This company is commonly known as Sun Insurance Office Limited. The company was founded 97 years ago and was given the registration number 00214387. The firm's registered office is in HORSHAM. You can find them at St Mark's Court, Chart Way, Horsham, West Sussex. This company's SIC code is 65120 - Non-life insurance.
Name | : | SUN INSURANCE OFFICE LIMITED |
---|---|---|
Company Number | : | 00214387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL | Corporate Secretary | 09 June 2010 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 24 June 2022 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 11 November 2021 | Active |
Floor 8, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 08 September 2021 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 24 April 1997 | Active |
6 Southern Road, London, N2 9LE | Secretary | 09 December 2005 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 03 July 2002 | Active |
22 Old Millmeads, Horsham, RH12 2LZ | Secretary | 29 April 2004 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 20 October 2000 | Active |
Gcc Secretarial-Rsa Insurance Group Plc, 9th Floor, 1 Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Secretary | 31 March 2008 | Active |
15 Brook Road, Thornton Heath, CR7 7RD | Secretary | 18 May 2006 | Active |
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP | Secretary | - | Active |
1 Thorndean Street, Earlsfield, London, SW18 4HE | Secretary | 15 September 2000 | Active |
St Mark's Court, Chart Way, Horsham, RH12 1XL | Director | 18 September 2020 | Active |
Rathmoyle, Hurtmore Road, Godalming, GU7 2RB | Director | - | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 13 February 2013 | Active |
Horseshoe House 19 Harmsworth Way, Totteridge, London, N20 8JT | Director | - | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 08 January 2007 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 23 September 2013 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 27 July 2004 | Active |
8 Offington Gardens, Worthing, BN14 9AT | Director | - | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 19 May 2004 | Active |
Moor Cottage, Iping, Midhurst, GU29 0PJ | Director | 01 July 1992 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 01 October 2015 | Active |
71 Fenchurch Street, London, EC3M 4BS | Director | - | Active |
Brackenfell South Bank, Hassocks, BN6 8JP | Director | 29 June 2001 | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 22 December 2005 | Active |
Oak House, Colchester Road, Ardleigh, CO7 7PH | Director | - | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 13 February 2013 | Active |
Keatings Green Lane, Boxted, Colchester, CO4 5TR | Director | - | Active |
Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 13 February 2013 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 01 January 2015 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 01 April 2015 | Active |
20, Fenchurch Street, London, England, EC3M 3AU | Director | 21 November 2019 | Active |
Sun Alliance Insurance Overseas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mark's Court, Chart Way, Horsham, United Kingdom, RH12 1XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Other | Legacy. | Download |
2022-10-17 | Address | Move registers to sail company with new address. | Download |
2022-10-12 | Address | Change sail address company with old address new address. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-18 | Capital | Legacy. | Download |
2022-02-18 | Insolvency | Legacy. | Download |
2022-02-18 | Resolution | Resolution. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.