ORWELL INSURANCE SERVICES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3BZ

Company number 03803791
Status Active
Incorporation Date 5 July 1999
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO3 3BZ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 18 August 2016; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 26-28 Headlands Kettering Northamptonshire NN15 7HP to 47 Butt Road Colchester Essex CO3 3BZ on 11 August 2016. The most likely internet sites of ORWELL INSURANCE SERVICES LIMITED are www.orwellinsuranceservices.co.uk, and www.orwell-insurance-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and four months. Orwell Insurance Services Limited is a Private Limited Company. The company registration number is 03803791. Orwell Insurance Services Limited has been working since 05 July 1999. The present status of the company is Active. The registered address of Orwell Insurance Services Limited is 47 Butt Road Colchester Essex United Kingdom Co3 3bz. The company`s financial liabilities are £113.31k. It is £-7.53k against last year. The cash in hand is £71.75k. It is £-145.64k against last year. And the total assets are £482.22k, which is £-65.52k against last year. ANDREWS, Richard Mark is a Director of the company. Secretary PURCELL, John Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Neil Adrian has been resigned. Director GOW, Rachel Louise has been resigned. Director HARDIE, Jonathan Leigh has been resigned. Director PURCELL, John Edward has been resigned. Director ROPER, Stephen Barry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


orwell insurance services Key Finiance

LIABILITIES £113.31k
-7%
CASH £71.75k
-67%
TOTAL ASSETS £482.22k
-12%
All Financial Figures

Current Directors

Director
ANDREWS, Richard Mark
Appointed Date: 12 July 1999
60 years old

Resigned Directors

Secretary
PURCELL, John Edward
Resigned: 05 April 2012
Appointed Date: 05 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 1999
Appointed Date: 05 July 1999

Director
BAKER, Neil Adrian
Resigned: 25 January 2009
Appointed Date: 05 July 1999
70 years old

Director
GOW, Rachel Louise
Resigned: 28 April 2015
Appointed Date: 05 April 2012
51 years old

Director
HARDIE, Jonathan Leigh
Resigned: 01 February 2008
Appointed Date: 12 July 1999
71 years old

Director
PURCELL, John Edward
Resigned: 05 April 2012
Appointed Date: 12 July 1999
77 years old

Director
ROPER, Stephen Barry
Resigned: 05 April 2012
Appointed Date: 12 July 1999
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 July 1999
Appointed Date: 05 July 1999

Persons With Significant Control

Mr Richard Mark Andrews
Notified on: 5 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ORWELL INSURANCE SERVICES LIMITED Events

18 Aug 2016
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 18 August 2016
12 Aug 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2016
Registered office address changed from 26-28 Headlands Kettering Northamptonshire NN15 7HP to 47 Butt Road Colchester Essex CO3 3BZ on 11 August 2016
11 Aug 2016
Confirmation statement made on 5 July 2016 with updates
14 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 80

...
... and 59 more events
19 Jul 1999
Secretary resigned
19 Jul 1999
New director appointed
19 Jul 1999
New secretary appointed
12 Jul 1999
Registered office changed on 12/07/99 from: 1 mitchell lane bristol BS1 6BU
05 Jul 1999
Incorporation

ORWELL INSURANCE SERVICES LIMITED Charges

25 June 2012
Mortgage
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 4 47 knightsdale road ipswich t/no SK298194…
25 June 2012
Debenture deed
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 14 July 2012
Persons entitled: Hsbc Bank PLC
Description: Unit 4 cristal business centre 47 knightsdale road ipswich…