INTEGRA INSURANCE SOLUTIONS LIMITED
BRADFORD GWECO 424 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 5BA
Company number 06760260
Status Active
Incorporation Date 27 November 2008
Company Type Private Limited Company
Address CURRER HOUSE, CURRER STREET, BRADFORD, WEST YORKSHIRE, BD1 5BA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 28 October 2016 GBP 1,500,001.00 ; Confirmation statement made on 27 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities . The most likely internet sites of INTEGRA INSURANCE SOLUTIONS LIMITED are www.integrainsurancesolutions.co.uk, and www.integra-insurance-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Integra Insurance Solutions Limited is a Private Limited Company. The company registration number is 06760260. Integra Insurance Solutions Limited has been working since 27 November 2008. The present status of the company is Active. The registered address of Integra Insurance Solutions Limited is Currer House Currer Street Bradford West Yorkshire Bd1 5ba. . BELL, Maria Louise is a Secretary of the company. ALTHOFF, Sven is a Director of the company. CAVALIERE, Carlo is a Director of the company. IVERSEN, Penelope Jane Winder is a Director of the company. LARSSON, Anders is a Director of the company. PARR, Nicholas James is a Director of the company. Director CAMPBELL, Ian Peter has been resigned. Director CHAPMAN, Anthony James has been resigned. Director COLLETT, David John has been resigned. Director DRIVER, Harry Heywood has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. Director HOLDEN, John Layfield has been resigned. Director SCOTT, Martin Jon has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BELL, Maria Louise
Appointed Date: 13 January 2009

Director
ALTHOFF, Sven
Appointed Date: 20 September 2011
56 years old

Director
CAVALIERE, Carlo
Appointed Date: 13 January 2009
57 years old

Director
IVERSEN, Penelope Jane Winder
Appointed Date: 01 November 2015
67 years old

Director
LARSSON, Anders
Appointed Date: 18 February 2013
68 years old

Director
PARR, Nicholas James
Appointed Date: 20 September 2011
68 years old

Resigned Directors

Director
CAMPBELL, Ian Peter
Resigned: 18 August 2011
Appointed Date: 13 January 2009
64 years old

Director
CHAPMAN, Anthony James
Resigned: 10 December 2012
Appointed Date: 20 September 2011
67 years old

Director
COLLETT, David John
Resigned: 18 August 2011
Appointed Date: 02 March 2010
82 years old

Director
DRIVER, Harry Heywood
Resigned: 12 October 2015
Appointed Date: 02 March 2010
76 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 13 January 2009
Appointed Date: 27 November 2008

Director
HOLDEN, John Layfield
Resigned: 13 January 2009
Appointed Date: 27 November 2008
68 years old

Director
SCOTT, Martin Jon
Resigned: 18 August 2011
Appointed Date: 13 January 2009
65 years old

Persons With Significant Control

Funis Gmbh & Co Kg
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEGRA INSURANCE SOLUTIONS LIMITED Events

05 Jan 2017
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,500,001.00

09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
19 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

15 Apr 2016
Full accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 27 November 2015. List of shareholders has changed
Statement of capital on 2016-01-09
  • GBP 26,635

...
... and 49 more events
20 Jan 2009
Appointment terminated director john holden
20 Jan 2009
Appointment terminated director gweco directors LIMITED
20 Jan 2009
Registered office changed on 20/01/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england
15 Jan 2009
Company name changed gweco 424 LIMITED\certificate issued on 20/01/09
27 Nov 2008
Incorporation