FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED
Overview
Company Name | FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00541136 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED located?
Registered Office Address | Ocean House The Ring RG12 1AN Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
TRANSPORT NOMINEES LIMITED | Nov 26, 1954 | Nov 26, 1954 |
What are the latest accounts for FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thorsten Kuhl as a director on Aug 20, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 17 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 17 pages | AA | ||
legacy | 169 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Alexander Howard Bridgeman as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Alexander Howard Bridgeman as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 14 pages | AA | ||
legacy | 182 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||
Notification of Exel Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Jane Li as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Who are the officers of FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Rebecca Louise Hazel | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | England | British | Accountant | 248396770001 | ||||||||
TRIMM, Michael James | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | United Kingdom | British | Accountant | 219282360001 | ||||||||
LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203651590001 | |||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
BRIDGEMAN, Alexander Howard | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British | Vp Risk & Insurance | 146212370001 | ||||||||
BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | Group Strategy Director | 72820970001 | ||||||||
EVANS, Douglas George | Director | 102 Beaconsfield Road KT5 9AP Surbiton Surrey | England | British | Legal Adviser | 78234950002 | ||||||||
FALLOWFIELD, Timothy | Director | 42 Cromford Road SW18 1NX London | British | Director | 47592490001 | |||||||||
GILL, James Edward | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | England | British | Accountant | 165998750001 | ||||||||
KUHL, Thorsten | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | Germany | German | Director | 247678730001 | ||||||||
LARMAN, Trevor George | Director | Thurlwood House Loudwater Lane Croxley Green WD3 3JD Rickmansworth Hertfordshire | England/Hertfordshire | British | Finance Director | 10878930001 | ||||||||
LETCHFORD, Jeremy William Charles | Director | 38 Chesterton Hall Crescent CB4 1AP Cambridge Cambridgeshire | British | Chartered Secretary | 1063820001 | |||||||||
LI, Jane | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | United Kingdom | British | Accountant | 134292740003 | ||||||||
MORRISH, Anthony John | Director | Penbryn 178 Kimbolton Road MK41 8DW Bedford Bedfordshire | British | Corporate Chief Accountant | 7793340001 | |||||||||
SMITH, Keith Roy | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | England | British | Finance Director | 140889200001 | ||||||||
TAYLOR, Paul | Director | 2a High Street Ringstead NN14 4DA Kettering Northamptonshire | England | British | Cfo | 105652320001 | ||||||||
WATERS, Christopher Stephen | Director | 5 Five Acres WD4 9JU Kings Langley Hertfordshire | England | British | Chartered Accountant | 54969250001 | ||||||||
WILLIAMS, Anthony Robert | Director | 7 Glamis Gardens PE3 9PQ Peterborough Cambridgeshire | British | Chartered Accountant | 18727550001 | |||||||||
WOOLLISCROFT, Dermot Francis | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire England | England | British | Accountant | 125837760001 | ||||||||
EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
N F C SECRETARIAL SERVICES LIMITED | Director | The Merton Centre 45 St Peters Street MK40 2UB Bedford Bedfordshire | 32524900003 |
Who are the persons with significant control of FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Michael James Trimm | Nov 25, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alexander Howard Bridgeman | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jane Li | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Keith Roy Smith | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Exel Holdings Limited | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0