VANTAGE INSURANCE SERVICES LIMITED
LONDON EUCLIDIAN DIRECT LIMITED

Hellopages » City of London » City of London » EC3M 1DT

Company number 03441136
Status Active
Incorporation Date 23 September 1997
Company Type Private Limited Company
Address 41 EASTCHEAP, LONDON, EC3M 1DT
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mr John Robert Newman Collyear on 3 April 2016; Director's details changed for Mr James Frederick Corrigan-Stuart on 3 April 2016; Director's details changed for Mr James Frederick Corrigan-Stuart on 3 April 2016. The most likely internet sites of VANTAGE INSURANCE SERVICES LIMITED are www.vantageinsuranceservices.co.uk, and www.vantage-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 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.Vantage Insurance Services Limited is a Private Limited Company. The company registration number is 03441136. Vantage Insurance Services Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of Vantage Insurance Services Limited is 41 Eastcheap London Ec3m 1dt. . COLLYEAR, John Robert Newman is a Director of the company. COOPER, Jonathan Mark is a Director of the company. COPPEN, Nigel James Stuart is a Director of the company. CORRIGAN-STUART, James Frederick is a Director of the company. KANEHANN, William is a Director of the company. MCKERNAN, Geoffery is a Director of the company. MCKERNAN, William is a Director of the company. Secretary COPPEN, Nigel James Stuart has been resigned. Secretary VAN DER KLUGT, Kees has been resigned. Secretary WILLOUGHBY, Andrew James has been resigned. Director ALFORD, Robert John has been resigned. Director COLLINS, Kevin Patrick has been resigned. Director CORRIGAN-STUART, James Frederick has been resigned. Director DONEGAN, Roger Noel has been resigned. Director FRIEND, Peter Richard Henry has been resigned. Director KELLIHER, Patrick Joseph has been resigned. Director KELLY, Patrick Christopher Finbarr John has been resigned. Director KISSANE, Joseph Damian has been resigned. Director MACGREGOR TRUSCOTT, James Edward has been resigned. Director MAUDSLAY, James Henry Burns has been resigned. Director RYDER RICHARDSON, Christopher Michael has been resigned. Director VAN DER KLUGT, Kees has been resigned. Director WALLACE, Kenneth John has been resigned. Director WEST, James Maclean has been resigned. Director WILLOUGHBY, Andrew James has been resigned. Director WILSON, Simon Carr has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
COLLYEAR, John Robert Newman
Appointed Date: 31 December 2004
67 years old

Director
COOPER, Jonathan Mark
Appointed Date: 01 June 2008
63 years old

Director
COPPEN, Nigel James Stuart
Appointed Date: 12 November 2002
60 years old

Director
CORRIGAN-STUART, James Frederick
Appointed Date: 25 November 2004
64 years old

Director
KANEHANN, William
Appointed Date: 13 December 2016
68 years old

Director
MCKERNAN, Geoffery
Appointed Date: 13 December 2016
65 years old

Director
MCKERNAN, William
Appointed Date: 13 December 2016
56 years old

Resigned Directors

Secretary
COPPEN, Nigel James Stuart
Resigned: 13 December 2016
Appointed Date: 31 December 2004

Secretary
VAN DER KLUGT, Kees
Resigned: 23 December 2004
Appointed Date: 20 December 2002

Secretary
WILLOUGHBY, Andrew James
Resigned: 20 December 2002
Appointed Date: 23 September 1997

Director
ALFORD, Robert John
Resigned: 23 December 2004
Appointed Date: 27 May 2004
75 years old

Director
COLLINS, Kevin Patrick
Resigned: 27 May 2004
Appointed Date: 23 September 1997
70 years old

Director
CORRIGAN-STUART, James Frederick
Resigned: 12 November 2002
Appointed Date: 23 September 1997
64 years old

Director
DONEGAN, Roger Noel
Resigned: 31 December 2008
Appointed Date: 26 April 2005
79 years old

Director
FRIEND, Peter Richard Henry
Resigned: 31 August 2015
Appointed Date: 24 April 2012
84 years old

Director
KELLIHER, Patrick Joseph
Resigned: 31 December 2008
Appointed Date: 31 December 2004
76 years old

Director
KELLY, Patrick Christopher Finbarr John
Resigned: 31 December 2008
Appointed Date: 31 December 2004
69 years old

Director
KISSANE, Joseph Damian
Resigned: 25 April 2012
Appointed Date: 10 October 2008
66 years old

Director
MACGREGOR TRUSCOTT, James Edward
Resigned: 30 July 2003
Appointed Date: 23 September 1997
68 years old

Director
MAUDSLAY, James Henry Burns
Resigned: 27 May 2004
Appointed Date: 12 November 2002
60 years old

Director
RYDER RICHARDSON, Christopher Michael
Resigned: 27 May 2004
Appointed Date: 12 November 2002
71 years old

Director
VAN DER KLUGT, Kees
Resigned: 27 May 2004
Appointed Date: 12 November 2002
71 years old

Director
WALLACE, Kenneth John
Resigned: 31 October 2008
Appointed Date: 01 November 2005
78 years old

Director
WEST, James Maclean
Resigned: 23 December 2004
Appointed Date: 14 April 2003
81 years old

Director
WILLOUGHBY, Andrew James
Resigned: 23 December 2004
Appointed Date: 23 September 1997
60 years old

Director
WILSON, Simon Carr
Resigned: 31 December 2016
Appointed Date: 01 June 2008
66 years old

Persons With Significant Control

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

VANTAGE INSURANCE SERVICES LIMITED Events

23 Feb 2017
Director's details changed for Mr John Robert Newman Collyear on 3 April 2016
03 Feb 2017
Director's details changed for Mr James Frederick Corrigan-Stuart on 3 April 2016
03 Feb 2017
Director's details changed for Mr James Frederick Corrigan-Stuart on 3 April 2016
16 Jan 2017
Termination of appointment of Simon Carr Wilson as a director on 31 December 2016
12 Jan 2017
Appointment of Mr William Mckernan as a director on 13 December 2016
...
... and 99 more events
28 Aug 1998
Full accounts made up to 31 March 1998
13 Jul 1998
Location of register of members
13 Jul 1998
Location of register of directors' interests
17 Mar 1998
Accounting reference date shortened from 30/09/98 to 31/03/98
23 Sep 1997
Incorporation

VANTAGE INSURANCE SERVICES LIMITED Charges

23 December 2003
Debenture
Delivered: 6 January 2004
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…