This company is commonly known as Verex Insurance Services Limited. The company was founded 18 years ago and was given the registration number 05686831. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | VEREX INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 05686831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2006 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts, WD3 1JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP | Secretary | 21 August 2008 | Active |
6 Millman Court, 27-39 Millman Street, London, England, WC1N 3JL | Director | 06 June 2008 | Active |
Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England, CM1 3AG | Director | 03 August 2022 | Active |
317 West Wycombe Road, High Wycombe, HP12 4AA | Director | 19 June 2008 | Active |
Leigh House, Weald Road, Brentwood, CM14 4SX | Corporate Secretary | 25 January 2006 | Active |
87 Lower Road, Chalfont St. Peter, Gerrards Cross, SL9 9AS | Director | 19 June 2008 | Active |
17 Burnsall Street, London, SW3 3SR | Director | 22 January 2009 | Active |
9, Whittington Chase, Kingsmead, Milton Keynes, England, MK4 4HL | Director | 01 June 2018 | Active |
22, Singlets Lane, Flamstead, AL3 8EP | Director | 22 January 2009 | Active |
Leigh House, Weald Road, Brentwood, CM14 4SX | Corporate Director | 25 January 2006 | Active |
Mr James Richasrd Hallet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 9-10, Scirocco Close, Northampton, NN3 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-20 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2023-10-12 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2023-09-30 | Insolvency | Liquidation in administration proposals. | Download |
2023-09-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-09-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-09-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Change of name | Certificate change of name company. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Accounts | Change account reference date company previous extended. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.