THREE COUNTIES INSURANCE BROKERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
THREE COUNTIES INSURANCE BROKERS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
THREE COUNTIES INSURANCE BROKERS LIMITED was incorporated 44 years ago on 18/10/1979 and has the registered number: 01455098. The accounts status is DORMANT.
THREE COUNTIES INSURANCE BROKERS LIMITED was incorporated 44 years ago on 18/10/1979 and has the registered number: 01455098. The accounts status is DORMANT.
THREE COUNTIES INSURANCE BROKERS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID CHRISTOPHER ROSS | Feb 1969 | Irish | Director | 2016-12-20 | CURRENT |
MR GEOFFREY COSTERTON GOURIET | Secretary | 2018-08-03 | CURRENT | ||
MR ANTONIOS EROTOCRITOU | May 1971 | Cypriot | Director | 2018-03-02 | CURRENT |
GARETH PHILLIP MILLARD | Jul 1955 | British | Director | 1997-06-02 UNTIL 2013-01-22 | RESIGNED |
MR OGILVY CAMERON TAIT | Jan 1938 | British | Director | RESIGNED | |
SAMUEL THOMAS BUDGEN CLARK | Secretary | 2011-09-09 UNTIL 2013-10-08 | RESIGNED | ||
MRS JACQUELINE ANNE GREGORY | Secretary | 2016-12-20 UNTIL 2018-08-03 | RESIGNED | ||
MARTIN ALLEN LLOYD | Sep 1957 | British | Secretary | 1997-06-02 UNTIL 2011-09-09 | RESIGNED |
JENNIFER OWENS | Secretary | 2013-11-25 UNTIL 2016-03-01 | RESIGNED | ||
JAMES GORDON GEILS PENDER | May 1925 | British | Secretary | RESIGNED | |
MR KEITH HUGHESDON | Apr 1932 | British | Director | RESIGNED | |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2011-09-09 UNTIL 2014-12-19 | RESIGNED |
MRS JOYCE EDITH RODEN | Nov 1918 | British | Director | RESIGNED | |
JAMES GORDON GEILS PENDER | May 1925 | British | Director | RESIGNED | |
MR BRYAN PARK | Apr 1971 | British | Director | 2011-09-09 UNTIL 2012-04-16 | RESIGNED |
MR MARK STEPHEN MUGGE | Oct 1969 | British | Director | 2015-09-11 UNTIL 2018-03-02 | RESIGNED |
MR ROGER STUART JAMES BRAY | Nov 1947 | British | Director | RESIGNED | |
JAMES MASON | Feb 1949 | British | Director | 1997-06-02 UNTIL 2004-12-01 | RESIGNED |
MR ALASTAIR DAVID LYONS | Oct 1953 | British | Director | 2014-12-19 UNTIL 2015-06-29 | RESIGNED |
MARTIN ALLEN LLOYD | Sep 1957 | British | Director | 1993-12-01 UNTIL 2011-09-09 | RESIGNED |
MARTIN WILLIAM FENDIUS | Aug 1947 | British | Director | 2004-12-01 UNTIL 2006-01-23 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2012-11-02 UNTIL 2014-10-17 | RESIGNED |
GEOFFREY RANDALL SLEAFORD FOSTER | May 1934 | British | Director | 1994-06-28 UNTIL 1996-10-31 | RESIGNED |
MR GRAHAM MAXWELL BARR | Sep 1967 | British | Director | 2012-04-16 UNTIL 2012-08-08 | RESIGNED |
MR SCOTT EGAN | Apr 1971 | British | Director | 2012-04-19 UNTIL 2015-09-14 | RESIGNED |
LAWRENCE DARE | Jun 1945 | British | Director | 1997-06-02 UNTIL 2004-03-31 | RESIGNED |
KETHLEEN MARGARET CANNING | Dec 1954 | British | Director | 1995-02-15 UNTIL 1997-12-07 | RESIGNED |
MR DAVID JAMES BRUCE | Mar 1966 | British | Director | 2012-08-08 UNTIL 2014-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cullum Capital Ventures Limited | 2016-04-06 | Maidstone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |