K.G.M. MOTOR INSURANCE SERVICES LIMITED(THE)
LONDON

Hellopages » City of London » City of London » EC3M 7HA

Company number 00646769
Status Active
Incorporation Date 12 January 1960
Company Type Private Limited Company
Address GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Mr. Robert John Harden as a director on 16 January 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Stuart Robert Davies as a director on 22 November 2016. The most likely internet sites of K.G.M. MOTOR INSURANCE SERVICES LIMITED(THE) are www.kgmmotorinsuranceservices.co.uk, and www.k-g-m-motor-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.K G M Motor Insurance Services Limited The is a Private Limited Company. The company registration number is 00646769. K G M Motor Insurance Services Limited The has been working since 12 January 1960. The present status of the company is Active. The registered address of K G M Motor Insurance Services Limited The is Gallery 9 One Lime Street London Ec3m 7ha. . COOPER, Paul David is a Director of the company. HARDEN, Robert John is a Director of the company. Secretary CORMACK, Adrianne has been resigned. Secretary DONOVAN, Paul has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary HART, Colin has been resigned. Secretary HAZEL, Andrew Peter has been resigned. Secretary SEAGER, Adam Clive has been resigned. Secretary STOUOLD, Tony has been resigned. Director BARBER, Jagdis Soma has been resigned. Director BEALE, Inga Kristine has been resigned. Director DAVIES, Stuart Robert has been resigned. Director FRY, Peter Charles has been resigned. Director HART, Colin has been resigned. Director HAYDEN, Stewart Roy has been resigned. Director HAZEL, Andrew Peter has been resigned. Director HUTCHINGS, Richard Edward Keith has been resigned. Director LAW, Robert David has been resigned. Director MANNING, Stephen Trevor has been resigned. Director MARTIN, Alfred John has been resigned. Director ROADS, David Alfred James has been resigned. Director STOKES, Terence Vernon has been resigned. Director STOUOLD, Tony has been resigned. Director WARDLE, David Charles has been resigned. Director WATSON, Michael Clive has been resigned. Director WHITE, Colin Evans has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
COOPER, Paul David
Appointed Date: 28 July 2016
53 years old

Director
HARDEN, Robert John
Appointed Date: 16 January 2017
53 years old

Resigned Directors

Secretary
CORMACK, Adrianne
Resigned: 30 June 2012
Appointed Date: 30 October 2010

Secretary
DONOVAN, Paul
Resigned: 07 May 2013
Appointed Date: 05 July 2012

Secretary
GREENFIELD, James William
Resigned: 10 February 2016
Appointed Date: 07 May 2013

Secretary
HART, Colin
Resigned: 01 June 2005
Appointed Date: 20 May 2004

Secretary
HAZEL, Andrew Peter
Resigned: 20 May 2004

Secretary
SEAGER, Adam Clive
Resigned: 20 September 2010
Appointed Date: 03 April 2007

Secretary
STOUOLD, Tony
Resigned: 02 April 2007
Appointed Date: 01 June 2005

Director
BARBER, Jagdis Soma
Resigned: 31 October 2006
Appointed Date: 20 May 2004
55 years old

Director
BEALE, Inga Kristine
Resigned: 10 January 2014
Appointed Date: 27 April 2012
62 years old

Director
DAVIES, Stuart Robert
Resigned: 22 November 2016
Appointed Date: 28 July 2016
57 years old

Director
FRY, Peter Charles
Resigned: 31 December 2001
79 years old

Director
HART, Colin
Resigned: 13 August 2010
Appointed Date: 02 July 1997
61 years old

Director
HAYDEN, Stewart Roy
Resigned: 16 April 1998
Appointed Date: 02 July 1997
66 years old

Director
HAZEL, Andrew Peter
Resigned: 20 May 2004
69 years old

Director
HUTCHINGS, Richard Edward Keith
Resigned: 31 January 2002
Appointed Date: 23 July 1998
60 years old

Director
LAW, Robert David
Resigned: 22 February 2013
Appointed Date: 13 August 2010
65 years old

Director
MANNING, Stephen Trevor
Resigned: 29 July 2016
Appointed Date: 13 August 2010
62 years old

Director
MARTIN, Alfred John
Resigned: 31 December 1997
100 years old

Director
ROADS, David Alfred James
Resigned: 10 May 2005
Appointed Date: 04 August 1999
74 years old

Director
STOKES, Terence Vernon
Resigned: 04 October 2002
78 years old

Director
STOUOLD, Tony
Resigned: 02 April 2007
Appointed Date: 01 June 2005
63 years old

Director
WARDLE, David Charles
Resigned: 13 August 2010
Appointed Date: 01 November 2006
58 years old

Director
WATSON, Michael Clive
Resigned: 29 July 2016
Appointed Date: 13 August 2010
71 years old

Director
WHITE, Colin Evans
Resigned: 23 June 1998
90 years old

Persons With Significant Control

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

K.G.M. MOTOR INSURANCE SERVICES LIMITED(THE) Events

02 Feb 2017
Appointment of Mr. Robert John Harden as a director on 16 January 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Termination of appointment of Michael Clive Watson as a director on 29 July 2016
...
... and 121 more events
13 May 1986
Registered office changed on 13/05/86 from: 31 hillcrest rd south woodford london E18 2JL

16 Jul 1970
Memorandum and Articles of Association
16 Jul 1970
Company name changed\certificate issued on 16/07/70
12 Jan 1960
Company name changed\certificate issued on 12/01/60
12 Jan 1960
Incorporation