This company is commonly known as Senior Wright Limited. The company was founded 40 years ago and was given the registration number 01730804. The firm's registered office is in LONDON. You can find them at Boundary House, Jewry Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | SENIOR WRIGHT LIMITED |
---|---|---|
Company Number | : | 01730804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boundary House, Jewry Street, London, England, EC3N 2EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Corporate Secretary | 26 July 2022 | Active |
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA | Director | 30 June 2020 | Active |
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA | Director | 24 April 2021 | Active |
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA | Director | 15 September 2021 | Active |
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA | Director | 30 June 2020 | Active |
Boundary House, 7-17 Jewry Street, London, EC3N 2EX | Secretary | 31 May 2011 | Active |
Boundary House, Jewry Street, London, England, EC3N 2EX | Secretary | 30 June 2020 | Active |
127 Argyle Gardens, Upminster, RM14 3EX | Secretary | - | Active |
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA | Secretary | 15 September 2021 | Active |
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA | Secretary | 11 December 2020 | Active |
Stable Cottage, Lullingstone Castle, Eynsford, DA4 0JA | Secretary | 30 March 1994 | Active |
30 Basin Approach, London, E14 7JA | Director | 01 November 1997 | Active |
25 Upbrook Mews, London, W2 3HG | Director | 16 February 1996 | Active |
1 Riseholme, Seven Hills Road, Cobham, KT11 1ES | Director | 15 November 1993 | Active |
36 Links Avenue, Gidea Park, Romford, RM2 6ND | Director | - | Active |
127 Argyle Gardens, Upminster, RM14 3EX | Director | - | Active |
Marlow House, Lloyd's Avenue, London, England, EC3N 3AA | Director | 15 September 2021 | Active |
2, More London Riverside, London, England, SE1 2AP | Director | 01 April 1998 | Active |
Stable Cottage, Lullingstone Castle, Eynsford, DA4 0JA | Director | - | Active |
Jensten Group Limited | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coversure House, Washingley Road, Huntingdon, England, PE29 6SR |
Nature of control | : |
|
Mr Michael Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Boundary House, London, EC3N 2EX |
Nature of control | : |
|
Senior Wright Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Boundary House, Jewry Street, London, England, EC3N 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-16 | Accounts | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Address | Change sail address company with new address. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Change of name | Certificate change of name company. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Appoint person secretary company with name date. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Officers | Appoint person secretary company with name date. | Download |
2020-12-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.