PREFERENTIAL INSURANCE SERVICES LIMITED
LONDON

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

Company number 03190412
Status Active
Incorporation Date 25 April 1996
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 twenty-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; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 134,614 . The most likely internet sites of PREFERENTIAL INSURANCE SERVICES LIMITED are www.preferentialinsuranceservices.co.uk, and www.preferential-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six 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.Preferential Insurance Services Limited is a Private Limited Company. The company registration number is 03190412. Preferential Insurance Services Limited has been working since 25 April 1996. The present status of the company is Active. The registered address of Preferential Insurance Services Limited 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 CUTLER, Michael William has been resigned. Secretary GOODERSON, David Robert has been resigned. Secretary GRANT, Jonathan Paul has been resigned. Secretary MARSHALL, David Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKINGHAM, John Reginald has been resigned. Director CUTLER, Michael William has been resigned. Director ESCOTT, Paul has been resigned. Director EVANS, Colin Robert has been resigned. Director FORDHAM, Scott has been resigned. Director GOODERSON, David Robert has been resigned. Director GRANT, Jonathan Paul has been resigned. Director MARSHALL, David Nicholas has been resigned. Director NICKERSON, Steven William has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 16 March 2011
49 years old

Resigned Directors

Secretary
CUTLER, Michael William
Resigned: 15 July 2005
Appointed Date: 18 November 1996

Secretary
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 22 June 2009

Secretary
GRANT, Jonathan Paul
Resigned: 18 November 1996
Appointed Date: 09 May 1996

Secretary
MARSHALL, David Nicholas
Resigned: 22 June 2009
Appointed Date: 15 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1996
Appointed Date: 25 April 1996

Director
BUCKINGHAM, John Reginald
Resigned: 20 March 2007
Appointed Date: 02 December 1996
69 years old

Director
CUTLER, Michael William
Resigned: 08 May 1998
Appointed Date: 09 May 1996
84 years old

Director
ESCOTT, Paul
Resigned: 01 November 2012
Appointed Date: 22 June 2009
58 years old

Director
EVANS, Colin Robert
Resigned: 29 April 2015
Appointed Date: 22 June 2009
78 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 June 2009
75 years old

Director
GRANT, Jonathan Paul
Resigned: 18 November 1996
Appointed Date: 09 May 1996
61 years old

Director
MARSHALL, David Nicholas
Resigned: 30 April 2011
Appointed Date: 22 December 2000
67 years old

Director
NICKERSON, Steven William
Resigned: 30 April 2011
Appointed Date: 02 December 1996
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 1996
Appointed Date: 25 April 1996

PREFERENTIAL INSURANCE SERVICES LIMITED Events

20 Mar 2017
Director's details changed for Mr Paul Escott on 23 June 2016
06 Feb 2017
Full accounts made up to 30 April 2016
10 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 134,614

26 Jan 2016
Full accounts made up to 30 April 2015
05 Nov 2015
All of the property or undertaking has been released from charge 031904120002
...
... and 112 more events
25 May 1996
Registered office changed on 25/05/96 from: 1 mitchell lane, bristol, BS1 6BU
24 May 1996
Nc inc already adjusted 09/05/96
24 May 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 May 1996
Memorandum and Articles of Association
25 Apr 1996
Incorporation

PREFERENTIAL INSURANCE SERVICES LIMITED Charges

3 May 2013
Charge code 0319 0412 0002
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 28 April 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a bales court, barrington road, dorking…