PETHERWICK INSURANCE BROKERS LIMITED
HOVE K.E. PETHERWICK LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2BB

Company number 01363824
Status Active
Incorporation Date 19 April 1978
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-nine 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 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 75,500 . The most likely internet sites of PETHERWICK INSURANCE BROKERS LIMITED are www.petherwickinsurancebrokers.co.uk, and www.petherwick-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Petherwick Insurance Brokers Limited is a Private Limited Company. The company registration number is 01363824. Petherwick Insurance Brokers Limited has been working since 19 April 1978. The present status of the company is Active. The registered address of Petherwick Insurance Brokers Limited is 85 Church Road Hove East Sussex Bn3 2bb. . WHITE, Robert Charles Anthony is a Secretary of the company. PIPER, Clifford Daniel is a Director of the company. WHITE, Robert Charles Anthony is a Director of the company. Secretary COWEN, John Geoffrey has been resigned. Secretary GARLAND, Keith Roy has been resigned. Director COWEN, John Geoffrey has been resigned. Director GARLAND, Keith Roy has been resigned. Director MARRIOTT-SMALLEY, Stephen has been resigned. Director PETHERWICK, Keith Edwin has been resigned. Director THOMSON, David Alexander has been resigned. Director TIBBETTS, Trevor Graham has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WHITE, Robert Charles Anthony
Appointed Date: 20 March 1996

Director
PIPER, Clifford Daniel
Appointed Date: 03 April 1997
69 years old

Director
WHITE, Robert Charles Anthony
Appointed Date: 03 April 1997
72 years old

Resigned Directors

Secretary
COWEN, John Geoffrey
Resigned: 14 February 1992

Secretary
GARLAND, Keith Roy
Resigned: 27 February 1996
Appointed Date: 14 February 1992

Director
COWEN, John Geoffrey
Resigned: 14 February 1992
93 years old

Director
GARLAND, Keith Roy
Resigned: 27 February 1996
68 years old

Director
MARRIOTT-SMALLEY, Stephen
Resigned: 27 February 1996
71 years old

Director
PETHERWICK, Keith Edwin
Resigned: 03 April 1997
93 years old

Director
THOMSON, David Alexander
Resigned: 27 February 1996
64 years old

Director
TIBBETTS, Trevor Graham
Resigned: 26 June 2009
Appointed Date: 03 April 1997
80 years old

Persons With Significant Control

Robert Charles Anthony White
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Clifford Daniel Piper
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETHERWICK INSURANCE BROKERS LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 75,500

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
27 May 2015
Amending 288A dob
...
... and 89 more events
13 May 1988
Return made up to 25/09/87; full list of members

17 Apr 1987
Full accounts made up to 31 August 1986

23 May 1986
Full accounts made up to 31 August 1985

23 May 1986
Full accounts made up to 31 August 1984

23 May 1986
Return made up to 16/10/85; full list of members

PETHERWICK INSURANCE BROKERS LIMITED Charges

13 April 1992
Charge
Delivered: 15 April 1992
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital…
1 July 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: 81 blatchington road, hove, east sussex BN3 3YG.
16 July 1984
Fixed and floating charge
Delivered: 23 July 1984
Status: Satisfied on 19 May 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…