COLEMONT INSURANCE BROKERS LIMITED
LONDON GLOBAL INDEPENDENT INSURANCE BROKERS SERVICES LIMITED

Hellopages » City of London » City of London » EC3A 4AF

Company number 05263341
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address 107 LEADENHALL STREET, LONDON, ENGLAND, EC3A 4AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Satisfaction of charge 4 in full; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of COLEMONT INSURANCE BROKERS LIMITED are www.colemontinsurancebrokers.co.uk, and www.colemont-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colemont Insurance Brokers Limited is a Private Limited Company. The company registration number is 05263341. Colemont Insurance Brokers Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Colemont Insurance Brokers Limited is 107 Leadenhall Street London England Ec3a 4af. . STURGESS, Christopher Julian is a Secretary of the company. COOPER, Wiley Howard is a Director of the company. DECARLO, Michael Steven is a Director of the company. PURVIANCE, Scott Michael is a Director of the company. STURGESS, Christopher Julian is a Director of the company. Secretary GAVES, Kelly Lorraine has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BEERH, Surinder Kumar has been resigned. Director GAVES, Kelly Lorraine has been resigned. Director KATH, Marshall Paul has been resigned. Director KING, Laurence John has been resigned. Director LEA YEAT LIMITED has been resigned. Director MAHAN, Michael G has been resigned. Director MATAMOROS, Robert J has been resigned. Director PLAYFORD, Peter Duncan has been resigned. Director UNDERWOOD, John Jeremy Campbell has been resigned. Director UNDERWOOD, John Jeremy Campbell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STURGESS, Christopher Julian
Appointed Date: 25 April 2007

Director
COOPER, Wiley Howard
Appointed Date: 04 May 2010
67 years old

Director
DECARLO, Michael Steven
Appointed Date: 23 April 2010
67 years old

Director
PURVIANCE, Scott Michael
Appointed Date: 23 April 2010
55 years old

Director
STURGESS, Christopher Julian
Appointed Date: 24 April 2007
63 years old

Resigned Directors

Secretary
GAVES, Kelly Lorraine
Resigned: 25 April 2007
Appointed Date: 30 November 2004

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 29 December 2004
Appointed Date: 19 October 2004

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 12 April 2016
Appointed Date: 05 January 2005

Director
BEERH, Surinder Kumar
Resigned: 01 December 2010
Appointed Date: 19 October 2004
73 years old

Director
GAVES, Kelly Lorraine
Resigned: 25 April 2007
Appointed Date: 20 January 2005
50 years old

Director
KATH, Marshall Paul
Resigned: 20 January 2005
Appointed Date: 19 October 2004
68 years old

Director
KING, Laurence John
Resigned: 06 April 2016
Appointed Date: 05 October 2005
56 years old

Director
LEA YEAT LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Director
MAHAN, Michael G
Resigned: 23 April 2010
Appointed Date: 21 December 2007
56 years old

Director
MATAMOROS, Robert J
Resigned: 23 April 2010
Appointed Date: 21 December 2007
55 years old

Director
PLAYFORD, Peter Duncan
Resigned: 30 January 2006
Appointed Date: 16 May 2005
70 years old

Director
UNDERWOOD, John Jeremy Campbell
Resigned: 31 May 2012
Appointed Date: 06 September 2010
75 years old

Director
UNDERWOOD, John Jeremy Campbell
Resigned: 27 July 2010
Appointed Date: 20 December 2005
75 years old

Persons With Significant Control

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

COLEMONT INSURANCE BROKERS LIMITED Events

24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
02 Jun 2016
Satisfaction of charge 4 in full
19 May 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 160 more events
22 Dec 2004
New secretary appointed
14 Dec 2004
Director resigned
10 Dec 2004
New director appointed
10 Dec 2004
New director appointed
19 Oct 2004
Incorporation

COLEMONT INSURANCE BROKERS LIMITED Charges

17 June 2009
Deed of charge over credit balances
Delivered: 8 July 2009
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 July 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 4 May 2013
Persons entitled: Colemont Global Group Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Rent deposit deed
Delivered: 14 June 2007
Status: Satisfied on 19 October 2012
Persons entitled: Wachovia Bank, National Association
Description: The company charges its interest in the account being the…
9 February 2005
Rent deposit deed
Delivered: 15 February 2005
Status: Satisfied on 3 September 2008
Persons entitled: 145 Leadenhall Street Limited
Description: The deposit of £20,750.