MEDICAL INSURANCE ADVISERS LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 0FG
Company number 04279428
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address 5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Second filing of Confirmation Statement dated 31/08/2016; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 31 August 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 23/03/2017 . The most likely internet sites of MEDICAL INSURANCE ADVISERS LIMITED are www.medicalinsuranceadvisers.co.uk, and www.medical-insurance-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Medical Insurance Advisers Limited is a Private Limited Company. The company registration number is 04279428. Medical Insurance Advisers Limited has been working since 31 August 2001. The present status of the company is Active. The registered address of Medical Insurance Advisers Limited is 5 Arkwright Court Blackburn Interchange Darwen Lancashire Bb3 0fg. . TATE, Jeffrey Norman is a Director of the company. Secretary GREGORY, Hazel Joan has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director GREGORY, Hazel Joan has been resigned. Director WALKER, Stephen James has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TATE, Jeffrey Norman
Appointed Date: 12 May 2015
65 years old

Resigned Directors

Secretary
GREGORY, Hazel Joan
Resigned: 12 May 2015
Appointed Date: 31 August 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Director
GREGORY, Hazel Joan
Resigned: 12 May 2015
Appointed Date: 31 August 2001
71 years old

Director
WALKER, Stephen James
Resigned: 12 May 2015
Appointed Date: 31 August 2001
80 years old

Nominee Director
JPCORD LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Persons With Significant Control

Mr Kevin Amphlett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Chase Templeton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICAL INSURANCE ADVISERS LIMITED Events

23 Mar 2017
Second filing of Confirmation Statement dated 31/08/2016
20 Sep 2016
Total exemption small company accounts made up to 31 October 2015
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 23/03/2017

15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

08 Sep 2015
Termination of appointment of Hazel Joan Gregory as a director on 12 May 2015
...
... and 39 more events
14 Sep 2001
New secretary appointed;new director appointed
11 Sep 2001
Registered office changed on 11/09/01 from: suite 17 city business centre lower road london SE16 2XB
11 Sep 2001
Director resigned
11 Sep 2001
Secretary resigned
31 Aug 2001
Incorporation