H & H INSURANCE BROKERS LIMITED
CARLISLE BORDERWAY INSURANCE BROKERS LIMITED

Hellopages » Cumbria » Carlisle » CA1 2RS

Company number 02200510
Status Active
Incorporation Date 30 November 1987
Company Type Private Limited Company
Address BORDERWAY MART MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA1 2RS
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 30 June 2015; Termination of appointment of Phillip Herbert Pagin as a director on 31 December 2015. The most likely internet sites of H & H INSURANCE BROKERS LIMITED are www.hhinsurancebrokers.co.uk, and www.h-h-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. H H Insurance Brokers Limited is a Private Limited Company. The company registration number is 02200510. H H Insurance Brokers Limited has been working since 30 November 1987. The present status of the company is Active. The registered address of H H Insurance Brokers Limited is Borderway Mart Montgomery Way Rosehill Industrial Estate Carlisle Cumbria Ca1 2rs. . IRVING, Margaret is a Secretary of the company. GRAHAM, Paul Thomas is a Director of the company. NOONE, John Fitzgerald is a Director of the company. RICHARDSON, Brian Edmund is a Director of the company. Secretary JACKSON, Robert Crawford has been resigned. Secretary LAWRENCE, John Frank has been resigned. Director BOYER, Ian Douglas has been resigned. Director COULTHARD, Kevin has been resigned. Director CUTHBERTSON, Andrew John has been resigned. Director HEBDON, Trevor has been resigned. Director HESLOP, Isaac James has been resigned. Director PAGIN, Phillip Herbert has been resigned. Director PIERI, John Paul has been resigned. Director THOMLINSON, David Joseph has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
IRVING, Margaret
Appointed Date: 17 December 2003

Director
GRAHAM, Paul Thomas
Appointed Date: 06 January 2015
56 years old

Director
NOONE, John Fitzgerald
Appointed Date: 01 June 2015
61 years old

Director
RICHARDSON, Brian Edmund
Appointed Date: 01 June 2008
64 years old

Resigned Directors

Secretary
JACKSON, Robert Crawford
Resigned: 24 January 2001

Secretary
LAWRENCE, John Frank
Resigned: 17 December 2003
Appointed Date: 01 April 2001

Director
BOYER, Ian Douglas
Resigned: 12 November 1998
76 years old

Director
COULTHARD, Kevin
Resigned: 30 July 2013
Appointed Date: 15 February 2001
64 years old

Director
CUTHBERTSON, Andrew John
Resigned: 05 April 2007
Appointed Date: 01 July 2004
57 years old

Director
HEBDON, Trevor
Resigned: 31 May 2008
Appointed Date: 26 January 1999
71 years old

Director
HESLOP, Isaac James
Resigned: 28 September 1994
97 years old

Director
PAGIN, Phillip Herbert
Resigned: 31 December 2015
Appointed Date: 08 August 1997
67 years old

Director
PIERI, John Paul
Resigned: 12 October 2015
Appointed Date: 31 July 2013
65 years old

Director
THOMLINSON, David Joseph
Resigned: 22 January 1999
Appointed Date: 14 February 1995
79 years old

Persons With Significant Control

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

H & H INSURANCE BROKERS LIMITED Events

11 Oct 2016
Confirmation statement made on 26 September 2016 with updates
16 Mar 2016
Full accounts made up to 30 June 2015
05 Jan 2016
Termination of appointment of Phillip Herbert Pagin as a director on 31 December 2015
12 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000

12 Oct 2015
Termination of appointment of John Paul Pieri as a director on 12 October 2015
...
... and 118 more events
05 Jan 1988
Company name changed pattison edwards h & h LIMITED\certificate issued on 04/01/88
23 Dec 1987
Registered office changed on 23/12/87 from: 84 temple chambers temple avenue london EC4V 4DD

23 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1987
Incorporation
30 Nov 1987
Incorporation

H & H INSURANCE BROKERS LIMITED Charges

31 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
Debenture
Delivered: 16 February 2000
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Debenture
Delivered: 15 July 1999
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…