This company is commonly known as Uk Credit Insurance Specialists Limited. The company was founded 43 years ago and was given the registration number 01509108. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | UK CREDIT INSURANCE SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 01509108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 July 1980 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Corporate Secretary | 11 September 2018 | Active |
55, Baker Street, London, W1U 7EU | Director | 18 December 2019 | Active |
Trueman House, Capitol Park, Leeds, LS27 0TS | Secretary | 03 September 2009 | Active |
Trueman House, Capitol Park, Leeds, LS27 0TS | Secretary | 23 July 2013 | Active |
Old School Cottage, Stonor, Henley On Thames, RG9 6HE | Secretary | - | Active |
The Bells Odiham Road, Riseley, Reading, RG7 1SD | Secretary | 08 October 1995 | Active |
The Bells Odiham Road, Riseley, Reading, RG7 1SD | Secretary | 01 July 1997 | Active |
Trueman House, Capitol Park, Leeds, LS27 0TS | Director | 01 October 2001 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN | Director | 01 December 2017 | Active |
Trueman House, Capitol Park, Leeds, LS27 0TS | Director | 03 September 2009 | Active |
Trueman House, Capitol Park, Leeds, LS27 0TS | Director | 03 September 2009 | Active |
Old School Cottage, Stonor, Henley On Thames, RG9 6HE | Director | - | Active |
18 Stocklands Way, Prestwood, Great Missenden, HP16 0SJ | Director | 30 April 1996 | Active |
Trueman House, Capitol Park, Leeds, LS27 0TS | Director | - | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN | Director | 01 December 2017 | Active |
Cherry Tree, Ibstone, High Wycombe, HP14 3XZ | Director | - | Active |
Trueman House, Capitol Park, Leeds, LS27 0TS | Director | - | Active |
The Bells Odiham Road, Riseley, Reading, RG7 1SD | Director | 30 April 1996 | Active |
Trueman House, Capitol Park, Leeds, LS27 0TS | Director | 03 September 2009 | Active |
Henderson Insurance Brokers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trueman House, Capitol Boulevard, Leeds, England, LS27 0TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-29 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-02 | Resolution | Resolution. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-11 | Capital | Legacy. | Download |
2019-12-11 | Insolvency | Legacy. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Address | Move registers to sail company with new address. | Download |
2019-02-14 | Address | Change sail address company with old address new address. | Download |
2019-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-22 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.