KMS INSURANCE SERVICES LIMITED

KMS INSURANCE SERVICES LIMITED

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

    Company NameKMS INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03376475
    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 KMS INSURANCE SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is KMS INSURANCE SERVICES LIMITED located?

    Registered Office Address
    110 Fenchurch Street
    EC3M 5JT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KMS INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEVIS INSURANCE SERVICES LIMITEDSep 08, 1997Sep 08, 1997
    ODYSSEY MANAGEMENT SERVICES LIMITEDAug 15, 1997Aug 15, 1997
    ASHCOVE LIMITEDMay 27, 1997May 27, 1997

    What are the latest accounts for KMS INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KMS INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Mark Edward Randall as a director on May 03, 2013

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Deed of release, striking off and other company business 18/01/2013
    RES13

    Termination of appointment of George Robert Clarke as a director on Oct 31, 2012

    1 pagesTM01

    Annual return made up to Jan 19, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2012

    Statement of capital on Jan 26, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mark Edward Randall on Oct 14, 2011

    2 pagesCH01

    Appointment of Mark Edward Randall as a director on Oct 14, 2011

    2 pagesAP01

    Termination of appointment of Alan Kevin Quilter as a director on Oct 14, 2011

    1 pagesTM01

    Termination of appointment of Paul Raymond Corver as a director on Oct 14, 2011

    1 pagesTM01

    Director's details changed for Mr Richard James Finney on Feb 22, 2011

    2 pagesCH01

    Director's details changed for Mr Alan Kevin Quilter on Jul 07, 2011

    2 pagesCH01

    Director's details changed for Mr Mark Andrew Langridge on Jul 07, 2011

    2 pagesCH01

    Director's details changed for Mr Richard James Finney on Jul 07, 2011

    2 pagesCH01

    Director's details changed for Mr George Robert Clarke on Jul 07, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Director's details changed for Paul Raymond Corver on May 24, 2011

    2 pagesCH01

    Secretary's details changed for R&Q Secretaries Limited on Apr 15, 2011

    2 pagesCH04

    Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on Apr 15, 2011

    1 pagesAD01

    Annual return made up to Jan 19, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Richard James Finney on Jul 16, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for R&Q Secretaries Limited on Jan 21, 2010

    1 pagesCH04

    Termination of appointment of John O'neill as a director

    1 pagesTM01

    Who are the officers of KMS INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R&Q SECRETARIES LIMITED
    Fenchurch Street
    EC3M 5JT London
    110
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 5JT London
    110
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04222508
    135220830001
    FINNEY, Richard James
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritishInsurance106351780004
    LANGRIDGE, Mark Andrew
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritishAccountant74401960002
    CLARKE, George Robert
    131 Thurleigh Road
    SW12 8TX London
    Secretary
    131 Thurleigh Road
    SW12 8TX London
    BritishSolicitor68115060001
    GLOVER, Michael Logan
    Willowhayne
    29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Herts
    Secretary
    Willowhayne
    29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Herts
    BritishCompany Secretary94249710002
    HOLDSWORTH, Anthony David
    11 Connaught Avenue
    East Sheen
    SW14 7RH London
    Secretary
    11 Connaught Avenue
    East Sheen
    SW14 7RH London
    BritishChartered Accountant13124160002
    HUGHES, Christopher John
    Sandy Croft
    Hill Brow
    BR1 2PQ Bromley
    Kent
    Secretary
    Sandy Croft
    Hill Brow
    BR1 2PQ Bromley
    Kent
    BritishDirector12714590002
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    BritishSolicitor40726920001
    CLARKE, George Robert
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritishSolicitor68115060001
    CORVER, Paul Raymond
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    EnglandBritishHead Of Claims290756370001
    GARWOOD, Keith Charles
    15a Jacques Lane
    Clophill
    MK45 4BS Bedford
    Bedfordshire
    Director
    15a Jacques Lane
    Clophill
    MK45 4BS Bedford
    Bedfordshire
    BritishInsurance Manager68575720001
    HOLDSWORTH, Anthony David
    11 Connaught Avenue
    East Sheen
    SW14 7RH London
    Director
    11 Connaught Avenue
    East Sheen
    SW14 7RH London
    United KingdomBritishChartered Accountant13124160002
    HUGHES, Christopher John
    Sandy Croft
    Hill Brow
    BR1 2PQ Bromley
    Kent
    Director
    Sandy Croft
    Hill Brow
    BR1 2PQ Bromley
    Kent
    BritishDirector12714590002
    MCCOY, Robin Edward
    The Lawns
    Clockhouse Road, Little Burstead
    CM12 9ST Billericay
    Essex
    Director
    The Lawns
    Clockhouse Road, Little Burstead
    CM12 9ST Billericay
    Essex
    United KingdomBritishDirector51429940002
    O'NEILL, John Gerard Francis
    Worlds End Lane
    Chelsfield Park
    BR6 6AS Orpington
    132
    Kent
    Director
    Worlds End Lane
    Chelsfield Park
    BR6 6AS Orpington
    132
    Kent
    United KingdomBritishDirector148454480001
    QUILTER, Alan Kevin
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    EnglandBritishDirector13145680001
    RANDALL, Mark Edward
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    EnglandBritishProject Co-Ordinator80884570003
    REYNOLDS, Christopher Glenn
    11 Hayes Lane
    BR2 9EA Bromley
    Kent
    Director
    11 Hayes Lane
    BR2 9EA Bromley
    Kent
    BritishAccountant38033570001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Director
    89 Thurleigh Road
    SW12 8TY London
    EnglandBritishSolicitor40718770002
    RICHARDSON, Steven John
    15 Gilpin Avenue
    SW14 8QX London
    Director
    15 Gilpin Avenue
    SW14 8QX London
    BritishChartered Accountant55221140001
    SEWELL, Paul Robert William
    15 Sandstone Drive
    Kemsley
    ME10 2PP Sittingbourne
    Kent
    Director
    15 Sandstone Drive
    Kemsley
    ME10 2PP Sittingbourne
    Kent
    United KingdomBritishDevelopment Manager57174670002
    SLEAVE, Leonard Ian
    Rossmore Ridgeway
    Horsell
    GU21 4QR Woking
    Surrey
    Director
    Rossmore Ridgeway
    Horsell
    GU21 4QR Woking
    Surrey
    EnglandBritishChartered Accountant14528060001

    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