This company is commonly known as Plexstar Insurance Services Limited. The company was founded 47 years ago and was given the registration number 01312968. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25, Walbrook, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PLEXSTAR INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 01312968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 May 1977 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 05 April 2019 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 05 April 2019 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 05 April 2019 | Active |
Staplers, Goat Lodge Road, Great Totham, Maldon, CM9 8BU | Secretary | 01 August 2000 | Active |
Specks Farm, Lamarsh, Bures, CO8 5EA | Secretary | 13 May 1998 | Active |
Whitehouse Farm, Wickham Hall Lane, Wickham Bishops, CM8 3JJ | Secretary | - | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Secretary | 31 December 2016 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Secretary | 23 March 2011 | Active |
2 Lions Gate, 33-39 High Street, Fordingbridge, SP6 1AX | Corporate Secretary | 20 January 1997 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 23 March 2011 | Active |
Staplers Goat Lodge Road, Great Totham, Maldon, CM9 8BU | Director | - | Active |
20 De Vere Close, Hatfield Peveral, CM3 2LS | Director | 12 August 1996 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 23 March 2011 | Active |
New House, Bedford Road, Guildford, England, GU1 4SJ | Director | 23 March 2011 | Active |
37, Tudor Avenue, Maidstone, ME14 5HJ | Director | 07 August 2007 | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Director | 23 March 2011 | Active |
Stackhouse Poland Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Other | Legacy. | Download |
2019-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-17 | Accounts | Legacy. | Download |
2019-10-17 | Other | Legacy. | Download |
2019-10-17 | Other | Legacy. | Download |
2019-04-12 | Officers | Appoint person secretary company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Capital | Legacy. | Download |
2018-10-09 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-09 | Insolvency | Legacy. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.