ASHBOURNE GENERAL INSURANCE SERVICES LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 4EY

Company number 03181534
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address 18 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4EY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,001 . The most likely internet sites of ASHBOURNE GENERAL INSURANCE SERVICES LIMITED are www.ashbournegeneralinsuranceservices.co.uk, and www.ashbourne-general-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Ashbourne General Insurance Services Limited is a Private Limited Company. The company registration number is 03181534. Ashbourne General Insurance Services Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of Ashbourne General Insurance Services Limited is 18 Canterbury Road Whitstable Kent Ct5 4ey. . BROWN, Sarah is a Secretary of the company. WHITEHOUSE, Graham Paul is a Director of the company. Secretary DAYMAN, Richard John has been resigned. Secretary SHILLING, Sarah Ann has been resigned. Secretary WHITEHOUSE, Graham Paul has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BRADSHAW, Alan has been resigned. Director QUINN, David Anthony has been resigned. Director WHITEHOUSE, Graham Paul has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BROWN, Sarah
Appointed Date: 22 March 2004

Director
WHITEHOUSE, Graham Paul
Appointed Date: 10 June 2002
69 years old

Resigned Directors

Secretary
DAYMAN, Richard John
Resigned: 01 August 1996
Appointed Date: 30 April 1996

Secretary
SHILLING, Sarah Ann
Resigned: 22 March 2004
Appointed Date: 04 July 2002

Secretary
WHITEHOUSE, Graham Paul
Resigned: 04 July 2002
Appointed Date: 01 August 1996

Nominee Secretary
SEMKEN LIMITED
Resigned: 04 April 1996
Appointed Date: 02 April 1996

Director
BRADSHAW, Alan
Resigned: 17 March 1998
Appointed Date: 30 April 1996
71 years old

Director
QUINN, David Anthony
Resigned: 04 July 2002
Appointed Date: 30 April 1996
71 years old

Director
WHITEHOUSE, Graham Paul
Resigned: 31 August 1999
Appointed Date: 08 September 1997
69 years old

Nominee Director
LUFMER LIMITED
Resigned: 04 April 1996
Appointed Date: 02 April 1996

Persons With Significant Control

Mr Graham Paul Whitehouse
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ASHBOURNE GENERAL INSURANCE SERVICES LIMITED Events

27 Apr 2017
Confirmation statement made on 2 April 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,001

26 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,001

11 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
09 May 1996
New director appointed
24 Apr 1996
Secretary resigned
24 Apr 1996
Director resigned
24 Apr 1996
Registered office changed on 24/04/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW
02 Apr 1996
Incorporation

ASHBOURNE GENERAL INSURANCE SERVICES LIMITED Charges

14 October 2002
Debenture
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2000
Debenture
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…