STRATEGIC INSURANCE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 3AA

Company number 02968515
Status Active
Incorporation Date 16 September 1994
Company Type Private Limited Company
Address 1A LLOYD'S AVENUE, LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 1 in full; Termination of appointment of Timothy William Snowball as a director on 31 December 2016; Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue Lloyd's Avenue London EC3N 3AA on 7 October 2016. The most likely internet sites of STRATEGIC INSURANCE SERVICES LIMITED are www.strategicinsuranceservices.co.uk, and www.strategic-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 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.Strategic Insurance Services Limited is a Private Limited Company. The company registration number is 02968515. Strategic Insurance Services Limited has been working since 16 September 1994. The present status of the company is Active. The registered address of Strategic Insurance Services Limited is 1a Lloyd S Avenue Lloyd S Avenue London England Ec3n 3aa. . WOOLLGAR, Keith Raymond is a Secretary of the company. BOND, David Alan is a Director of the company. FREER, Christian Charles is a Director of the company. GRAHAM, Nicholas Howard is a Director of the company. WOOLLGAR, Keith Raymond is a Director of the company. Secretary COOPER, David Norman has been resigned. Secretary LEE, Richard Geoffrey has been resigned. Secretary MORING, David Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SAS DANIELS LLP has been resigned. Director COOPER, David Norman has been resigned. Director LEWIS-RANWELL, Barrie has been resigned. Director MARDON, Peter has been resigned. Director PERSAD, Jiajodhan Dominic has been resigned. Director SNOWBALL, Timothy William has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WOOLLGAR, Keith Raymond
Appointed Date: 01 September 2010

Director
BOND, David Alan
Appointed Date: 13 November 2003
60 years old

Director
FREER, Christian Charles
Appointed Date: 23 September 2016
47 years old

Director
GRAHAM, Nicholas Howard
Appointed Date: 04 February 2000
68 years old

Director
WOOLLGAR, Keith Raymond
Appointed Date: 22 May 2008
73 years old

Resigned Directors

Secretary
COOPER, David Norman
Resigned: 11 November 1996
Appointed Date: 16 September 1994

Secretary
LEE, Richard Geoffrey
Resigned: 08 April 2009
Appointed Date: 21 November 2002

Secretary
MORING, David Anthony
Resigned: 21 November 2002
Appointed Date: 11 November 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 September 1994
Appointed Date: 16 September 1994

Secretary
SAS DANIELS LLP
Resigned: 31 August 2010
Appointed Date: 08 April 2008

Director
COOPER, David Norman
Resigned: 31 March 1999
Appointed Date: 11 November 1996
71 years old

Director
LEWIS-RANWELL, Barrie
Resigned: 19 December 2002
Appointed Date: 16 September 1994
82 years old

Director
MARDON, Peter
Resigned: 20 October 1995
Appointed Date: 16 September 1994
66 years old

Director
PERSAD, Jiajodhan Dominic
Resigned: 24 June 2004
Appointed Date: 26 June 2003
60 years old

Director
SNOWBALL, Timothy William
Resigned: 31 December 2016
Appointed Date: 01 November 1997
64 years old

Persons With Significant Control

Mr Nicholas Howard Graham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M David Alan Bond
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy William Snowball
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATEGIC INSURANCE SERVICES LIMITED Events

06 Feb 2017
Satisfaction of charge 1 in full
26 Jan 2017
Termination of appointment of Timothy William Snowball as a director on 31 December 2016
07 Oct 2016
Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue Lloyd's Avenue London EC3N 3AA on 7 October 2016
28 Sep 2016
Appointment of Mr Christian Charles Freer as a director on 23 September 2016
16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
...
... and 98 more events
17 Oct 1995
Return made up to 16/09/95; full list of members
14 Oct 1994
Accounting reference date notified as 31/12

14 Oct 1994
Ad 10/10/94--------- £ si 1006@1=1006 £ ic 2/1008
26 Sep 1994
Secretary resigned

16 Sep 1994
Incorporation

STRATEGIC INSURANCE SERVICES LIMITED Charges

30 September 2011
Rent deposit deed
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Parkwell Management Consultants Limited
Description: The interest from time to time in the separate interest…
22 June 2009
Rent deposit deed
Delivered: 24 June 2009
Status: Satisfied on 14 May 2015
Persons entitled: Jem (Lovat Lane) Limited
Description: The sum of £8,130 see image for full details.
3 July 2000
Mortgage debenture
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 July 2000
Mortgage debenture
Delivered: 6 July 2000
Status: Satisfied on 6 February 2017
Persons entitled: National Westminster Bank PLC
Description: Charge over all assets (including trade assets, received).