TOBELL INSURANCE SERVICES LIMITED
LONDON HMA INSURANCE BROKERS LIMITED HALLMEYER AND ASSOCIATES LIMITED MGC VENTURES LIMITED WIDEPOINT LIMITED

Hellopages » City of London » City of London » EC3A 7AR

Company number 03911171
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address CLYDE & CO LLP, THE ST BOTOLPH BUILDING, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Group of companies' accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of TOBELL INSURANCE SERVICES LIMITED are www.tobellinsuranceservices.co.uk, and www.tobell-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 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.Tobell Insurance Services Limited is a Private Limited Company. The company registration number is 03911171. Tobell Insurance Services Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Tobell Insurance Services Limited is Clyde Co Llp The St Botolph Building London Ec3a 7ar. . SMITH, Neil Douglas is a Secretary of the company. CANT, Michael John is a Director of the company. DAVIS, Jonathan Scott is a Director of the company. LESLIE, Mark Stuart Michael is a Director of the company. SMITH, Neil Douglas is a Director of the company. SMITH, Richard George is a Director of the company. Secretary BOWERS, Martin Ronald has been resigned. Secretary CROOK, Douglas John has been resigned. Secretary HAYNES, Michael Ronald has been resigned. Secretary LUFF, Alan Roger has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOWERS, Martin Ronald has been resigned. Director BROWN, Colin Edward has been resigned. Director CARMICHAEL, David John has been resigned. Director COBB, Mary has been resigned. Director COBB, Michael Gerald has been resigned. Director HALL, Brian Ralph has been resigned. Director JACKSON, Martin Paul has been resigned. Director JACKSON, Martin Paul has been resigned. Director JACKSON, Martin Paul has been resigned. Director JOHNSON, Ian William has been resigned. Director LUFF, Alan Roger has been resigned. Director MEYER, Richard E has been resigned. Director PACKHAM, James Edwin Christopher has been resigned. Director SLIWINSKA-JUDD, Katarzyna Maria Weronika has been resigned. Director TILL, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
SMITH, Neil Douglas
Appointed Date: 25 April 2007

Director
CANT, Michael John
Appointed Date: 01 January 2014
73 years old

Director
DAVIS, Jonathan Scott
Appointed Date: 01 January 2014
58 years old

Director
LESLIE, Mark Stuart Michael
Appointed Date: 01 January 2014
66 years old

Director
SMITH, Neil Douglas
Appointed Date: 25 April 2007
61 years old

Director
SMITH, Richard George
Appointed Date: 27 July 2011
46 years old

Resigned Directors

Secretary
BOWERS, Martin Ronald
Resigned: 31 December 2006
Appointed Date: 27 May 2004

Secretary
CROOK, Douglas John
Resigned: 10 December 2002
Appointed Date: 27 January 2000

Secretary
HAYNES, Michael Ronald
Resigned: 27 May 2004
Appointed Date: 30 January 2003

Secretary
LUFF, Alan Roger
Resigned: 30 January 2003
Appointed Date: 01 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2000
Appointed Date: 21 January 2000

Director
BOWERS, Martin Ronald
Resigned: 31 December 2006
Appointed Date: 21 January 2005
80 years old

Director
BROWN, Colin Edward
Resigned: 31 December 2006
Appointed Date: 01 April 2001
73 years old

Director
CARMICHAEL, David John
Resigned: 31 December 2004
Appointed Date: 01 April 2001
76 years old

Director
COBB, Mary
Resigned: 28 February 2001
Appointed Date: 27 January 2000
79 years old

Director
COBB, Michael Gerald
Resigned: 25 March 2012
Appointed Date: 27 January 2000
80 years old

Director
HALL, Brian Ralph
Resigned: 25 March 2012
Appointed Date: 01 April 2001
84 years old

Director
JACKSON, Martin Paul
Resigned: 30 June 2013
Appointed Date: 09 June 2008
75 years old

Director
JACKSON, Martin Paul
Resigned: 01 June 2008
Appointed Date: 01 June 2008
75 years old

Director
JACKSON, Martin Paul
Resigned: 01 June 2008
Appointed Date: 01 June 2008
75 years old

Director
JOHNSON, Ian William
Resigned: 29 March 2007
Appointed Date: 02 March 2005
78 years old

Director
LUFF, Alan Roger
Resigned: 10 February 2003
Appointed Date: 28 February 2001
74 years old

Director
MEYER, Richard E
Resigned: 17 September 2010
Appointed Date: 01 April 2001
92 years old

Director
PACKHAM, James Edwin Christopher
Resigned: 29 October 2010
Appointed Date: 01 July 2009
77 years old

Director
SLIWINSKA-JUDD, Katarzyna Maria Weronika
Resigned: 30 April 2012
Appointed Date: 01 November 2009
77 years old

Director
TILL, Michael John
Resigned: 21 November 2009
Appointed Date: 01 June 2007
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2000
Appointed Date: 21 January 2000

TOBELL INSURANCE SERVICES LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 Apr 2016
Compulsory strike-off action has been discontinued
19 Apr 2016
First Gazette notice for compulsory strike-off
14 Apr 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 738,000.35

...
... and 189 more events
01 Mar 2000
New director appointed
07 Feb 2000
Memorandum and Articles of Association
05 Feb 2000
Registered office changed on 05/02/00 from: 788-790 finchley road london NW11 7TJ
03 Feb 2000
Company name changed widepoint LIMITED\certificate issued on 04/02/00
21 Jan 2000
Incorporation

TOBELL INSURANCE SERVICES LIMITED Charges

2 September 2014
Charge code 0391 1171 0004
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Orchard Funding Limited
Description: Contains fixed charge…
2 September 2014
Charge code 0391 1171 0003
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Bexhill UK Limited
Description: Contains fixed charge…
11 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2009
Rent deposit deed
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Leadenhall Property Limited
Description: All monies from time to time withdrawn from or paid into…