This company is commonly known as River Thames Insurance Company Limited. The company was founded 75 years ago and was given the registration number 00462838. The firm's registered office is in GUILDFORD. You can find them at 3 Guildford Business Park, , Guildford, Surrey. This company's SIC code is 65120 - Non-life insurance.
Name | : | RIVER THAMES INSURANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 00462838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Guildford Business Park, Guildford, Surrey, United Kingdom, GU2 8XG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Secretary | 14 May 2019 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Secretary | 20 November 2007 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 15 August 2022 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 18 May 2023 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 29 June 2022 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 01 August 2017 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 16 May 2017 | Active |
8th Floor, One Creechurch Place, London, United Kingdom, EC3A 5AY | Director | 01 February 2018 | Active |
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN | Secretary | 10 April 1997 | Active |
64 Park Drive, London, N21 2LS | Secretary | 20 May 1996 | Active |
6 White Heron Mews, Teddington, TW11 0JQ | Secretary | 26 February 1999 | Active |
252 Barry Road, London, SE22 0JS | Secretary | - | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 29 November 2001 | Active |
8 The Cedars, Guildford, GU1 1YU | Director | 18 August 2006 | Active |
727 Hanley Avenue, Los Angeles, Usa, FOREIGN | Director | - | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 18 May 2017 | Active |
2 Appleton Square, Western Road, Mitcham, CR4 3SF | Director | 01 December 1993 | Active |
1265 Canyon Rim Circle, Thousand Oaks, Usa, FOREIGN | Director | - | Active |
20 Camino Monte Sol, Alamo, California, Usa, | Director | 22 August 1994 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 09 September 2014 | Active |
3317 Washington Street, San Francisco, Usa, | Director | 01 February 1993 | Active |
206 Sycamore Drive, Metairie, Louisiana 70005 - 4027, FOREIGN | Director | 09 November 1993 | Active |
Rowlands 51 Oak Road, Rivenhall End, Witham, CM8 3HF | Director | 16 August 1999 | Active |
510 Ravenscourt Road, Hillsborough, California, 94010 | Director | 26 July 1995 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 01 August 2018 | Active |
663 Cloverdale Road, Montgomery, Usa, | Director | 29 November 2001 | Active |
41 Comistas Court, Walnut Creek, Usa, | Director | 01 February 1993 | Active |
224 Hillside Avenue, Piedmont, Usa, | Director | 01 February 1993 | Active |
Priors Barton, 44 Hurstbourne Priors, Whitchurch, RG28 7SB | Director | 10 April 1997 | Active |
Miramara Wrens Road, Borden, Sittingbourne, ME9 8JD | Director | 01 December 1993 | Active |
4421 Atta Tupedo Drive, Calabasas, Usa, FOREIGN | Director | - | Active |
Nord Crailosweg 18, 12a1 Re Huizen, Netherlands, FOREIGN | Director | - | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH | Director | 10 April 1997 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | - | Active |
"Seajays", Station Road, Wakes Colne Colchester, C06 2DS | Director | 01 December 1993 | Active |
Enstar Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Officers | Appoint person secretary company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.