BOLLINGTON INSURANCE BROKERS LIMITED
BOLLINGTON F M GREEN LIMITED T.M.I.S. LIMITED T.M.I.S. PLC

Hellopages » Cheshire » Cheshire East » SK10 5HQ
Company number 02918954
Status Active
Incorporation Date 14 April 1994
Company Type Private Limited Company
Address ADLINGTON HOUSE, ADLINGTON ROAD, BOLLINGTON, CHESHIRE, SK10 5HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance, 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Termination of appointment of Robert Applin as a director on 28 April 2017; Confirmation statement made on 14 April 2017 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of BOLLINGTON INSURANCE BROKERS LIMITED are www.bollingtoninsurancebrokers.co.uk, and www.bollington-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Middlewood Rail Station is 4.3 miles; to Romiley Rail Station is 8 miles; to Gatley Rail Station is 8.4 miles; to Burnage Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bollington Insurance Brokers Limited is a Private Limited Company. The company registration number is 02918954. Bollington Insurance Brokers Limited has been working since 14 April 1994. The present status of the company is Active. The registered address of Bollington Insurance Brokers Limited is Adlington House Adlington Road Bollington Cheshire Sk10 5hq. . ADEGOKE, Karen Louise is a Director of the company. ASTON, Rachel is a Director of the company. HUGHES, Paul Anthony is a Director of the company. MCDONNELL, Patrick Francis is a Director of the company. MOORS, Paul Christopher is a Director of the company. PATTERSON, Christopher Mark is a Director of the company. SHAW, Carl David is a Director of the company. Secretary EVANS, Ronald David has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary RICHENS, Mavis Veronica has been resigned. Secretary SIMPSON, David Lawrence has been resigned. Secretary SPEERS, Benjamin Robert has been resigned. Secretary WALL, Joseph has been resigned. Secretary WHITFIELD JONES, Rosemary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director APPLIN, Robert has been resigned. Director BLOWER, Robert Gordon has been resigned. Director BROOKBANK, David Mark has been resigned. Director EVANS, Ronald David has been resigned. Director FURSE, Peter John has been resigned. Director GRATTON, Robert Peter Leigh has been resigned. Director JONES, Philip Bernard has been resigned. Director LEACH, Dominic has been resigned. Director MARGERSON, Rachel Margaret has been resigned. Director PRICE, Philip John has been resigned. Director RICHENS, Ian Stuart has been resigned. Director RICHENS, Mavis Veronica has been resigned. Director ROGERS, Andrew John has been resigned. Director ROGERS, Andrew John has been resigned. Director SIMPSON, David Lawrence has been resigned. Director TAYLOR, Peter Philip has been resigned. Director WALL, Joseph has been resigned. Director WALL, Stephen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
ADEGOKE, Karen Louise
Appointed Date: 01 December 2015
56 years old

Director
ASTON, Rachel
Appointed Date: 26 March 2014
48 years old

Director
HUGHES, Paul Anthony
Appointed Date: 26 March 2014
56 years old

Director
MCDONNELL, Patrick Francis
Appointed Date: 13 March 2014
60 years old

Director
MOORS, Paul Christopher
Appointed Date: 10 November 2006
63 years old

Director
PATTERSON, Christopher Mark
Appointed Date: 02 February 2009
54 years old

Director
SHAW, Carl David
Appointed Date: 02 February 2009
57 years old

Resigned Directors

Secretary
EVANS, Ronald David
Resigned: 01 October 1998
Appointed Date: 14 April 1994

Secretary
HUNTER, Andrew Stewart
Resigned: 31 December 2012
Appointed Date: 15 August 2011

Secretary
RICHENS, Mavis Veronica
Resigned: 10 November 2006
Appointed Date: 01 October 1998

Secretary
SIMPSON, David Lawrence
Resigned: 31 March 2014
Appointed Date: 31 December 2012

Secretary
SPEERS, Benjamin Robert
Resigned: 16 June 2011
Appointed Date: 26 November 2009

Secretary
WALL, Joseph
Resigned: 31 May 2007
Appointed Date: 10 November 2006

Secretary
WHITFIELD JONES, Rosemary
Resigned: 28 October 2009
Appointed Date: 31 May 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 April 1994
Appointed Date: 14 April 1994

Director
APPLIN, Robert
Resigned: 28 April 2017
Appointed Date: 03 February 2015
52 years old

Director
BLOWER, Robert Gordon
Resigned: 28 February 2013
Appointed Date: 13 March 2012
72 years old

Director
BROOKBANK, David Mark
Resigned: 10 November 2006
Appointed Date: 14 April 1994
71 years old

Director
EVANS, Ronald David
Resigned: 31 May 1999
Appointed Date: 14 April 1994
93 years old

Director
FURSE, Peter John
Resigned: 23 July 2000
Appointed Date: 01 October 1998
73 years old

Director
GRATTON, Robert Peter Leigh
Resigned: 20 April 2015
Appointed Date: 02 February 2009
66 years old

Director
JONES, Philip Bernard
Resigned: 31 January 2013
Appointed Date: 14 February 2007
57 years old

Director
LEACH, Dominic
Resigned: 07 December 2009
Appointed Date: 02 February 2009
62 years old

Director
MARGERSON, Rachel Margaret
Resigned: 31 January 2013
Appointed Date: 13 March 2012
54 years old

Director
PRICE, Philip John
Resigned: 28 February 2013
Appointed Date: 02 February 2009
58 years old

Director
RICHENS, Ian Stuart
Resigned: 10 November 2006
Appointed Date: 01 October 1998
77 years old

Director
RICHENS, Mavis Veronica
Resigned: 10 November 2006
Appointed Date: 01 October 1998
73 years old

Director
ROGERS, Andrew John
Resigned: 13 July 2009
Appointed Date: 14 February 2007
62 years old

Director
ROGERS, Andrew John
Resigned: 10 November 2006
Appointed Date: 31 December 2005
62 years old

Director
SIMPSON, David Lawrence
Resigned: 31 March 2014
Appointed Date: 28 February 2013
57 years old

Director
TAYLOR, Peter Philip
Resigned: 10 November 2006
Appointed Date: 31 December 2005
71 years old

Director
WALL, Joseph
Resigned: 13 February 2012
Appointed Date: 10 November 2006
78 years old

Director
WALL, Stephen
Resigned: 13 February 2012
Appointed Date: 10 November 2006
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 April 1994
Appointed Date: 14 April 1994

Persons With Significant Control

The Bollington Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOLLINGTON INSURANCE BROKERS LIMITED Events

28 Apr 2017
Termination of appointment of Robert Applin as a director on 28 April 2017
27 Apr 2017
Confirmation statement made on 14 April 2017 with updates
31 Aug 2016
Accounts for a medium company made up to 31 December 2015
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,005

04 Dec 2015
Appointment of Mrs Karen Louise Adegoke as a director on 1 December 2015
...
... and 167 more events
12 Dec 1994
Accounting reference date notified as 31/10

01 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

01 Aug 1994
Director resigned;new director appointed

01 Aug 1994
Registered office changed on 01/08/94 from: 31 corsham street, london, N1 6DR

14 Apr 1994
Incorporation