TASKER INSURANCE GROUP LIMITED
LONDON TASKER VENTURES LIMITED ALPINE-TASKER LIMITED MICHCO 1015 LIMITED

Hellopages » City of London » City of London » EC3A 4AF

Company number 07194832
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address 107 LEADENHALL STREET, LONDON, EC3A 4AF
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Jeffrey Niven Herdman as a director on 17 February 2017; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of TASKER INSURANCE GROUP LIMITED are www.taskerinsurancegroup.co.uk, and www.tasker-insurance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 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.Tasker Insurance Group Limited is a Private Limited Company. The company registration number is 07194832. Tasker Insurance Group Limited has been working since 18 March 2010. The present status of the company is Active. The registered address of Tasker Insurance Group Limited is 107 Leadenhall Street London Ec3a 4af. . DE ZULUETA, Francis Philip Harold is a Director of the company. HENDERSON-LONDONO, Grace Ianna is a Director of the company. HERDMAN, Jeffrey Niven is a Director of the company. LAWRENCE, Stephen is a Director of the company. SEAMAN, Nick is a Director of the company. TASKER, Paul James is a Director of the company. Secretary SMITH, James has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director GREENWOOD, Mark Francis has been resigned. Director MORSE, Stephen Andrew has been resigned. Director STOREY, Mark Henry has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
DE ZULUETA, Francis Philip Harold
Appointed Date: 16 July 2010
66 years old

Director
HENDERSON-LONDONO, Grace Ianna
Appointed Date: 27 April 2016
51 years old

Director
HERDMAN, Jeffrey Niven
Appointed Date: 17 February 2017
72 years old

Director
LAWRENCE, Stephen
Appointed Date: 18 May 2015
60 years old

Director
SEAMAN, Nick
Appointed Date: 14 July 2015
44 years old

Director
TASKER, Paul James
Appointed Date: 04 May 2011
53 years old

Resigned Directors

Secretary
SMITH, James
Resigned: 17 July 2013
Appointed Date: 04 May 2011

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 04 May 2011
Appointed Date: 16 July 2010

Director
GREENWOOD, Mark Francis
Resigned: 01 May 2015
Appointed Date: 17 July 2013
62 years old

Director
MORSE, Stephen Andrew
Resigned: 16 July 2010
Appointed Date: 18 March 2010
65 years old

Director
STOREY, Mark Henry
Resigned: 27 April 2016
Appointed Date: 04 May 2011
64 years old

TASKER INSURANCE GROUP LIMITED Events

09 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2017
Appointment of Mr Jeffrey Niven Herdman as a director on 17 February 2017
01 Feb 2017
Group of companies' accounts made up to 30 April 2016
05 Jul 2016
Director's details changed for Mr Ian Henderson-Londono on 10 June 2016
18 May 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 230,713.2101

...
... and 50 more events
19 Jul 2010
Appointment of Michelmores Secretaries Limited as a secretary
19 Jul 2010
Appointment of Mr Francis Philip Harold De Zulueta as a director
24 Mar 2010
Company name changed michco 1015 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22

24 Mar 2010
Change of name notice
18 Mar 2010
Incorporation

TASKER INSURANCE GROUP LIMITED Charges

30 October 2013
Charge code 0719 4832 0003
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0719 4832 0002
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 May 2013
Charge code 0719 4832 0001
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Alcuin Gp Limited
Description: Notification of addition to or amendment of charge…