DICKSON INSURANCE BROKERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 8AW

Company number 02022902
Status Active
Incorporation Date 27 May 1986
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 15,000 . The most likely internet sites of DICKSON INSURANCE BROKERS LIMITED are www.dicksoninsurancebrokers.co.uk, and www.dickson-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickson Insurance Brokers Limited is a Private Limited Company. The company registration number is 02022902. Dickson Insurance Brokers Limited has been working since 27 May 1986. The present status of the company is Active. The registered address of Dickson Insurance Brokers Limited is The Walbrook Building 25 Walbrook London Ec4n 8aw. . MCGOWAN, William Lindsay is a Secretary of the company. PIKE, Matthew William is a Director of the company. Secretary ANDERSON, Stuart has been resigned. Secretary DICKSON, David has been resigned. Secretary DICKSON, Philip Patrick has been resigned. Secretary HESSETT, Alistair George has been resigned. Director ANDERSON, Stuart has been resigned. Director DICKSON, Paul Richard Gordon has been resigned. Director GILES, Christopher Michael has been resigned. Director MCINTYRE, Hazel Jane has been resigned. Director MCMAUNS, Brendan James has been resigned. Director MUGGE, Mark Stephen has been resigned. Director ROSS, David Christopher has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCGOWAN, William Lindsay
Appointed Date: 02 December 2013

Director
PIKE, Matthew William
Appointed Date: 09 February 2015
60 years old

Resigned Directors

Secretary
ANDERSON, Stuart
Resigned: 01 November 1994

Secretary
DICKSON, David
Resigned: 28 October 2008
Appointed Date: 01 December 2001

Secretary
DICKSON, Philip Patrick
Resigned: 01 December 2001
Appointed Date: 01 November 1994

Secretary
HESSETT, Alistair George
Resigned: 02 December 2013
Appointed Date: 28 October 2008

Director
ANDERSON, Stuart
Resigned: 31 July 2002
68 years old

Director
DICKSON, Paul Richard Gordon
Resigned: 28 October 2008
70 years old

Director
GILES, Christopher Michael
Resigned: 01 April 2013
Appointed Date: 28 October 2008
61 years old

Director
MCINTYRE, Hazel Jane
Resigned: 10 September 2012
Appointed Date: 28 October 2008
57 years old

Director
MCMAUNS, Brendan James
Resigned: 02 December 2013
Appointed Date: 10 September 2012
65 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 02 December 2013
55 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 02 December 2013
56 years old

Persons With Significant Control

Arthur J. Gallagher Insurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DICKSON INSURANCE BROKERS LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Feb 2015
Appointment of Mr Matthew Pike as a director on 9 February 2015
...
... and 95 more events
26 Oct 1987
Director resigned;new director appointed

13 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1986
Registered office changed on 13/08/86 from: epworth house 25/35 city road london EC1Y 1AA

24 Jul 1986
Memorandum and Articles of Association
27 May 1986
Certificate of Incorporation