This company is commonly known as Robinson Buckley Insurance Brokers Ltd. The company was founded 46 years ago and was given the registration number 01334524. The firm's registered office is in ALTON. You can find them at William Curtis House, Lenten Street, Alton, Hampshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | ROBINSON BUCKLEY INSURANCE BROKERS LTD |
---|---|---|
Company Number | : | 01334524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1977 |
End of financial year | : | 18 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William Curtis House, Lenten Street, Alton, Hampshire, England, GU34 1HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
William Curtis House, Lenten Street, Alton, England, GU34 1HG | Director | 18 November 2016 | Active |
William Curtis House, Lenten Street, Alton, England, GU34 1HG | Director | 18 November 2016 | Active |
William Curtis House, Lenten Street, Alton, England, GU34 1HG | Director | 16 January 2002 | Active |
25 Escombe Drive, Guildford, GU2 9RE | Secretary | 16 January 2002 | Active |
Spring Cottage Stream Farm, Chiddingly, Lewes, BN8 6HG | Secretary | 08 September 1997 | Active |
Orchard Walls Beech Avenue, Effingham, Leatherhead, KT24 5PG | Secretary | - | Active |
22 Coombes Close, Horndean, PO80ME | Secretary | 15 February 1996 | Active |
William Curtis House, Lenten Street, Alton, England, GU34 1HG | Director | 18 August 2009 | Active |
Hillgrove House Hillgrove, Lurgashall, Petworth, GU28 9EW | Director | - | Active |
Spring Cottage Stream Farm, Chiddingly, Lewes, BN8 6HG | Director | - | Active |
Spring Cottage Stream Farm, Chiddingly, Lewes, BN8 6HG | Director | - | Active |
William Curtis House, Lenten Street, Alton, England, GU34 1HG | Director | 23 December 1992 | Active |
William Curtis House, Lenten Street, Alton, England, GU34 1HG | Director | - | Active |
Mr Philip John Dean | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William Curtis House, Lenten Street, Alton, England, GU34 1HG |
Nature of control | : |
|
Robinson Buckley Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | William Curtis House, Lenten Street, Alton, England, GU34 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-26 | Dissolution | Dissolution application strike off company. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2016-12-20 | Accounts | Change account reference date company previous extended. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.