New Road
Brentwood
Essex
CM14 4GD
Director Name | Mr Ian David Parker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 September 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mrs Katharine Anne Wade |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Closed |
Appointed | 31 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Keith Joseph Charlton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director / Underwriter |
Correspondence Address | 3 Maytrees Matching Green Harlow Essex CM17 0PP |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Mr John Edward Josiah |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2010) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norsey Close Billericay Essex CM11 1AP |
Director Name | Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Website | www.equityredstar.co.uk/Pages/default.aspx |
---|---|
Telephone | 0x7b92fe674 |
Telephone region | Unknown |
Registered Address | Library House New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
2 at £1 | Equity Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (4 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 April 2014 | Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages) |
14 February 2014 | Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages) |
30 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
8 November 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
8 November 2013 | Appointment of Mrs Katharine Anne Wade as a director (2 pages) |
23 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
13 May 2013 | Memorandum and Articles of Association (15 pages) |
13 May 2013 | Resolutions
|
1 May 2013 | Appointment of Mr Ian David Parker as a director (2 pages) |
1 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Termination of appointment of John Josiah as a director (2 pages) |
14 October 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for John Edward Josiah on 22 December 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
21 January 2009 | Appointment terminated director keith charlton (1 page) |
21 January 2009 | Director appointed john edward josiah (3 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
6 September 2007 | New secretary appointed (2 pages) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
8 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
20 January 2006 | Company name changed ersh LIMITED\certificate issued on 20/01/06 (2 pages) |
22 December 2005 | Incorporation (20 pages) |