HOSPITAL PLAN INSURANCE SERVICES
LONDON

Hellopages » City of London » City of London » EC3M 4AB

Company number 02100356
Status Active
Incorporation Date 16 February 1987
Company Type Private Unlimited Company
Address THE AIG BUILDING, 58 FENCHURCH STREET, LONDON, EC3M 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Director's details changed for Ian Charles Stuart Slater on 27 February 2017; Secretary's details changed for Mr. Andrew George Kane on 27 February 2017; Second filing of Confirmation Statement dated 18/11/2016. The most likely internet sites of HOSPITAL PLAN INSURANCE SERVICES are www.hospitalplaninsurance.co.uk, and www.hospital-plan-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight 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 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hospital Plan Insurance Services is a Private Unlimited Company. The company registration number is 02100356. Hospital Plan Insurance Services has been working since 16 February 1987. The present status of the company is Active. The registered address of Hospital Plan Insurance Services is The Aig Building 58 Fenchurch Street London Ec3m 4ab. . KANE, Andrew George is a Secretary of the company. ROBINSON, Ian Thomas is a Director of the company. SLATER, Ian Charles Stuart is a Director of the company. Secretary BRETT, Paul has been resigned. Secretary GOLDING, Hilary Margaret Victoria has been resigned. Secretary HILLERY, Kate has been resigned. Secretary NEWBY, Christopher David Seymour has been resigned. Secretary OGDEN, David has been resigned. Director BRADFIELD, Michael Stephen has been resigned. Director BRETT, Edward Simon Harriman has been resigned. Director BRETT, Ernest has been resigned. Director BRETT, Paul has been resigned. Director CORBETT, Patrick Michael has been resigned. Director CORNILLE, Philip has been resigned. Director FAUCHER, Michel has been resigned. Director GIBLIN, Michael Henry has been resigned. Director GLASER, Daniel Scott has been resigned. Director HITCHENS, Gary Anthony has been resigned. Director HOGAN, Kevin Timothy has been resigned. Director HOYLE, John Simon has been resigned. Director NICHOLLS, Sarah Elizabeth has been resigned. Director PORTALATIN, Julio Alfonso has been resigned. Director REILLY, Brian Joseph has been resigned. Director SMART, Steven David has been resigned. Director SULLIVAN, Martin John has been resigned. Director WALSH, Nicholas Charles has been resigned. Director WINSLOW, Adam Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KANE, Andrew George
Appointed Date: 31 July 2015

Director
ROBINSON, Ian Thomas
Appointed Date: 03 December 2015
51 years old

Director
SLATER, Ian Charles Stuart
Appointed Date: 30 November 2009
65 years old

Resigned Directors

Secretary
BRETT, Paul
Resigned: 12 December 2000

Secretary
GOLDING, Hilary Margaret Victoria
Resigned: 10 April 2013
Appointed Date: 28 January 2010

Secretary
HILLERY, Kate
Resigned: 31 July 2015
Appointed Date: 01 August 2014

Secretary
NEWBY, Christopher David Seymour
Resigned: 01 August 2014
Appointed Date: 10 April 2013

Secretary
OGDEN, David
Resigned: 16 December 2009
Appointed Date: 12 December 2000

Director
BRADFIELD, Michael Stephen
Resigned: 10 January 2005
73 years old

Director
BRETT, Edward Simon Harriman
Resigned: 12 December 2000
Appointed Date: 01 July 1998
54 years old

Director
BRETT, Ernest
Resigned: 12 December 2000
96 years old

Director
BRETT, Paul
Resigned: 12 December 2000
93 years old

Director
CORBETT, Patrick Michael
Resigned: 07 August 2013
Appointed Date: 18 March 2009
59 years old

Director
CORNILLE, Philip
Resigned: 24 July 2007
Appointed Date: 01 March 2006
78 years old

Director
FAUCHER, Michel
Resigned: 29 August 2014
Appointed Date: 07 August 2013
62 years old

Director
GIBLIN, Michael Henry
Resigned: 22 October 2007
Appointed Date: 12 December 2000
81 years old

Director
GLASER, Daniel Scott
Resigned: 22 October 2007
Appointed Date: 10 August 2002
65 years old

Director
HITCHENS, Gary Anthony
Resigned: 11 August 2006
Appointed Date: 01 January 2004
66 years old

Director
HOGAN, Kevin Timothy
Resigned: 01 January 2004
Appointed Date: 12 December 2000
62 years old

Director
HOYLE, John Simon
Resigned: 18 March 2009
Appointed Date: 02 May 2007
66 years old

Director
NICHOLLS, Sarah Elizabeth
Resigned: 18 March 2009
Appointed Date: 22 October 2007
58 years old

Director
PORTALATIN, Julio Alfonso
Resigned: 09 August 2007
Appointed Date: 01 January 2005
66 years old

Director
REILLY, Brian Joseph
Resigned: 04 April 2008
Appointed Date: 11 August 2006
72 years old

Director
SMART, Steven David
Resigned: 31 December 2009
Appointed Date: 18 March 2009
62 years old

Director
SULLIVAN, Martin John
Resigned: 20 May 2002
Appointed Date: 12 December 2000
71 years old

Director
WALSH, Nicholas Charles
Resigned: 11 April 2005
Appointed Date: 12 December 2000
75 years old

Director
WINSLOW, Adam Charles
Resigned: 03 November 2015
Appointed Date: 12 November 2014
46 years old

Persons With Significant Control

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

HOSPITAL PLAN INSURANCE SERVICES Events

27 Feb 2017
Director's details changed for Ian Charles Stuart Slater on 27 February 2017
27 Feb 2017
Secretary's details changed for Mr. Andrew George Kane on 27 February 2017
15 Feb 2017
Second filing of Confirmation Statement dated 18/11/2016
21 Dec 2016
Register inspection address has been changed from 150 Cheapside London EC2V 6ET United Kingdom to The Aig Building 58 Fenchurch Street London EC3M 4AB
20 Dec 2016
Register(s) moved to registered office address The Aig Building 58 Fenchurch Street London EC3M 4AB
...
... and 143 more events
16 Sep 1987
Registered office changed on 16/09/87 from: 1/3 leonard street, london, EC2A 4AQ

16 Sep 1987
New secretary appointed;new director appointed

20 Jul 1987
Company name changed lanetrent\certificate issued on 21/07/87
20 Feb 1987
Company type changed from pri to UNLTD

16 Feb 1987
Certificate of Incorporation