Consolidated Insurance Holdings Limited LONDON


Consolidated Insurance Holdings started in year 1998 as Private Limited Company with registration number 03689419. The Consolidated Insurance Holdings company has been functioning successfully for twenty six years now and its status is liquidation. The firm's office is based in London at 1 More London Place. Postal code: SE1 2AF. Since 1999-03-16 Consolidated Insurance Holdings Limited is no longer carrying the name Trushelfco (no.2479).

Consolidated Insurance Holdings Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689419
Date of Incorporation Tue, 29th Dec 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2019 (1669 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sun, 12th Jan 2020 (2020-01-12)
Last confirmation statement dated Sat, 29th Dec 2018

Company staff

Shahryar M.

Position: Director

Appointed: 13 April 2017

Vishal G.

Position: Director

Appointed: 13 December 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Kashif B.

Position: Director

Appointed: 13 April 2017

Resigned: 30 September 2017

Ian F.

Position: Director

Appointed: 13 December 2016

Resigned: 30 June 2017

Ann B.

Position: Director

Appointed: 09 September 2014

Resigned: 14 December 2016

Anthony B.

Position: Director

Appointed: 28 June 2007

Resigned: 16 September 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 14 December 2006

Resigned: 31 October 2009

Mark K.

Position: Director

Appointed: 12 October 2006

Resigned: 13 January 2010

Benedict O.

Position: Director

Appointed: 12 October 2006

Resigned: 10 September 2014

Andrew C.

Position: Director

Appointed: 12 October 2006

Resigned: 19 October 2007

Abdul O.

Position: Secretary

Appointed: 09 October 2006

Resigned: 13 December 2006

Stephen K.

Position: Director

Appointed: 18 August 2005

Resigned: 13 December 2006

Ralf M.

Position: Director

Appointed: 18 June 2003

Resigned: 26 July 2005

Stephen H.

Position: Director

Appointed: 18 June 2003

Resigned: 13 December 2006

William G.

Position: Director

Appointed: 18 June 2003

Resigned: 26 July 2005

Douglas D.

Position: Director

Appointed: 18 June 2003

Resigned: 31 December 2007

Derek T.

Position: Secretary

Appointed: 28 October 2002

Resigned: 09 October 2006

Trevor S.

Position: Director

Appointed: 27 September 2000

Resigned: 31 October 2001

Roger D.

Position: Director

Appointed: 27 September 2000

Resigned: 30 June 2003

Mark C.

Position: Secretary

Appointed: 31 March 2000

Resigned: 28 October 2002

Helen D.

Position: Secretary

Appointed: 01 December 1999

Resigned: 31 March 2000

Sandra B.

Position: Director

Appointed: 16 March 1999

Resigned: 30 November 1999

Sandra B.

Position: Secretary

Appointed: 16 March 1999

Resigned: 30 November 1999

Angus R.

Position: Director

Appointed: 16 March 1999

Resigned: 27 September 2000

Clive C.

Position: Director

Appointed: 16 March 1999

Resigned: 30 June 2003

Oliver W.

Position: Director

Appointed: 10 March 1999

Resigned: 16 March 1999

Timothy P.

Position: Director

Appointed: 10 March 1999

Resigned: 16 March 1999

Drusilla R.

Position: Director

Appointed: 29 December 1998

Resigned: 10 March 1999

Eleanor Z.

Position: Director

Appointed: 29 December 1998

Resigned: 10 March 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1998

Resigned: 16 March 1999

People with significant control

Key Leasing Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1500252
Notified on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Capital Corporation (Holdings)

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 2849023
Notified on 13 December 2017
Ceased on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trushelfco (no.2479) March 16, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2017-12-31
filed on: 5th, October 2018
Free Download (17 pages)

Company search