Active - Proposal to Strike off
Company Information for THE INSTITUTE OF INDEPENDENT INSURANCE BROKERS
8TH FLOOR JOHN STOW HOUSE, 18 BEVIS MARKS, 18 BEVIS MARKS, LONDON, EC3A 7JB,
|
Company Registration Number
02327325
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
THE INSTITUTE OF INDEPENDENT INSURANCE BROKERS | |||
Legal Registered Office | |||
8TH FLOOR JOHN STOW HOUSE 18 BEVIS MARKS 18 BEVIS MARKS LONDON EC3A 7JB Other companies in EC3A | |||
| |||
Company Number | 02327325 | |
---|---|---|
Company ID Number | 02327325 | |
Date formed | 1988-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-31 | |
Latest return | 2017-02-07 | |
Return next due | 2018-02-21 | |
Type of accounts | GROUP |
Last Datalog update: | 2017-09-10 00:39:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GERALD WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA BRADSHAW |
Company Secretary | ||
BARBARA BRADSHAW |
Director | ||
GRAHAM RIDLEY GOMM |
Director | ||
BARRY FEHLER |
Director | ||
ROBERT ALAN PYBUS |
Director | ||
JOHN KEDRIC RHODES |
Director | ||
PHILIP ANDREW THORPE |
Director | ||
BRYAN LAWRENCE WHICHER |
Director | ||
ANDREW NEVILLE PADDICK |
Director | ||
JOHN EDWARD GALLOWAY |
Director | ||
MICHAEL DENNIS SLACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH INSURANCE BROKERS' ASSOCIATION | Director | 2013-05-01 | CURRENT | 1977-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOMM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA BRADSHAW | |
AP01 | DIRECTOR APPOINTED MR STEVEN GERALD WHITE | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/12 FROM Higham Business Centre, Midland Road, Higham Ferrers, Northants. NN10 8DW | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY FEHLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PYBUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN WHICHER | |
RES13 | COMPANY BUSINESS 11/08/2011 | |
RES01 | ADOPT ARTICLES 07/10/11 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED ROBERT ALAN PYBUS | |
AR01 | 02/03/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 02/03/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 16/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED PHILIP ANDREW THORPE | |
363a | ANNUAL RETURN MADE UP TO 07/02/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR ANDREW NEVILLE PADDICK LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW PADDICK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 07/02/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 07/02/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 07/02/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 24/02/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 24/02/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 24/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/02/01 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 24/02/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 24/02/99 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 05/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/02/98 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363s | ANNUAL RETURN MADE UP TO 24/02/97 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 05/04/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/05/96 | |
363s | ANNUAL RETURN MADE UP TO 24/02/96 |
Proposal to Strike Off | 2014-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE INSTITUTE OF INDEPENDENT INSURANCE BROKERS are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE INSTITUTE OF INDEPENDENT INSURANCE BROKERS | Event Date | 2014-05-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |