LAKEWOOD INSURANCE COMPANY LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Wycombe » HP16 9RD
Company number 01262367
Status Active
Incorporation Date 10 June 1976
Company Type Private Limited Company
Address HAMPDEN HOUSE, GREAT HAMPDEN, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9RD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 December 2016 with updates; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of LAKEWOOD INSURANCE COMPANY LIMITED are www.lakewoodinsurancecompany.co.uk, and www.lakewood-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Saunderton Rail Station is 3.4 miles; to Wendover Rail Station is 3.5 miles; to High Wycombe Rail Station is 6 miles; to Bourne End Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakewood Insurance Company Limited is a Private Limited Company. The company registration number is 01262367. Lakewood Insurance Company Limited has been working since 10 June 1976. The present status of the company is Active. The registered address of Lakewood Insurance Company Limited is Hampden House Great Hampden Great Missenden Buckinghamshire Hp16 9rd. . HAMPDEN LEGAL PLC is a Secretary of the company. JOHNSTON, Francis William is a Director of the company. HAMPDEN LEGAL PLC is a Director of the company. Secretary BRETT, Barry Anthony has been resigned. Secretary HUDSON, Nicholas John has been resigned. Secretary MEADOWS, David Henry has been resigned. Secretary READ, David Frederick Charles has been resigned. Director ASUMAA, Mauri Tapani has been resigned. Director BRUNA, Sergio Eugenio has been resigned. Director FORSBLOM, Taina Kyllikki has been resigned. Director KALMEBORG, Tore Axel Evald has been resigned. Director KUITUNEN, Heikki Kalervo has been resigned. Director MAKI, Kari Sakari has been resigned. Director MEADOWS, David Henry has been resigned. Director MORRIS, William Henry has been resigned. Director PERTTU, Antti Kalervo has been resigned. Director PIHLAVA, Kauko Kalevi has been resigned. Director PORKKA, Martti Juhani has been resigned. Director PORKKA, Martti Juhani has been resigned. Director POYHONEN, Jorma Tapani has been resigned. Director RIDGWELL, Christopher John has been resigned. Director RUOHONEN, Matti Juhani has been resigned. Director VESTERINEN, Jouko Juhani has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 05 August 2002

Director
JOHNSTON, Francis William
Appointed Date: 16 December 2011
73 years old

Director
HAMPDEN LEGAL PLC
Appointed Date: 01 July 2010

Resigned Directors

Secretary
BRETT, Barry Anthony
Resigned: 14 November 1997
Appointed Date: 01 January 1994

Secretary
HUDSON, Nicholas John
Resigned: 04 June 1993

Secretary
MEADOWS, David Henry
Resigned: 01 January 1994
Appointed Date: 29 June 1993

Secretary
READ, David Frederick Charles
Resigned: 05 August 2002
Appointed Date: 14 November 1997

Director
ASUMAA, Mauri Tapani
Resigned: 31 December 1990
88 years old

Director
BRUNA, Sergio Eugenio
Resigned: 31 October 2005
Appointed Date: 05 August 2002
82 years old

Director
FORSBLOM, Taina Kyllikki
Resigned: 31 December 1998
Appointed Date: 01 October 1994
64 years old

Director
KALMEBORG, Tore Axel Evald
Resigned: 18 October 2006
Appointed Date: 31 December 2005
70 years old

Director
KUITUNEN, Heikki Kalervo
Resigned: 14 September 1994
Appointed Date: 01 January 1994
63 years old

Director
MAKI, Kari Sakari
Resigned: 01 June 1992
70 years old

Director
MEADOWS, David Henry
Resigned: 16 December 2011
83 years old

Director
MORRIS, William Henry
Resigned: 10 June 1992
90 years old

Director
PERTTU, Antti Kalervo
Resigned: 01 January 1994
82 years old

Director
PIHLAVA, Kauko Kalevi
Resigned: 31 December 1990
90 years old

Director
PORKKA, Martti Juhani
Resigned: 11 June 2002
Appointed Date: 27 February 1998
74 years old

Director
PORKKA, Martti Juhani
Resigned: 01 January 1994
Appointed Date: 01 June 1992
74 years old

Director
POYHONEN, Jorma Tapani
Resigned: 11 June 2002
Appointed Date: 19 November 1999
76 years old

Director
RIDGWELL, Christopher John
Resigned: 31 October 2005
Appointed Date: 11 June 2002
80 years old

Director
RUOHONEN, Matti Juhani
Resigned: 12 June 2001
Appointed Date: 01 January 1994
78 years old

Director
VESTERINEN, Jouko Juhani
Resigned: 01 January 1994
Appointed Date: 01 June 1992
72 years old

Persons With Significant Control

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

LAKEWOOD INSURANCE COMPANY LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

19 Jan 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 126 more events
19 Nov 1987
Full accounts made up to 31 December 1986

19 Jan 1987
Return made up to 23/12/86; full list of members

07 Nov 1986
Full accounts made up to 31 December 1985

29 Sep 1976
Company name changed\certificate issued on 29/09/76
10 Jun 1976
Certificate of incorporation

LAKEWOOD INSURANCE COMPANY LIMITED Charges

9 February 1988
Reinsurance deposit agreement
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Citibank N.A.
Description: For full details see form 395.