Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
07 Jan 2016 |
OSDS01 |
Closure of UK establishment(s) BR009866 and overseas company FC028217 on 31 March 2015
|
|
|
03 Sep 2015 |
OSAP03 |
Appointment of Natalie Ann Paddock as a secretary on 15 January 2015
|
|
|
03 Sep 2015 |
OSAP01 |
Appointment of Darren John Billings as a director on 29 September 2014
|
|
|
03 Sep 2015 |
OSAP01 |
Appointment of Timothy Patrick Clancy as a director on 29 September 2014
|
|
|
03 Sep 2015 |
OSTM01 |
Termination of appointment of Steven Kendall Phillips as a director on 9 September 2008
|
|
|
03 Sep 2015 |
OSTM01 |
Termination of appointment of Ian Moffatt as a director on 30 June 2010
|
|
|
03 Sep 2015 |
OSTM01 |
Termination of appointment of Michael Arthur Greene as a director on 29 September 2014
|
|
|
03 Sep 2015 |
OSTM01 |
Termination of appointment of Frank Fitzgerald Castro as a director on 15 March 2011
|
|
|
03 Sep 2015 |
OSTM01 |
Termination of appointment of Garrett Barry as a director on 1 December 2009
|
|
|
03 Sep 2015 |
OSTM02 |
Termination of appointment of Goodbody Secretarial Limited as secretary on 1 December 2012
|
|
|
21 Nov 2011 |
OSNM01 |
Change of registered name of an overseas company on 15 November 2011 from Assurant services ireland LIMITED
|
|
|
03 Aug 2011 |
OSTM03 |
Termination of appointment for a UK establishment - Transaction OSTM03- BR009866 Person Authorised to Represent terminated 30/06/2010 ian moffatt
|
|
|
03 Aug 2011 |
OSTM03 |
Termination of appointment for a UK establishment - Transaction OSTM03- BR009866 Person Authorised to Represent terminated 30/06/2010 ian moffatt
|
|
|
15 Jun 2011 |
OSCH01 |
Details changed for a UK establishment - BR009866 Name Change Assurant services ireland,30 May 2011
|
|
|
24 May 2011 |
OSCH01 |
Details changed for a UK establishment - BR009866 Address Change Assurant house 6-12 victoria street, windsor, berkshire, SL4 1EN,1 January 2011
|
|
|
16 May 2011 |
OSTM03 |
Termination of appointment for a UK establishment - Transaction OSTM03- BR009866 Person Authorised to Represent terminated 09/05/2011 adrian david ware fowler
|
|
|
16 May 2011 |
OSAP05 |
Appointment of Martin John Pringle as a person authorised to represent UK establishment BR009866 on 9 May 2011.
|
|
|
29 Nov 2010 |
OSAP05 |
Appointment of Adrian David Ware Fowler as a person authorised to represent UK establishment BR009866 on 16 November 2010.
|
|
|
24 Feb 2010 |
OSCH01 |
Details changed for a UK establishment - BR009866 Address Change 117-119 whitby road, slough, berkshire, SL1 3DR,12 October 2009
|
|
|
01 Jun 2009 |
BR6 |
Transaction BR6- BR009866 person authorised to accept appointed 22/05/2009 drazen jaksic -- address :16 lauderdale mansions lauderdale road, london, W9 1NE
|
|
|
01 Jun 2009 |
BR6 |
Transaction BR6- BR009866 person authorised to accept terminated 22/05/2009 david silvey
|
|
|
05 Mar 2008 |
BR1-PAR |
BR1-par BR009866 par appointed\silvey\david\19\thicket road\reading\berkshire\RG30 4TY\
|
|
|
05 Mar 2008 |
BR1-BCH |
BR009866 registered
|
|
|
05 Mar 2008 |
BR1 |
Initial branch registration
|
|