INSURANCE COMPLIANCE SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9RW

Company number 04398255
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address BROKER DIRECT PLC, DEAKINS PARK DEAKINS MILL WAY, EGERTON, BOLTON, BL7 9RW
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of INSURANCE COMPLIANCE SERVICES LIMITED are www.insurancecomplianceservices.co.uk, and www.insurance-compliance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Insurance Compliance Services Limited is a Private Limited Company. The company registration number is 04398255. Insurance Compliance Services Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Insurance Compliance Services Limited is Broker Direct Plc Deakins Park Deakins Mill Way Egerton Bolton Bl7 9rw. . GRAY, Iain Julian is a Secretary of the company. GRAY, Iain Julian is a Director of the company. MEDWIN, Simon is a Director of the company. RHODES, John Kedric is a Director of the company. STANLEY, Terence Edward is a Director of the company. WOODWARD, Robert Barry is a Director of the company. Secretary REEVES, Mervyn John has been resigned. Secretary WETHERILL, Harvey Edward has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CLARKE, Alan David has been resigned. Director HANSON, Michael Colin has been resigned. Director MEDWIN, Simon has been resigned. Director RHODES, John Kedric has been resigned. Director WETHERILL, Harvey Edward has been resigned. Director WILLIAMS, Neil Vaughan has been resigned. Director WILLIAMS, Neil Vaughan has been resigned. Director WOODWARD, Robert Barry has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
GRAY, Iain Julian
Appointed Date: 30 June 2008

Director
GRAY, Iain Julian
Appointed Date: 30 June 2008
63 years old

Director
MEDWIN, Simon
Appointed Date: 21 July 2010
73 years old

Director
RHODES, John Kedric
Appointed Date: 14 July 2011
80 years old

Director
STANLEY, Terence Edward
Appointed Date: 30 June 2008
68 years old

Director
WOODWARD, Robert Barry
Appointed Date: 31 October 2008
75 years old

Resigned Directors

Secretary
REEVES, Mervyn John
Resigned: 30 June 2008
Appointed Date: 18 August 2003

Secretary
WETHERILL, Harvey Edward
Resigned: 18 August 2003
Appointed Date: 19 March 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Director
CLARKE, Alan David
Resigned: 31 October 2008
Appointed Date: 19 March 2002
74 years old

Director
HANSON, Michael Colin
Resigned: 31 March 2004
Appointed Date: 01 May 2002
65 years old

Director
MEDWIN, Simon
Resigned: 30 June 2008
Appointed Date: 01 April 2008
73 years old

Director
RHODES, John Kedric
Resigned: 30 June 2008
Appointed Date: 01 September 2002
80 years old

Director
WETHERILL, Harvey Edward
Resigned: 28 February 2007
Appointed Date: 19 March 2002
69 years old

Director
WILLIAMS, Neil Vaughan
Resigned: 30 April 2015
Appointed Date: 21 July 2010
75 years old

Director
WILLIAMS, Neil Vaughan
Resigned: 30 June 2008
Appointed Date: 01 April 2008
75 years old

Director
WOODWARD, Robert Barry
Resigned: 30 June 2008
Appointed Date: 01 May 2002
75 years old

Nominee Director
JPCORD LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Broker Direct Acquisitions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSURANCE COMPLIANCE SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
26 May 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
09 May 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 86 more events
28 May 2002
Ad 19/03/02--------- £ si 4999@1=4999 £ ic 1/5000
26 Mar 2002
Registered office changed on 26/03/02 from: suite 17 city business centre lower road london SE16 2XB
26 Mar 2002
Director resigned
26 Mar 2002
Secretary resigned
19 Mar 2002
Incorporation

INSURANCE COMPLIANCE SERVICES LIMITED Charges

22 December 2010
Security agreement
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Zpc Capital Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2004
Rent deposit deed
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hexagon Overseas Properties Limited
Description: The deposit account with tudor roberts client account.