GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED
LIVERPOOL GRIFFITHS & ARMOUR INTERNATIONAL RISKS LIMITED GRIFFITHS & ARMOUR PARAGON LIMITED

Hellopages » Merseyside » Liverpool » L2 0RL

Company number 02682112
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address DRURY HOUSE, 19 WATER STREET, LIVERPOOL, L2 0RL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Alan Charles Drury as a director on 31 March 2016; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED are www.griffithsarmourprofessionalrisks.co.uk, and www.griffiths-armour-professional-risks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffiths Armour Professional Risks Limited is a Private Limited Company. The company registration number is 02682112. Griffiths Armour Professional Risks Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Griffiths Armour Professional Risks Limited is Drury House 19 Water Street Liverpool L2 0rl. . WHALLEY, David Johnson is a Secretary of the company. BAMFORTH, Stephen Howard is a Director of the company. BERG, Paul is a Director of the company. BRACE, Nicholas Adrian is a Director of the company. EVANS, Carl is a Director of the company. HARAM, David John is a Director of the company. HARGREAVES, Stephen John is a Director of the company. SWAINSON, Kevin John is a Director of the company. TINNEY, Graeme Christopher Patrick is a Director of the company. WHALLEY, David Johnson is a Director of the company. WINSTANLEY, Tanya May is a Director of the company. Secretary AGGARWAL, Rajendra Paul has been resigned. Secretary LOVELADY, Andrew Robert has been resigned. Secretary REASON, William Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, David Philip has been resigned. Director BUCK, Kenneth David has been resigned. Director COULING, Keith has been resigned. Director DIXON, Steven Norman has been resigned. Director DRURY, Alan Charles has been resigned. Director FALK, Tara Lian has been resigned. Director FULLER, Brian Arthur has been resigned. Director GRIFFITHS, Robin Mark Hill has been resigned. Director GRIFFITHS, Robin Mark Hill has been resigned. Director HOLLAMBY, Robert Alan has been resigned. Director HOLLAMBY, Robert Alan has been resigned. Director JOHNSTONE, Andrew Neil has been resigned. Director KALBASSI, James has been resigned. Director LOVELADY, Andrew Robert has been resigned. Director MACGREGOR, Ewan Anderson has been resigned. Director MACNICOLL, Duncan John has been resigned. Director MOORE, Clive Lovell has been resigned. Director OBERMAIER, Glen has been resigned. Director RALFS, Kelvin Graham has been resigned. Director REASON, William Raymond has been resigned. Director STUBBS, Michael Jonathan has been resigned. Director TUNSTALL, Janet Glenda has been resigned. Director WRIGHT, David Keith has been resigned. Director WRIGHT, David Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WHALLEY, David Johnson
Appointed Date: 01 June 2001

Director
BAMFORTH, Stephen Howard
Appointed Date: 28 May 1997
60 years old

Director
BERG, Paul
Appointed Date: 01 June 2000
56 years old

Director
BRACE, Nicholas Adrian
Appointed Date: 01 June 2000
66 years old

Director
EVANS, Carl
Appointed Date: 01 June 2000
60 years old

Director
HARAM, David John
Appointed Date: 01 June 2000
60 years old

Director
HARGREAVES, Stephen John
Appointed Date: 01 June 2009
49 years old

Director
SWAINSON, Kevin John
Appointed Date: 01 June 2006
51 years old

Director
TINNEY, Graeme Christopher Patrick
Appointed Date: 10 July 2001
53 years old

Director
WHALLEY, David Johnson
Appointed Date: 01 June 2001
57 years old

Director
WINSTANLEY, Tanya May
Appointed Date: 01 November 2013
44 years old

Resigned Directors

Secretary
AGGARWAL, Rajendra Paul
Resigned: 30 March 1999
Appointed Date: 28 May 1997

Secretary
LOVELADY, Andrew Robert
Resigned: 31 May 2001
Appointed Date: 30 March 1999

Secretary
REASON, William Raymond
Resigned: 28 May 1997
Appointed Date: 19 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1992
Appointed Date: 29 January 1992

Director
BROWN, David Philip
Resigned: 24 October 2003
Appointed Date: 01 June 2000
62 years old

Director
BUCK, Kenneth David
Resigned: 31 May 2003
Appointed Date: 01 June 2000
81 years old

Director
COULING, Keith
Resigned: 28 February 1993
Appointed Date: 01 April 1992
78 years old

Director
DIXON, Steven Norman
Resigned: 31 May 2003
Appointed Date: 01 June 2000
66 years old

Director
DRURY, Alan Charles
Resigned: 31 March 2016
Appointed Date: 01 March 2012
68 years old

Director
FALK, Tara Lian
Resigned: 25 January 2000
Appointed Date: 28 May 1997
56 years old

Director
FULLER, Brian Arthur
Resigned: 01 June 2000
Appointed Date: 19 March 1992
77 years old

Director
GRIFFITHS, Robin Mark Hill
Resigned: 31 May 2003
Appointed Date: 01 June 2000
84 years old

Director
GRIFFITHS, Robin Mark Hill
Resigned: 28 May 1997
Appointed Date: 01 April 1992
84 years old

Director
HOLLAMBY, Robert Alan
Resigned: 30 April 2013
Appointed Date: 24 October 2003
70 years old

Director
HOLLAMBY, Robert Alan
Resigned: 28 May 1997
Appointed Date: 15 June 1992
70 years old

Director
JOHNSTONE, Andrew Neil
Resigned: 01 December 2008
Appointed Date: 28 May 1997
71 years old

Director
KALBASSI, James
Resigned: 25 January 2000
Appointed Date: 28 May 1997
57 years old

Director
LOVELADY, Andrew Robert
Resigned: 31 May 2001
Appointed Date: 28 May 1997
70 years old

Director
MACGREGOR, Ewan Anderson
Resigned: 31 March 2008
Appointed Date: 22 May 2003
70 years old

Director
MACNICOLL, Duncan John
Resigned: 30 November 2013
Appointed Date: 01 June 2003
68 years old

Director
MOORE, Clive Lovell
Resigned: 25 January 2000
Appointed Date: 10 November 1997
67 years old

Director
OBERMAIER, Glen
Resigned: 25 January 2000
Appointed Date: 28 May 1997
59 years old

Director
RALFS, Kelvin Graham
Resigned: 25 October 2013
Appointed Date: 01 June 2006
50 years old

Director
REASON, William Raymond
Resigned: 28 May 1997
Appointed Date: 01 April 1992
85 years old

Director
STUBBS, Michael Jonathan
Resigned: 28 April 2011
Appointed Date: 01 June 2006
58 years old

Director
TUNSTALL, Janet Glenda
Resigned: 15 January 2007
Appointed Date: 01 June 2000
64 years old

Director
WRIGHT, David Keith
Resigned: 31 May 2003
Appointed Date: 01 June 2000
87 years old

Director
WRIGHT, David Keith
Resigned: 28 May 1997
Appointed Date: 01 April 1992
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1992
Appointed Date: 29 January 1992

Persons With Significant Control

Mr Robin Mark Hill Griffiths
Notified on: 20 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRIFFITHS & ARMOUR PROFESSIONAL RISKS LIMITED Events

23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
15 Jul 2016
Termination of appointment of Alan Charles Drury as a director on 31 March 2016
10 Jun 2016
Accounts for a dormant company made up to 30 November 2015
15 Apr 2016
Director's details changed for Mrs Tanya May Winstanley on 15 April 2016
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4,000

...
... and 145 more events
07 May 1992
Company name changed beginband LIMITED\certificate issued on 08/05/92

03 Apr 1992
Registered office changed on 03/04/92 from: 2 baches street london N1 6UB

03 Apr 1992
Secretary resigned;new director appointed

03 Apr 1992
New secretary appointed;director resigned

29 Jan 1992
Incorporation