QUAYSIDE INSURANCE MANAGEMENT LIMITED

QUAYSIDE INSURANCE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUAYSIDE INSURANCE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02561545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUAYSIDE INSURANCE MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUAYSIDE INSURANCE MANAGEMENT LIMITED located?

    Registered Office Address
    Standard House
    12-13 Essex Street
    WC2R 3AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of QUAYSIDE INSURANCE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES TAYLOR INSURANCE SERVICES LIMITEDFeb 26, 2010Feb 26, 2010
    QUAYSIDE INSURANCE MANAGEMENT LIMITEDFeb 01, 1991Feb 01, 1991
    ARNPORT LIMITEDNov 22, 1990Nov 22, 1990

    What are the latest accounts for QUAYSIDE INSURANCE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for QUAYSIDE INSURANCE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Mark William Keogh as a director on Jan 29, 2016

    2 pagesAP01

    Termination of appointment of Thomas Damian Ely as a director on Jan 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of George Fitzsimons as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re appoint auditor 26/09/2012
    RES13

    Appointment of Mr Ivan John Keane as a director

    3 pagesAP01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Thomas Damian Ely on Apr 29, 2012

    2 pagesCH01

    Director's details changed for Mr George William Fitzsimons on Apr 29, 2012

    2 pagesCH01

    Statement of capital on Jan 26, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Miscellaneous

    Name correction from - quadside insurance management LIMITED to quayside insurance management LIMITED
    1 pagesMISC

    Who are the officers of QUAYSIDE INSURANCE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Secretary
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Identification TypeEuropean Economic Area
    Registration Number3413040
    157558200001
    KEANE, Ivan John
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    Director
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    EnglandBritish65092840002
    KEOGH, Mark William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandIrish62140690001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    BURROUGHS, Simon Michael
    26 Grove Park
    Wanstead
    E11 2DL London
    Director
    26 Grove Park
    Wanstead
    E11 2DL London
    EnglandBritish23490710002
    ELY, Thomas Damian
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    EnglandBritish59348270003
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    United KingdomBritish105693390001
    GUNNING, Charles Vere
    2 Moore Park Road
    SW6 2JT London
    Director
    2 Moore Park Road
    SW6 2JT London
    British23490720001
    HART, Lawrence Edward
    The House In The Woods
    Willey Broom Lane
    CR3 5BD Chaldon
    Surrey
    Director
    The House In The Woods
    Willey Broom Lane
    CR3 5BD Chaldon
    Surrey
    British4971300001
    JEFFERY, Joan Valerie
    339 Front Lane
    Cranham
    RM14 1LW Upminster
    Essex
    Director
    339 Front Lane
    Cranham
    RM14 1LW Upminster
    Essex
    British43930240001
    MAWDSLEY, Charles Brodrick
    Owthorpe House
    Hatmill Lane
    TN12 7AE Brenchley
    Kent
    Director
    Owthorpe House
    Hatmill Lane
    TN12 7AE Brenchley
    Kent
    British33117730002
    REILY, John Arthur
    79 Westmoreland Avenue
    RM11 2EF Hornchurch
    Essex
    Director
    79 Westmoreland Avenue
    RM11 2EF Hornchurch
    Essex
    EnglandBritish23490740002
    ROWE, John Stephen Martin
    Ixworth Abbey
    Ixworth
    IP31 2HQ Bury St Edmunds
    Suffolk
    Director
    Ixworth Abbey
    Ixworth
    IP31 2HQ Bury St Edmunds
    Suffolk
    United KingdomBritish35883210001
    SHEPLEY CUTHBERT, David Charles
    Moors House
    Hook Norton
    OX15 5LS Banbury
    Oxfordshire
    Director
    Moors House
    Hook Norton
    OX15 5LS Banbury
    Oxfordshire
    EnglandBritish49556220001
    STURGESS, Bruce Eric
    Thrashers Old Lane
    KT11 1NA Cobham
    Surrey
    Director
    Thrashers Old Lane
    KT11 1NA Cobham
    Surrey
    British2718390001

    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