KNOWLDEN TITLOW INSURANCE BROKERS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0WG
Company number 07131737
Status Active
Incorporation Date 21 January 2010
Company Type Private Limited Company
Address LAKESIDE 300 OLD CHAPEL WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0WG
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 21 January 2017 with updates; Appointment of Mr Scott James Jarvis as a director on 5 July 2016. The most likely internet sites of KNOWLDEN TITLOW INSURANCE BROKERS LIMITED are www.knowldentitlowinsurancebrokers.co.uk, and www.knowlden-titlow-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Knowlden Titlow Insurance Brokers Limited is a Private Limited Company. The company registration number is 07131737. Knowlden Titlow Insurance Brokers Limited has been working since 21 January 2010. The present status of the company is Active. The registered address of Knowlden Titlow Insurance Brokers Limited is Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk Nr7 0wg. . JARVIS, Scott James is a Director of the company. KNOWLDEN, John William is a Director of the company. PLASTER, Robin Edward is a Director of the company. THORPE, Philip Andrew is a Director of the company. TITLOW, Jonathan Charles is a Director of the company. Director BUSE, Michael Richard has been resigned. Director PALMER, Roderick John has been resigned. Director STEVENS, Philip John has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
JARVIS, Scott James
Appointed Date: 05 July 2016
49 years old

Director
KNOWLDEN, John William
Appointed Date: 19 May 2010
64 years old

Director
PLASTER, Robin Edward
Appointed Date: 21 January 2010
64 years old

Director
THORPE, Philip Andrew
Appointed Date: 28 July 2014
68 years old

Director
TITLOW, Jonathan Charles
Appointed Date: 19 May 2010
64 years old

Resigned Directors

Director
BUSE, Michael Richard
Resigned: 30 April 2012
Appointed Date: 01 December 2010
59 years old

Director
PALMER, Roderick John
Resigned: 22 August 2012
Appointed Date: 11 April 2012
66 years old

Director
STEVENS, Philip John
Resigned: 14 September 2012
Appointed Date: 01 June 2012
58 years old

Persons With Significant Control

Mr Robin Edward Plaster
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Clare Elizabeth Plaster
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNOWLDEN TITLOW INSURANCE BROKERS LIMITED Events

28 Feb 2017
Accounts for a small company made up to 31 May 2016
24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
12 Jul 2016
Appointment of Mr Scott James Jarvis as a director on 5 July 2016
01 Mar 2016
Accounts for a small company made up to 31 May 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500,000

...
... and 29 more events
25 May 2010
Current accounting period extended from 31 January 2011 to 31 May 2011
25 May 2010
Appointment of Jonathan Charles Titlow as a director
25 May 2010
Appointment of John William Knowlden as a director
22 May 2010
Particulars of a mortgage or charge / charge no: 1
21 Jan 2010
Incorporation

KNOWLDEN TITLOW INSURANCE BROKERS LIMITED Charges

9 December 2014
Charge code 0713 1737 0004
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: N W Brown Group Limited
Description: Contains fixed charge…
15 August 2013
Charge code 0713 1737 0003
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 May 2010
Security debenture
Delivered: 26 May 2010
Status: Satisfied on 14 September 2013
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Charge debenture
Delivered: 22 May 2010
Status: Satisfied on 14 September 2013
Persons entitled: John Knowlden Jonathan Titlow
Description: Fixed and floating charge over the undertaking and all…