KMS INSURANCE SERVICES LIMITED
Overview
Company Name | KMS INSURANCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03376475 |
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 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 Address | No |
What were the previous names of KMS INSURANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BEVIS INSURANCE SERVICES LIMITED | Sep 08, 1997 | Sep 08, 1997 |
ODYSSEY MANAGEMENT SERVICES LIMITED | Aug 15, 1997 | Aug 15, 1997 |
ASHCOVE LIMITED | May 27, 1997 | May 27, 1997 |
What are the latest accounts for KMS INSURANCE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for KMS INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Mark Edward Randall as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of George Robert Clarke as a director on Oct 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Edward Randall on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mark Edward Randall as a director on Oct 14, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Kevin Quilter as a director on Oct 14, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Raymond Corver as a director on Oct 14, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard James Finney on Feb 22, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Kevin Quilter on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Andrew Langridge on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard James Finney on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Robert Clarke on Jul 07, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Director's details changed for Paul Raymond Corver on May 24, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for R&Q Secretaries Limited on Apr 15, 2011 | 2 pages | CH04 | ||||||||||
Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on Apr 15, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Richard James Finney on Jul 16, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Jan 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for R&Q Secretaries Limited on Jan 21, 2010 | 1 pages | CH04 | ||||||||||
Termination of appointment of John O'neill as a director | 1 pages | TM01 | ||||||||||
Who are the officers of KMS INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R&Q SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 United Kingdom |
| 135220830001 | ||||||||||
FINNEY, Richard James | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | Insurance | 106351780004 | ||||||||
LANGRIDGE, Mark Andrew | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | Accountant | 74401960002 | ||||||||
CLARKE, George Robert | Secretary | 131 Thurleigh Road SW12 8TX London | British | Solicitor | 68115060001 | |||||||||
GLOVER, Michael Logan | Secretary | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Herts | British | Company Secretary | 94249710002 | |||||||||
HOLDSWORTH, Anthony David | Secretary | 11 Connaught Avenue East Sheen SW14 7RH London | British | Chartered Accountant | 13124160002 | |||||||||
HUGHES, Christopher John | Secretary | Sandy Croft Hill Brow BR1 2PQ Bromley Kent | British | Director | 12714590002 | |||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||||||
CHARLTON, Peter John | Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | Solicitor | 40726920001 | |||||||||
CLARKE, George Robert | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | Solicitor | 68115060001 | ||||||||
CORVER, Paul Raymond | Director | Fenchurch Street EC3M 5JT London 110 England | England | British | Head Of Claims | 290756370001 | ||||||||
GARWOOD, Keith Charles | Director | 15a Jacques Lane Clophill MK45 4BS Bedford Bedfordshire | British | Insurance Manager | 68575720001 | |||||||||
HOLDSWORTH, Anthony David | Director | 11 Connaught Avenue East Sheen SW14 7RH London | United Kingdom | British | Chartered Accountant | 13124160002 | ||||||||
HUGHES, Christopher John | Director | Sandy Croft Hill Brow BR1 2PQ Bromley Kent | British | Director | 12714590002 | |||||||||
MCCOY, Robin Edward | Director | The Lawns Clockhouse Road, Little Burstead CM12 9ST Billericay Essex | United Kingdom | British | Director | 51429940002 | ||||||||
O'NEILL, John Gerard Francis | Director | Worlds End Lane Chelsfield Park BR6 6AS Orpington 132 Kent | United Kingdom | British | Director | 148454480001 | ||||||||
QUILTER, Alan Kevin | Director | Fenchurch Street EC3M 5JT London 110 England | England | British | Director | 13145680001 | ||||||||
RANDALL, Mark Edward | Director | Fenchurch Street EC3M 5JT London 110 England | England | British | Project Co-Ordinator | 80884570003 | ||||||||
REYNOLDS, Christopher Glenn | Director | 11 Hayes Lane BR2 9EA Bromley Kent | British | Accountant | 38033570001 | |||||||||
RICHARDS, Martin Edgar | Director | 89 Thurleigh Road SW12 8TY London | England | British | Solicitor | 40718770002 | ||||||||
RICHARDSON, Steven John | Director | 15 Gilpin Avenue SW14 8QX London | British | Chartered Accountant | 55221140001 | |||||||||
SEWELL, Paul Robert William | Director | 15 Sandstone Drive Kemsley ME10 2PP Sittingbourne Kent | United Kingdom | British | Development Manager | 57174670002 | ||||||||
SLEAVE, Leonard Ian | Director | Rossmore Ridgeway Horsell GU21 4QR Woking Surrey | England | British | Chartered Accountant | 14528060001 |
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