INSURANCE TECHNOLOGY SOLUTIONS LIMITED
Overview
| Company Name | INSURANCE TECHNOLOGY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03221290 |
| 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 INSURANCE TECHNOLOGY SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INSURANCE TECHNOLOGY SOLUTIONS LIMITED located?
| Registered Office Address | 1000 Great West Road Brentford TW8 9DW Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSURANCE TECHNOLOGY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWORD UK LIMITED | Jan 12, 2005 | Jan 12, 2005 |
| SWORD DDS LIMITED | Feb 11, 2002 | Feb 11, 2002 |
| DDS EUROPE LIMITED | Jul 25, 1996 | Jul 25, 1996 |
| CLUETECH LIMITED | Jul 08, 1996 | Jul 08, 1996 |
What are the latest accounts for INSURANCE TECHNOLOGY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for INSURANCE TECHNOLOGY SOLUTIONS 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Neil Norgate as a secretary on Sep 30, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Francoise Marie Fillot as a director on Feb 28, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 08, 2012 | 15 pages | AR01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Heath Davies as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Secretary's details changed for Mr Philip Neil Norgate on Oct 20, 2009 | 3 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||
Certificate of change of name Company name changed sword uk LIMITED\certificate issued on 20/01/09 | 2 pages | CERTNM | ||||||||||
Full accounts made up to Dec 31, 2007 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of INSURANCE TECHNOLOGY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOTTARD, Jacques Francois | Director | 1 Rue Garnot 69450 St Cyr Au Mont D'Or 69450 France | France | French | 99530940001 | |||||
| DAMERIS, Peter | Secretary | 2323 Seyborn Houston Tx 77027 Usa | American | 51145450001 | ||||||
| MEYER, Janine Marjorie | Secretary | 9 Rookery Close Kennington TN24 9RP Ashford Kent | British | 20200160005 | ||||||
| NORGATE, Philip Neil | Secretary | International House 1 St. Katharines Way E1W 1UN London Sword Intech | British | 116191810001 | ||||||
| O'BRIEN, James | Secretary | 32 Gowy Court Ellesmere Port L66 1RG South Wirral | British | 69389890001 | ||||||
| TAPIA STOCKER, Christian Jorge | Secretary | 6 Avenue Du Marechal Leclerc Meudon 92 France | French | 123227730001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BRAZIEL, Meri | Director | 17 Ennismore Mews SW7 1AP London | British | 74782150001 | ||||||
| DAMERIS, Peter | Director | 2323 Seyborn Houston Tx 77027 Usa | American | 51145450001 | ||||||
| DAVIES, Heath John | Director | Castelnau Barnes SW13 9EX London 46 | United Kingdom | British | 105007360002 | |||||
| FILLOT, Francoise Marie | Director | 286 Route De La Glande FRANCE Limonest 69760 France | France | French | 76010150001 | |||||
| HARVEY, Stephen Dennis | Director | 14 New Road RG10 9PT Twyford | England | British | 110591000001 | |||||
| HOBBS, Harry George | Director | 56 Qual Gustave-Ador FOREIGN Geneva 1207 Switzerland | American | 74899430001 | ||||||
| KENNEFICK, Kevin | Director | 6384 Pineview Lane MN 55369 Maple Grove Minneapolis Usa | American | 49249010001 | ||||||
| O'BRIEN, James Peter | Director | Courtlands Silverne Drive CH65 6TA Ellesmere Port Cheshire | British | 69389890003 | ||||||
| REED, Margaret Grady | Director | 4000 Essex Lane Houston Texas Tx77027 Usa | American | 67534730001 | ||||||
| SCHRADER, William Lee | Director | 20082 Dairy Lane IRISH Sterling Virginia Usa | American | 39901710001 | ||||||
| TAPIA STOCKER, Christian Jorge | Director | 6 Avenue Du Marechal Leclerc Meudon 92 France | France | French | 123227730001 | |||||
| WILLIS, Michael | Director | 6 Briarwood Close Houston Texas 77019 FOREIGN Usa | American | 57309390002 | ||||||
| YOUNGER MILLER, Terri | Director | 4878 Lake Harriet Parkway West Minneapolis Mn 55410 Usa | American | 48887830002 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
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