SHEARWATER INSURANCE SERVICES LIMITED
LONDON SHEARWATER CORPORATE SERVICES LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 02701633
Status Active
Incorporation Date 30 March 1992
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 24,352 ; Termination of appointment of Oliver Brahm Lawton as a director on 25 February 2016. The most likely internet sites of SHEARWATER INSURANCE SERVICES LIMITED are www.shearwaterinsuranceservices.co.uk, and www.shearwater-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Shearwater Insurance Services Limited is a Private Limited Company. The company registration number is 02701633. Shearwater Insurance Services Limited has been working since 30 March 1992. The present status of the company is Active. The registered address of Shearwater Insurance Services Limited is 37 Warren Street London W1t 6ad. . LAWTON, Susan Debra is a Secretary of the company. LAWTON, Jeremy is a Director of the company. SLATER, Laurence Norman is a Director of the company. TANSEY, Kathleen May Elizabeth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Michael Charles has been resigned. Director EVANS, David Peter has been resigned. Director FELDMAN, Stanley has been resigned. Director LAWTON, Oliver Brahm has been resigned. Director SLATER, Laurence Norman has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
LAWTON, Susan Debra
Appointed Date: 07 July 1992

Director
LAWTON, Jeremy
Appointed Date: 07 July 1992
75 years old

Director
SLATER, Laurence Norman
Appointed Date: 10 September 2003
76 years old

Director
TANSEY, Kathleen May Elizabeth
Appointed Date: 20 March 1995
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 1992
Appointed Date: 30 March 1992

Director
EDWARDS, Michael Charles
Resigned: 19 September 2006
Appointed Date: 01 January 1997
75 years old

Director
EVANS, David Peter
Resigned: 01 January 1998
Appointed Date: 01 April 1993
59 years old

Director
FELDMAN, Stanley
Resigned: 17 May 1995
Appointed Date: 03 August 1992
81 years old

Director
LAWTON, Oliver Brahm
Resigned: 25 February 2016
Appointed Date: 23 December 2013
41 years old

Director
SLATER, Laurence Norman
Resigned: 01 October 1999
Appointed Date: 28 June 1995
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 July 1992
Appointed Date: 30 March 1992

SHEARWATER INSURANCE SERVICES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 24,352

25 Feb 2016
Termination of appointment of Oliver Brahm Lawton as a director on 25 February 2016
20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 24,352

...
... and 94 more events
31 Jul 1992
Secretary resigned;new director appointed

31 Jul 1992
New secretary appointed;director resigned

20 Jul 1992
Company name changed adaptoffice LIMITED\certificate issued on 21/07/92

20 Jul 1992
Company name changed\certificate issued on 20/07/92
30 Mar 1992
Incorporation

SHEARWATER INSURANCE SERVICES LIMITED Charges

28 November 2003
Mortgage
Delivered: 17 December 2003
Status: Satisfied on 27 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 10 regent gate high street waltham cross t/n HD346587…
22 May 2000
Fixed charge
Delivered: 24 May 2000
Status: Satisfied on 27 May 2009
Persons entitled: Lloyds Udt Limited
Description: 1 x mercedes-benz S500 chassis number WDB2201752A121960.
5 January 2000
Mortgage deed
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 8 regent gate 83 high street waltham…
24 March 1999
Mortgage
Delivered: 31 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 85 eleanor cross road waltham cross herts.. Together…
25 January 1996
Single debenture
Delivered: 31 January 1996
Status: Satisfied on 27 May 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…