This company is commonly known as Tait Conisbee Seymour Life & Pensions Limited. The company was founded 35 years ago and was given the registration number 02264198. The firm's registered office is in OXFORD. You can find them at Cranbrook House 287-291, Banbury Road, Oxford, Oxon. This company's SIC code is 65110 - Life insurance.
Name | : | TAIT CONISBEE SEYMOUR LIFE & PENSIONS LIMITED |
---|---|---|
Company Number | : | 02264198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1988 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranbrook House 287-291, Banbury Road, Oxford, Oxon, OX2 7JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ | Secretary | 30 January 1998 | Active |
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ | Director | - | Active |
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ | Director | - | Active |
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England, OX5 1LQ | Director | 01 October 1997 | Active |
1b Lovelace Road, Oxford, OX2 8LP | Secretary | 11 April 1994 | Active |
Pear Tree Cottage, Milton, Banbury, OX15 4HH | Secretary | - | Active |
1b Lovelace Road, Oxford, OX2 8LP | Director | 01 August 1993 | Active |
Pear Tree Cottage, Milton, Banbury, OX15 4HH | Director | - | Active |
Barn House, Wardington House, Wardington, OX17 1SD | Director | - | Active |
Mr John Burrill | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Cranbrook House, 287-291, Oxford, OX2 7JQ |
Nature of control | : |
|
Roderick James Aiken Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Cranbrook House, 287-291, Oxford, OX2 7JQ |
Nature of control | : |
|
Richard Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C9 Glyme Court, Oxford Office Village, Oxford, England, OX5 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Change account reference date company previous extended. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Change of name | Certificate change of name company. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.