MILLENNIUM INSURANCE BROKERS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 02103848
Status Active
Incorporation Date 26 February 1987
Company Type Private Limited Company
Address QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Registration of a charge; Registration of charge 021038480012, created on 19 December 2016; Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016. The most likely internet sites of MILLENNIUM INSURANCE BROKERS LIMITED are www.millenniuminsurancebrokers.co.uk, and www.millennium-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Millennium Insurance Brokers Limited is a Private Limited Company. The company registration number is 02103848. Millennium Insurance Brokers Limited has been working since 26 February 1987. The present status of the company is Active. The registered address of Millennium Insurance Brokers Limited is Quay Point Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . COLES, Derek John is a Director of the company. HOUGH, Scott William is a Director of the company. PENDLETON, Stuart is a Director of the company. Secretary COCKBURN, Pauline has been resigned. Secretary FISH, Edward Beresford has been resigned. Secretary HOUGH, Scott William has been resigned. Secretary MASON, Colin Andrew has been resigned. Secretary MAUNDRELL, John William has been resigned. Secretary ROBINSON, Gary Brian has been resigned. Secretary SOLLOWAY, Ian Roel William has been resigned. Director BARNETT, David Thomas has been resigned. Director BLIGHT, Malcolm has been resigned. Director BLIGHT, Malcolm has been resigned. Director BLIGHT, Malcolm has been resigned. Director CLAYDEN, Paul Francis has been resigned. Director CLOWES, Stephen has been resigned. Director DONALDSON, Paul Norman Gerald has been resigned. Director FISH, Edward Beresford has been resigned. Director MARSDEN, Albert Edward has been resigned. Director MASON, Colin Andrew has been resigned. Director MCKENZIE, Richard has been resigned. Director PRESLAND, Peter Ronald Brien has been resigned. Director PRESLAND, Peter Ronald Brien has been resigned. Director PUTNAM, Kristine Marie has been resigned. Director ROBINSON, Gary Brian has been resigned. Director SOLLOWAY, Ian Roel William has been resigned. Director SOLLOWAY, Jeremy David William has been resigned. Director SOLLOWAY, June Rosina has been resigned. Director TAMLYN, David Edmund has been resigned. The company operates in "Life insurance".


Current Directors

Director
COLES, Derek John
Appointed Date: 03 June 2008
65 years old

Director
HOUGH, Scott William
Appointed Date: 03 June 2008
53 years old

Director
PENDLETON, Stuart
Appointed Date: 08 April 2014
54 years old

Resigned Directors

Secretary
COCKBURN, Pauline
Resigned: 12 April 2013
Appointed Date: 07 November 2012

Secretary
FISH, Edward Beresford
Resigned: 22 October 1999
Appointed Date: 19 November 1998

Secretary
HOUGH, Scott William
Resigned: 31 July 2008
Appointed Date: 03 June 2008

Secretary
MASON, Colin Andrew
Resigned: 07 November 2012
Appointed Date: 31 July 2008

Secretary
MAUNDRELL, John William
Resigned: 05 November 2001
Appointed Date: 22 October 1999

Secretary
ROBINSON, Gary Brian
Resigned: 02 June 2008
Appointed Date: 22 November 2001

Secretary
SOLLOWAY, Ian Roel William
Resigned: 19 November 1998

Director
BARNETT, David Thomas
Resigned: 13 June 2003
Appointed Date: 03 July 1996
87 years old

Director
BLIGHT, Malcolm
Resigned: 13 June 2003
Appointed Date: 22 November 2001
81 years old

Director
BLIGHT, Malcolm
Resigned: 27 October 2000
Appointed Date: 26 October 1998
81 years old

Director
BLIGHT, Malcolm
Resigned: 26 October 1998
Appointed Date: 03 July 1996
81 years old

Director
CLAYDEN, Paul Francis
Resigned: 25 January 2013
Appointed Date: 23 November 2012
56 years old

Director
CLOWES, Stephen
Resigned: 01 June 2013
Appointed Date: 01 January 2002
69 years old

Director
DONALDSON, Paul Norman Gerald
Resigned: 01 December 2016
Appointed Date: 05 September 2014
70 years old

Director
FISH, Edward Beresford
Resigned: 24 August 2001
Appointed Date: 03 July 1996
82 years old

Director
MARSDEN, Albert Edward
Resigned: 11 April 1996
Appointed Date: 05 November 1992
91 years old

Director
MASON, Colin Andrew
Resigned: 28 February 2013
Appointed Date: 31 July 2008
66 years old

Director
MCKENZIE, Richard
Resigned: 01 July 2016
Appointed Date: 08 April 2014
47 years old

Director
PRESLAND, Peter Ronald Brien
Resigned: 26 May 2000
Appointed Date: 26 October 1998
81 years old

Director
PRESLAND, Peter Ronald Brien
Resigned: 26 October 1998
Appointed Date: 03 July 1996
81 years old

Director
PUTNAM, Kristine Marie
Resigned: 01 September 2016
Appointed Date: 17 November 2015
39 years old

Director
ROBINSON, Gary Brian
Resigned: 02 June 2008
Appointed Date: 13 June 2003
57 years old

Director
SOLLOWAY, Ian Roel William
Resigned: 19 November 1998
100 years old

Director
SOLLOWAY, Jeremy David William
Resigned: 25 June 1998
Appointed Date: 03 July 1996
70 years old

Director
SOLLOWAY, June Rosina
Resigned: 25 June 1998
104 years old

Director
TAMLYN, David Edmund
Resigned: 13 June 2003
Appointed Date: 22 November 2001
80 years old

Persons With Significant Control

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

MILLENNIUM INSURANCE BROKERS LIMITED Events

30 Dec 2016
Registration of a charge
21 Dec 2016
Registration of charge 021038480012, created on 19 December 2016
13 Dec 2016
Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016
11 Nov 2016
Full accounts made up to 31 December 2015
04 Nov 2016
Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014
...
... and 160 more events
03 May 1988
New director appointed

03 May 1988
New secretary appointed

07 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Certificate of Incorporation
26 Feb 1987
Certificate of incorporation

MILLENNIUM INSURANCE BROKERS LIMITED Charges

19 December 2016
Charge code 0210 3848 0012
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties
Description: Contains fixed charge…
11 September 2015
Charge code 0210 3848 0011
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Bank of Montreal (As "Security Trustee")
Description: Contains fixed charge…
16 October 2013
Charge code 0210 3848 0010
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Bank of Montreal
Description: Notification of addition to or amendment of charge…
31 May 2012
An omnibus guarantee and set-off agreement
Delivered: 8 June 2012
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 May 2012
Debenture
Delivered: 8 June 2012
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
Deed of admission to an omnibus letter of set-off
Delivered: 16 May 2012
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
25 May 2010
Corporate guarantee and debenture
Delivered: 5 June 2010
Status: Satisfied on 11 October 2013
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
Deed of admission
Delivered: 5 June 2010
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 October 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Omnibus letter of set-off
Delivered: 10 October 2009
Status: Satisfied on 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
2 June 2008
Senior security deed of accession
Delivered: 5 June 2008
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2004
Debenture and fixed and floating charge over assets
Delivered: 8 June 2004
Status: Satisfied on 11 June 2008
Persons entitled: David Barnett, David Tamlyn, Malcolm Blight
Description: All stocks shares securities (and the dividends and…