This company is commonly known as Peoples Choice (europe) Limited. The company was founded 26 years ago and was given the registration number 03434283. The firm's registered office is in BEXHILL ON SEA. You can find them at Conquest House, Collington Avenue, Bexhill On Sea, East Sussex. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PEOPLES CHOICE (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03434283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Conquest House, Collington Avenue, Bexhill On Sea, East Sussex, TN39 3LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW | Secretary | 30 April 2009 | Active |
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW | Director | 01 March 2018 | Active |
55 Bishopsgate, London, EC2N 3AS | Secretary | 28 March 2002 | Active |
63, Ranulf Road, Little Dunmow, CM6 3GR | Secretary | 29 June 2007 | Active |
The Pines, 1 Hall Drive, Long Buckby, NN6 7QU | Secretary | 29 September 2000 | Active |
The Pines, 1 Hall Drive, Long Buckby, NN6 7QU | Secretary | 27 May 1998 | Active |
Fernmead, Glebe Road, Fernhurst, Haslemere, GU27 3EQ | Secretary | 23 March 2001 | Active |
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY | Secretary | 31 August 2007 | Active |
111 Pear Tree Lane, Little Common, Bexhill On Sea, TN39 4NS | Secretary | 30 January 2007 | Active |
39 Heta Road, New Plymouth, New Zealand, | Secretary | 31 July 2003 | Active |
93 Station Lane, Scraptoft, Leicester, LE7 9UG | Secretary | 02 March 1999 | Active |
C/O Reorient Legal Limited, 148 Leadenhall Street, London, EC3V 4QT | Corporate Secretary | 12 May 2005 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 15 September 1997 | Active |
12 Langley Close, Winslow, Buckingham, MK18 3RG | Director | 26 January 2001 | Active |
20 Compton Drive, Eastbourne, BN20 8BX | Director | 31 July 2003 | Active |
1 Canon Road, Little Dunmow, Dunmow, CM6 3GF | Director | 29 June 2007 | Active |
The Pines, 1 Hall Drive, Long Buckby, NN6 7QU | Director | 27 May 1998 | Active |
Chalvington House, Chalvington, Hailsham, BN27 3TQ | Director | 23 March 2001 | Active |
Freshcombe Lodge, Truleigh Hill, Shoreham By Sea, BN43 5FB | Director | 21 March 2003 | Active |
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW | Director | 08 January 2009 | Active |
High Edser Farm, Shere Road, Ewhurst, Cranleigh, GU6 7PQ | Director | 23 March 2001 | Active |
Spring Villa, Lower Street Ninfield, Battle, TN33 9EB | Director | 31 July 2003 | Active |
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY | Director | 31 August 2007 | Active |
1 Robin Hill, Little Common Road, Bexhill On Sea, TN39 4QS | Director | 31 July 2003 | Active |
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW | Director | 27 June 2014 | Active |
Amberley, Park Lane, Broxbourne, EN10 7PG | Director | 24 October 2002 | Active |
18 Wadhurst Close, St. Leonards On Sea, TN37 7AZ | Director | 31 July 2003 | Active |
27 Percy Laurie House, 217 Upper Richmond Road, London, SW15 6SY | Director | 22 January 1999 | Active |
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW | Director | 27 June 2014 | Active |
Little Culmer Hill Road, Haslemere, GU27 2JP | Director | 03 December 1998 | Active |
Cutt Mill Rise, Suffield Lane Puttenham, Guildford, GU3 1BG | Director | 03 December 1998 | Active |
Conquest House, Collington Avenue, Bexhill On Sea, TN39 3LW | Director | 08 January 2009 | Active |
464 Walkden Road, Worsley, M28 2NF | Director | 27 May 1998 | Active |
4 Ringstone, Kromlin Barkisland, Halifax, HX4 0EU | Director | 22 January 2008 | Active |
85 The Waterfront, Mill Road, Hertford, SG14 1SD | Director | 22 January 2008 | Active |
Hastings Insurance Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Conquest House, Collington Avenue, Bexhill-On-Sea, England, TN39 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Officers | Change person director company with change date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-10 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.