About

Registered Number: 03326800
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 14 Castle Street, Liverpool, Merseyside, L2 0NE

 

Based in Merseyside, Guarantee Protection Insurance Ltd was registered on 03 March 1997, it has a status of "Active". The companies directors are listed as Houston, Blair John, Wilson, Lyndsay Elizabeth, Brettell, Jeremy Macduff, Frew, Jay Robert, Hosker, John Keith, Marsh, Charles Howard Mewton, Mchugh, Andrew Lister, Moffatt, Ian, Priest, Shirley Faith, Willougby, Andrew James, Wilson, Lyndsay Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETTELL, Jeremy Macduff 18 November 2013 24 October 2014 1
FREW, Jay Robert 03 October 2013 09 February 2015 1
HOSKER, John Keith 15 December 1997 03 March 2001 1
MARSH, Charles Howard Mewton 31 August 2001 29 September 2006 1
MCHUGH, Andrew Lister 03 March 2001 29 September 2006 1
MOFFATT, Ian 06 February 2014 31 July 2016 1
PRIEST, Shirley Faith 17 July 2002 04 March 2008 1
WILLOUGBY, Andrew James 13 March 2012 31 December 2013 1
WILSON, Lyndsay Elizabeth 28 September 2011 29 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON, Blair John 12 June 2019 - 1
WILSON, Lyndsay Elizabeth 28 September 2011 29 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 03 March 2020
AP01 - Appointment of director 09 September 2019
AP03 - Appointment of secretary 20 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 13 September 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 20 July 2017
CH03 - Change of particulars for secretary 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 19 December 2016
AUD - Auditor's letter of resignation 11 October 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 31 May 2016
MR04 - N/A 22 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 23 March 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 18 November 2014
MR01 - N/A 29 October 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 09 December 2013
RESOLUTIONS - N/A 02 December 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 14 June 2012
AD01 - Change of registered office address 31 May 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 06 March 2012
AP03 - Appointment of secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AP01 - Appointment of director 05 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 21 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AUD - Auditor's letter of resignation 01 April 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
RESOLUTIONS - N/A 12 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 15 March 2005
CERTNM - Change of name certificate 10 January 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 27 March 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 13 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
123 - Notice of increase in nominal capital 12 November 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
AA - Annual Accounts 14 May 2002
RESOLUTIONS - N/A 28 March 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
RESOLUTIONS - N/A 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AUD - Auditor's letter of resignation 24 January 2001
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
123 - Notice of increase in nominal capital 31 October 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 22 March 2000
CERTNM - Change of name certificate 27 January 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 16 March 1998
225 - Change of Accounting Reference Date 21 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
MEM/ARTS - N/A 10 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
CERTNM - Change of name certificate 26 March 1997
287 - Change in situation or address of Registered Office 26 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.