PROVIDENT INSURANCE LTD
Overview
| Company Name | PROVIDENT INSURANCE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00877728 |
| 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 PROVIDENT INSURANCE LTD?
- Non-life insurance (65120) / Financial and insurance activities
Where is PROVIDENT INSURANCE LTD located?
| Registered Office Address | A&B Mills Dean Clough HX3 5AX Halifax United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROVIDENT INSURANCE LTD?
| Company Name | From | Until |
|---|---|---|
| PROVIDENT INSURANCE PLC | Mar 01, 1994 | Mar 01, 1994 |
| HALIFAX INSURANCE PLC | Oct 01, 1992 | Oct 01, 1992 |
| HALIFAX INSURANCE COMPANY LIMITED(THE) | Apr 26, 1966 | Apr 26, 1966 |
What are the latest accounts for PROVIDENT INSURANCE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for PROVIDENT INSURANCE LTD?
| 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 | ||
Appointment of Mr Emeric De Souance as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Lawry as a secretary on Dec 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sarah Nicole Robinson as a secretary on Dec 08, 2023 | 1 pages | TM02 | ||
Termination of appointment of John Peter Clarkson Allen as a director on Oct 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Ms Sarah Nicole Robinson as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Annabel Felicity Wilson as a secretary on Jul 28, 2023 | 1 pages | TM02 | ||
Registered office address changed from A&B Mill Dean Clough Halifax HX3 5AX United Kingdom to A&B Mills Dean Clough Halifax HX3 5AX on Jun 06, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Ms Annabel Felicity Wilson on Jun 01, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr John Peter Clarkson Allen on Jun 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from 2 Norman Place Reading Berkshire RG1 8DA England to A&B Mill Dean Clough Halifax HX3 5AX on Jun 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Peter Clarkson Allen as a director on Aug 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Maria Louise Leighton as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Appointment of Mrs Maria Louise Leighton as a director on Jul 21, 2021 | 2 pages | AP01 | ||
Who are the officers of PROVIDENT INSURANCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWRY, Rebecca | Secretary | Dean Clough HX3 5AX Halifax A&B Mills United Kingdom | 317102710001 | |||||||
| DE SOUANCE, Emeric | Director | Dean Clough HX3 5AX Halifax A&B Mills United Kingdom | France | French | 318338390001 | |||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| PLUMER, Christian Charles | Secretary | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire | 160669510001 | |||||||
| READER, James William | Secretary | 13 Union Road OL12 9QA Rochdale Lancashire | British | 114237950001 | ||||||
| ROBINSON, Sarah Nicole | Secretary | Dean Clough HX3 5AX Halifax A&B Mills England | 312530980001 | |||||||
| VERSLUYS, Emma Gayle | Secretary | The Pines 1 Badgergate Meltham Holmfirth HD9 5LB Huddersfield West Yorkshire | British | 102724740003 | ||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| WHILEY, Graham Markley | Secretary | 24 River Park Honley HD9 6PS Holmfirth West Yorkshre | British | 57078400001 | ||||||
| WHITTAKER, Steven | Secretary | Norman Place RG1 8DA Reading 2 Berkshire England | 169031090001 | |||||||
| WILSON, Annabel Felicity | Secretary | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | 207656050001 | |||||||
| ALLEN, John Peter Clarkson | Director | Dean Clough HX3 5AX Halifax A&B Mill United Kingdom | United Kingdom | British | 189517940001 | |||||
| ASHTON, Robin James | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 8564510002 | ||||||
| BARRERE, Bernard | Director | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire | France | French | 165337980001 | |||||
| BELL, Howard James | Director | 2 Five Oaks Baildon BD17 5DF Shipley West Yorkshire | British | 8909130001 | ||||||
| BUCK, Michael | Director | 14 Crosshills Road Cononley BD20 8LA Keighley West Yorkshire | United Kingdom | British | 104353600001 | |||||
| CAHOON, David | Director | 22 Pecketts Way HG1 3EW Harrogate North Yorkshire | British | 95081400001 | ||||||
| CALLAHAN, Thomas Dennis | Director | Pembridge Lane Farmington Hills 27124 Michigan 48331 United States | Usa | United States | 155722790001 | |||||
| CHIPPENDALE, Ian Hugh | Director | 10 Ambleside Drive Walton WF2 6TJ Wakefield West Yorkshire | British | 10033650001 | ||||||
| COLLIER, John Mark | Director | 12 Allergill Park Holmfirth HD7 2XH Huddersfield West Yorkshire | British | 65277830001 | ||||||
| CORDINGLEY, Dale Hayton | Director | 10 Oaklands BD18 4AY Shipley West Yorkshire | British | 65204700001 | ||||||
| CROOK, Peter Stuart | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | United Kingdom | British | 109187730001 | |||||
| CUMMINGS, Roger James | Director | High Trees Wool Road Dobcross OL3 5NS Oldham Lancashire | British | 8469790002 | ||||||
| DODDS, Paul | Director | 14 Nuffield Drive WR9 0DJ Droitwich Spa Worcestershire | British | 87417770001 | ||||||
| DOSWELL, Graham Vincent, Mr. | Director | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire | Uk | British | 55489460001 | |||||
| EKINS, Martin | Director | Green Lane House Hedge Top Lane HX3 7ER Halifax West Yorkshire | British | 56361880002 | ||||||
| ELLIS, Richard | Director | Woodways Heptonstall Road HX7 6BG Hebden Bridge West Yorkshire | British | 43145230002 | ||||||
| FLEURY, Jean Eugene Alfred | Director | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire | France | French | 95090330003 | |||||
| FRYER, Peter Roger | Director | 10 St Margarets Drive Horsforth LS18 5BQ Leeds West Yorkshire | British | 8929730001 | ||||||
| FURNESS, Adrian | Director | 55 Stones Drive Ripponden HX6 4NY Sowerby Bridge West Yorkshire | United Kingdom | British | 127964740001 | |||||
| GLEN, Robert John | Director | 5 High Meadows Firth Lane Wilsden BD15 0HN Bradford West Yorkshire | England | United Kingdom | 87214920001 | |||||
| HARRISON, Peter | Director | Bower Grove 24 Rock Road Savile Park HX3 0HR Halifax West Yorkshire | British | 30774940001 | ||||||
| HEAVISIDES, Timothy John | Director | Apperley Lane LS19 7DY Rawdon The Old Manse West Yorkshire | England | British | 134852100001 | |||||
| ILLINGWORTH, Nicholas Mark | Director | Horsfall Fold 6 Whiddon Croft Menston LS29 6QQ Leeds West Yorkshire | England | British | 147540340001 | |||||
| JOHNSTONE, Christopher Charles | Director | Calverstones 21 Sandyfoot Barkisland HX4 0JA Halifax West Yorkshire | British | 53747580001 |
Who are the persons with significant control of PROVIDENT INSURANCE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mma Holdins Uk Plc | Apr 06, 2016 | Norman Place RG1 8DA Reading 2 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