CARPOL INSURANCE CONSULTANTS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3RQ

Company number 01302280
Status Active
Incorporation Date 11 March 1977
Company Type Private Limited Company
Address EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, EAST SUSSEX, BN3 3RQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 65 . The most likely internet sites of CARPOL INSURANCE CONSULTANTS LIMITED are www.carpolinsuranceconsultants.co.uk, and www.carpol-insurance-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Carpol Insurance Consultants Limited is a Private Limited Company. The company registration number is 01302280. Carpol Insurance Consultants Limited has been working since 11 March 1977. The present status of the company is Active. The registered address of Carpol Insurance Consultants Limited is Europa House Goldstone Villas Hove East Sussex Bn3 3rq. . COSTER, Cora is a Secretary of the company. COSTER, Neil Anthony is a Director of the company. Secretary ARNOLD, David Arthur has been resigned. Secretary COSTER, Neil Anthony has been resigned. Secretary NORMAN, Richard John has been resigned. Director ARNOLD, David Arthur has been resigned. Director COSTER, Paul Louis has been resigned. Director NORMAN, Richard John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
COSTER, Cora
Appointed Date: 31 January 2004

Director
COSTER, Neil Anthony
Appointed Date: 01 August 2000
52 years old

Resigned Directors

Secretary
ARNOLD, David Arthur
Resigned: 01 September 1993

Secretary
COSTER, Neil Anthony
Resigned: 31 January 2004
Appointed Date: 01 July 1996

Secretary
NORMAN, Richard John
Resigned: 01 July 1996
Appointed Date: 01 September 1993

Director
ARNOLD, David Arthur
Resigned: 30 April 1996
94 years old

Director
COSTER, Paul Louis
Resigned: 21 January 2007
82 years old

Director
NORMAN, Richard John
Resigned: 01 July 1996
Appointed Date: 01 September 1993
53 years old

Persons With Significant Control

Mr Neil Anthony Coster
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CARPOL INSURANCE CONSULTANTS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 65

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 65

...
... and 68 more events
10 May 1988
Full accounts made up to 31 October 1987

12 Nov 1987
Return made up to 31/08/87; full list of members

15 Jun 1987
Full accounts made up to 31 October 1986

03 Oct 1986
Full accounts made up to 31 October 1985

03 Oct 1986
Return made up to 31/07/86; full list of members

CARPOL INSURANCE CONSULTANTS LIMITED Charges

21 June 2000
Debenture
Delivered: 23 June 2000
Status: Satisfied on 19 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…