INSURANCE EXPERTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 00732594
Status Active
Incorporation Date 15 August 1962
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 15,445 ; Change of share class name or designation; Statement of capital following an allotment of shares on 1 April 2015 GBP 15,445 . The most likely internet sites of INSURANCE EXPERTS LIMITED are www.insuranceexperts.co.uk, and www.insurance-experts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. Insurance Experts Limited is a Private Limited Company. The company registration number is 00732594. Insurance Experts Limited has been working since 15 August 1962. The present status of the company is Active. The registered address of Insurance Experts Limited is Summit House 170 Finchley Road London Nw3 6bp. . FERGUS, Theresa Ann is a Secretary of the company. FERGUS, John is a Director of the company. MUSK, Roy Jack Victor is a Director of the company. Secretary 9 FINLAY AND CO (SERVICES) LIMITED has been resigned. Secretary KOSVINER, Emile Yoel has been resigned. Secretary KOSVINER, Emile Yoel has been resigned. Director INAMDAR, Govind Narayan has been resigned. Director KOSVINER, Emile Yoel has been resigned. Director KOSVINER, Robyn Lee has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
FERGUS, Theresa Ann
Appointed Date: 05 January 2005

Director
FERGUS, John
Appointed Date: 01 October 2004
70 years old

Director
MUSK, Roy Jack Victor
Appointed Date: 01 October 2014
73 years old

Resigned Directors

Secretary
9 FINLAY AND CO (SERVICES) LIMITED
Resigned: 30 January 1998
Appointed Date: 30 March 1992

Secretary
KOSVINER, Emile Yoel
Resigned: 05 January 2005
Appointed Date: 30 January 1998

Secretary
KOSVINER, Emile Yoel
Resigned: 30 March 1992

Director
INAMDAR, Govind Narayan
Resigned: 14 June 1999
95 years old

Director
KOSVINER, Emile Yoel
Resigned: 05 January 2005
81 years old

Director
KOSVINER, Robyn Lee
Resigned: 05 January 2005
77 years old

INSURANCE EXPERTS LIMITED Events

22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 15,445

26 Feb 2016
Change of share class name or designation
24 Feb 2016
Statement of capital following an allotment of shares on 1 April 2015
  • GBP 15,445

23 Feb 2016
Total exemption full accounts made up to 30 September 2015
23 Feb 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 91 more events
19 Dec 1986
Return made up to 17/02/86; full list of members

21 Oct 1986
First gazette

01 Sep 1986
Full accounts made up to 30 September 1984

01 Sep 1986
Return made up to 18/01/85; full list of members

15 Aug 1962
Incorporation

INSURANCE EXPERTS LIMITED Charges

21 October 2015
Charge code 0073 2594 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
11 April 2008
Guarantee & debenture
Delivered: 19 April 2008
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 1978
Mortgage
Delivered: 11 October 1978
Status: Satisfied on 12 August 2009
Persons entitled: Lloyds Bank LTD
Description: First floor flat 39 ingham road london NW6.
10 November 1976
Charge
Delivered: 15 November 1976
Status: Satisfied on 12 August 2009
Persons entitled: Lloyds Bank LTD
Description: 66, fortune green road N.W.6.