This company is commonly known as The Insurance Partnership Services Limited. The company was founded 24 years ago and was given the registration number 03937509. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | THE INSURANCE PARTNERSHIP SERVICES LIMITED |
---|---|---|
Company Number | : | 03937509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tower Place, Tower Place West, London, England, EC3R 5BU | Secretary | 15 December 2015 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 29 March 2019 | Active |
35 Saint Bartholomews Way, Saltshouse Road, Hull, HU8 0FD | Secretary | 29 April 2000 | Active |
19 Humber Road, North Ferriby, HU14 3DN | Secretary | 01 March 2000 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Secretary | 28 June 2013 | Active |
14, Stockbridge Park, Elloughton, England, HU15 1JQ | Secretary | 02 January 2008 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Secretary | 26 September 2012 | Active |
Partnership House, Priory Park East, Hull, HU4 7DY | Secretary | 31 March 2011 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 01 March 2000 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 28 June 2013 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX | Director | 28 June 2013 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 01 July 2011 | Active |
40, Northfield, Swanland, North Ferriby, HU14 3RB | Director | 01 July 2009 | Active |
32 Bexton Lane, Knutsford, WA16 9BP | Director | 17 April 2008 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 29 March 2019 | Active |
35 Saint Bartholomews Way, Saltshouse Road, Hull, HU8 0FD | Director | 02 January 2008 | Active |
19, Humber Road, North Ferriby, England, HU14 3DN | Director | 01 March 2000 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX | Director | 11 December 2014 | Active |
14, Stockbridge Park, Elloughton, England, HU15 1JQ | Director | 19 January 2005 | Active |
Partnership House, Layerthorpe Road, Priory Park East, Hull, England, HU4 7DY | Director | 22 May 2012 | Active |
733, Beverley Road, Hull, England, HU6 7ES | Director | 01 March 2000 | Active |
11, Hawthorne Rise, Hessle, England, HU13 0TD | Director | 01 July 2009 | Active |
15 Tranby Park, Jenny Brough Lane, Hessle, HU13 0TF | Director | 02 January 2008 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 28 June 2013 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 01 July 2009 | Active |
Partnership House, Priory Park East, Henry Boot Way, Hessle, England, HU4 7DY | Director | 01 March 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 01 March 2000 | Active |
The Insurance Partnership Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Tower Place West, London, United Kingdom, EC3R 5BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-26 | Resolution | Resolution. | Download |
2020-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Address | Change sail address company with old address new address. | Download |
2020-02-11 | Address | Change sail address company with old address new address. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Capital | Legacy. | Download |
2018-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2018-11-23 | Insolvency | Legacy. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.