ELEPHANT INSURANCE SERVICES LIMITED
CARDIFF ADMIRAL SERVICES EUROPE LIMITED

Hellopages » Cardiff » Cardiff » CF10 2EH

Company number 02686620
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address TY ADMIRAL, DAVID STREET, CARDIFF, UNITED KINGDOM, CF10 2EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Henry Allan Engelhardt as a director on 23 May 2016. The most likely internet sites of ELEPHANT INSURANCE SERVICES LIMITED are www.elephantinsuranceservices.co.uk, and www.elephant-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elephant Insurance Services Limited is a Private Limited Company. The company registration number is 02686620. Elephant Insurance Services Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of Elephant Insurance Services Limited is Ty Admiral David Street Cardiff United Kingdom Cf10 2eh. . WATERS, Mark Robert is a Secretary of the company. JONES, Geraint Allan is a Director of the company. STEVENS, David Graham is a Director of the company. Secretary CLARKE, Stuart David has been resigned. Secretary MACKAY, Alexander John Ramsay has been resigned. Secretary MCMULLEN, Gerald Phipps has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALLEN, Kevin has been resigned. Director ENGELHARDT, Henry Allan has been resigned. Director PROBERT, Andrew Charles has been resigned. Director SHIPTON, John Keith has been resigned. Director STEVENS, George Edward has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATERS, Mark Robert
Appointed Date: 07 December 2009

Director
JONES, Geraint Allan
Appointed Date: 23 May 2016
49 years old

Director
STEVENS, David Graham
Appointed Date: 16 November 1999
63 years old

Resigned Directors

Secretary
CLARKE, Stuart David
Resigned: 07 December 2009
Appointed Date: 16 November 1999

Secretary
MACKAY, Alexander John Ramsay
Resigned: 16 November 1999
Appointed Date: 21 May 1996

Secretary
MCMULLEN, Gerald Phipps
Resigned: 21 May 1996
Appointed Date: 13 February 1992

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 February 1992
Appointed Date: 12 February 1992

Director
ALLEN, Kevin
Resigned: 16 November 1999
Appointed Date: 03 October 1995
70 years old

Director
ENGELHARDT, Henry Allan
Resigned: 23 May 2016
Appointed Date: 13 February 1992
67 years old

Director
PROBERT, Andrew Charles
Resigned: 04 September 2006
Appointed Date: 16 November 1999
73 years old

Director
SHIPTON, John Keith
Resigned: 29 March 1995
Appointed Date: 04 June 1992
93 years old

Director
STEVENS, George Edward
Resigned: 28 July 1995
Appointed Date: 04 June 1992
76 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 February 1992
Appointed Date: 12 February 1992

Persons With Significant Control

Admiral Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELEPHANT INSURANCE SERVICES LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Termination of appointment of Henry Allan Engelhardt as a director on 23 May 2016
26 May 2016
Appointment of Geraint Allan Jones as a director on 23 May 2016
08 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000

...
... and 101 more events
02 Jun 1992
Secretary resigned;new secretary appointed

02 Jun 1992
Director resigned;new director appointed

18 Feb 1992
Director resigned;new director appointed

18 Feb 1992
Secretary resigned;new secretary appointed

12 Feb 1992
Incorporation

ELEPHANT INSURANCE SERVICES LIMITED Charges

10 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 3 November 2005
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 November 1999
Security deed
Delivered: 26 November 1999
Status: Satisfied on 11 October 2002
Persons entitled: Royal & Sun Alliance Insurance PLC(As Secured Party)
Description: .. fixed and floating charges over the undertaking and all…