COUNTRY MUTUAL INSURANCE BR0KERS LIMITED
Overview
| Company Name | COUNTRY MUTUAL INSURANCE BR0KERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03643783 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COUNTRY MUTUAL INSURANCE BR0KERS LIMITED located?
| Registered Office Address | Towergate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NFU MUTUAL INSURANCE SERVICES LIMITED | Mar 18, 1999 | Mar 18, 1999 |
| NFU MUTUAL INTERMEDIARY COMPANY LIMITED | Mar 03, 1999 | Mar 03, 1999 |
| INGLEBY (1158) LIMITED | Oct 05, 1998 | Oct 05, 1998 |
What are the latest accounts for COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Termination of appointment of Timothy Duncan Philip as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Egan as a director on Apr 19, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Egan as a director on Apr 19, 2012 | 2 pages | AP01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Hunter as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Samuel Thomas Budgen Clark as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Amanda Blanc as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Stewart Hunter as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy Craton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr Timothy Charles Craton as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for Mr Timothy Duncan Philip on Nov 10, 2009 | 1 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Charles Homer on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Geoffrey Cullum on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Amanda Jayne Blanc on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Darryl Clark as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of COUNTRY MUTUAL INSURANCE BR0KERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 161861350001 | |||||||
| CULLUM, Peter Geoffrey | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 59873490009 | |||||
| HOMER, Andrew Charles | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 13483140003 | |||||
| CLARK, Darryl James | Secretary | Laurel Gardens BH18 8LT Broadstone 5 Dorset | English | 56653200004 | ||||||
| COOPER, William Edward | Secretary | 35 South Green Drive CV37 9HP Stratford Upon Avon Warwickshire | British | 10370380001 | ||||||
| CRATON, Timothy Charles | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 151774720001 | |||||||
| CREECHAN, James Damian | Secretary | Lifford House Luddington Road CV37 9SE Stratford Upon Avon Warwickshire | British | 28317510001 | ||||||
| HUNTER, Andrew Stewart | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 156620150001 | |||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| ARIF, Kim | Director | 5 Hathaway Lane CV37 9BL Stratford Upon Avon Warwickshire | United Kingdom | British | 74913100001 | |||||
| BECKETT, Robert Charles | Director | Little Manor Risby IP28 6RF Bury St Edmunds Suffolk | England | British | 8098060001 | |||||
| BLANC, Amanda Jayne | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 95215560001 | |||||
| BOWER, Steven Mark | Director | Leylands Way CV34 6DQ Warwick 2 Warwickshire | British | 106995700001 | ||||||
| CARTER, Nicholas | Director | Auldearn The Old Walled Garden CV35 9HJ Compton Verney Warwickshire | England | British | 10370390001 | |||||
| EGAN, Scott | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | England | British | 170703910001 | |||||
| EVANS, Jonathan Peter | Director | The Red House 122 Heol Isaf Radyr CF15 8EA Cardiff South Glamorgan | United Kingdom | British | 70566830001 | |||||
| GEDEN, Ian Scott | Director | Juniper House Badsey Road WR11 3DT Evesham Worcestershire | United Kingdom | British | 54791900001 | |||||
| GEDEN, Ian Scott | Director | Juniper House Badsey Road WR11 3DT Evesham Worcestershire | United Kingdom | British | 54791900001 | |||||
| GIBSON, Sidney Philip | Director | Ashfield Kineton Road Pillerton Priors CV35 0PH Warwick | British | 59291590001 | ||||||
| MCKENZIE, Neil | Director | 27 Chapel Close CV37 8QJ Welford On Avon Warwickshire | British | 74912840001 | ||||||
| NEWTON, Robert | Director | Molebank House Haydens Close GL55 6JN Chipping Campden Gloucestershire | England | British | 114681920001 | |||||
| PHILIP, Timothy Duncan | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 99066410001 | |||||
| WHITE, Anthony James | Director | 34 Shottery Village CV37 9HA Stratford On Avon Manor Cottage Warwickshire | United Kingdom | British | 135685360001 | |||||
| WILSON, Rolf Paul | Director | Stoneleigh House Back Lane GL55 6SJ Mickleton Gloucestershire | British | 59976200001 | ||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Does COUNTRY MUTUAL INSURANCE BR0KERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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