MARITIME PACIFIC INSURANCE SERVICES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 5PW

Company number 04159185
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address SPRINGFIELD LODGE COLCHESTER ROAD, SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5PW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of MARITIME PACIFIC INSURANCE SERVICES LIMITED are www.maritimepacificinsuranceservices.co.uk, and www.maritime-pacific-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Maritime Pacific Insurance Services Limited is a Private Limited Company. The company registration number is 04159185. Maritime Pacific Insurance Services Limited has been working since 13 February 2001. The present status of the company is Active. The registered address of Maritime Pacific Insurance Services Limited is Springfield Lodge Colchester Road Springfield Chelmsford Essex Cm2 5pw. The company`s financial liabilities are £22.26k. It is £1.01k against last year. The cash in hand is £2.1k. It is £-20.41k against last year. And the total assets are £33.29k, which is £1.2k against last year. VARLEY, David is a Secretary of the company. BARKER, Christopher Peter is a Director of the company. READE, Malita Zorica is a Director of the company. Secretary BARKER, Christopher Peter has been resigned. Secretary CLARKE, Carole Marilyn has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary NUTT, Jonathan Harwood has been resigned. Secretary SUSSEX SECRETARIAT LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LIM, Ser Kuo David has been resigned. Director NUTT, Jonathan Harwood has been resigned. Director RANKIN, Sarah Jane has been resigned. The company operates in "Non-life insurance".


maritime pacific insurance services Key Finiance

LIABILITIES £22.26k
+4%
CASH £2.1k
-91%
TOTAL ASSETS £33.29k
+3%
All Financial Figures

Current Directors

Secretary
VARLEY, David
Appointed Date: 08 February 2006

Director
BARKER, Christopher Peter
Appointed Date: 02 June 2003
73 years old

Director
READE, Malita Zorica
Appointed Date: 09 June 2008
72 years old

Resigned Directors

Secretary
BARKER, Christopher Peter
Resigned: 08 February 2006
Appointed Date: 01 February 2005

Secretary
CLARKE, Carole Marilyn
Resigned: 02 July 2003
Appointed Date: 12 February 2003

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Secretary
NUTT, Jonathan Harwood
Resigned: 23 November 2004
Appointed Date: 02 July 2003

Secretary
SUSSEX SECRETARIAT LIMITED
Resigned: 12 February 2003
Appointed Date: 13 February 2001

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Director
LIM, Ser Kuo David
Resigned: 04 January 2002
Appointed Date: 18 April 2001
70 years old

Director
NUTT, Jonathan Harwood
Resigned: 25 October 2004
Appointed Date: 13 February 2001
83 years old

Director
RANKIN, Sarah Jane
Resigned: 14 July 2005
Appointed Date: 25 October 2004
47 years old

Persons With Significant Control

Mr Christopher Peter Barker
Notified on: 1 January 2017
73 years old
Nature of control: Has significant influence or control as a member of a firm

MARITIME PACIFIC INSURANCE SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Oct 2016
Total exemption full accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 January 2015
16 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 13 February 2015
...
... and 54 more events
26 Mar 2001
New secretary appointed
26 Mar 2001
New director appointed
26 Mar 2001
Director resigned
26 Mar 2001
Secretary resigned
13 Feb 2001
Incorporation