About

Registered Number: 03314593
Date of Incorporation: 07/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: GRINEAUX ACCOUNTANTS LIMITED, 20 Market Hill, Southam, Warwickshire, CV47 0HF

 

Equity & General Insurance Services Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARMAN, Michael David 07 February 1997 23 April 1997 1
CROSS, Phillip James 01 October 1997 11 December 1998 1
DEMPSEY, Peter Austin 27 May 1997 04 August 1997 1
FISH, Andrew 05 October 2007 25 January 2008 1
WALKER, Julie Elizabeth 20 August 2007 16 December 2008 1
WRIGHT, Anita Dorothy 27 May 1997 04 August 1997 1
WRIGHT, Denis Archibald Ian 27 May 1997 04 August 1997 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Deborah Jane 11 December 1998 07 August 2000 1
PEGLER, Kay Marie 20 August 2007 05 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 November 2019
CH01 - Change of particulars for director 05 July 2019
AP01 - Appointment of director 27 March 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 01 August 2013
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AD01 - Change of registered office address 17 June 2013
AD01 - Change of registered office address 22 February 2013
CH01 - Change of particulars for director 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AD01 - Change of registered office address 01 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AD01 - Change of registered office address 16 September 2011
CH01 - Change of particulars for director 10 August 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 13 May 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
SH01 - Return of Allotment of shares 20 November 2009
AA - Annual Accounts 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 28 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
CERTNM - Change of name certificate 08 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 22 May 2007
225 - Change of Accounting Reference Date 21 September 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 July 2005
AUD - Auditor's letter of resignation 28 April 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 11 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 26 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 26 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 14 February 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 19 February 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
225 - Change of Accounting Reference Date 21 August 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 30 April 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
AA - Annual Accounts 02 December 1998
287 - Change in situation or address of Registered Office 30 November 1998
363s - Annual Return 16 March 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
225 - Change of Accounting Reference Date 18 July 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 September 2004 Fully Satisfied

N/A

Legal mortgage 08 September 2004 Fully Satisfied

N/A

Debenture 08 September 2004 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Charge 02 February 2004 Fully Satisfied

N/A

Legal charge 27 January 2004 Fully Satisfied

N/A

Debenture 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.