This company is commonly known as Source Insurance Limited. The company was founded 30 years ago and was given the registration number 02864963. The firm's registered office is in CARDIFF. You can find them at Global Reach, Dunleavy Drive, Cardiff, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | SOURCE INSURANCE LIMITED |
---|---|---|
Company Number | : | 02864963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 10 November 2021 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 22 October 1993 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 21 August 2020 | Active |
26 Whitcliffe Drive, Penarth, CF64 5RY | Secretary | 28 July 2000 | Active |
43 Brockhill Way, Penarth, CF64 5QD | Secretary | 22 October 1993 | Active |
43 Brockhill Way, Penarth, CF64 5QD | Secretary | 09 June 1994 | Active |
4 Grosvenor Place, London, SW1X 7YL | Corporate Secretary | 16 April 1997 | Active |
116 Elm Walk, Raynes Park, London, SW20 9EG | Director | 16 April 1997 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 01 October 2019 | Active |
Drake House, Plymouth Road, Penarth, CF64 3TP | Director | 17 March 2011 | Active |
3 Norris Close, Penarth, CF64 2QW | Director | 22 October 1993 | Active |
Drake House, Plymouth Road, Penarth, CF64 3TP | Director | 14 June 2001 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 03 July 2017 | Active |
Drake House, Plymouth Road, Penarth, CF64 3TP | Director | 19 January 2004 | Active |
Floor 2, Wing A, Global Reach, Celtic Gateway, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 01 October 2018 | Active |
Drake House, Plymouth Road, Penarth, CF64 3TP | Director | 03 July 2017 | Active |
Drake House, Plymouth Road, Penarth, CF64 3TP | Director | 27 June 2006 | Active |
11 John Batchelor Way, Penarth, CF64 1SD | Director | 16 April 1997 | Active |
Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN | Director | 01 April 2013 | Active |
15 Sherwood Way, West Wickham, BR4 9PB | Director | 16 April 1997 | Active |
Mr Andrew Alistair Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Global Reach, Dunleavy Drive, Cardiff, Wales, CF11 0SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-07-30 | Change of name | Change of name request comments. | Download |
2019-07-30 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.