About

Registered Number: 01082029
Date of Incorporation: 15/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Hampden House, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RD

 

Having been setup in 1972, Community Reinsurance Corporation Ltd has its registered office in Great Missenden in Buckinghamshire, it has a status of "Active". We do not know the number of employees at this business. The companies directors are listed as Camroux-oliver, Charles Guy, Carter, Stephen Leonard, Trinity Square Services Limited, Aspengren, Olle, Berenholt, Ulf Terii Barnholdt, Cowan, Michael Gerard, Endresen, Jan Camillo Haneborg, Faxner, Goran, Michaelides, Nicholas Thales, Oldfield, Anthony John, Riley, Susanne Dohn, Simmons, Graham James, Sveen, Egil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMROUX-OLIVER, Charles Guy 01 January 2018 - 1
CARTER, Stephen Leonard 01 August 2009 - 1
ASPENGREN, Olle 05 May 1993 13 May 1996 1
BERENHOLT, Ulf Terii Barnholdt 13 May 1996 02 December 1998 1
COWAN, Michael Gerard 02 June 1995 18 June 1996 1
ENDRESEN, Jan Camillo Haneborg 03 May 1995 01 September 2000 1
FAXNER, Goran 25 October 2000 21 March 2002 1
MICHAELIDES, Nicholas Thales N/A 30 November 1998 1
OLDFIELD, Anthony John N/A 05 May 1993 1
RILEY, Susanne Dohn 13 May 1996 01 September 2000 1
SIMMONS, Graham James 08 October 1993 10 December 1993 1
SVEEN, Egil N/A 31 May 1993 1
Secretary Name Appointed Resigned Total Appointments
TRINITY SQUARE SERVICES LIMITED N/A 18 September 1997 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 18 March 2019
CH01 - Change of particulars for director 17 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 07 March 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 21 March 2017
CH01 - Change of particulars for director 08 December 2016
AP01 - Appointment of director 01 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 19 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 11 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
TM01 - Termination of appointment of director 02 June 2010
AA - Annual Accounts 06 May 2010
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 25 October 2009
MISC - Miscellaneous document 24 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 08 July 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 29 June 2001
395 - Particulars of a mortgage or charge 04 May 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 13 September 2000
RESOLUTIONS - N/A 12 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
363a - Annual Return 15 June 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 21 July 1999
363a - Annual Return 11 June 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 07 September 1998
363a - Annual Return 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 08 July 1998
AA - Annual Accounts 30 May 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
363a - Annual Return 22 June 1997
363(353) - N/A 22 June 1997
363(190) - N/A 22 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
AA - Annual Accounts 10 February 1997
288b - Notice of resignation of directors or secretaries 07 October 1996
288 - N/A 02 August 1996
287 - Change in situation or address of Registered Office 05 July 1996
288 - N/A 05 July 1996
288 - N/A 03 July 1996
288 - N/A 25 June 1996
363a - Annual Return 25 June 1996
288 - N/A 25 June 1996
288 - N/A 23 June 1996
AA - Annual Accounts 11 June 1996
288 - N/A 17 February 1996
288 - N/A 19 June 1995
363x - Annual Return 12 June 1995
AA - Annual Accounts 23 May 1995
288 - N/A 09 May 1995
287 - Change in situation or address of Registered Office 13 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 November 1994
RESOLUTIONS - N/A 05 July 1994
AA - Annual Accounts 29 June 1994
363x - Annual Return 24 June 1994
288 - N/A 01 June 1994
288 - N/A 01 June 1994
288 - N/A 01 June 1994
288 - N/A 01 June 1994
288 - N/A 27 April 1994
288 - N/A 18 October 1993
288 - N/A 14 October 1993
AA - Annual Accounts 04 July 1993
363x - Annual Return 04 July 1993
288 - N/A 08 June 1993
287 - Change in situation or address of Registered Office 04 June 1993
288 - N/A 21 May 1993
288 - N/A 25 February 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
AA - Annual Accounts 12 June 1992
363x - Annual Return 12 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 27 May 1992
288 - N/A 24 July 1991
AA - Annual Accounts 07 July 1991
363x - Annual Return 07 July 1991
288 - N/A 05 June 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
288 - N/A 10 January 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
288 - N/A 03 July 1990
288 - N/A 25 June 1990
288 - N/A 25 June 1990
288 - N/A 17 January 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 02 June 1989
288 - N/A 31 May 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
288 - N/A 03 June 1988
395 - Particulars of a mortgage or charge 16 May 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
288 - N/A 30 January 1987
363 - Annual Return 16 September 1986
288 - N/A 16 September 1986
287 - Change in situation or address of Registered Office 29 August 1986
AA - Annual Accounts 24 July 1986
288 - N/A 25 June 1986
288 - N/A 10 June 1986
123 - Notice of increase in nominal capital 08 October 1982
MEM/ARTS - N/A 08 September 1978
MISC - Miscellaneous document 15 November 1972

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 May 2001 Fully Satisfied

N/A

A reinsurance deposit agreement. 04 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.