GUARANTEE PROTECTION INSURANCE LIMITED

Address:
14 Castle Street, Liverpool, Merseyside, L2 0NE

GUARANTEE PROTECTION INSURANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03326800. The registration start date is March 3, 1997. The current status is Active.

Company Overview

Company Number 03326800
Company Name GUARANTEE PROTECTION INSURANCE LIMITED
Registered Address 14 Castle Street
Liverpool
Merseyside
L2 0NE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-03-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-31
Returns Last Update 2016-03-03
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-03
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address 14 CASTLE STREET
Post Town LIVERPOOL
County MERSEYSIDE
Post Code L2 0NE

Companies with the same location

Entity Name Office Address
CLEAN POWER SOLUTIONS LTD 14 Castle Street, 2nd Floor, Liverpool, L2 0NE
HOBS GROUP LIMITED 14 Castle Street, Liverpool, L2 0NE, United Kingdom
HOBS LIVER LIMITED 14 Castle Street, Liverpool, L2 0NE, England
WIRRAL ECO HOMES LIMITED 14 Castle Street, 2nd Floor, Liverpool, L2 0NE
HOBS STUDIO LIMITED 14 Castle Street, Liverpool, L2 0NE, England
OBETT HOLDINGS LIMITED 14 Castle Street, Liverpool, L2 0NE
CONFEDERATION HOLDINGS LIMITED 14 Castle Street, Liverpool, L2 0NE
KINNELL CORPORATE LIMITED 14 Castle Street, Liverpool, L2 0NE
SB SHOES (LLANDUDNO) LIMITED 14 Castle Street, 2nd Floor, Liverpool, L2 0NE
DARNBRIDGE LIMITED 14 Castle Street, 2nd Floor, Liverpool, L2 0NE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILSON, Lyndsay Elizabeth Secretary (Active) 14 Castle Street, Castle Street, Liverpool, Merseyside, L2 0NE /
28 September 2011
/
BRETTELL, Jeremy Macduff Director (Active) 14 Castle Street, Castle Street, Liverpool, Merseyside, England, L2 0NE July 1961 /
24 October 2014
British /
Scotland
Non Executive Chairman
WAKEFIELD, Paul Byron Director (Active) 14 Castle Street, Castle Street, Liverpool, Merseyside, L2 0NE January 1959 /
13 December 2016
British /
Guernsey
Non Executive Director
WILSON, Alastair Forbes Director (Active) 14 Castle Street, Castle Street, Liverpool, Merseyside, England, L2 0NE March 1979 /
18 November 2014
British /
Scotland
Chief Executive
WILSON, Lyndsay Elizabeth Director (Active) 14 Castle Street, Castle Street, Liverpool, Merseyside, L2 0NE October 1978 /
28 September 2011
British /
Scotland
Chartered Accountant
BINGLE, Timothy Mark Secretary (Resigned) 35 Deangarden Rise, High Wycombe, Bucks, HP11 1RF /
19 March 1997
/
GRAHAM, Peter Ian Henry Secretary (Resigned) 6 Chapelpark Road, Ayr, Ayrshire, KA7 2TZ /
21 May 2007
/
PRIEST, Shirley Faith Secretary (Resigned) 50 Place Farm Way, Monks Risborough, Princes Risborough, Buckinghamshire, HP27 9JH /
15 December 1997
British /
WATERLOW SECRETARIES LIMITED Nominee Secretary (Resigned) 6-8 Underwood Street, London, N1 7JQ /
3 March 1997
/
BARKER, Keith James Director (Resigned) 42 North Street, Burwell, Cambridge, Cambridgeshire, CB5 0BA January 1951 /
19 March 2008
British /
England
Director
BAXENDALE, Alfred Director (Resigned) Stantons Barn, Heyford Lane, Weedon, Northamptonshire, NN7 4SF April 1941 /
15 December 1997
British /
Director
BRETTELL, Jeremy Macduff Director (Resigned) 37-39, Lime Street, London, United Kingdom, EC3M 7AY July 1961 /
18 November 2013
British /
Scotland
Non - Executive Director
CHOPIN, Yasmin Carol Brigitte Director (Resigned) 10 The Wyvern, Grafham, Cambs, PE28 0GG June 1956 /
6 December 2006
British /
Uk
Director
CROSSAN, Keith Martin Director (Resigned) 14 Castle Street, Castle Street, Liverpool, Merseyside, England, L2 0NE November 1959 /
2 January 2015
British /
Scotland
Chief Operating Officer
DAWSON, Peter Thomas Director (Resigned) Kinnell House, Midton Road, Howwood, PA9 1AG January 1954 /
6 December 2006
British /
Scotland
Insurance Broker
DIXON, Gary Director (Resigned) Lanchester House, Main Street Great Glen, Leicester, LE8 September 1964 /
6 December 2006
United Kingdom /
England
Chartered Accountant
EDWARDS, Mark Julian Director (Resigned) Chestnut Barn, Kermincham, Congleton, Cheshire, CW12 2LJ June 1961 /
6 December 2006
British /
Managing Director
FREW, Jay Robert Director (Resigned) 37-39, Lime Street, London, United Kingdom, EC3M 7AY November 1977 /
3 October 2013
British /
United Kingdom
Compliance Director
HOCKEY, George Dominic Director (Resigned) 6 Fairway Close, Glossop, Derbyshire, SK13 7QN August 1948 /
31 August 2001
British /
United Kingdom
Managing Director
HOSKER, John Keith Director (Resigned) 1 Cheniston Court, Ridgemount Road Sunningdale, Ascot, Berkshire, SL5 9SF February 1932 /
15 December 1997
British /
Company Director
MARSH, Charles Howard Mewton Director (Resigned) Chelworth 9 Hillcroft Avenue, Purley, Surrey, CR8 3DJ May 1937 /
31 August 2001
British /
Managing Director
MCHUGH, Andrew Lister Director (Resigned) The Warehouse 38a High Street, Old Amersham, Buckinghamshire, HP7 0DJ January 1944 /
3 March 2001
British /
Independent Financial Advisor
MCINTOSH, Colin J Director (Resigned) 58 High Street, Puckeridge, Ware, Hertfordshire, SG11 1RX August 1944 /
21 November 2001
British /
United Kingdom
Chief Executive
MCKENZIE, Malcolm Gordon Director (Resigned) 17 Bourne Firs, Lower Bourne, Farnham, Surrey, GU10 3QD December 1947 /
31 August 2001
British /
Insurance Consultant
MILNE, Stephen Andrew Austen Director (Resigned) 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS March 1962 /
19 March 1997
British /
Company Director
MOFFATT, Ian Director (Resigned) 14 Castle Street, Castle Street, Liverpool, Merseyside, England, L2 0NE June 1964 /
6 February 2014
British /
England
Company Director
PRIEST, Shirley Faith Director (Resigned) 50 Place Farm Way, Monks Risborough, Princes Risborough, Buckinghamshire, HP27 9JH November 1949 /
17 July 2002
British /
England
Director
WHITE, David Kenneth Leoline Director (Resigned) 33 Creechurch Lane, London, EC3A 5EB July 1938 /
31 August 2001
British /
Non Executive Director
WILLOUGBY, Andrew James Director (Resigned) 37-39, Lime Street, London, United Kingdom, EC3M 7AY September 1965 /
13 March 2012
British /
England
Chartered Accountant
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
3 March 1997
/

Competitor

Entities with the same name

Entity Name Office Address
GUARANTEE PROTECTION INSURANCE LIMITED

Search similar business entities

Post Town LIVERPOOL
Post Code L2 0NE
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + LIVERPOOL

Improve Information

Please provide details on GUARANTEE PROTECTION INSURANCE 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