INVESTMENT DISCOUNTS ON LINE LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 5AA

Company number 04231834
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of INVESTMENT DISCOUNTS ON LINE LIMITED are www.investmentdiscountsonline.co.uk, and www.investment-discounts-on-line.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Investment Discounts On Line Limited is a Private Limited Company. The company registration number is 04231834. Investment Discounts On Line Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Investment Discounts On Line Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. FRANKLAND, Nicholas Goodwin is a Director of the company. HICKMAN, Bernard Leigh is a Director of the company. PRESTON, Michael Ellis is a Director of the company. RAVENHILL, Simon Philip is a Director of the company. SMITH, Stephen Charles Addison is a Director of the company. TYSON, Paul Marshall is a Director of the company. Secretary HORNBY, Elizabeth has been resigned. Secretary MATTHEWS, Nicholas Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURGESS, Peter Godfrey has been resigned. Director GRAHAM, Peter John has been resigned. Director GRIFFITHS, Stephen has been resigned. Director HICKMAN, Bernard Leigh has been resigned. Director HORNBY, John Fleet has been resigned. Director JAYASURIYA, Catriona Jane has been resigned. Director JAYASURIYA, Catriona Jane has been resigned. Director MATTHEWS, Nicholas Richard has been resigned. Director NAYLOR, Philip John has been resigned. Director TYSON, Audrey has been resigned. Director TYSON, George Marshall has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 26 September 2013

Director
FRANKLAND, Nicholas Goodwin
Appointed Date: 27 June 2014
54 years old

Director
HICKMAN, Bernard Leigh
Appointed Date: 19 May 2016
50 years old

Director
PRESTON, Michael Ellis
Appointed Date: 21 June 2013
64 years old

Director
RAVENHILL, Simon Philip
Appointed Date: 08 January 2014
62 years old

Director
SMITH, Stephen Charles Addison
Appointed Date: 22 May 2015
68 years old

Director
TYSON, Paul Marshall
Appointed Date: 01 April 2004
48 years old

Resigned Directors

Secretary
HORNBY, Elizabeth
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Secretary
MATTHEWS, Nicholas Richard
Resigned: 26 September 2013
Appointed Date: 11 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Director
BURGESS, Peter Godfrey
Resigned: 26 September 2013
Appointed Date: 11 June 2001
73 years old

Director
GRAHAM, Peter John
Resigned: 16 May 2014
Appointed Date: 01 November 2010
63 years old

Director
GRIFFITHS, Stephen
Resigned: 19 May 2016
Appointed Date: 01 March 2012
54 years old

Director
HICKMAN, Bernard Leigh
Resigned: 17 January 2011
Appointed Date: 01 November 2010
50 years old

Director
HORNBY, John Fleet
Resigned: 11 June 2001
Appointed Date: 11 June 2001
79 years old

Director
JAYASURIYA, Catriona Jane
Resigned: 01 March 2012
Appointed Date: 06 January 2012
56 years old

Director
JAYASURIYA, Catriona Jane
Resigned: 01 March 2012
Appointed Date: 01 October 2011
56 years old

Director
MATTHEWS, Nicholas Richard
Resigned: 08 January 2014
Appointed Date: 11 June 2001
69 years old

Director
NAYLOR, Philip John
Resigned: 30 November 2014
Appointed Date: 07 April 2011
55 years old

Director
TYSON, Audrey
Resigned: 31 March 2004
Appointed Date: 11 June 2001
76 years old

Director
TYSON, George Marshall
Resigned: 01 November 2010
Appointed Date: 11 June 2001
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Persons With Significant Control

Legal & General Partnership Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVESTMENT DISCOUNTS ON LINE LIMITED Events

14 Mar 2017
Change of share class name or designation
14 Mar 2017
Particulars of variation of rights attached to shares
13 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
...
... and 97 more events
21 Jun 2001
New secretary appointed
21 Jun 2001
New director appointed
21 Jun 2001
Director resigned
21 Jun 2001
Secretary resigned
11 Jun 2001
Incorporation