Company NameThe Insurance Partnership Services Limited
Company StatusDissolved
Company Number03937509
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date29 January 2022 (2 years, 2 months ago)
Previous NameThe Insurance Services Partnership Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMrs Dawn Jeanette Hodges
StatusClosed
Appointed15 December 2015(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 29 January 2022)
RoleCompany Director
Correspondence Address1 Tower Place Tower Place West
London
EC3R 5BU
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2019(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 29 January 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Leslie James Reveley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address733 Beverley Road
Hull
East Yorkshire
HU6 7ES
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPartnership House Priory Park East
Henry Boot Way
Hessle
East Yorkshire
HU4 7DY
Director NameMr Ian Gordon Hakes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Humber Road
North Ferriby
East Yorkshire
HU14 3DN
Secretary NameMr Ian Gordon Hakes
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Humber Road
North Ferriby
North Humberside
HU14 3DN
Secretary NameMr Mark James Green
NationalityBritish
StatusResigned
Appointed29 April 2000(1 month, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Bartholomews Way
Saltshouse Road
Hull
East Yorkshire
HU8 0FD
Director NameMr Kenneth Lunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Stockbridge Park
Elloughton
East Yorkshire
HU15 1JQ
Director NameMr Mark James Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Bartholomews Way
Saltshouse Road
Hull
East Yorkshire
HU8 0FD
Director NameMr Trevor Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Tranby Park
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0TF
Secretary NameMr Kenneth Lunn
NationalityBritish
StatusResigned
Appointed02 January 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Stockbridge Park
Elloughton
East Yorkshire
HU15 1JQ
Director NameMr Francis Alan Crayton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bexton Lane
Knutsford
Cheshire
WA16 9BP
Director NameMr Kevin William Cody
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address40 Northfield
Swanland
North Ferriby
East Yorkshire
HU14 3RB
Director NameMr Richard John Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Richard Nigel Smaje
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawthorne Rise
Hessle
East Yorkshire
HU13 0TD
Secretary NameMr Richard Nigel Smaje
StatusResigned
Appointed31 March 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2012)
RoleCompany Director
Correspondence AddressPartnership House Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMr Christopher Stephen Brady
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Duncan Alistair Rann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House Layerthorpe Road
Priory Park East
Hull
HU4 7DY
Secretary NameMr Duncan Alistair Rann
StatusResigned
Appointed26 September 2012(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Anthony Grahame Stott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Alexander Douglas Alway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Secretary NameMr John Trevor Harding
StatusResigned
Appointed28 June 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr John Trevor Harding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(14 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2015)
RoleFinance And Operations Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Oranye Emembolu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.insurance-partnership.com
Telephone01482 213215
Telephone regionHull

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Turnover£9,115,886
Gross Profit£8,769,388
Net Worth£2,170,942
Cash£3,264,508
Current Liabilities£8,656,885

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 June 2013Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

29 January 2022Final Gazette dissolved following liquidation (1 page)
29 October 2021Return of final meeting in a members' voluntary winding up (10 pages)
2 March 2021Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page)
18 December 2020Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages)
3 December 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
(1 page)
26 November 2020Declaration of solvency (6 pages)
26 November 2020Appointment of a voluntary liquidator (3 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 February 2020Register 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 2020Register 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 2020Change of details for The Insurance Partnership Holdings Limited as a person with significant control on 1 January 2020 (2 pages)
8 January 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (21 pages)
2 May 2019Appointment of Mr Oranye Emembolu as a director on 29 March 2019 (2 pages)
2 May 2019Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page)
2 May 2019Appointment of Mr David James Bruce as a director on 29 March 2019 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
23 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2018Solvency Statement dated 15/11/18 (1 page)
23 November 2018Statement by Directors (1 page)
23 November 2018Statement of capital on 23 November 2018
  • GBP 1
(3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (24 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (24 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 May 2016Full accounts made up to 30 September 2015 (21 pages)
16 May 2016Full accounts made up to 30 September 2015 (21 pages)
10 May 2016Termination of appointment of Alexander Douglas Alway as a director on 20 April 2016 (1 page)
10 May 2016Termination of appointment of Alexander Douglas Alway as a director on 20 April 2016 (1 page)
13 April 2016Change of accounting reference date (3 pages)
13 April 2016Change of accounting reference date (3 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 11,851
(5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 11,851
(5 pages)
10 March 2016Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU (1 page)
10 March 2016Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU (1 page)
9 March 2016Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page)
9 March 2016Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page)
21 December 2015Satisfaction of charge 039375090008 in full (4 pages)
21 December 2015Satisfaction of charge 039375090008 in full (4 pages)
17 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page)
17 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
17 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
17 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
17 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 (1 page)
17 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
1 October 2015Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Robert Laurance Worrell as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Robert Laurance Worrell as a director on 1 October 2015 (1 page)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 11,851
(7 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 11,851
(7 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 11,851
(7 pages)
25 March 2015Full accounts made up to 30 September 2014 (22 pages)
25 March 2015Full accounts made up to 30 September 2014 (22 pages)
11 December 2014Appointment of Mr John Trevor Harding as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr John Trevor Harding as a director on 11 December 2014 (2 pages)
9 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
9 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
1 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
23 June 2014Section 519 (1 page)
23 June 2014Section 519 (1 page)
25 March 2014Full accounts made up to 30 June 2013 (25 pages)
25 March 2014Full accounts made up to 30 June 2013 (25 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (7 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (7 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (7 pages)
6 August 2013Director's details changed for Mr Robert Laurance Worrell on 2 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Robert Laurance Worrell on 2 August 2013 (2 pages)
31 July 2013Appointment of Mr Anthony Grahame Stott as a director on 28 June 2013 (2 pages)
31 July 2013Appointment of Mr Alexander Douglas Alway as a director on 28 June 2013 (2 pages)
31 July 2013Appointment of Mr Philip Andrew Barton as a director on 28 June 2013 (2 pages)
31 July 2013Appointment of Mr Alexander Douglas Alway as a director on 28 June 2013 (2 pages)
31 July 2013Appointment of Mr Philip Andrew Barton as a director on 28 June 2013 (2 pages)
31 July 2013Appointment of Mr Anthony Grahame Stott as a director on 28 June 2013 (2 pages)
30 July 2013Appointment of Mr John Trevor Harding as a secretary on 28 June 2013 (1 page)
30 July 2013Appointment of Mr John Trevor Harding as a secretary on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Christopher Stephen Brady as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Christopher Stephen Brady as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Kevin William Cody as a director on 28 June 2013 (1 page)
29 July 2013Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX England on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Ian Gordon Hakes as a director on 28 June 2013 (1 page)
29 July 2013Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX England on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Mark James Green as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Leslie James Reveley as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Ian Gordon Hakes as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Mark James Green as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Duncan Alistair Rann as a secretary on 28 June 2013 (1 page)
29 July 2013Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Kevin William Cody as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Duncan Alistair Rann as a secretary on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Duncan Alistair Rann as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Richard John Tuplin as a director on 28 June 2013 (1 page)
29 July 2013Registered office address changed from Partnership House Priory Park East Hull East Yorkshire HU4 7DY on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Duncan Alistair Rann as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Leslie James Reveley as a director on 28 June 2013 (1 page)
29 July 2013Termination of appointment of Richard John Tuplin as a director on 28 June 2013 (1 page)
6 July 2013Satisfaction of charge 6 in full (4 pages)
6 July 2013Satisfaction of charge 7 in full (4 pages)
6 July 2013Satisfaction of charge 5 in full (6 pages)
6 July 2013Satisfaction of charge 4 in full (6 pages)
6 July 2013Satisfaction of charge 6 in full (4 pages)
6 July 2013Satisfaction of charge 7 in full (4 pages)
6 July 2013Satisfaction of charge 5 in full (6 pages)
6 July 2013Satisfaction of charge 4 in full (6 pages)
2 July 2013Registration of charge 039375090008, created on 28 June 2013 (31 pages)
2 July 2013Registration of charge 039375090008, created on 28 June 2013 (31 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (11 pages)
13 December 2012Full accounts made up to 30 June 2012 (26 pages)
13 December 2012Full accounts made up to 30 June 2012 (26 pages)
27 September 2012Appointment of Mr Duncan Alistair Rann as a secretary on 26 September 2012 (1 page)
27 September 2012Appointment of Mr Duncan Alistair Rann as a secretary on 26 September 2012 (1 page)
27 September 2012Termination of appointment of Richard Nigel Smaje as a secretary on 26 September 2012 (1 page)
27 September 2012Termination of appointment of Richard Nigel Smaje as a secretary on 26 September 2012 (1 page)
1 June 2012Appointment of Mr Duncan Alistair Rann as a director on 22 May 2012 (2 pages)
1 June 2012Appointment of Mr Duncan Alistair Rann as a director on 22 May 2012 (2 pages)
20 March 2012Full accounts made up to 30 June 2011 (25 pages)
20 March 2012Full accounts made up to 30 June 2011 (25 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
13 March 2012Director's details changed for Mr Richard John Tuplin on 18 October 2011 (2 pages)
13 March 2012Director's details changed for Mr Richard John Tuplin on 18 October 2011 (2 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
23 August 2011Appointment of Mr Christopher Stephen Brady as a director (2 pages)
23 August 2011Appointment of Mr Christopher Stephen Brady as a director (2 pages)
1 April 2011Appointment of Mr Richard Nigel Smaje as a secretary (1 page)
1 April 2011Termination of appointment of Kenneth Lunn as a director (1 page)
1 April 2011Termination of appointment of Kenneth Lunn as a director (1 page)
1 April 2011Appointment of Mr Richard Nigel Smaje as a secretary (1 page)
31 March 2011Termination of appointment of Kenneth Lunn as a secretary (1 page)
31 March 2011Termination of appointment of Kenneth Lunn as a secretary (1 page)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (12 pages)
28 February 2011Termination of appointment of Francis Crayton as a director (1 page)
28 February 2011Termination of appointment of Francis Crayton as a director (1 page)
17 February 2011Full accounts made up to 30 June 2010 (24 pages)
17 February 2011Full accounts made up to 30 June 2010 (24 pages)
23 March 2010Full accounts made up to 30 June 2009 (25 pages)
23 March 2010Full accounts made up to 30 June 2009 (25 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
16 March 2010Director's details changed for Leslie James Reveley on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Richard Nigel Smaje on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
16 March 2010Director's details changed for Mr Richard Nigel Smaje on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Kenneth Lunn on 16 March 2010 (1 page)
16 March 2010Director's details changed for Mr Kenneth Lunn on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Richard John Tuplin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Leslie James Reveley on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
16 March 2010Director's details changed for Ian Gordon Hakes on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Kenneth Lunn on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ian Gordon Hakes on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Kenneth Lunn on 16 March 2010 (1 page)
16 March 2010Director's details changed for Mr Richard John Tuplin on 16 March 2010 (2 pages)
2 July 2009Director appointed mr richard john tuplin (1 page)
2 July 2009Director appointed mr richard john tuplin (1 page)
1 July 2009Director appointed mr kevin william cody (1 page)
1 July 2009Director appointed mr richard nigel smaje (1 page)
1 July 2009Director appointed mr richard nigel smaje (1 page)
1 July 2009Director appointed mr kevin william cody (1 page)
7 June 2009Appointment terminated director trevor stephenson (1 page)
7 June 2009Appointment terminated director trevor stephenson (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
24 March 2009Return made up to 01/03/09; full list of members (6 pages)
24 March 2009Return made up to 01/03/09; full list of members (6 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 October 2008Full accounts made up to 30 June 2008 (23 pages)
30 October 2008Full accounts made up to 30 June 2008 (23 pages)
30 April 2008Director appointed mr francis alan crayton (2 pages)
30 April 2008Director appointed mr francis alan crayton (2 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Registered 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 2008Return made up to 01/03/08; full list of members (6 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Return made up to 01/03/08; full list of members (6 pages)
6 March 2008Location of debenture register (1 page)
6 March 2008Registered 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 2008Location of debenture register (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
1 November 2007Full accounts made up to 30 June 2007 (25 pages)
1 November 2007Full accounts made up to 30 June 2007 (25 pages)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Location of debenture register (non legible) (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Registered office changed on 22/06/07 from: 40-42 beverley road hull east yorkshire HU3 1YE (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Registered office changed on 22/06/07 from: 40-42 beverley road hull east yorkshire HU3 1YE (1 page)
22 June 2007Registered 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 2007Location of debenture register (non legible) (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Registered 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 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
2 January 2007Full accounts made up to 30 June 2006 (24 pages)
2 January 2007Full accounts made up to 30 June 2006 (24 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
18 June 2006Return made up to 01/03/06; full list of members (3 pages)
18 June 2006Return made up to 01/03/06; full list of members (3 pages)
2 May 2006Full accounts made up to 30 June 2005 (21 pages)
2 May 2006Full accounts made up to 30 June 2005 (21 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
6 January 2005Return made up to 01/03/04; full list of members; amend (8 pages)
6 January 2005Return 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 2004Return made up to 01/03/04; full list of members (8 pages)
27 February 2004Return made up to 01/03/04; full list of members (8 pages)
3 June 2003Return made up to 01/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
3 June 2003Return made up to 01/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
20 February 2003 (8 pages)
20 February 2003 (8 pages)
30 May 2002Return made up to 01/03/02; full list of members (7 pages)
30 May 2002Return made up to 01/03/02; full list of members (7 pages)
22 April 2002Amended accounts made up to 30 June 2001 (4 pages)
22 April 2002Amended accounts made up to 30 June 2001 (4 pages)
28 December 2001 (8 pages)
28 December 2001 (8 pages)
10 July 2001Ad 01/06/01--------- £ si 11848@1=11848 £ ic 3/11851 (2 pages)
10 July 2001Ad 01/06/01--------- £ si 11848@1=11848 £ ic 3/11851 (2 pages)
10 July 2001Particulars of contract relating to shares (4 pages)
10 July 2001Particulars of contract relating to shares (4 pages)
14 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
18 August 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
26 June 2000Company name changed the insurance services partnersh ip LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed the insurance services partnersh ip LIMITED\certificate issued on 27/06/00 (2 pages)
6 June 2000Ad 01/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 June 2000Ad 01/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR (1 page)
25 April 2000Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
1 March 2000Incorporation (18 pages)
1 March 2000Incorporation (18 pages)