, England, EC3A 8EE |
Nature of control | : |
|
Mr Charles Anthony Edward Burgess | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Exchange, New York Street, Manchester, England, M1 4HN |
Nature of control | : |
|
Mr John Curt Wilkinson | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Goodbard House, Leeds, LS1 2JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Capital | Capital allotment shares. | Download |
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person secretary company with name date. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.