INSURANCE WORKPLACE SOFTWARE LIMITED
LONDON


Company number 05661788
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address 24 LIME STREET, LONDON, ENGLAND, EC3M7HS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off; Registered office address changed from New Chapter House 14 New Street London EC2M 4HE England to 24 Lime Street London EC3M7HS on 15 December 2016. The most likely internet sites of INSURANCE WORKPLACE SOFTWARE LIMITED are www.insuranceworkplacesoftware.co.uk, and www.insurance-workplace-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Insurance Workplace Software Limited is a Private Limited Company. The company registration number is 05661788. Insurance Workplace Software Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Insurance Workplace Software Limited is 24 Lime Street London England Ec3m7hs. . EDWARDS, David Christopher is a Director of the company. Secretary BANKS, James has been resigned. Secretary BANKS, Mark John has been resigned. Secretary COWAN, Geoffrey has been resigned. Director BANKS, Mark John has been resigned. Director CASSELS, Andrew Lawrence has been resigned. Director COWAN, Geoffrey has been resigned. Director GUNN, Warren Philip has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
EDWARDS, David Christopher
Appointed Date: 22 December 2005
70 years old

Resigned Directors

Secretary
BANKS, James
Resigned: 01 April 2006
Appointed Date: 22 December 2005

Secretary
BANKS, Mark John
Resigned: 30 November 2007
Appointed Date: 01 April 2006

Secretary
COWAN, Geoffrey
Resigned: 29 April 2009
Appointed Date: 30 November 2007

Director
BANKS, Mark John
Resigned: 30 November 2007
Appointed Date: 01 April 2006
66 years old

Director
CASSELS, Andrew Lawrence
Resigned: 30 November 2007
Appointed Date: 01 April 2006
73 years old

Director
COWAN, Geoffrey
Resigned: 29 April 2009
Appointed Date: 02 October 2006
66 years old

Director
GUNN, Warren Philip
Resigned: 30 November 2007
Appointed Date: 01 April 2006
57 years old

Persons With Significant Control

Tiw Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSURANCE WORKPLACE SOFTWARE LIMITED Events

23 Mar 2017
Confirmation statement made on 22 December 2016 with updates
This document is being processed and will be available in 5 days.

21 Mar 2017
First Gazette notice for compulsory strike-off
15 Dec 2016
Registered office address changed from New Chapter House 14 New Street London EC2M 4HE England to 24 Lime Street London EC3M7HS on 15 December 2016
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to New Chapter House 14 New Street London EC2M 4HE on 5 April 2016
...
... and 39 more events
12 May 2006
Secretary resigned
10 Apr 2006
New director appointed
10 Apr 2006
New director appointed
10 Apr 2006
New director appointed
22 Dec 2005
Incorporation