This company is commonly known as Woodstock Insurance Brokers Limited. The company was founded 22 years ago and was given the registration number 04288957. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Shurdington Road, Cheltenham, Gloucestershire, . This company's SIC code is 65120 - Non-life insurance.
Name | : | WOODSTOCK INSURANCE BROKERS LIMITED |
---|---|---|
Company Number | : | 04288957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shurdington Road, Cheltenham, Gloucestershire, United Kingdom, GL51 4UE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westfield House, Main Street, Clanfield, Bampton, United Kingdom, OX18 2QY | Director | 29 March 2018 | Active |
Shurdington Road, Cheltenham, Gloucestershire, United Kingdom, GL51 4UE | Director | 17 July 2020 | Active |
Shurdington Road, Cheltenham, Gloucestershire, United Kingdom, GL51 4UE | Director | 27 June 2017 | Active |
28 Birdwood Grove, Fareham, PO16 8AF | Secretary | 06 February 2002 | Active |
Cockshott Farmhouse, Highgate Hill, Hawkhurst, Cranbrook, TN18 4LS | Secretary | 13 February 2002 | Active |
Endsleigh Insurance Services Limited, Shurdington Road, Shurdington, Cheltenham, GL51 4UE | Secretary | 30 September 2009 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Nominee Secretary | 18 September 2001 | Active |
., Shurdington Road, Shurdington, Cheltenham, England, GL51 4UE | Corporate Secretary | 30 April 2015 | Active |
Shurdington Road, Cheltenham Spa, United Kingdom, GL51 4UE | Director | 16 November 2017 | Active |
Endsleigh Insurance Services Limited, Shurdington Road, Shurdington, Cheltenham, GL51 4UE | Director | 30 September 2009 | Active |
24 Church Avenue, Haywards Heath, RH16 1ED | Director | 06 February 2002 | Active |
Shurdington Road, Cheltenham, GL51 4UE | Director | 11 October 2016 | Active |
Shurdington Road, Cheltenham, GL51 4UE | Director | 10 September 2015 | Active |
Cockshott Farmhouse, Highgate Hill, Hawkhurst, Cranbrook, TN18 4LS | Director | 13 February 2002 | Active |
Shurdington Road, Cheltenham, GL51 4UE | Director | 15 July 2014 | Active |
5 Green Farm Rise, Froxfield, SN8 3YD | Director | 02 August 2006 | Active |
Endsleigh Insurance Services Limited, Shurdington Road, Shurdington, Cheltenham, GL51 4UE | Director | 30 September 2009 | Active |
1 Wordsworth Place, Whiteley, Fareham, PO15 7LY | Director | 18 April 2007 | Active |
Shurdington Road, Cheltenham, GL51 4UE | Director | 27 June 2017 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Nominee Director | 18 September 2001 | Active |
21 Lambourn Way, Lords Wood, Chatham, ME5 8PU | Director | 06 February 2002 | Active |
Endsleigh Insurance Services Limited, Shurdington Road, Shurdington, Cheltenham, GL51 4UE | Director | 30 September 2009 | Active |
Endsleigh Insurance Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Endsleigh Park, Shurdington Road, Cheltenham, England, GL51 4UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-17 | Dissolution | Dissolution application strike off company. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Capital | Legacy. | Download |
2020-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-04 | Insolvency | Legacy. | Download |
2020-12-04 | Resolution | Resolution. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Accounts | Change account reference date company current extended. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Officers | Termination secretary company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.