CHURCHILL INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02258947

Incorporation date

17/05/1988

Size

Full

Contacts

Registered address

Registered address

Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1988)
dot icon19/03/2026
Termination of appointment of Stephen Forder Pond as a director on 2026-03-09
dot icon25/11/2025
Auditor's resignation
dot icon13/11/2025
Appointment of Ms Jane Elizabeth Adamson as a director on 2025-11-10
dot icon30/07/2025
Secretary's details changed for Aviva Company Secretary Services Limited on 2025-07-30
dot icon21/07/2025
Appointment of Ms Fiona Fry as a director on 2025-07-01
dot icon21/07/2025
Appointment of Mr Ian Clark as a director on 2025-07-01
dot icon18/07/2025
Appointment of Mr Rees Aronson as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Tracy Joan Corrigan as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Mark Peter Lewis as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Adrian Christopher Joseph as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Gregor Ninian Stewart as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Richard Churchill Ward as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Chris Clark as a director on 2025-07-01
dot icon14/07/2025
Appointment of Ms Charlotte Jones as a director on 2025-07-01
dot icon14/07/2025
Appointment of Ms Cristina Nestares as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Wesley Scott as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Roger Cheston Clifton as a secretary on 2025-07-03
dot icon14/07/2025
Appointment of Mr Stephen Forder Pond as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Danuta Gray as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Jane Carmel Poole as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Deepak Haria as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Mark Julian Gregory as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Carol Hagh as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Fiona Catherine Mcbain as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of David Stanley Neave as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Adam Charles Winslow as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Jason Philip Storah as a director on 2025-07-01
dot icon14/07/2025
Appointment of Aviva Company Secretary Services Limited as a secretary on 2025-07-03
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon05/12/2024
Director's details changed for Ms Carol Hagh on 2024-04-01
dot icon14/10/2024
Appointment of Mrs Jane Carmel Poole as a director on 2024-10-10
dot icon10/10/2024
Termination of appointment of Neil Manser as a director on 2024-10-10
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon06/06/2024
Auditor's resignation
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Appointment of Mr Adam Charles Winslow as a director on 2024-03-21
dot icon05/04/2024
Appointment of Ms Carol Hagh as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of Jonathan Paul Greenwood as a director on 2024-03-21
dot icon11/01/2024
Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 2023-12-31
dot icon19/10/2023
Appointment of Mr David Stanley Neave as a director on 2023-10-19
dot icon04/09/2023
Appointment of Mr Jonathan Paul Greenwood as a director on 2023-08-31
dot icon07/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon19/04/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Appointment of Mr Mark Peter Lewis as a director on 2023-03-30
dot icon31/01/2023
Termination of appointment of Penelope Jane James as a director on 2023-01-27
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon05/11/2021
Appointment of Ms Tracy Corrigan as a director on 2021-11-01
dot icon05/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon13/05/2021
Termination of appointment of Jane Carolyn Hanson as a director on 2021-05-13
dot icon13/05/2021
Appointment of Mr Neil Manser as a director on 2021-05-13
dot icon13/05/2021
Termination of appointment of Timothy Walter Harris as a director on 2021-05-13
dot icon13/01/2021
Appointment of Mr Adrian Christopher Joseph as a director on 2021-01-01
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Termination of appointment of Michael Nicholas Biggs as a director on 2020-08-04
dot icon12/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/12/2019
Director's details changed for Mr Gregor Ninian Stewart on 2019-11-29
dot icon22/11/2019
Resolutions
dot icon22/11/2019
Statement of company's objects
dot icon02/10/2019
Appointment of Mr Timothy Walter Harris as a director on 2019-10-01
dot icon01/07/2019
Termination of appointment of Michael Anthony Holliday-Williams as a director on 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Paul Robert Geddes as a director on 2019-05-09
dot icon13/05/2019
Termination of appointment of Clare Eleanor Thompson as a director on 2019-05-09
dot icon12/09/2018
Appointment of Ms Fiona Catherine Mcbain as a director on 2018-09-01
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon14/05/2018
Termination of appointment of Anthony Jonathan Reizenstein as a director on 2018-05-10
dot icon14/05/2018
Termination of appointment of Andrew William Palmer as a director on 2018-05-10
dot icon28/03/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Appointment of Mr Mark Julian Gregory as a director on 2018-03-01
dot icon08/03/2018
Appointment of Mr Gregor Ninian Stewart as a director on 2018-03-01
dot icon03/11/2017
Appointment of Mrs Penelope Jane James as a director on 2017-11-01
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Appointment of Mr Michael Anthony Holliday-Williams as a director on 2017-02-01
dot icon09/02/2017
Appointment of Ms Danuta Gray as a director on 2017-02-01
dot icon22/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of Priscilla Audrey Vacassin as a director on 2016-03-01
dot icon18/01/2016
Appointment of Dr Richard Churchill Ward as a director on 2016-01-18
dot icon20/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/05/2015
Termination of appointment of Glyn Parry Jones as a director on 2015-05-13
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 2014-08-28
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of Humphrey Tomlinson as a secretary
dot icon09/04/2014
Appointment of Roger Cheston Clifton as a secretary
dot icon07/03/2014
Termination of appointment of Mark Catton as a director
dot icon22/01/2014
Appointment of Humphrey Michael Tomlinson as a secretary
dot icon19/12/2013
Termination of appointment of Penelope Hutchings as a secretary
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon15/11/2013
Appointment of Mark Catton as a director
dot icon15/11/2013
Termination of appointment of Bruce Van Saun as a director
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Termination of appointment of Mark Catton as a director
dot icon13/03/2013
Director's details changed for Priscilla Audrey Vacassin on 2012-12-02
dot icon03/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Anthony Jonathan Reizenstein on 2012-10-29
dot icon29/10/2012
Director's details changed for Clare Eleanor Thompson on 2012-10-29
dot icon29/10/2012
Director's details changed for Mr Bruce Winfield Van Saun on 2012-10-29
dot icon16/10/2012
Appointment of Mark Catton as a director
dot icon15/10/2012
Appointment of Priscilla Audrey Vacassin as a director
dot icon15/10/2012
Appointment of Glyn Parry Jones as a director
dot icon11/10/2012
Director's details changed for Mr Michael Nicholas Biggs on 2012-10-11
dot icon11/10/2012
Secretary's details changed for Penelope Ann Hutchings on 2012-10-11
dot icon11/10/2012
Director's details changed for Paul Robert Geddes on 2012-10-11
dot icon11/10/2012
Director's details changed for Mr Andrew William Palmer on 2012-10-11
dot icon11/10/2012
Director's details changed for Ms Jane Carolyn Hanson on 2012-10-11
dot icon20/09/2012
Appointment of Clare Eleanor Thompson as a director
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Termination of appointment of Darrell Evans as a director
dot icon01/06/2012
Termination of appointment of Sheree Howard as a director
dot icon10/05/2012
Appointment of Mr Bruce Winfield Van Saun as a director
dot icon09/05/2012
Appointment of Michael Nicholas Biggs as a director
dot icon05/03/2012
Termination of appointment of Ian Falconer as a director
dot icon23/02/2012
Appointment of Ms Jane Carolyn Hanson as a director
dot icon02/02/2012
Termination of appointment of Christopher Sullivan as a director
dot icon14/12/2011
Solvency statement dated 12/12/11
dot icon14/12/2011
Resolutions
dot icon14/12/2011
Statement by directors
dot icon14/12/2011
Statement of capital on 2011-12-14
dot icon25/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Anthony John Reizenstein on 2011-08-05
dot icon08/07/2011
Director's details changed for Paul Robert Geddes on 2011-07-01
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Director's details changed for Mr Anthony John Reizenstein on 2011-05-19
dot icon19/04/2011
Termination of appointment of Leigh Bartlett as a director
dot icon08/04/2011
Appointment of Mr Andrew William Palmer as a director
dot icon14/03/2011
Termination of appointment of Alastair Grier as a director
dot icon25/02/2011
Appointment of Mr Anthony John Reizenstein as a director
dot icon03/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon25/09/2010
Director's details changed for Mr Ian Falconer on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr Ian Falconer on 2010-09-24
dot icon01/09/2010
Resolutions
dot icon03/08/2010
Termination of appointment of Stephen Treloar as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Appointment of Mr Darrell Paul Evans as a director
dot icon15/02/2010
Termination of appointment of a director
dot icon04/01/2010
Termination of appointment of Edward Smith as a director
dot icon09/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon24/11/2009
Appointment of Stephen Treloar as a director
dot icon26/10/2009
Termination of appointment of Mark Hesketh as a director
dot icon26/10/2009
Appointment of Alastair James Grier as a director
dot icon26/10/2009
Appointment of Paul Robert Geddes as a director
dot icon22/10/2009
Appointment of Sheree Kim Howard as a director
dot icon22/10/2009
Appointment of Leigh James Bartlett as a director
dot icon16/10/2009
Director's details changed for Norman Cardie Mcluskie on 2009-09-30
dot icon16/10/2009
Secretary's details changed for Penelope Ann Hutchings on 2009-09-28
dot icon23/09/2009
Appointment terminated director gordon pell
dot icon23/07/2009
Director's change of particulars / mark hesketh / 18/06/2009
dot icon09/07/2009
Appointment terminated director charles crawford
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Director appointed mr gordon francis pell
dot icon09/03/2009
Appointment terminated director mark fisher
dot icon03/02/2009
Director's change of particulars / edward smith / 02/01/2009
dot icon18/12/2008
Return made up to 18/11/08; full list of members
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Director appointed edward john, gerard smith
dot icon20/02/2008
Director resigned
dot icon07/12/2007
Director resigned
dot icon15/11/2007
Return made up to 18/11/07; full list of members
dot icon24/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon28/09/2007
Director's particulars changed
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon05/01/2007
Amended full accounts made up to 2005-12-31
dot icon22/12/2006
Return made up to 18/11/06; full list of members
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon02/06/2006
Secretary resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Director's particulars changed
dot icon29/03/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon25/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
New secretary appointed
dot icon11/05/2005
Director's particulars changed
dot icon22/03/2005
Return made up to 17/02/05; full list of members
dot icon26/01/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon25/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon22/11/2004
Location of register of members
dot icon19/11/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 17/02/04; full list of members
dot icon26/02/2004
Director resigned
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Ad 22/12/03--------- £ si 127000000@1=127000000 £ ic 382000000/509000000
dot icon17/01/2004
Nc inc already adjusted 22/12/03
dot icon17/01/2004
Resolutions
dot icon08/12/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon15/09/2003
Ad 01/09/03--------- £ si 20000000@1=20000000 £ ic 362000000/382000000
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Auditor's resignation
dot icon28/03/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Return made up to 17/02/03; full list of members
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon02/07/2002
Return made up to 23/05/02; full list of members; amend
dot icon02/07/2002
Miscellaneous
dot icon17/06/2002
Director's particulars changed
dot icon17/06/2002
Location of register of members
dot icon17/06/2002
Return made up to 23/05/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned
dot icon05/03/2002
Ad 07/01/02--------- £ si 20000000@1=20000000 £ ic 312000000/332000000
dot icon07/01/2002
Ad 27/12/01--------- £ si 135000000@1=135000000 £ ic 177000000/312000000
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/09/2001
Ad 24/08/01--------- £ si 20000000@1
dot icon07/09/2001
Return made up to 04/09/01; full list of members
dot icon30/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Ad 29/12/00--------- £ si 32000000@1=32000000 £ ic 125000000/157000000
dot icon05/12/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
New director appointed
dot icon04/10/2000
Return made up to 09/09/00; full list of members
dot icon07/09/2000
Resolutions
dot icon07/09/2000
£ nc 100000000/200000000 31/08/00
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Ad 31/08/00--------- £ si 45000000@1=45000000 £ ic 80000000/125000000
dot icon18/01/2000
Ad 29/12/99--------- £ si 20000000@1=20000000 £ ic 60000000/80000000
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
£ nc 60000000/100000000 29/12/99
dot icon22/09/1999
Return made up to 09/09/99; no change of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon14/09/1998
Return made up to 09/09/98; no change of members
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Registered office changed on 08/05/98 from: 17 london rd bromley kent BR1 1DE
dot icon14/11/1997
Return made up to 09/09/97; full list of members
dot icon05/11/1997
Full group accounts made up to 1996-12-31
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Return made up to 09/09/96; no change of members
dot icon05/10/1995
Full group accounts made up to 1994-12-31
dot icon14/09/1995
Return made up to 09/09/95; no change of members
dot icon18/01/1995
Secretary resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 09/09/94; full list of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon21/09/1993
Return made up to 09/09/93; full list of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Ad 04/01/93--------- £ si 12000000@1=12000000 £ ic 37000000/49000000
dot icon13/01/1993
Resolutions
dot icon13/01/1993
£ nc 30000000/60000000 18/12/92
dot icon02/10/1992
Return made up to 21/09/92; full list of members
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
Return made up to 03/10/91; no change of members
dot icon16/10/1990
Return made up to 03/10/90; full list of members
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon18/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon18/07/1989
Return made up to 06/07/89; full list of members
dot icon13/07/1989
Wd 11/07/89 ad 09/06/89--------- £ si 29999998@1=29999998 £ ic 2/30000000
dot icon29/06/1989
Resolutions
dot icon29/06/1989
Nc inc already adjusted
dot icon29/06/1989
Resolutions
dot icon16/02/1989
Certificate of change of name
dot icon19/01/1989
Director resigned
dot icon11/11/1988
Registered office changed on 11/11/88 from: beggars roost wadhurst east sussex TN5 6QG
dot icon28/10/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon08/09/1988
£ nc 1000/20000000
dot icon25/07/1988
Registered office changed on 25/07/88 from: 84 stamford hill london N16 6XS
dot icon25/07/1988
New director appointed
dot icon25/07/1988
Accounting reference date notified as 31/12
dot icon25/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon25/07/1988
Director resigned;new director appointed
dot icon17/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Timothy Walter
Director
30/09/2019 - 12/05/2021
53
Geddes, Paul Robert
Director
11/08/2009 - 08/05/2019
64
Palmer, Andrew William
Director
22/03/2011 - 09/05/2018
28
Sullivan, Christopher Paul
Director
13/11/2006 - 26/01/2012
135
Crawford, Charles Robertson
Director
22/01/2007 - 29/06/2009
93

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL INSURANCE COMPANY LIMITED

CHURCHILL INSURANCE COMPANY LIMITED is an(a) Active company incorporated on 17/05/1988 with the registered office located at Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DP. There are currently 11 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 CHURCHILL INSURANCE COMPANY LIMITED?

toggle

CHURCHILL INSURANCE COMPANY LIMITED is currently Active. It was registered on 17/05/1988 .

Where is CHURCHILL INSURANCE COMPANY LIMITED located?

toggle

CHURCHILL INSURANCE COMPANY LIMITED is registered at Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DP.

What does CHURCHILL INSURANCE COMPANY LIMITED do?

toggle

CHURCHILL INSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHURCHILL INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Stephen Forder Pond as a director on 2026-03-09.