ABC INSURANCE SERVICES LIMITED

Hellopages » City of London » City of London » EC3N 2LY

Company number 01845359
Status Active
Incorporation Date 4 September 1984
Company Type Private Limited Company
Address 8-11 CRESCENT, LONDON, EC3N 2LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 1 in full; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of ABC INSURANCE SERVICES LIMITED are www.abcinsuranceservices.co.uk, and www.abc-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abc Insurance Services Limited is a Private Limited Company. The company registration number is 01845359. Abc Insurance Services Limited has been working since 04 September 1984. The present status of the company is Active. The registered address of Abc Insurance Services Limited is 8 11 Crescent London Ec3n 2ly. . FIELD, David Jonathan is a Secretary of the company. BIRD, Colin George is a Director of the company. Secretary FORREST, Michael Roger has been resigned. Secretary JOHNSON, Joyce Margaret has been resigned. Secretary NEWCOMBE, John Philip has been resigned. Secretary JARDINE INSURANCE SERVICES LIMITED has been resigned. Director FORREST, Michael Roger has been resigned. Director GOWARD, Richard John has been resigned. Director MOODY, William Samuel has been resigned. Director WEAVER, Geoffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIELD, David Jonathan
Appointed Date: 13 July 2006

Director
BIRD, Colin George

79 years old

Resigned Directors

Secretary
FORREST, Michael Roger
Resigned: 31 January 1996
Appointed Date: 15 February 1995

Secretary
JOHNSON, Joyce Margaret
Resigned: 27 February 2004
Appointed Date: 31 January 1996

Secretary
NEWCOMBE, John Philip
Resigned: 13 July 2006
Appointed Date: 27 February 2004

Secretary
JARDINE INSURANCE SERVICES LIMITED
Resigned: 15 February 1995

Director
FORREST, Michael Roger
Resigned: 31 January 1996
Appointed Date: 15 February 1995
71 years old

Director
GOWARD, Richard John
Resigned: 01 April 2013
79 years old

Director
MOODY, William Samuel
Resigned: 14 November 2005
Appointed Date: 15 February 1995
83 years old

Director
WEAVER, Geoffrey
Resigned: 15 February 1995
83 years old

Persons With Significant Control

Besso Insurance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABC INSURANCE SERVICES LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Satisfaction of charge 1 in full
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,390,000

...
... and 118 more events
07 Nov 1986
Director resigned

09 Sep 1986
Group of companies' accounts made up to 31 March 1986

15 Aug 1986
Return made up to 04/07/86; full list of members

28 Dec 1984
Company name changed\certificate issued on 28/12/84
04 Sep 1984
Incorporation

ABC INSURANCE SERVICES LIMITED Charges

13 June 1990
Debenture
Delivered: 20 June 1990
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1987
Legal charge
Delivered: 30 July 1987
Status: Satisfied on 13 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H kentish house, 401, mile end road, london, E.3.
26 November 1986
Letter of agreement
Delivered: 8 December 1986
Status: Satisfied on 5 March 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Sterling pounds 47,000 deposited in a deposit account with…
22 January 1986
Deed of deposit
Delivered: 12 February 1986
Status: Satisfied on 5 March 1991
Persons entitled: Regis Property Company PLC.
Description: Sterling pounds 87,400 on deposit at lloyds bank PLC & any…
22 January 1986
Deed of deposit
Delivered: 5 February 1986
Status: Satisfied on 5 March 1991
Persons entitled: Regis Property Company PLC.
Description: Sterling pounds 8,100 on deposit at lloyds bank PLC in an…
10 June 1985
Trust deed
Delivered: 28 June 1985
Status: Satisfied on 23 August 2016
Persons entitled: London United Investments PLC And Peter Russell Pennington Legh.
Description: All property and assets present and future including…