RESIDENTS INSURANCE SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 3EW

Company number 03952276
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address UPS BUILDING, REGIS ROAD, LONDON, NW5 3EW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 21 March 2017 with updates; Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016. The most likely internet sites of RESIDENTS INSURANCE SERVICES LIMITED are www.residentsinsuranceservices.co.uk, and www.residents-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Residents Insurance Services Limited is a Private Limited Company. The company registration number is 03952276. Residents Insurance Services Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Residents Insurance Services Limited is Ups Building Regis Road London Nw5 3ew. . JACKSON, Jennifer Kate Ellen is a Secretary of the company. HAYMAN, Michael John is a Director of the company. JACKSON, Jennifer Kate Ellen is a Director of the company. STEINHOUSE, Robert is a Director of the company. Secretary DOW, Gillian has been resigned. Secretary STILL, Peter David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FRANCIS, Oscar Lewis has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PARKINSON, Neil Malcolm has been resigned. Director PHILLIPS, Peter Sean has been resigned. Director STEINHOUSE, Robert has been resigned. Director STILL, Peter David has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
JACKSON, Jennifer Kate Ellen
Appointed Date: 15 November 2012

Director
HAYMAN, Michael John
Appointed Date: 09 February 2012
66 years old

Director
JACKSON, Jennifer Kate Ellen
Appointed Date: 20 July 2009
53 years old

Director
STEINHOUSE, Robert
Appointed Date: 24 February 2009
63 years old

Resigned Directors

Secretary
DOW, Gillian
Resigned: 24 November 2011
Appointed Date: 18 November 2003

Secretary
STILL, Peter David
Resigned: 18 November 2003
Appointed Date: 21 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Director
FRANCIS, Oscar Lewis
Resigned: 12 August 2012
Appointed Date: 28 January 2011
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Director
PARKINSON, Neil Malcolm
Resigned: 31 March 2005
Appointed Date: 21 March 2000
61 years old

Director
PHILLIPS, Peter Sean
Resigned: 24 February 2009
Appointed Date: 11 January 2005
83 years old

Director
STEINHOUSE, Robert
Resigned: 06 January 2005
Appointed Date: 21 March 2000
63 years old

Director
STILL, Peter David
Resigned: 18 November 2003
Appointed Date: 21 March 2000
67 years old

Persons With Significant Control

Mr Robert Steinhouse
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RESIDENTS INSURANCE SERVICES LIMITED Events

05 May 2017
Accounts for a small company made up to 31 October 2016
05 Apr 2017
Confirmation statement made on 21 March 2017 with updates
10 Nov 2016
Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
05 Sep 2016
Resolutions
  • RES13 ‐ Company business 08/07/2016

07 May 2016
Full accounts made up to 31 October 2015
...
... and 70 more events
16 Feb 2001
New secretary appointed;new director appointed
16 Feb 2001
New director appointed
16 Feb 2001
Registered office changed on 16/02/01 from: 29 holmdale road london NW6 1BJ
14 Apr 2000
Registered office changed on 14/04/00 from: 18 queen anne street london W1M 0HB
21 Mar 2000
Incorporation

RESIDENTS INSURANCE SERVICES LIMITED Charges

9 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied on 26 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…