BROKER ASSISTANCE INSURANCE SERVICE LIMITED
TARPORLEY BROKER ASSISTANCE LIMITED ACCIDENT ASSISTANCE (2003) LIMITED MOTORCYCLE ACCIDENT MANAGEMENT COMPANY LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW6 9EF

Company number 04175864
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address JON RALPH, BROOMLEA RACECOURSE LANE, COTEBROOK, TARPORLEY, CHESHIRE, CW6 9EF
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BROKER ASSISTANCE INSURANCE SERVICE LIMITED are www.brokerassistanceinsuranceservice.co.uk, and www.broker-assistance-insurance-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Broker Assistance Insurance Service Limited is a Private Limited Company. The company registration number is 04175864. Broker Assistance Insurance Service Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Broker Assistance Insurance Service Limited is Jon Ralph Broomlea Racecourse Lane Cotebrook Tarporley Cheshire Cw6 9ef. . RALPH, Jonathan is a Director of the company. Secretary ASCROFT, John Richard has been resigned. Secretary RALPH, Jonathan has been resigned. Secretary RALPH, Sabra Helena Heidi has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director APPLETON, Allan John has been resigned. Director ARMITAGE, Edward John has been resigned. Director RUSSELL, David Fleming has been resigned. Director WRAY, Terence Keith has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
RALPH, Jonathan
Appointed Date: 09 January 2003
62 years old

Resigned Directors

Secretary
ASCROFT, John Richard
Resigned: 10 October 2011
Appointed Date: 28 February 2009

Secretary
RALPH, Jonathan
Resigned: 28 February 2009
Appointed Date: 05 March 2008

Secretary
RALPH, Sabra Helena Heidi
Resigned: 22 February 2007
Appointed Date: 08 March 2001

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
APPLETON, Allan John
Resigned: 27 September 2002
Appointed Date: 08 March 2001
89 years old

Director
ARMITAGE, Edward John
Resigned: 30 November 2007
Appointed Date: 08 January 2007
50 years old

Director
RUSSELL, David Fleming
Resigned: 28 February 2009
Appointed Date: 27 September 2002
68 years old

Director
WRAY, Terence Keith
Resigned: 22 February 2007
Appointed Date: 27 September 2002
70 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Jonathan Ralph
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BROKER ASSISTANCE INSURANCE SERVICE LIMITED Events

03 Apr 2017
Confirmation statement made on 28 February 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 30 September 2016
19 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
15 May 2002
New secretary appointed
15 May 2002
Registered office changed on 15/05/02 from: 189 reddish road stockport cheshire SK5 7HR
15 May 2002
Director resigned
15 May 2002
Secretary resigned
08 Mar 2001
Incorporation

BROKER ASSISTANCE INSURANCE SERVICE LIMITED Charges

14 December 2009
Debenture
Delivered: 15 December 2009
Status: Satisfied on 8 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 April 2005
Debenture
Delivered: 29 April 2005
Status: Satisfied on 16 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…