ALLIANCE INSURANCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE INSURANCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03893439

Incorporation date

07/12/1999

Size

Full

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon01/05/2012
Termination of appointment of Ian William James Patrick as a director on 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/12/2011
Declaration of solvency
dot icon16/12/2011
Appointment of a voluntary liquidator
dot icon16/12/2011
Resolutions
dot icon21/09/2011
Termination of appointment of Stephen Mark Careford as a director on 2011-09-21
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon21/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Timothy Duncan Philip on 2009-12-17
dot icon15/01/2010
Director's details changed for Miss Amanda Jayne Blanc on 2009-12-17
dot icon15/01/2010
Director's details changed for Mr Ian William James Patrick on 2009-12-17
dot icon15/01/2010
Director's details changed for Mr Andrew Charles Homer on 2009-12-17
dot icon15/01/2010
Director's details changed for Stephen Mark Careford on 2009-12-17
dot icon15/01/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2009-12-17
dot icon15/01/2010
Secretary's details changed for Mr Darryl Clark on 2009-12-17
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Full accounts made up to 2007-12-31
dot icon17/12/2008
Return made up to 08/12/08; full list of members
dot icon17/12/2008
Appointment Terminated Director john mclaren-stewart
dot icon16/12/2008
Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon06/11/2008
Director's Change of Particulars / stephen careford / 06/11/2008 / HouseName/Number was: , now: 15; Street was: 10 coppingford end, now: jonagold drive; Area was: copford, now: great horkesley; Post Code was: CO6 1YG, now: CO6 4ED; Country was: , now: united kingdom
dot icon05/11/2008
Appointment Terminated Director miles chandler
dot icon03/11/2008
Secretary appointed mr darryl clark
dot icon03/11/2008
Appointment Terminated Secretary john reddi
dot icon03/04/2008
Full accounts made up to 2007-05-31
dot icon03/01/2008
Return made up to 08/12/07; full list of members
dot icon03/01/2008
Secretary resigned
dot icon08/11/2007
Director resigned
dot icon06/08/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon22/02/2007
Registered office changed on 22/02/07 from: 2 looms lane bury st edmunds suffolk IP33 1HE
dot icon22/02/2007
New secretary appointed
dot icon22/02/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon28/12/2006
Return made up to 08/12/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon09/11/2006
Registered office changed on 09/11/06 from: garland house garland street bury st edmunds suffolk IP33 1EZ
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
New director appointed
dot icon30/03/2006
Full accounts made up to 2005-05-31
dot icon15/02/2006
Return made up to 08/12/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon16/12/2004
Return made up to 08/12/04; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon31/03/2004
Registered office changed on 31/03/04 from: diamond house 36-38 hatton garden london EC1N 8EB
dot icon14/02/2004
Statement of affairs
dot icon14/02/2004
Ad 16/12/03--------- £ si 20@1=20 £ ic 3270/3290
dot icon14/02/2004
Statement of affairs
dot icon14/02/2004
Ad 16/12/03--------- £ si 1250@1=1250 £ ic 2020/3270
dot icon14/02/2004
Statement of affairs
dot icon14/02/2004
Ad 15/12/03--------- £ si 20@1=20 £ ic 2000/2020
dot icon20/01/2004
Ad 16/12/03--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon15/12/2003
Return made up to 08/12/03; full list of members
dot icon05/11/2003
Director resigned
dot icon07/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/10/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon04/01/2002
Return made up to 08/12/01; full list of members
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
New secretary appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 2 chapel street marlow buckinghamshire SL7 1DD
dot icon07/11/2001
Particulars of mortgage/charge
dot icon12/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon24/04/2001
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon08/02/2001
Return made up to 08/12/00; full list of members
dot icon17/10/2000
Ad 08/12/99--------- £ si 2@1=2 £ ic 1/3
dot icon17/12/1999
Secretary resigned
dot icon08/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip, Timothy Duncan
Director
09/02/2007 - 30/06/2012
247
Egan, Scott
Director
19/04/2012 - 19/04/2012
295
Reddi, John
Secretary
09/02/2007 - 03/11/2008
105
Rayner, Adrian Mark
Director
12/09/2002 - 26/10/2007
4
Homer, Andrew Charles
Director
09/02/2007 - Present
281

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE INSURANCE MANAGEMENT LIMITED

ALLIANCE INSURANCE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 07/12/1999 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE INSURANCE MANAGEMENT LIMITED?

toggle

ALLIANCE INSURANCE MANAGEMENT LIMITED is currently Dissolved. It was registered on 07/12/1999 and dissolved on 01/02/2013.

Where is ALLIANCE INSURANCE MANAGEMENT LIMITED located?

toggle

ALLIANCE INSURANCE MANAGEMENT LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does ALLIANCE INSURANCE MANAGEMENT LIMITED do?

toggle

ALLIANCE INSURANCE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE INSURANCE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.