GOSHAWK INSURANCE HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GOSHAWK INSURANCE HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
GOSHAWK INSURANCE HOLDINGS LIMITED was incorporated 33 years ago on 02/07/1990 and has the registered number: 02517324. The accounts status is FULL and accounts are next due on 30/09/2022.
GOSHAWK INSURANCE HOLDINGS LIMITED was incorporated 33 years ago on 02/07/1990 and has the registered number: 02517324. The accounts status is FULL and accounts are next due on 30/09/2022.
GOSHAWK INSURANCE HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2020 | 07/09/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SIOBHAN MARY HEXTALL | Aug 1968 | Irish | Director | 2017-01-03 | CURRENT |
MR BRENDAN RICHARD ANTHONY MERRIMAN | Oct 1958 | British | Director | 2019-03-22 | CURRENT |
MR DEREK ROBERT DOUGLAS REID | Nov 1965 | British | Director | 2014-06-25 | CURRENT |
MISS FREYA MARGUERITE BROOK | Secretary | 2019-05-14 | CURRENT | ||
MS SIOBHAN MARY HEXTALL | Aug 1968 | Irish | Secretary | 2009-01-01 | CURRENT |
MR ALAN JOHN TURNER | Mar 1967 | British | Director | 2008-08-11 UNTIL 2016-12-15 | RESIGNED |
MR SIMON EDWARD CALLUM MILLER | Sep 1952 | British | Director | 1996-11-18 UNTIL 2005-11-18 | RESIGNED |
MR ROBIN JAMES KERSHAW | Jan 1940 | British | Director | RESIGNED | |
MR RORY PATRICK MACNAMARA | Jan 1955 | British | Director | 2005-11-18 UNTIL 2008-09-30 | RESIGNED |
MR GARETH HOWARD JOHN NOKES | Aug 1974 | English | Director | 2008-08-11 UNTIL 2012-07-31 | RESIGNED |
MR GEORGE ALAN ROBB | May 1942 | English | Director | 1996-11-18 UNTIL 2005-11-18 | RESIGNED |
MR PAUL SPENCER | Jan 1950 | British | Director | 2003-10-01 UNTIL 2005-11-18 | RESIGNED |
MR CLIVE PAUL THOMAS | Aug 1962 | British | Director | 2011-06-08 UNTIL 2019-04-30 | RESIGNED |
MR RICHARD JOHN WOLSELEY TITLEY | Oct 1939 | British | Director | 2003-05-14 UNTIL 2005-11-25 | RESIGNED |
JAMES GILBERT SYDNEY GAMMELL | Mar 1920 | British | Director | RESIGNED | |
MR ANDREW JOHN GAMMELL | Jun 1948 | British | Director | RESIGNED | |
ANDREW STALEY FOX | Jun 1945 | British | Secretary | RESIGNED | |
MR DAVID SYMONDS HOOKER | Oct 1942 | British | Director | 1995-03-24 UNTIL 2003-10-31 | RESIGNED |
ORIA MAURA GREGORY | Apr 1974 | Irish | Director | 2008-08-15 UNTIL 2010-05-25 | RESIGNED |
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-02-26 UNTIL 2009-01-01 | RESIGNED | ||
CHRISTOPHER MARK FAGAN | Dec 1962 | British | Director | 1999-02-09 UNTIL 2003-11-07 | RESIGNED |
ANDREW STALEY FOX | Jun 1945 | British | Director | 1991-09-20 UNTIL 1999-06-08 | RESIGNED |
PETER JOHN DIXON CLARKE | Dec 1965 | British | Director | 2006-03-24 UNTIL 2008-09-30 | RESIGNED |
MR MICHAEL GEORGE DAWSON | Sep 1961 | British | Director | 2005-11-18 UNTIL 2008-09-30 | RESIGNED |
ANDREW SEAN CASTELL | Aug 1968 | British | Director | 2002-11-11 UNTIL 2004-04-02 | RESIGNED |
MR ROGER TIMOTHY CANHAM | May 1964 | British | Director | 2007-03-27 UNTIL 2008-07-22 | RESIGNED |
RUSSELL JOHN DIGBY GODSON BROOKE | Feb 1966 | British | Director | 2003-11-06 UNTIL 2005-11-18 | RESIGNED |
MR. IAN JOHN BOLLONS | Jul 1945 | British | Director | RESIGNED | |
JONATHAN BECK | Apr 1968 | British | Director | 2004-04-03 UNTIL 2005-11-18 | RESIGNED |
STEPHEN DAVID ALDOUS | Oct 1965 | British | Director | 2008-08-12 UNTIL 2008-12-19 | RESIGNED |
MR THEO JAMES RICKUS WILKES | Jan 1975 | British | Director | 2012-09-14 UNTIL 2014-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enstar Group Limited | 2016-04-06 - 2016-04-06 | Hamilton Hm11 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Enstar Acquisitions Limited | 2016-04-06 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |