This company is commonly known as Uinsure Limited. The company was founded 17 years ago and was given the registration number 06046870. The firm's registered office is in MANCHESTER. You can find them at 8 St John Street, , Manchester, . This company's SIC code is 65120 - Non-life insurance.
Name | : | UINSURE LIMITED |
---|---|---|
Company Number | : | 06046870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 St John Street, Manchester, M3 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xyz Building, Hardman Boulevard, Manchester, England, M3 3AQ | Secretary | 22 July 2019 | Active |
Xyz Building, Hardman Boulevard, Manchester, England, M3 3AQ | Director | 11 June 2020 | Active |
Lowry House, 17 Marble Street, 12th Floor, Manchester, England, M2 3AW | Director | 30 October 2015 | Active |
Xyz Building, Hardman Boulevard, Manchester, England, M3 3AQ | Director | 01 December 2022 | Active |
Henbury House, Pexhill Road, Henbury, SK11 9PY | Director | 29 January 2007 | Active |
Xyz Building, Hardman Boulevard, Manchester, England, M3 3AQ | Director | 01 January 2022 | Active |
18 Whalley Road, Hale, WA15 9DF | Secretary | 04 June 2007 | Active |
Beechwood, Macclesfield Road, Alderley Edge, Uk, SK9 7BW | Secretary | 10 January 2007 | Active |
Henbury House, Pexhill Road, Henbury, SK11 9PY | Secretary | 29 January 2007 | Active |
47 Montagu Square, London, W1H 2LW | Director | 12 May 2009 | Active |
Corner House, The Green, Allington, Grantham, NG32 2EA | Director | 29 January 2007 | Active |
Thistlebar Farm, Rimington, Clitheroe, BB7 4EB | Director | 12 May 2009 | Active |
Fair Green House, Vantorts Road, Fair Green, Sawbridgeworth, CM21 9AJ | Director | 23 February 2007 | Active |
Beechwood Macclesfield Road, Alderley Edge, SK9 7BW | Director | 10 January 2007 | Active |
The Old Maltings, High Street, Brinkley, Newmarket, CB8 0SF | Director | 22 February 2007 | Active |
Lowry House, Marble Street, Manchester, England, M2 3AW | Director | 18 March 2016 | Active |
48 Wellfield Road, Huddersfield, HD3 4BJ | Director | 04 July 2007 | Active |
Holdings 2018 Limited | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, St. John Street, Manchester, England, M3 4DU |
Nature of control | : |
|
Mr Simon Julian Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 8, St John Street, Manchester, M3 4DU |
Nature of control | : |
|
Mr Simon Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 8, St John Street, Manchester, M3 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Resolution | Resolution. | Download |
2024-02-14 | Incorporation | Memorandum articles. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type small. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Resolution | Resolution. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.