COVERBOX INSURE LIMITED

Address:
Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

COVERBOX INSURE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07660717. The registration start date is June 7, 2011. The current status is In Administration.

Company Overview

Company Number 07660717
Company Name COVERBOX INSURE LIMITED
Registered Address Central Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company Category Private Limited Company
Company Status In Administration
Origin Country United Kingdom
Incorporation Date 2011-06-07
Account Category FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2019-04-30
Accounts Last Update 2017-07-31
Returns Due Date 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2020-06-21
Confirmation Statement Last Update 2019-06-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66220 Activities of insurance agents and brokers

Office Location

Address CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS1 4DL

Companies with the same location

Entity Name Office Address
BOB MARTIN (UK) LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
BREIGHTMET INVESTMENTS 1 LTD Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, England
BREIGHTMET INVESTMENTS 2 LTD Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, England
PHONES4U FINANCE PLC Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL
DRAYTON MANOR PARK HOTELS LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
P&H SWEETDIRECT LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
MOBILESERV LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL
PUPL REALISATION LTD Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL
SOUTHDOWN FARM LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
PHONES 4 U GROUP LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARNSLEY, John Corbitt Director (Active) Fulthorpe Suite Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, United Kingdom, TS22 5TB May 1948 /
14 November 2011
British /
England
Accountant
BECKINGHAM, Neil Dennis Director (Active) Thorpe Park, 239 Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6LW February 1959 /
1 July 2013
British /
England
Accountant
BENNETT, Andrew John Director (Active) Thorpe Park, 239 Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6LW October 1965 /
1 November 2013
British /
England
Commercial Director
JEFFERSON, Robert William Director (Active) Fulthorpe Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB March 1950 /
14 November 2011
British /
England
Chartered Accountant
SMALL, Vivienne Mary Director (Active) Thorpe Park, 239 Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6LW April 1959 /
1 November 2014
British /
England
Company Director
AUSTIN, Helen Louise Secretary (Resigned) Fulthorpe Suite Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, United Kingdom, TS22 5TB /
14 November 2011
/
COFFEY, Stephen Charles Director (Resigned) Fulthorpe Suite, Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, United Kingdom, TS22 5TB January 1956 /
1 July 2013
British /
United Kingdom
Company Director
ELS, Ernst Jurgens Director (Resigned) Thorpe Park, 239 Thorpe Road, Peterborough, England, PE3 6JY March 1974 /
19 November 2014
South African /
United Kingdom
Company Director
NICOLSON, Sean Torquil Director (Resigned) St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX October 1965 /
7 June 2011
British /
United Kingdom
None
SPENCE-THOMAS, Nicholas Dean Director (Resigned) Thorpe Park, 239 Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6LW July 1964 /
1 February 2015
British /
England
Director
SPENCE-THOMAS, Nicholas Dean Director (Resigned) Thorpe Park, 239 Thorpe Road, Peterborough, Cambridgeshire, England, PE3 6LW July 1964 /
1 February 2015
British /
England
Operations Director
VAN DER MERWE, Johan Rudolph Director (Resigned) Fulthorpe Suite Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, United Kingdom, TS22 5TB February 1948 /
14 November 2011
South African /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 4DL
SIC Code 66220 - Activities of insurance agents and brokers

Improve Information

Please provide details on COVERBOX INSURE 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