1900 GROUP LIMITED

Address:
20 Fenchurch Street, 14th Floor, London, EC3M 3BY, United Kingdom

1900 GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00996027. The registration start date is December 3, 1970. The current status is Active.

Company Overview

Company Number 00996027
Company Name 1900 GROUP LIMITED
Registered Address 20 Fenchurch Street
14th Floor
London
EC3M 3BY
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1970-12-03
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-11-09
Returns Last Update 2015-10-12
Confirmation Statement Due Date 2021-10-26
Confirmation Statement Last Update 2020-10-12
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 20 FENCHURCH STREET
14TH FLOOR
Post Town LONDON
Post Code EC3M 3BY
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
FINANCIAL PLANNING (CISI) LIMITED 20 Fenchurch Street, 3rd Floor, London, EC3M 3BY, England
MORNINGSTAR FINANCE LIMITED 20 Fenchurch Street, 31st Floor, London, EC3M 3BY, United Kingdom
BEYOND WEALTH LIMITED 20 Fenchurch Street, 23rd Floor, London, EC3M 3BY, England
SHARD CAPITAL INTERNATIONAL LIMITED 20 Fenchurch Street, 23rd Floor, London, EC3M 3BY, United Kingdom
CATHEDRAL UNDERWRITING LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
GRANT THORNTON INTERNATIONAL IP LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
DWF GROUP PLC 20 Fenchurch Street, London, EC3M 3AG, United Kingdom
MARKEL INTERNATIONAL HOLDINGS LIMITED 20 Fenchurch Street, London, EC3M 3AZ, United Kingdom
ASCOT INSURANCE HOLDINGS LIMITED 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
FSB INSURANCE SERVICE LIMITED 20 Fenchurch Street, London, EC3M 3AZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOULANGER, Francois Director (Active) 250 Brook Drive, Green Park, Reading, RG2 6UA October 1965 /
30 September 2014
Canadian /
Canada
Executive Vice-President & Chief Financial Officer
MOHAMMED, Faris Mehdi Kadhim Director (Active) 250 Brook Drive, Green Park, Reading, RG2 6UA February 1961 /
19 September 2012
British /
United Kingdom
Vice President Finance Uk, Cgi
THORN, Stephen Mark Director (Active) 250 Brook Drive, Green Park, Reading, RG2 6UA April 1969 /
1 October 2016
British /
England
Uk President, Cgi
LOGICA COSEC LIMITED Secretary (Resigned) 250 Brook Drive, Green Park, Reading, United Kingdom, RG2 6UA /
7 December 2011
/
LOGICA INTERNATIONAL LIMITED Secretary (Resigned) 250 Brook Drive, Green Park, Reading, RG2 6UA /
/
ANDERSON, Robert David Director (Resigned) 250 Brook Drive, Green Park, Reading, RG2 6UA August 1955 /
21 August 2012
Canadian /
Canada
Company Director
ASHCROFT, Jonathan Director (Resigned) The Rectory Farmhouse, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0TL January 1960 /
17 July 1996
British /
Chartered Accountant
DE VAL, Michael Thomas Director (Resigned) 12 Oakley Road, Chinnor, Oxfordshire, OX39 4HB October 1947 /
British /
Uk
Director
FLOYDD, William James Spencer Director (Resigned) 250 Brook Drive, Green Park, Reading, RG2 6UA February 1969 /
31 July 2012
British /
England
Accountant
GIVEN, Andrew Ferguson Director (Resigned) 65 Queens Court, Queens Road, Richmond, Surrey, TW10 6LB November 1947 /
British/Canadian /
Director
GREGORY, Timothy Walter Director (Resigned) 250 Brook Drive, Green Park, Reading, RG2 6UA April 1953 /
19 September 2012
British /
United Kingdom
President, Uk Operations, Cgi
GRIGGS, Gavin Peter Director (Resigned) 250 Brook Drive, Green Park, Reading, RG2 6UA April 1971 /
25 September 2010
British /
England
Accountant
KEATING, Seamus Declan Director (Resigned) 250 Brook Drive, Green Park, Reading, RG2 6UA July 1963 /
3 April 2000
Irish /
United Kingdom
Chief Executive Officer & Ops
MACKAY, Thomas Owen Director (Resigned) 250 Brook Drive, Green Park, Reading, RG2 6UA March 1975 /
7 December 2011
British /
England
Accountant
MACKAY, Thomas Owen Director (Resigned) 250 Brook Drive, Green Park, Reading, RG2 6UA March 1975 /
1 December 2008
British /
United Kingdom
Accountant
MILLS, Ian William Director (Resigned) Lane End, Blackheath Lane, Wonersh, Surrey, GU5 0PN February 1957 /
1 August 1997
British /
England
Chartered Accountant
MUIR, Graham Peter Director (Resigned) 36 Epple Road, Fulham, London, SW6 4DH July 1949 /
14 June 1993
British /
United Kingdom
Director
WEAVER, Paul Director (Resigned) 36 Brookside, Billericay, Essex, CM11 1DT April 1962 /
4 May 1999
British /
United Kingdom
Company Secretary

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 3BY
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on 1900 GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches