Managing Agents Reference Assistance Services Limited LONDON


Managing Agents Reference Assistance Services Limited was dissolved on 2023-01-24. Managing Agents Reference Assistance Services was a private limited company that was located at 2 Minster Court, Mincing Lane, London, EC3R 7PD, UNITED KINGDOM. The company (formed on 1995-01-31) was run by 2 directors and 1 secretary.
Director Diane C. who was appointed on 01 August 2019.
Director David R. who was appointed on 20 December 2016.
Among the secretaries, we can name: Dean C. appointed on 11 December 2018.

The company was classified as "other business support service activities not elsewhere classified" (82990). As stated in the official data, there was a name change on 1995-06-07 and their previous name was Eagermart. The most recent confirmation statement was sent on 2022-01-31 and last time the statutory accounts were sent was on 31 December 2021. 2016-01-31 was the date of the latest annual return.

Managing Agents Reference Assistance Services Limited Address / Contact

Office Address 2 Minster Court
Office Address2 Mincing Lane
Town London
Post code EC3R 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03016409
Date of Incorporation Tue, 31st Jan 1995
Date of Dissolution Tue, 24th Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Feb 2023
Last confirmation statement dated Mon, 31st Jan 2022

Company staff

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Diane C.

Position: Director

Appointed: 01 August 2019

Dean C.

Position: Secretary

Appointed: 11 December 2018

David R.

Position: Director

Appointed: 20 December 2016

Geoffrey G.

Position: Secretary

Appointed: 03 August 2018

Resigned: 11 December 2018

Antonios E.

Position: Director

Appointed: 15 March 2017

Resigned: 01 August 2019

Jacqueline G.

Position: Secretary

Appointed: 20 December 2016

Resigned: 03 August 2018

Geoffrey G.

Position: Secretary

Appointed: 20 April 2016

Resigned: 20 December 2016

Mark M.

Position: Director

Appointed: 11 September 2015

Resigned: 02 March 2018

Alastair L.

Position: Director

Appointed: 12 December 2014

Resigned: 29 June 2015

Jennifer O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 01 March 2016

Scott E.

Position: Director

Appointed: 19 April 2012

Resigned: 14 September 2015

Mark H.

Position: Director

Appointed: 25 October 2011

Resigned: 17 October 2014

Samuel C.

Position: Secretary

Appointed: 22 July 2011

Resigned: 01 November 2013

Andrew H.

Position: Secretary

Appointed: 03 December 2010

Resigned: 22 July 2011

Andrew H.

Position: Director

Appointed: 30 October 2009

Resigned: 04 February 2013

Amanda B.

Position: Director

Appointed: 30 October 2009

Resigned: 14 February 2011

Darryl C.

Position: Secretary

Appointed: 30 October 2009

Resigned: 03 December 2010

Ian P.

Position: Director

Appointed: 30 October 2009

Resigned: 31 March 2012

Peter C.

Position: Director

Appointed: 30 October 2009

Resigned: 04 February 2013

Timothy P.

Position: Director

Appointed: 30 October 2009

Resigned: 30 June 2012

Timothy J.

Position: Director

Appointed: 03 November 2007

Resigned: 17 June 2013

Roger B.

Position: Director

Appointed: 03 October 2007

Resigned: 30 October 2009

Samuel C.

Position: Secretary

Appointed: 03 October 2007

Resigned: 30 October 2009

Patricia D.

Position: Director

Appointed: 17 November 1998

Resigned: 15 June 2009

Lloyd L.

Position: Director

Appointed: 13 June 1998

Resigned: 06 March 2000

Graham S.

Position: Director

Appointed: 31 January 1995

Resigned: 01 July 2012

Anthea S.

Position: Secretary

Appointed: 31 January 1995

Resigned: 03 October 2007

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 31 January 1995

Resigned: 31 January 1995

Ashok B.

Position: Nominee Secretary

Appointed: 31 January 1995

Resigned: 31 January 1995

People with significant control

Towergate Risk Solutions Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 06189756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eagermart June 7, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, October 2022
Free Download (215 pages)

Company search