HOULDER INSURANCE SERVICES LIMITED
LONDON HBA LIMITED

Hellopages » City of London » City of London » E1 8BT

Company number 03140176
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8BT
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-04-07 ; Change of name notice. The most likely internet sites of HOULDER INSURANCE SERVICES LIMITED are www.houlderinsuranceservices.co.uk, and www.houlder-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 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.Houlder Insurance Services Limited is a Private Limited Company. The company registration number is 03140176. Houlder Insurance Services Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of Houlder Insurance Services Limited is Lloyds Chambers 1 Portsoken Street London E1 8bt. . NICOLLE, Selina is a Secretary of the company. COLE, Richard Edwin is a Director of the company. LANGLEY, Colin James is a Director of the company. NUGENT, Paul Anthony is a Director of the company. Secretary CLARKE, Jeanette Mary has been resigned. Secretary CLIFTON, John Edward Graham has been resigned. Secretary CLIFTON, John Edward Graham has been resigned. Secretary FRY, Penelope Elizabeth has been resigned. Secretary GRAY, Iain Julian has been resigned. Secretary HUNNABLE, Ian David has been resigned. Secretary PATEL, Virendra has been resigned. Secretary SPELLS, Nigel Ashley has been resigned. Secretary WALSH, Gerard Charles Paul Radford has been resigned. Secretary WARE, Timothy Gilbert has been resigned. Director CARROLL, Peter Robert has been resigned. Director CLIFTON, John Edward Graham has been resigned. Director COLES, Gordon Norman has been resigned. Director DIXON CLARKE, Peter John has been resigned. Director GLEIS, Thomas has been resigned. Director GRAY, Iain Julian has been resigned. Director GREEN, Roy has been resigned. Director GROOM, Andrew James has been resigned. Director HARRIS, Neil Charles has been resigned. Director MUMFORD, John Edward has been resigned. Director RATCLIFFE, Richard John has been resigned. Director RITCHIE, Miles Malcolm has been resigned. Director SHIPLEY, David Endon Stuart has been resigned. Director STANLEY, Terence Edward has been resigned. Director THACKER, Andrew has been resigned. Director TURNER, David Glenn has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
NICOLLE, Selina
Appointed Date: 31 March 2014

Director
COLE, Richard Edwin
Appointed Date: 31 March 2014
76 years old

Director
LANGLEY, Colin James
Appointed Date: 31 March 2014
65 years old

Director
NUGENT, Paul Anthony
Appointed Date: 31 March 2014
67 years old

Resigned Directors

Secretary
CLARKE, Jeanette Mary
Resigned: 02 April 2001
Appointed Date: 08 March 2000

Secretary
CLIFTON, John Edward Graham
Resigned: 02 December 2004
Appointed Date: 31 July 2003

Secretary
CLIFTON, John Edward Graham
Resigned: 11 July 2002
Appointed Date: 02 April 2001

Secretary
FRY, Penelope Elizabeth
Resigned: 08 March 2000
Appointed Date: 26 August 1998

Secretary
GRAY, Iain Julian
Resigned: 31 March 2014
Appointed Date: 01 March 2007

Secretary
HUNNABLE, Ian David
Resigned: 01 March 2007
Appointed Date: 02 December 2004

Secretary
PATEL, Virendra
Resigned: 31 July 2003
Appointed Date: 11 July 2002

Secretary
SPELLS, Nigel Ashley
Resigned: 26 August 1998
Appointed Date: 24 April 1997

Secretary
WALSH, Gerard Charles Paul Radford
Resigned: 24 April 1997
Appointed Date: 30 September 1996

Secretary
WARE, Timothy Gilbert
Resigned: 30 September 1996
Appointed Date: 15 December 1995

Director
CARROLL, Peter Robert
Resigned: 31 January 2002
Appointed Date: 17 April 2001
83 years old

Director
CLIFTON, John Edward Graham
Resigned: 25 February 2009
Appointed Date: 03 July 1998
76 years old

Director
COLES, Gordon Norman
Resigned: 31 March 2013
Appointed Date: 01 March 2007
78 years old

Director
DIXON CLARKE, Peter John
Resigned: 11 January 2001
Appointed Date: 15 December 1995
59 years old

Director
GLEIS, Thomas
Resigned: 29 February 2000
Appointed Date: 24 April 1997
62 years old

Director
GRAY, Iain Julian
Resigned: 31 March 2014
Appointed Date: 01 March 2007
63 years old

Director
GREEN, Roy
Resigned: 31 March 2014
Appointed Date: 01 March 2007
79 years old

Director
GROOM, Andrew James
Resigned: 19 May 1998
Appointed Date: 15 December 1995
60 years old

Director
HARRIS, Neil Charles
Resigned: 31 December 2013
Appointed Date: 01 March 2007
75 years old

Director
MUMFORD, John Edward
Resigned: 15 December 2000
Appointed Date: 09 May 2000
74 years old

Director
RATCLIFFE, Richard John
Resigned: 01 October 1996
Appointed Date: 15 December 1995
80 years old

Director
RITCHIE, Miles Malcolm
Resigned: 01 March 2007
Appointed Date: 01 February 2002
65 years old

Director
SHIPLEY, David Endon Stuart
Resigned: 19 November 1999
Appointed Date: 01 October 1996
70 years old

Director
STANLEY, Terence Edward
Resigned: 31 March 2014
Appointed Date: 01 August 2008
68 years old

Director
THACKER, Andrew
Resigned: 01 February 2004
Appointed Date: 17 September 2003
60 years old

Director
TURNER, David Glenn
Resigned: 02 April 2001
Appointed Date: 14 December 1998
59 years old

Persons With Significant Control

Senator Insurance Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOULDER INSURANCE SERVICES LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
07 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07

07 Apr 2016
Change of name notice
29 Feb 2016
Accounts for a small company made up to 31 December 2014
29 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 150,000

...
... and 133 more events
15 Oct 1996
Location - directors interests register: non legible
15 Oct 1996
Location of register of members (non legible)
29 Aug 1996
Accounting reference date notified as 31/12
12 Jun 1996
Company name changed harvey bowring agencies LIMITED\certificate issued on 12/06/96
15 Dec 1995
Incorporation

HOULDER INSURANCE SERVICES LIMITED Charges

3 May 2007
Rent deposit deed
Delivered: 12 May 2007
Status: Satisfied on 17 October 2013
Persons entitled: Saxon Land B.V.
Description: Fixed charge all its interest in the interest bearing…