CRENDON INSURANCE BROKERS LIMITED
BIRMINGHAM HONOUR POINT SPECIALIST RISKS LIMITED

Hellopages » West Midlands » Birmingham » B16 9NX

Company number 04800453
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address THE CIBA BUILDING, 146 HAGLEY ROAD, BIRMINGHAM, ENGLAND, B16 9NX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 . The most likely internet sites of CRENDON INSURANCE BROKERS LIMITED are www.crendoninsurancebrokers.co.uk, and www.crendon-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Crendon Insurance Brokers Limited is a Private Limited Company. The company registration number is 04800453. Crendon Insurance Brokers Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Crendon Insurance Brokers Limited is The Ciba Building 146 Hagley Road Birmingham England B16 9nx. . PIECZYNSKI, Kay Ellen is a Secretary of the company. MCLAUCHLAN, Neil Andrew is a Director of the company. Secretary BOLWELL, Michelle Jane has been resigned. Secretary LIGGINS, Tracy Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
PIECZYNSKI, Kay Ellen
Appointed Date: 23 May 2007

Director
MCLAUCHLAN, Neil Andrew
Appointed Date: 16 June 2003
63 years old

Resigned Directors

Secretary
BOLWELL, Michelle Jane
Resigned: 23 May 2007
Appointed Date: 06 April 2004

Secretary
LIGGINS, Tracy Jane
Resigned: 05 April 2004
Appointed Date: 16 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Persons With Significant Control

Mr Neil Andrew Mclauchlan
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CRENDON INSURANCE BROKERS LIMITED Events

22 May 2017
Confirmation statement made on 22 May 2017 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

17 Nov 2015
Registered office address changed from 11 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3AU to The Ciba Building 146 Hagley Road Birmingham B16 9NX on 17 November 2015
30 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 36 more events
22 Jul 2003
New secretary appointed
22 Jul 2003
New director appointed
22 Jul 2003
Director resigned
22 Jul 2003
Secretary resigned
16 Jun 2003
Incorporation

CRENDON INSURANCE BROKERS LIMITED Charges

18 May 2010
Debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied on 25 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…