Griffiths & Armour Insurance Brokers Limited LIVERPOOL


Griffiths & Armour Insurance Brokers started in year 1995 as Private Limited Company with registration number 03124380. The Griffiths & Armour Insurance Brokers company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Liverpool at 12 Princes Parade. Postal code: L3 1BG. Since 1998/09/09 Griffiths & Armour Insurance Brokers Limited is no longer carrying the name Griffiths & Armour Construction Risks.

Currently there are 2 directors in the the firm, namely David W. and Matthew D.. In addition one secretary - David W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David D. who worked with the the firm until 31 May 2003.

Griffiths & Armour Insurance Brokers Limited Address / Contact

Office Address 12 Princes Parade
Office Address2 Princes Dock
Town Liverpool
Post code L3 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03124380
Date of Incorporation Thu, 9th Nov 1995
Industry Non-life insurance
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

David W.

Position: Secretary

Appointed: 01 June 2003

David W.

Position: Director

Appointed: 01 June 2001

Matthew D.

Position: Director

Appointed: 01 June 2000

Paul S.

Position: Director

Appointed: 01 June 2015

Resigned: 30 November 2016

Troy J.

Position: Director

Appointed: 01 June 2014

Resigned: 30 November 2016

Graham D.

Position: Director

Appointed: 01 March 2012

Resigned: 30 November 2016

Gary S.

Position: Director

Appointed: 16 December 2011

Resigned: 30 November 2016

Simon K.

Position: Director

Appointed: 01 June 2009

Resigned: 18 September 2017

Martin H.

Position: Director

Appointed: 01 June 2007

Resigned: 30 November 2016

Peter M.

Position: Director

Appointed: 18 December 2006

Resigned: 30 November 2016

David E.

Position: Director

Appointed: 18 December 2006

Resigned: 18 September 2017

Anthony O.

Position: Director

Appointed: 08 October 2004

Resigned: 11 January 2009

Philip R.

Position: Director

Appointed: 01 June 2004

Resigned: 31 October 2012

Roger M.

Position: Director

Appointed: 01 July 2003

Resigned: 30 November 2016

Alexander B.

Position: Director

Appointed: 01 July 2003

Resigned: 18 September 2017

Gregory S.

Position: Director

Appointed: 01 July 2003

Resigned: 30 November 2016

Duncan M.

Position: Director

Appointed: 01 June 2003

Resigned: 30 November 2013

Carl E.

Position: Director

Appointed: 01 December 2001

Resigned: 17 September 2017

Stephen B.

Position: Director

Appointed: 01 June 2001

Resigned: 28 January 2019

David V.

Position: Director

Appointed: 01 June 2000

Resigned: 18 September 2017

Richard T.

Position: Director

Appointed: 02 February 2000

Resigned: 18 September 2017

Eric T.

Position: Director

Appointed: 20 October 1998

Resigned: 14 July 2005

David W.

Position: Director

Appointed: 20 October 1998

Resigned: 31 May 2003

Geoffrey C.

Position: Director

Appointed: 20 October 1998

Resigned: 31 March 2006

David L.

Position: Director

Appointed: 20 October 1998

Resigned: 31 May 2003

Angus F.

Position: Director

Appointed: 20 October 1998

Resigned: 30 August 2002

Graeme S.

Position: Director

Appointed: 20 October 1998

Resigned: 30 September 2014

Christopher S.

Position: Director

Appointed: 20 October 1998

Resigned: 30 August 2002

Kevin D.

Position: Director

Appointed: 28 February 1997

Resigned: 31 May 2003

Robin G.

Position: Director

Appointed: 13 November 1995

Resigned: 26 November 1998

Stephen B.

Position: Director

Appointed: 09 November 1995

Resigned: 20 October 1998

Andrew L.

Position: Director

Appointed: 09 November 1995

Resigned: 31 May 2001

David D.

Position: Secretary

Appointed: 09 November 1995

Resigned: 31 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1995

Resigned: 09 November 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Robin G. This PSC and has 25-50% shares.

Robin G.

Notified on 20 July 2016
Nature of control: 25-50% shares

Company previous names

Griffiths & Armour Construction Risks September 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors1 0001 0001 0001 0001 0001 0001 000
Other
Amounts Owed By Related Parties1 0001 0001 0001 0001 0001 0001 000
Average Number Employees During Period   2222
Net Current Assets Liabilities1 0001 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 000    
Par Value Share 11    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/11/30
filed on: 26th, April 2023
Free Download (9 pages)

Company search

Advertisements