Company NameTunbridge Wells Insurance Services Limited
Company StatusDissolved
Company Number03208171
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Euan Thomas Allison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForesters House Cromwell Avenue
Bromley
BR2 9BF
Secretary NameMr Malcolm Andrew Edwards
StatusClosed
Appointed23 July 2014(18 years, 1 month after company formation)
Appointment Duration6 months (closed 20 January 2015)
RoleCompany Director
Correspondence AddressForesters House Cromwell Avenue
Bromley
BR2 9BF
Director NamePeter John Barette
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address8 Carlton Road
Tunbridge Wells
Kent
TN1 2JS
Director NameNicholas John Morrell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcock Farm Down Street
Nutley
Uckfield
East Sussex
TN22 3LG
Secretary NameMr Colin Matthew Moore
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceAccountant/Retired
Correspondence Address12 Oaklands Road
Groombridge
Tunbridge Wells
Kent
TN3 9SB
Director NameMr David Ian White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeald House Santers Court
Gills Green
Cranbrook
Kent
TN18 5EQ
Secretary NameMr Michael John Hyde
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Medway View
Golden Green
Tonbridge
Kent
TN11 0BG
Director NamePeter Martin Lloyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 May 2000)
RoleDeputy Chief Executive & Actua
Correspondence Address6 Longbury
Uckfield
East Sussex
TN22 5DF
Director NameMr Graeme Stewart McAusland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(4 years after company formation)
Appointment Duration13 years, 5 months (resigned 13 December 2013)
RoleFinance Director & Appointed A
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pagehurst Cottage Five Ash Lane
Staplehurst
Tonbridge
Kent
TN12 0JA
Secretary NameMr Simon John Allford
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fairways
Tunbridge Wells
Kent
TN4 0DH
Secretary NameMrs Jennifer Florence Barrow
NationalityBritish
StatusResigned
Appointed28 August 2009(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Glebe Meadow
Wateringbury
Maidstone
Kent
ME18 5DE
Director NameMr Simon John Allford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fairways
Tunbridge Wells
Kent
TN4 0DH
Secretary NameMr Simon John Allford
StatusResigned
Appointed03 April 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressForesters House Cromwell Avenue
Bromley
BR2 9BF

Contact

Websitewww.thechildrensmutual.co.uk/
Telephone0845 0771899
Telephone regionUnknown

Location

Registered AddressForesters House
Cromwell Avenue
Bromley
BR2 9BF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100k at £1Forester Life LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
19 September 2014Accounts made up to 31 December 2013 (5 pages)
19 September 2014Accounts made up to 31 December 2013 (5 pages)
23 July 2014Termination of appointment of Simon John Allford as a secretary on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Simon John Allford as a secretary on 23 July 2014 (1 page)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(3 pages)
23 July 2014Appointment of Mr Malcolm Andrew Edwards as a secretary on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(3 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(3 pages)
23 July 2014Appointment of Mr Malcolm Andrew Edwards as a secretary on 23 July 2014 (2 pages)
30 December 2013Termination of appointment of Graeme Stewart Mcausland as a director on 13 December 2013 (1 page)
30 December 2013Termination of appointment of Graeme Stewart Mcausland as a director on 13 December 2013 (1 page)
3 October 2013Accounts made up to 31 December 2012 (9 pages)
3 October 2013Accounts made up to 31 December 2012 (9 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 April 2013Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages)
5 April 2013Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page)
5 April 2013Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page)
5 April 2013Termination of appointment of Jennifer Florence Barrow as a secretary on 3 April 2013 (1 page)
5 April 2013Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page)
5 April 2013Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page)
5 April 2013Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page)
5 April 2013Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page)
5 April 2013Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 5 April 2013 (1 page)
5 April 2013Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages)
5 April 2013Appointment of Mr Simon John Allford as a secretary on 3 April 2013 (1 page)
5 April 2013Termination of appointment of Simon John Allford as a director on 3 April 2013 (1 page)
5 April 2013Appointment of Mr Euan Thomas Allison as a director on 3 April 2013 (2 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 September 2010Termination of appointment of David White as a director (1 page)
27 September 2010Appointment of Mr Simon John Allford as a director (2 pages)
27 September 2010Appointment of Mr Simon John Allford as a director (2 pages)
27 September 2010Termination of appointment of David White as a director (1 page)
4 August 2010Full accounts made up to 31 December 2009 (8 pages)
4 August 2010Full accounts made up to 31 December 2009 (8 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts made up to 31 December 2008 (10 pages)
2 September 2009Accounts made up to 31 December 2008 (10 pages)
28 August 2009Appointment terminated secretary simon allford (1 page)
28 August 2009Secretary appointed mrs jennifer florence barrow (1 page)
28 August 2009Appointment terminated secretary simon allford (1 page)
28 August 2009Secretary appointed mrs jennifer florence barrow (1 page)
13 July 2009Return made up to 05/06/09; full list of members (3 pages)
13 July 2009Return made up to 05/06/09; full list of members (3 pages)
6 July 2009Return made up to 05/06/08; full list of members; amend (6 pages)
6 July 2009Return made up to 05/06/08; full list of members; amend (6 pages)
9 September 2008Accounts made up to 31 December 2007 (11 pages)
9 September 2008Accounts made up to 31 December 2007 (11 pages)
11 August 2008Secretary's change of particulars / simon allford / 16/02/2007 (1 page)
11 August 2008Return made up to 05/06/08; full list of members (3 pages)
11 August 2008Director's change of particulars / graeme mcausland / 22/02/2008 (1 page)
11 August 2008Director's change of particulars / graeme mcausland / 22/02/2008 (1 page)
11 August 2008Secretary's change of particulars / simon allford / 16/02/2007 (1 page)
11 August 2008Return made up to 05/06/08; full list of members (3 pages)
16 October 2007Accounts made up to 31 December 2006 (11 pages)
16 October 2007Accounts made up to 31 December 2006 (11 pages)
18 July 2007Return made up to 05/06/07; full list of members (7 pages)
18 July 2007Return made up to 05/06/07; full list of members (7 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006Full accounts made up to 31 December 2005 (12 pages)
26 June 2006Return made up to 05/06/06; full list of members (7 pages)
26 June 2006Return made up to 05/06/06; full list of members (7 pages)
7 April 2006Registered office changed on 07/04/06 from: abbey court st johns road tunbridge wells kent TN4 8TE (1 page)
7 April 2006Registered office changed on 07/04/06 from: abbey court st johns road tunbridge wells kent TN4 8TE (1 page)
19 September 2005Full accounts made up to 31 December 2004 (12 pages)
19 September 2005Full accounts made up to 31 December 2004 (12 pages)
29 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 05/06/04; full list of members (7 pages)
9 June 2004Return made up to 05/06/04; full list of members (7 pages)
5 December 2003Return made up to 05/06/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Return made up to 05/06/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 05/06/03; full list of members (7 pages)
26 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Full accounts made up to 31 December 2002 (14 pages)
16 June 2003Full accounts made up to 31 December 2002 (14 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 December 2000 (13 pages)
4 June 2001Full accounts made up to 31 December 2000 (13 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
21 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
4 June 1999Return made up to 05/06/99; no change of members (4 pages)
4 June 1999Return made up to 05/06/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998Return made up to 05/06/98; full list of members (6 pages)
15 June 1998Return made up to 05/06/98; full list of members (6 pages)
25 June 1997Return made up to 05/06/97; full list of members (6 pages)
25 June 1997Return made up to 05/06/97; full list of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 March 1997Accounting reference date shortened from 30/06/97 to 21/12/96 (1 page)
25 March 1997Accounting reference date shortened from 30/06/97 to 21/12/96 (1 page)
5 June 1996Incorporation (14 pages)
5 June 1996Incorporation (14 pages)