RISK TRANSFER INSURANCE MANAGEMENT LIMITED

  • Company statusdissolved
  • Company No05917809
  • Age18 years 11 months Incorporated 29 August 2006
  • Officers0

Address

The Colchester Centre, Hawkins Road, Colchester, CO2 8JX, England

RISK TRANSFER INSURANCE MANAGEMENT LIMITED is an dissolved company incorporated on 29 August 2006 and based in Colchester, England. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70229 Management consultancy activities other than financial management

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 28 Feb 2017

Gazette Notice Voluntary

8 Years Ago on 13 Dec 2016

Dissolution Application Strike Off Company

8 Years Ago on 01 Dec 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 30 Sep 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 18 Apr 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 28 Sep 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 21 Sep 2015

Change Person Secretary Company With Change Date

9 Years Ago on 21 Sep 2015

Change Person Director Company With Change Date

9 Years Ago on 21 Sep 2015

Change Person Director Company With Change Date

9 Years Ago on 21 Sep 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 25 Sep 2014

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 12 Sep 2014

Change Account Reference Date Company Current Extended

11 Years Ago on 05 Nov 2013

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 24 Sep 2013

Change Person Director Company With Change Date

11 Years Ago on 24 Sep 2013

Change Person Secretary Company With Change Date

11 Years Ago on 24 Sep 2013

Accounts Amended With Accounts Type Full

12 Years Ago on 26 Jun 2013

Accounts With Accounts Type Full

12 Years Ago on 27 Dec 2012

Change Registered Office Address Company With Date Old Address

12 Years Ago on 11 Sep 2012

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 11 Sep 2012

Change Registered Office Address Company With Date Old Address

12 Years Ago on 11 Sep 2012

Change Person Director Company With Change Date

12 Years Ago on 10 Sep 2012

Change Person Secretary Company With Change Date

12 Years Ago on 10 Sep 2012

Change Person Director Company With Change Date

12 Years Ago on 10 Sep 2012

Termination Director Company With Name

13 Years Ago on 04 Jul 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
WATSON-MITCHELL, Kate Annabelsecretary 23 Feb 2009
LESAUVAGE, Tamara Sarahdirector Jan 197301 Dec 2008
PARTNER, Matthew James Edwarddirector Jan 197029 Aug 2006
WATSON-MITCHELL, Mark Nicholasdirector Nov 194630 Aug 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.