Cpp Insurance Administration Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #04762878. The business office address is Holgate Park, York, YO26 4GA.
Company Number | 04762878 |
Company Name | CPP INSURANCE ADMINISTRATION LIMITED |
Address |
Holgate Park York YO26 4GA |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2003-05-13 |
Account Category | DORMANT |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | 2014-12-31 |
Next accounts due by | 2016-09-30 |
Last returns made up to | 2015-05-13 |
Next returns due by | 2016-06-10 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Officer Name | Role | Status | Appointed | Correspondence Address |
---|---|---|---|---|
BEAVIS, Lorraine Grace | Secretary | 29 November 2013 | Holgate Park, York, YO26 4GA | |
CALLAGHAN, Stephen James | Director | 18 September 2015 | Holgate Park, York, YO26 4GA | |
CORCORAN, Michael John | Director | 1 September 2015 | Holgate Park, York, YO26 4GA | |
CRAWFORD, Charles Robertson | Director | Resigned | 1 September 2015 | Cppgroup Plc, Holgate Park, York, England, England, YO26 4GA |
ESCOTT, Brent | Director | Resigned | 1 September 2013 | Holgate Park, Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA |
FISHER, Andrew Charles | Director | Resigned | 13 May 2003 | Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS |
KENNEDY, Stephen Alexander | Director | Resigned | 21 October 2011 | Goldsborough House, Goldsborough, Knaresborough, North Yorkshire, United Kingdom, HG5 8PS |
KITSON, John Edward | Director | Resigned | 13 May 2003 | Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY |
METCALFE, Lucinda Mary | Secretary | Resigned | 18 March 2011 | 8 Chudleigh Road, Harrogate, North Yorkshire, United Kingdom, HG1 5NP |
PARKER, Shaun | Director | Resigned | 7 June 2004 | Field House, 2 St George's Place, York, North Yorkshire, YO24 1DR |
PARSONS, Craig | Director | Resigned | 1 September 2013 | Holgate Park, Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA |
SOWERY, Martin Paul | Secretary | Resigned | 13 May 2003 | 5 Toulston View, Wetherby Road, Newton Kyme, Tadcaster, North Yorkshire, LS24 9LT |
TITCHENER, Alan John | Secretary | Resigned | 20 April 2012 | Old Rectory, Bulmer, York, North Yorkshire, United Kingdom, YO60 7BW |
WATERLOW NOMINEES LIMITED | Nominee Director | Resigned | 13 May 2003 | 6-8 Underwood Street, London, N1 7JQ |
WATERLOW SECRETARIES LIMITED | Nominee Secretary | Resigned | 13 May 2003 | 6-8 Underwood Street, London, N1 7JQ |
WATTS, Paula Mary | Secretary | Resigned | 21 October 2011 | 37 Canal Side West, Newport, Brough, East Yorkshire, United Kingdom, HU15 2RN |
WOOLLEY, Eric Rhys | Director | Resigned | 10 May 2005 | 74 Bishopfields Drive, York, YO26 4WY |
Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|---|
BEAVIS, Lorraine Grace | Secretary | 29 November 2013 | Holgate Park, York, YO26 4GA | ||
CALLAGHAN, Stephen James | Director | 18 September 2015 | Company Director | Holgate Park, York, YO26 4GA | |
CORCORAN, Michael John | Director | 1 September 2015 | Company Director | Holgate Park, York, YO26 4GA | |
CRAWFORD, Charles Robertson | Director | Resigned | 1 September 2015 | Company Director | Cppgroup Plc, Holgate Park, York, England, England, YO26 4GA |
ESCOTT, Brent | Director | Resigned | 1 September 2013 | Company Director | Holgate Park, Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA |
FISHER, Andrew Charles | Director | Resigned | 13 May 2003 | Director | Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS |
KENNEDY, Stephen Alexander | Director | Resigned | 21 October 2011 | Company Director | Goldsborough House, Goldsborough, Knaresborough, North Yorkshire, United Kingdom, HG5 8PS |
KITSON, John Edward | Director | Resigned | 13 May 2003 | Company Director | Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY |
METCALFE, Lucinda Mary | Secretary | Resigned | 18 March 2011 | 8 Chudleigh Road, Harrogate, North Yorkshire, United Kingdom, HG1 5NP | |
PARKER, Shaun | Director | Resigned | 7 June 2004 | Director | Field House, 2 St George's Place, York, North Yorkshire, YO24 1DR |
PARSONS, Craig | Director | Resigned | 1 September 2013 | Company Director | Holgate Park, Holgate Road, York, North Yorkshire, United Kingdom, YO26 4GA |
SOWERY, Martin Paul | Secretary | Resigned | 13 May 2003 | 5 Toulston View, Wetherby Road, Newton Kyme, Tadcaster, North Yorkshire, LS24 9LT | |
TITCHENER, Alan John | Secretary | Resigned | 20 April 2012 | Old Rectory, Bulmer, York, North Yorkshire, United Kingdom, YO60 7BW | |
WATERLOW NOMINEES LIMITED | Nominee Director | Resigned | 13 May 2003 | 6-8 Underwood Street, London, N1 7JQ | |
WATERLOW SECRETARIES LIMITED | Nominee Secretary | Resigned | 13 May 2003 | 6-8 Underwood Street, London, N1 7JQ | |
WATTS, Paula Mary | Secretary | Resigned | 21 October 2011 | 37 Canal Side West, Newport, Brough, East Yorkshire, United Kingdom, HU15 2RN | |
WOOLLEY, Eric Rhys | Director | Resigned | 10 May 2005 | Company Director | 74 Bishopfields Drive, York, YO26 4WY |
Street Address |
HOLGATE PARK YORK |
Post Code | YO26 4GA |
Company Name | Address | Incorporation Date |
---|---|---|
Sonance Finance Ltd | 17 The Rise, Pateley Place, York, YO26 4LA | 2023-08-06 |
Chaucer Bidco Limited | First Floor West Wing, Holgate Park Drive, York, YO26 4GN | 2023-07-17 |
Frank&olive Ltd | 11 Poplar Street, York, YO26 4SF | 2023-04-27 |
Sophana Limited | 5 Linton Street, York, YO26 4SA | 2024-01-31 |
Chaucer Midco Limited | First Floor West Wing, Holgate Park Drive, York, YO26 4GN | 2023-07-17 |
Modular Buildings and Cabins Limited | 1 The Rise, Pateley Place, York, YO26 4LA | 2022-08-08 |
Site Services 4 You Limited | 1 The Rise, Pateley Place, York, YO26 4LA | 2023-11-28 |
D Barrett Window Cleaning Ltd | 7 Winchester Avenue, York, YO26 4RU | 2023-03-16 |
Amad Barbers Ltd | 6 Regent Building, York Road, York, YO26 4LT | 2022-10-21 |
Shimmer & Shine, Air B&b Cleaning Ltd | 4 The Rise, Pateley Place, York, YO26 4LA | 2023-05-29 |
Find all companies in the same post code |
Company Name | Address | Incorporation Date |
---|---|---|
The Baxendale Insurance Company Dac | Metroplitan Buildings, James Joyce Street, Dublin, DO1KOY8 | 2022-12-02 |
Iberian Insurance Consultants S.l. | C.c. Guadalmina Iv Local 97 & 98, San Pedro, Alcantara, Malaga, 29670 | 2022-12-20 |
Wessex Insurance Brokers Ltd | 56 Frogmore Street, Abergavenny, NP7 5AR | 2022-08-03 |
If P&c Insurance Ltd (publ) | 106 80 Stockholm, Stockholm | 2023-01-18 |
Ls Insurance Solutions Ltd. | C/O Pritchard & Co, 3 High Street, Cheslyn Hay, Walsall, WS6 7AB | 2023-02-28 |
Mango Insurance Ltd | Preston Park House, South Road, Brighton, BN1 6SB | 2023-06-12 |
0x Insurance Ltd | 20 Wenlock Road, London, N1 7GU | 2023-09-20 |
Rightcover Insurance Brokers Ltd | 219 Slade Lane, Manchester, M19 2EX | 2023-02-01 |
Altitude Insurance Brokers Ltd | 3 Armon Grove, Wick, Littlehampton, BN17 6FG | 2023-01-24 |
Xl Insurance Company Se | Wolfe Tone House Wolfe Tone Street, Dublin 1, Dublin, D01HP90 | 2023-01-23 |
Do you have more infomration about Cpp Insurance Administration Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
Subject | Business and Economy |
Jurisdiction | United Kingdom |
Data Provider | UK Companies House |
Source | data.gov.uk |
Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |