EL PASO INSURANCE COMPANY LIMITED

Address:
The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ

EL PASO INSURANCE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01324414. The registration start date is August 5, 1977. The current status is Liquidation.

Company Overview

Company Number 01324414
Company Name EL PASO INSURANCE COMPANY LIMITED
Registered Address The Quadrant, 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1977-08-05
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2014-09-30
Accounts Last Update 2012-12-31
Returns Due Date 2013-12-21
Returns Last Update 2012-11-23
Confirmation Statement Due Date 2016-12-07
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address THE QUADRANT, 118 LONDON ROAD
KINGSTON UPON THAMES
Post Town SURREY
Post Code KT2 6QJ

Companies with the same location

Entity Name Office Address
LIME STREET INSURANCE COMPANY LIMITED The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ
KINGSCROFT INSURANCE COMPANY LIMITED The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ
WALBROOK INSURANCE COMPANY LIMITED The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ

Companies with the same post code

Entity Name Office Address
LA PARMA PIZZERIA KINGSTON LTD 134 London Road, Kingston Upon Thames, Surrey, KT2 6QJ, United Kingdom
TMA CORPORATE TRUSTEE LIMITED 100 London Road, Kingston Upon Thames, KT2 6QJ, England
STIRLING WINDOWS LIMITED 126 London Road, Kingston, KT2 6QJ, England
4HIM LTD 132b London Road, Kingston Upon Thames, Surrey, KT2 6QJ, United Kingdom
CITY FLOORING SERVICES SW LIMITED Flat 1a, 132 London Road, Kingston Upon Thames, London, KT2 6QJ, England
ZUBASHA LTD 130 London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England
DRESDEN LP1 LIMITED PARTNERSHIP The Quadrant, 118 Lonodn Road, Kingston Upon Thames, Surrey, KT2 6QJ
RAJ SERVICES, INC. M & N Group Limited, The Quadrant 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ, United States
GUILDRIDGE LIMITED The Quadrant 118, London Road, Kingston Upon Thames, Surrey, KT2 6QJ
IMMUN'AGE OSATO & CO. The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
M & N SECRETARIES LIMITED Secretary (Active) The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ /
31 August 2006
/
BOYLE, Damian Joseph Secretary (Resigned) 14 Weymouth Avenue, London, W5 4SA /
/
REYNOLDS, Christopher Glenn Secretary (Resigned) 11 Hayes Lane, Bromley, Kent, BR2 9EA /
15 February 1994
/
BOND, Ian Douglas Barker Director (Resigned) The Coach House, Littley Green, Great Waltham, Essex, CM3 1BX May 1937 /
30 April 2003
British /
England
Accountant
BORLEY, Roger Philip Director (Resigned) 28 Caermarlon Road, Cheltenham, Gloucestershire, GL51 5JL March 1953 /
British /
Insurance Underwriter
ENGERRAN, Keith Lloyd Director (Resigned) 16 Connaught Road, Brookwood, Woking, Surrey, GU24 0HE April 1936 /
British /
Chartered Accountant
FRANGOULIS, Jason Constantine Director (Resigned) Vir House 118-119 Fenchurch Street, London, EC3M 5BA July 1922 /
16 December 1993
British /
Insurance Executive
GOODIER, William Frank Director (Resigned) The Orchard, Dorney Common, Windsor, Berkshire, SL4 6QD June 1940 /
16 December 1993
British /
United Kingdom
Lloyds Underwriting Agent
HAMILTON, Nigel James Director (Resigned) Lindenwood, Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4UD March 1941 /
18 April 2002
British /
Chartered Accountant
HARVEY, Michael Stephen Director (Resigned) Highfields House, 17 Highfields, Ashtead, Surrey, KT21 2NL July 1940 /
20 April 1995
British /
Consultant
HUGHES, Christopher John Director (Resigned) 4 Studio Place, London, SW1X 8EW March 1949 /
30 April 2003
British /
United Kingdom
Accountant
LOCK, John Director (Resigned) Chagfords Burdenshot Hill, Worplesdon, Guildford, Surrey, GU3 3RL July 1930 /
7 December 1994
British /
United Kingdom
Consultant
REYNOLDS, Christopher Glenn Director (Resigned) Stowaway Cottage, Madeira Road, Littlestone, Kent, TN28 8QX November 1948 /
30 April 2003
British /
United Kingdom
Accountant
WEISS, Gerhard Adolf Director (Resigned) 163 The Quadrangle, Cambridge Square, London, W2 2PL May 1923 /
20 December 1991
British /
United Kingdom
Chartered Accountant/Insolvency Practitioner

Competitor

Entities with the same name

Entity Name Office Address
EL PASO INSURANCE COMPANY LIMITED

Search similar business entities

Post Town SURREY
Post Code KT2 6QJ
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + SURREY

Improve Information

Please provide details on EL PASO INSURANCE COMPANY 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