PHONUS INSURANCE SERVICES LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 02575463
Status Active
Incorporation Date 21 January 1991
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 103 . The most likely internet sites of PHONUS INSURANCE SERVICES LIMITED are www.phonusinsuranceservices.co.uk, and www.phonus-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Phonus Insurance Services Limited is a Private Limited Company. The company registration number is 02575463. Phonus Insurance Services Limited has been working since 21 January 1991. The present status of the company is Active. The registered address of Phonus Insurance Services Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Bedfordshire Lu6 3hs. The company`s financial liabilities are £14.96k. It is £3.48k against last year. The cash in hand is £27.26k. It is £3.17k against last year. And the total assets are £82.28k, which is £-16.54k against last year. FITZGIBBON, Leonard George is a Secretary of the company. CORBETT, Andrew Paul is a Director of the company. MOORE, Dean Brian is a Director of the company. SPEAKE, Neil Andrew is a Director of the company. Secretary FITZGIBBON, Leonard George has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director BEATTY, David James has been resigned. Director BEATTY, Irene Gloria Eva has been resigned. Director STEVENS, Mark has been resigned. The company operates in "Life insurance".


phonus insurance services Key Finiance

LIABILITIES £14.96k
+30%
CASH £27.26k
+13%
TOTAL ASSETS £82.28k
-17%
All Financial Figures

Current Directors

Secretary
FITZGIBBON, Leonard George
Appointed Date: 22 January 2000

Director
CORBETT, Andrew Paul
Appointed Date: 08 September 1994
55 years old

Director
MOORE, Dean Brian
Appointed Date: 08 September 1994
63 years old

Director
SPEAKE, Neil Andrew
Appointed Date: 08 September 1994
56 years old

Resigned Directors

Secretary
FITZGIBBON, Leonard George
Resigned: 22 January 2000

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 22 January 2000
Appointed Date: 22 January 2000

Director
BEATTY, David James
Resigned: 08 September 1994
81 years old

Director
BEATTY, Irene Gloria Eva
Resigned: 08 September 1994
74 years old

Director
STEVENS, Mark
Resigned: 01 February 1997
Appointed Date: 08 September 1994
54 years old

Persons With Significant Control

Mr Andrew Corbett
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dean Brian Moore
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Andrew Speake
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHONUS INSURANCE SERVICES LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
02 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 103

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 103

...
... and 85 more events
16 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1991
Registered office changed on 15/02/91 from: classic house 174-180 old street london EC1V 9BP

13 Feb 1991
Company name changed speed 1065 LIMITED\certificate issued on 14/02/91
21 Jan 1991
Incorporation