London
EC3R 5BU
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 January 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Leslie James Reveley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 733 Beverley Road Hull East Yorkshire HU6 7ES |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Partnership House Priory Park East Henry Boot Way Hessle East Yorkshire HU4 7DY |
Director Name | Mr Ian Gordon Hakes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Humber Road North Ferriby East Yorkshire HU14 3DN |
Secretary Name | Mr Ian Gordon Hakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Humber Road North Ferriby North Humberside HU14 3DN |
Secretary Name | Mr Mark James Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saint Bartholomews Way Saltshouse Road Hull East Yorkshire HU8 0FD |
Director Name | Mr Kenneth Lunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Stockbridge Park Elloughton East Yorkshire HU15 1JQ |
Director Name | Mr Mark James Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saint Bartholomews Way Saltshouse Road Hull East Yorkshire HU8 0FD |
Director Name | Mr Trevor Stephenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2009) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tranby Park Jenny Brough Lane Hessle East Yorkshire HU13 0TF |
Secretary Name | Mr Kenneth Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Stockbridge Park Elloughton East Yorkshire HU15 1JQ |
Director Name | Mr Francis Alan Crayton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bexton Lane Knutsford Cheshire WA16 9BP |
Director Name | Mr Kevin William Cody |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Northfield Swanland North Ferriby East Yorkshire HU14 3RB |
Director Name | Mr Richard John Tuplin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Richard Nigel Smaje |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawthorne Rise Hessle East Yorkshire HU13 0TD |
Secretary Name | Mr Richard Nigel Smaje |
---|---|
Status | Resigned |
Appointed | 31 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | Partnership House Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Mr Christopher Stephen Brady |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Duncan Alistair Rann |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House Layerthorpe Road Priory Park East Hull HU4 7DY |
Secretary Name | Mr Duncan Alistair Rann |
---|---|
Status | Resigned |
Appointed | 26 September 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Anthony Grahame Stott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Alexander Douglas Alway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Secretary Name | Mr John Trevor Harding |
---|---|
Status | Resigned |
Appointed | 28 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr John Trevor Harding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2015) |
Role | Finance And Operations Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Oranye Emembolu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.insurance-partnership.com |
---|---|
Telephone | 01482 213215 |
Telephone region | Hull |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £9,115,886 |
Gross Profit | £8,769,388 |
Net Worth | £2,170,942 |
Cash | £3,264,508 |
Current Liabilities | £8,656,885 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 June 2013 | Delivered on: 2 July 2013 Satisfied on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
11 March 2009 | Delivered on: 14 March 2009 Satisfied on: 6 July 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 42 beverley road kingston upon hull t/no HS242126. F/h 40 veverley road kingston upon hull t/no HS95782. F/h 11A college street kington upon hull t/no HS50196. Fully Satisfied |
11 March 2009 | Delivered on: 14 March 2009 Satisfied on: 6 July 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H partnership house priory park east hull. Fully Satisfied |
2 March 2009 | Delivered on: 7 March 2009 Satisfied on: 6 July 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 March 2009 | Delivered on: 7 March 2009 Satisfied on: 6 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 March 2007 | Delivered on: 30 March 2007 Satisfied on: 13 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Partnership house, layerthorpe road, henry boot way, hessle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 November 2006 | Delivered on: 25 November 2006 Satisfied on: 13 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 June 2000 | Delivered on: 1 July 2000 Satisfied on: 16 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company,formerly known as the insurance services partnership limited,to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 March 2021 | Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page) |
18 December 2020 | Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages) |
3 December 2020 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 3 December 2020 (2 pages) |
26 November 2020 | Resolutions
|
26 November 2020 | Declaration of solvency (6 pages) |
26 November 2020 | Appointment of a voluntary liquidator (3 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed from 1 Tower Place West London EC3R 5BU England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
11 February 2020 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
8 January 2020 | Change of details for The Insurance Partnership Holdings Limited as a person with significant control on 1 January 2020 (2 pages) |
8 January 2020 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
2 May 2019 | Appointment of Mr Oranye Emembolu as a director on 29 March 2019 (2 pages) |
2 May 2019 | Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page) |
2 May 2019 | Appointment of Mr David James Bruce as a director on 29 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
23 November 2018 | Resolutions
|
23 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
23 November 2018 | Statement by Directors (1 page) |
23 November 2018 | Statement of capital on 23 November 2018
|
5 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
10 May 2016 | Termination of appointment of Alexander Douglas Alway as a director on 20 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Alexander Douglas Alway as a director on 20 April 2016 (1 page) |
13 April 2016 | Change of accounting reference date (3 pages) |
13 April 2016 | Change of accounting reference date (3 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU (1 page) |
10 March 2016 | Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU (1 page) |
9 March 2016 | Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page) |
9 March 2016 | Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page) |
21 December 2015 | Satisfaction of charge 039375090008 in full (4 pages) |
21 December 2015 | Satisfaction of charge 039375090008 in full (4 pages) |
17 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page) |
17 December 2015 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Robert Laurance Worrell as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Robert Laurance Worrell as a director on 1 October 2015 (1 page) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (22 pages) |
11 December 2014 | Appointment of Mr John Trevor Harding as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr John Trevor Harding as a director on 11 December 2014 (2 pages) |
9 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
9 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
23 June 2014 | Section 519 (1 page) |
23 June 2014 | Section 519 (1 page) |
25 March 2014 | Full accounts made up to 30 June 2013 (25 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (25 pages) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (7 pages) |
6 August 2013 | Director's details changed for Mr Robert Laurance Worrell on 2 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Robert Laurance Worrell on 2 August 2013 (2 pages) |
31 July 2013 | Appointment of Mr Anthony Grahame Stott as a director on 28 June 2013 (2 pages) |
31 July 2013 | Appointment of Mr Alexander Douglas Alway as a director on 28 June 2013 (2 pages) |
31 July 2013 | Appointment of Mr Philip Andrew Barton as a director on 28 June 2013 (2 pages) |
31 July 2013 | Appointment of Mr Alexander Douglas Alway as a director on 28 June 2013 (2 pages) |
31 July 2013 | Appointment of Mr Philip Andrew Barton as a director on 28 June 2013 (2 pages) |
31 July 2013 | Appointment of Mr Anthony Grahame Stott as a director on 28 June 2013 (2 pages) |
30 July 2013 | Appointment of Mr John Trevor Harding as a secretary on 28 June 2013 (1 page) |
30 July 2013 | Appointment of Mr John Trevor Harding as a secretary on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Christopher Stephen Brady as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Christopher Stephen Brady as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Kevin William Cody as a director on 28 June 2013 (1 page) |
29 July 2013 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX England on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Ian Gordon Hakes as a director on 28 June 2013 (1 page) |
29 July 2013 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX England on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Mark James Green as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Leslie James Reveley as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Ian Gordon Hakes as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Mark James Green as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Duncan Alistair Rann as a secretary on 28 June 2013 (1 page) |
29 July 2013 | Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Kevin William Cody as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Duncan Alistair Rann as a secretary on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Duncan Alistair Rann as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Richard John Tuplin as a director on 28 June 2013 (1 page) |
29 July 2013 | Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Duncan Alistair Rann as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Leslie James Reveley as a director on 28 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Richard John Tuplin as a director on 28 June 2013 (1 page) |
6 July 2013 | Satisfaction of charge 6 in full (4 pages) |
6 July 2013 | Satisfaction of charge 7 in full (4 pages) |
6 July 2013 | Satisfaction of charge 5 in full (6 pages) |
6 July 2013 | Satisfaction of charge 4 in full (6 pages) |
6 July 2013 | Satisfaction of charge 6 in full (4 pages) |
6 July 2013 | Satisfaction of charge 7 in full (4 pages) |
6 July 2013 | Satisfaction of charge 5 in full (6 pages) |
6 July 2013 | Satisfaction of charge 4 in full (6 pages) |
2 July 2013 | Registration of charge 039375090008, created on 28 June 2013 (31 pages) |
2 July 2013 | Registration of charge 039375090008, created on 28 June 2013 (31 pages) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (11 pages) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (11 pages) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (11 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
27 September 2012 | Appointment of Mr Duncan Alistair Rann as a secretary on 26 September 2012 (1 page) |
27 September 2012 | Appointment of Mr Duncan Alistair Rann as a secretary on 26 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Richard Nigel Smaje as a secretary on 26 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Richard Nigel Smaje as a secretary on 26 September 2012 (1 page) |
1 June 2012 | Appointment of Mr Duncan Alistair Rann as a director on 22 May 2012 (2 pages) |
1 June 2012 | Appointment of Mr Duncan Alistair Rann as a director on 22 May 2012 (2 pages) |
20 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
20 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
13 March 2012 | Director's details changed for Mr Richard John Tuplin on 18 October 2011 (2 pages) |
13 March 2012 | Director's details changed for Mr Richard John Tuplin on 18 October 2011 (2 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (11 pages) |
23 August 2011 | Appointment of Mr Christopher Stephen Brady as a director (2 pages) |
23 August 2011 | Appointment of Mr Christopher Stephen Brady as a director (2 pages) |
1 April 2011 | Appointment of Mr Richard Nigel Smaje as a secretary (1 page) |
1 April 2011 | Termination of appointment of Kenneth Lunn as a director (1 page) |
1 April 2011 | Termination of appointment of Kenneth Lunn as a director (1 page) |
1 April 2011 | Appointment of Mr Richard Nigel Smaje as a secretary (1 page) |
31 March 2011 | Termination of appointment of Kenneth Lunn as a secretary (1 page) |
31 March 2011 | Termination of appointment of Kenneth Lunn as a secretary (1 page) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (12 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (12 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Termination of appointment of Francis Crayton as a director (1 page) |
28 February 2011 | Termination of appointment of Francis Crayton as a director (1 page) |
17 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
17 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (25 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (25 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Director's details changed for Leslie James Reveley on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard Nigel Smaje on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Director's details changed for Mr Richard Nigel Smaje on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Kenneth Lunn on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Kenneth Lunn on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Richard John Tuplin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Leslie James Reveley on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Director's details changed for Ian Gordon Hakes on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Kenneth Lunn on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Gordon Hakes on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Kenneth Lunn on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Richard John Tuplin on 16 March 2010 (2 pages) |
2 July 2009 | Director appointed mr richard john tuplin (1 page) |
2 July 2009 | Director appointed mr richard john tuplin (1 page) |
1 July 2009 | Director appointed mr kevin william cody (1 page) |
1 July 2009 | Director appointed mr richard nigel smaje (1 page) |
1 July 2009 | Director appointed mr richard nigel smaje (1 page) |
1 July 2009 | Director appointed mr kevin william cody (1 page) |
7 June 2009 | Appointment terminated director trevor stephenson (1 page) |
7 June 2009 | Appointment terminated director trevor stephenson (1 page) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
24 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (23 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (23 pages) |
30 April 2008 | Director appointed mr francis alan crayton (2 pages) |
30 April 2008 | Director appointed mr francis alan crayton (2 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from partnership house, layerthorpe road, henry boot way priory park east, hull east yorkshire HU4 7DY (1 page) |
6 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from partnership house, layerthorpe road, henry boot way priory park east, hull east yorkshire HU4 7DY (1 page) |
6 March 2008 | Location of debenture register (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
1 November 2007 | Full accounts made up to 30 June 2007 (25 pages) |
1 November 2007 | Full accounts made up to 30 June 2007 (25 pages) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 40-42 beverley road hull east yorkshire HU3 1YE (1 page) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 40-42 beverley road hull east yorkshire HU3 1YE (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: partnership house, layerthorpe road, henry boot way, priory park east, hull east yorkshire HU4 7DY (1 page) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: partnership house, layerthorpe road, henry boot way, priory park east, hull east yorkshire HU4 7DY (1 page) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
18 June 2006 | Return made up to 01/03/06; full list of members (3 pages) |
18 June 2006 | Return made up to 01/03/06; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 01/03/04; full list of members; amend (8 pages) |
6 January 2005 | Return made up to 01/03/04; full list of members; amend (8 pages) |
4 March 2004 | (8 pages) |
4 March 2004 | (8 pages) |
27 February 2004 | Return made up to 01/03/04; full list of members (8 pages) |
27 February 2004 | Return made up to 01/03/04; full list of members (8 pages) |
3 June 2003 | Return made up to 01/03/03; no change of members
|
3 June 2003 | Return made up to 01/03/03; no change of members
|
20 February 2003 | (8 pages) |
20 February 2003 | (8 pages) |
30 May 2002 | Return made up to 01/03/02; full list of members (7 pages) |
30 May 2002 | Return made up to 01/03/02; full list of members (7 pages) |
22 April 2002 | Amended accounts made up to 30 June 2001 (4 pages) |
22 April 2002 | Amended accounts made up to 30 June 2001 (4 pages) |
28 December 2001 | (8 pages) |
28 December 2001 | (8 pages) |
10 July 2001 | Ad 01/06/01--------- £ si 11848@1=11848 £ ic 3/11851 (2 pages) |
10 July 2001 | Ad 01/06/01--------- £ si 11848@1=11848 £ ic 3/11851 (2 pages) |
10 July 2001 | Particulars of contract relating to shares (4 pages) |
10 July 2001 | Particulars of contract relating to shares (4 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members
|
14 March 2001 | Return made up to 01/03/01; full list of members
|
18 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
18 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Company name changed the insurance services partnersh ip LIMITED\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed the insurance services partnersh ip LIMITED\certificate issued on 27/06/00 (2 pages) |
6 June 2000 | Ad 01/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 June 2000 | Ad 01/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (18 pages) |
1 March 2000 | Incorporation (18 pages) |