CHOICEQUOTE INSURANCE SERVICES LIMITED
BIRMINGHAM CHOICEQUOTE INSURANCE SERVICES (MANCHESTER) LTD

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 03478091
Status Liquidation
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address MAZARS, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are INSOLVENCY:Secretary of State Release of Liquidator; Court order insolvency:o/c replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of CHOICEQUOTE INSURANCE SERVICES LIMITED are www.choicequoteinsuranceservices.co.uk, and www.choicequote-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choicequote Insurance Services Limited is a Private Limited Company. The company registration number is 03478091. Choicequote Insurance Services Limited has been working since 09 December 1997. The present status of the company is Liquidation. The registered address of Choicequote Insurance Services Limited is Mazars 45 Church Street Birmingham West Midlands B3 2rt. . DE TINGUY DE LA GIROULIERE, Charles Marie Philippe is a Director of the company. Secretary CATTERALL, Mary Claire has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary PEREIRA, Mary Claire has been resigned. Secretary SPEERS, Benjamin Robert has been resigned. Secretary WHITFIELD-JONES, Rosemary has been resigned. Secretary WILLS, Michael John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOISSEAU, Francois Xavier Bernard has been resigned. Director BRUCE, Catherine has been resigned. Director CATTERALL, Philip Richard has been resigned. Director COOPER, John Andrew has been resigned. Director FOXLEY, Linda Jayne has been resigned. Director HUNTER, Andrew Stewart has been resigned. Director MOORS, Paul Christopher has been resigned. Director PICKNETT, Paul William has been resigned. Director RADFORD, Jonathan Samuel has been resigned. Director ROBERTS, Darren Peter has been resigned. Director ROBERTS, Jane has been resigned. Director SAMPSON, Roy Leonard has been resigned. Director SHARMAN, Richard Philip has been resigned. Director SIMPSON, David Lawrence has been resigned. Director THUILLIER, Laurent Jean has been resigned. Director WALL, Stephen has been resigned. Director WILLS, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
DE TINGUY DE LA GIROULIERE, Charles Marie Philippe
Appointed Date: 21 March 2013
72 years old

Resigned Directors

Secretary
CATTERALL, Mary Claire
Resigned: 31 March 2008
Appointed Date: 30 November 2003

Secretary
HUNTER, Andrew Stewart
Resigned: 31 December 2012
Appointed Date: 15 August 2011

Secretary
PEREIRA, Mary Claire
Resigned: 10 April 1998
Appointed Date: 09 December 1997

Secretary
SPEERS, Benjamin Robert
Resigned: 16 June 2011
Appointed Date: 05 March 2009

Secretary
WHITFIELD-JONES, Rosemary
Resigned: 05 March 2009
Appointed Date: 31 March 2008

Secretary
WILLS, Michael John
Resigned: 30 November 2003
Appointed Date: 10 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Director
BOISSEAU, Francois Xavier Bernard
Resigned: 24 July 2008
Appointed Date: 31 March 2008
64 years old

Director
BRUCE, Catherine
Resigned: 12 January 2011
Appointed Date: 03 November 2008
62 years old

Director
CATTERALL, Philip Richard
Resigned: 30 January 2009
Appointed Date: 09 December 1997
66 years old

Director
COOPER, John Andrew
Resigned: 20 July 2001
Appointed Date: 01 January 1999
60 years old

Director
FOXLEY, Linda Jayne
Resigned: 30 September 2011
Appointed Date: 22 June 2009
59 years old

Director
HUNTER, Andrew Stewart
Resigned: 31 December 2012
Appointed Date: 11 July 2012
48 years old

Director
MOORS, Paul Christopher
Resigned: 11 July 2012
Appointed Date: 13 January 2011
62 years old

Director
PICKNETT, Paul William
Resigned: 24 July 2008
Appointed Date: 31 March 2008
70 years old

Director
RADFORD, Jonathan Samuel
Resigned: 20 July 2001
Appointed Date: 01 November 2000
67 years old

Director
ROBERTS, Darren Peter
Resigned: 10 November 2009
Appointed Date: 01 November 2000
54 years old

Director
ROBERTS, Jane
Resigned: 31 March 2008
Appointed Date: 31 March 2008
53 years old

Director
SAMPSON, Roy Leonard
Resigned: 24 July 2008
Appointed Date: 31 March 2008
70 years old

Director
SHARMAN, Richard Philip
Resigned: 20 July 2001
Appointed Date: 01 November 2000
53 years old

Director
SIMPSON, David Lawrence
Resigned: 20 May 2013
Appointed Date: 17 October 2011
57 years old

Director
THUILLIER, Laurent Jean
Resigned: 17 March 2016
Appointed Date: 21 March 2013
56 years old

Director
WALL, Stephen
Resigned: 13 February 2012
Appointed Date: 12 January 2011
56 years old

Director
WILLS, Michael John
Resigned: 30 November 2003
Appointed Date: 10 April 1998
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

CHOICEQUOTE INSURANCE SERVICES LIMITED Events

05 Dec 2016
INSOLVENCY:Secretary of State Release of Liquidator
21 Oct 2016
Court order insolvency:o/c replacement of liquidator
17 Oct 2016
Notice of ceasing to act as a voluntary liquidator
17 Oct 2016
Appointment of a voluntary liquidator
28 Jul 2016
Register inspection address has been changed from C/O C/O Cnic Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU United Kingdom to Guk Broking Services Limited Trafalgar House 110 Manchester Road Altrincham WA14 1NU
...
... and 123 more events
15 Jan 1998
Secretary resigned
15 Jan 1998
Registered office changed on 15/01/98 from: 5 regents court 92 randolph avenue london W9 1BD
15 Jan 1998
New director appointed
15 Jan 1998
New secretary appointed
09 Dec 1997
Incorporation

CHOICEQUOTE INSURANCE SERVICES LIMITED Charges

13 August 2008
Debenture
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 1999
Mortgage debenture
Delivered: 14 December 1999
Status: Satisfied on 3 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 February 1999
Debenture
Delivered: 12 February 1999
Status: Satisfied on 23 May 2001
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…