COLLINSON INSURANCE BROKERS LTD.
LONDON MEDIQUOTE LIMITED

Hellopages » City of London » City of London » EC3A 7BU

Company number 02952154
Status Active
Incorporation Date 25 July 1994
Company Type Private Limited Company
Address CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Director's details changed for Mr Paul Escott on 23 June 2016; Full accounts made up to 30 April 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of COLLINSON INSURANCE BROKERS LTD. are www.collinsoninsurancebrokers.co.uk, and www.collinson-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collinson Insurance Brokers Ltd is a Private Limited Company. The company registration number is 02952154. Collinson Insurance Brokers Ltd has been working since 25 July 1994. The present status of the company is Active. The registered address of Collinson Insurance Brokers Ltd is Cutlers Exchange 123 Houndsditch London Ec3a 7bu. . HAMPTON, Mark Richard is a Secretary of the company. ESCOTT, Paul is a Director of the company. EVANS, David is a Director of the company. Secretary ESCOTT, Paul has been resigned. Secretary GOODERSON, David Robert has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director ESCOTT, Brent has been resigned. Director ESCOTT, Michael Walter has been resigned. Director ESCOTT, Paul has been resigned. Director ESCOTT, Paul has been resigned. Director EVANS, Colin Robert has been resigned. Director EVANS, Colin Robert has been resigned. Director FITZPATRICK, Barry John has been resigned. Director FORDHAM, Scott has been resigned. Director GOODERSON, David Robert has been resigned. Director GOODERSON, David Robert has been resigned. Director JONES, Simon Andrew has been resigned. Director LINNEY, Graham Robert has been resigned. Director MCVEY, Simon John has been resigned. Director METCALF, Simon Railton has been resigned. Director NICKERSON, Steven William has been resigned. Director RANDS, Mark Jonathan has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
HAMPTON, Mark Richard
Appointed Date: 01 May 2014

Director
ESCOTT, Paul
Appointed Date: 01 January 2015
58 years old

Director
EVANS, David
Appointed Date: 09 July 2010
48 years old

Resigned Directors

Secretary
ESCOTT, Paul
Resigned: 22 October 2002
Appointed Date: 26 July 1994

Secretary
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 26 November 2002

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 26 July 1994
Appointed Date: 25 July 1994

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 26 November 2002
Appointed Date: 22 October 2002

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 26 July 1994
Appointed Date: 25 July 1994

Director
ESCOTT, Brent
Resigned: 26 November 2002
Appointed Date: 26 July 1994
55 years old

Director
ESCOTT, Michael Walter
Resigned: 30 March 1999
Appointed Date: 02 October 1995
81 years old

Director
ESCOTT, Paul
Resigned: 28 October 2009
Appointed Date: 24 February 2004
58 years old

Director
ESCOTT, Paul
Resigned: 15 November 2002
Appointed Date: 02 October 1995
58 years old

Director
EVANS, Colin Robert
Resigned: 29 April 2015
Appointed Date: 28 October 2009
78 years old

Director
EVANS, Colin Robert
Resigned: 24 July 2003
Appointed Date: 15 November 2002
78 years old

Director
FITZPATRICK, Barry John
Resigned: 02 September 2005
Appointed Date: 24 July 2003
77 years old

Director
FORDHAM, Scott
Resigned: 31 December 2014
Appointed Date: 20 November 2012
50 years old

Director
GOODERSON, David Robert
Resigned: 05 November 2013
Appointed Date: 22 March 2007
75 years old

Director
GOODERSON, David Robert
Resigned: 24 July 2003
Appointed Date: 15 November 2002
75 years old

Director
JONES, Simon Andrew
Resigned: 16 December 2015
Appointed Date: 01 May 2014
51 years old

Director
LINNEY, Graham Robert
Resigned: 28 September 2010
Appointed Date: 28 October 2009
50 years old

Director
MCVEY, Simon John
Resigned: 24 February 2004
Appointed Date: 26 November 2002
61 years old

Director
METCALF, Simon Railton
Resigned: 28 October 2009
Appointed Date: 24 July 2003
82 years old

Director
NICKERSON, Steven William
Resigned: 30 April 2011
Appointed Date: 07 December 2009
69 years old

Director
RANDS, Mark Jonathan
Resigned: 22 January 2007
Appointed Date: 24 July 2003
60 years old

Persons With Significant Control

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

COLLINSON INSURANCE BROKERS LTD. Events

20 Mar 2017
Director's details changed for Mr Paul Escott on 23 June 2016
07 Feb 2017
Full accounts made up to 30 April 2016
14 Aug 2016
Confirmation statement made on 27 July 2016 with updates
26 Jan 2016
Full accounts made up to 30 April 2015
07 Jan 2016
Termination of appointment of a director
...
... and 122 more events
26 Jul 1995
Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

04 Oct 1994
Secretary resigned;new secretary appointed

04 Oct 1994
Director resigned;new director appointed

02 Aug 1994
Registered office changed on 02/08/94 from: 11 beaumont gate shenley hill radlett,herts. WD7 7AR

25 Jul 1994
Incorporation

COLLINSON INSURANCE BROKERS LTD. Charges

3 May 2013
Charge code 0295 2154 0002
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 January 2005
Debenture
Delivered: 3 February 2005
Status: Satisfied on 10 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…