GUILDHALL INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

GUILDHALL INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00162146

Incorporation date

30/12/1919

Size

Full

Contacts

Registered address

Registered address

Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1919)
dot icon31/10/2013
Miscellaneous
dot icon31/10/2013
Court order
dot icon31/10/2013
Final Gazette dissolved by statutory instrument
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/09/2012
Statement of capital on 2012-09-25
dot icon25/09/2012
Statement by Directors
dot icon25/09/2012
Solvency Statement dated 24/09/12
dot icon25/09/2012
Resolutions
dot icon17/09/2012
Appointment of Theo James Rickus Wilkes as a director on 2012-09-14
dot icon17/09/2012
Appointment of Mr Paul Carruthers as a director on 2012-09-17
dot icon28/08/2012
Termination of appointment of Kathleen Elizabeth Barker as a director on 2012-07-31
dot icon11/07/2012
Auditor's resignation
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Termination of appointment of Gareth Howard John Nokes as a director on 2012-05-03
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Clive Paul Thomas on 2011-07-05
dot icon26/05/2011
Appointment of Kathleen Barker as a director
dot icon10/05/2011
Termination of appointment of Thomas Nichols as a director
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Director's details changed for Mr Alan John Turner on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Clive Paul Thomas on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Gareth Howard John Nokes on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Thomas James Nichols on 2009-10-01
dot icon09/09/2010
Secretary's details changed for Ms Siobhan Mary Hextall on 2009-10-01
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Director's Change of Particulars / alan turner / 26/05/2009 / HouseName/Number was: , now: chapel corner house; Street was: chapel corner house, now: spy lane; Area was: station road, now: ; Post Code was: RH14 0SJ, now: RH14 0SQ
dot icon13/11/2008
Appointment Terminated Director stephen aldous
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from avaya house 2 cathedral hill guildford surrey GU2 7YL
dot icon01/10/2008
Location of register of members
dot icon01/10/2008
Location of debenture register
dot icon26/06/2008
Director appointed clive paul thomas
dot icon18/06/2008
Director appointed thomas james nichols
dot icon17/06/2008
Appointment Terminated Director david rocke
dot icon04/04/2008
Director appointed alan john turner
dot icon27/03/2008
Director appointed david michael rocke
dot icon19/03/2008
Director appointed gareth nokes
dot icon17/03/2008
Registered office changed on 17/03/2008 from st mark's court chart way horsham west sussex RH12 1XL
dot icon17/03/2008
Director appointed stephen david aldous
dot icon17/03/2008
Secretary appointed siobhan mary hextall
dot icon17/03/2008
Appointment Terminated Director norman donaldson
dot icon17/03/2008
Appointment Terminated Director mark culmer
dot icon17/03/2008
Appointment Terminated Director michael harris
dot icon17/03/2008
Appointment Terminated Director ian craston
dot icon17/03/2008
Appointment Terminated Director denise cockrem
dot icon17/03/2008
Appointment Terminated Director robert clayton
dot icon17/03/2008
Appointment Terminated Secretary luke thomas
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2007
New director appointed
dot icon22/10/2007
Return made up to 30/09/07; full list of members
dot icon26/09/2007
Director resigned
dot icon14/09/2007
Auditor's resignation
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon06/11/2006
Return made up to 30/09/06; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06
dot icon20/10/2006
Director resigned
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
New secretary appointed
dot icon15/06/2006
Secretary resigned
dot icon14/03/2006
Director's particulars changed
dot icon23/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Secretary resigned
dot icon07/11/2005
Return made up to 30/09/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon27/07/2005
New director appointed
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon06/10/2004
Location of register of members
dot icon20/08/2004
New director appointed
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Return made up to 30/09/03; full list of members
dot icon02/05/2003
Return made up to 31/03/03; full list of members
dot icon02/05/2003
Director's particulars changed
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Auditor's resignation
dot icon04/08/2002
Secretary resigned
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
New secretary appointed
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon18/04/2002
Director resigned
dot icon15/04/2002
Full accounts made up to 2001-12-31
dot icon26/11/2001
New director appointed
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 28/05/01; no change of members
dot icon23/02/2001
Location of register of members
dot icon07/12/2000
Secretary resigned
dot icon07/11/2000
New secretary appointed
dot icon13/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon19/06/2000
Return made up to 28/05/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Director resigned
dot icon24/12/1999
Resolutions
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 28/05/99; full list of members
dot icon31/03/1999
Registered office changed on 31/03/99 from: 1 bartholomew lane, london EC2N 2AB
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon03/09/1998
Auditor's resignation
dot icon11/06/1998
Return made up to 28/05/98; full list of members
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon09/01/1998
Director's particulars changed
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
Return made up to 28/05/97; full list of members
dot icon08/05/1997
New secretary appointed
dot icon21/06/1996
Return made up to 28/05/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon11/07/1995
New director appointed
dot icon06/07/1995
Director resigned
dot icon06/06/1995
Return made up to 28/05/95; full list of members
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Director resigned
dot icon01/07/1994
Director's particulars changed
dot icon14/06/1994
Return made up to 28/05/94; full list of members
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon11/12/1993
Resolutions
dot icon05/09/1993
Director's particulars changed
dot icon01/09/1993
Director's particulars changed
dot icon23/07/1993
Director's particulars changed
dot icon08/06/1993
Return made up to 28/05/93; full list of members
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon05/06/1992
Return made up to 28/05/92; full list of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon14/06/1991
Return made up to 28/05/91; full list of members
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon21/12/1990
Director's particulars changed
dot icon12/12/1990
Director resigned;new director appointed
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Return made up to 28/05/90; full list of members
dot icon12/06/1989
Director resigned;new director appointed
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 19/05/89; full list of members
dot icon22/03/1989
Director resigned
dot icon12/12/1988
Wd 30/11/88 ad 04/11/88--------- £ si 200000@1=200000 £ ic 250000/450000
dot icon12/07/1988
Director resigned
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Return made up to 20/05/88; full list of members
dot icon07/09/1987
Secretary's particulars changed
dot icon12/08/1987
Director resigned
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 22/05/87; full list of members
dot icon30/12/1986
New director appointed
dot icon12/06/1986
Full accounts made up to 1985-12-31
dot icon12/06/1986
Return made up to 23/05/86; full list of members
dot icon19/06/1930
Miscellaneous
dot icon20/02/1929
Certificate of change of name
dot icon30/12/1919
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Michael
Director
22/12/2005 - 29/02/2008
70
Thomas, Clive Paul
Director
12/06/2008 - Present
35
Hextall, Siobhan Mary
Secretary
29/02/2008 - Present
34
Cockrem, Denise Patricia
Director
22/12/2005 - 29/02/2008
111
Taylor, Peter Graham
Director
03/07/1995 - 05/03/1998
16

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 GUILDHALL INSURANCE COMPANY LIMITED

GUILDHALL INSURANCE COMPANY LIMITED is an(a) Dissolved company incorporated on 30/12/1919 with the registered office located at Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YL. There are currently 5 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 GUILDHALL INSURANCE COMPANY LIMITED?

toggle

GUILDHALL INSURANCE COMPANY LIMITED is currently Dissolved. It was registered on 30/12/1919 and dissolved on 31/10/2013.

Where is GUILDHALL INSURANCE COMPANY LIMITED located?

toggle

GUILDHALL INSURANCE COMPANY LIMITED is registered at Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YL.

What does GUILDHALL INSURANCE COMPANY LIMITED do?

toggle

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

What is the latest filing for GUILDHALL INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 31/10/2013: Miscellaneous.