HOME AND LEGACY INSURANCE SERVICES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1DB

Company number 03007252
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Gary Edward Davess as a director on 22 November 2016. The most likely internet sites of HOME AND LEGACY INSURANCE SERVICES LIMITED are www.homeandlegacyinsuranceservices.co.uk, and www.home-and-legacy-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Home and Legacy Insurance Services Limited is a Private Limited Company. The company registration number is 03007252. Home and Legacy Insurance Services Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Home and Legacy Insurance Services Limited is 57 Ladymead Guildford Surrey Gu1 1db. . JACK-KEE, Robin Christian is a Secretary of the company. CHURCHLOW, Mark John is a Director of the company. DAVESS, Gary Edward is a Director of the company. DENNIS, Philip John is a Director of the company. EWINGTON, Adrian Garry is a Director of the company. O'NEILL, Barry is a Director of the company. WOOLDRIDGE, Mark is a Director of the company. Secretary CALLANT, Jean Marc has been resigned. Secretary COUPE, David Anthony Saint John has been resigned. Secretary HUTCHINGS, Steven James has been resigned. Secretary KIDDLE MORRIS, Christopher John has been resigned. Secretary LLOYD, Simon Walter has been resigned. Director BRETTELL, Neil David has been resigned. Director BURKE, Gary Anthony has been resigned. Director CALLANT, Jean Marc has been resigned. Director COUPE, David Anthony Saint John has been resigned. Director DYE, Jonathan Mark has been resigned. Director GOULD, Nicholas Simon Barry has been resigned. Director HALL, Nicholas Timothy Charles has been resigned. Director HARRIS, Robyn Jessamy has been resigned. Director HART, Michael has been resigned. Director LAWTON, John Richard has been resigned. Director LLOYD, Simon Walter has been resigned. Director STOW, Graham Harold has been resigned. Director STRATFORD, George Richard has been resigned. Director TORRANCE, David Andrew has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
JACK-KEE, Robin Christian
Appointed Date: 21 July 2009

Director
CHURCHLOW, Mark John
Appointed Date: 28 January 2011
66 years old

Director
DAVESS, Gary Edward
Appointed Date: 22 November 2016
62 years old

Director
DENNIS, Philip John
Appointed Date: 16 July 2008
70 years old

Director
EWINGTON, Adrian Garry
Appointed Date: 28 April 2014
51 years old

Director
O'NEILL, Barry
Appointed Date: 18 September 2007
62 years old

Director
WOOLDRIDGE, Mark
Appointed Date: 28 April 2014
61 years old

Resigned Directors

Secretary
CALLANT, Jean Marc
Resigned: 07 September 2006
Appointed Date: 27 October 1995

Secretary
COUPE, David Anthony Saint John
Resigned: 27 October 1995
Appointed Date: 09 January 1995

Secretary
HUTCHINGS, Steven James
Resigned: 21 July 2009
Appointed Date: 16 September 2008

Secretary
KIDDLE MORRIS, Christopher John
Resigned: 16 August 2008
Appointed Date: 07 September 2006

Secretary
LLOYD, Simon Walter
Resigned: 03 September 2003
Appointed Date: 03 September 2003

Director
BRETTELL, Neil David
Resigned: 30 April 2016
Appointed Date: 17 March 2014
57 years old

Director
BURKE, Gary Anthony
Resigned: 15 June 2006
Appointed Date: 27 October 1995
63 years old

Director
CALLANT, Jean Marc
Resigned: 30 June 2007
Appointed Date: 26 November 2003
62 years old

Director
COUPE, David Anthony Saint John
Resigned: 27 October 1995
Appointed Date: 09 January 1995
63 years old

Director
DYE, Jonathan Mark
Resigned: 11 February 2014
Appointed Date: 12 November 2007
58 years old

Director
GOULD, Nicholas Simon Barry
Resigned: 27 October 1995
Appointed Date: 09 January 1995
69 years old

Director
HALL, Nicholas Timothy Charles
Resigned: 30 November 2007
Appointed Date: 15 June 2006
68 years old

Director
HARRIS, Robyn Jessamy
Resigned: 04 December 1996
Appointed Date: 27 October 1995
55 years old

Director
HART, Michael
Resigned: 15 June 2006
Appointed Date: 28 January 2004
88 years old

Director
LAWTON, John Richard
Resigned: 09 November 2007
Appointed Date: 15 June 2006
64 years old

Director
LLOYD, Simon Walter
Resigned: 31 August 2007
Appointed Date: 26 November 2003
65 years old

Director
STOW, Graham Harold
Resigned: 15 June 2006
Appointed Date: 28 January 2004
81 years old

Director
STRATFORD, George Richard
Resigned: 29 September 2010
Appointed Date: 15 June 2006
73 years old

Director
TORRANCE, David Andrew
Resigned: 30 June 2013
Appointed Date: 15 June 2006
72 years old

Persons With Significant Control

Allianz Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HOME AND LEGACY INSURANCE SERVICES LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Nov 2016
Appointment of Mr Gary Edward Davess as a director on 22 November 2016
03 May 2016
Termination of appointment of Neil David Brettell as a director on 30 April 2016
22 Apr 2016
Full accounts made up to 31 December 2015
...
... and 133 more events
01 Nov 1995
New director appointed
01 Nov 1995
New director appointed
21 Apr 1995
Memorandum and Articles of Association
20 Apr 1995
Company name changed inlaw eighty LIMITED\certificate issued on 21/04/95
09 Jan 1995
Incorporation

HOME AND LEGACY INSURANCE SERVICES LIMITED Charges

3 June 2005
Rent deposit deed
Delivered: 8 June 2005
Status: Satisfied on 9 December 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The companys interest in the deposit balance and all money…
23 March 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Insurance assignment of keyman life policies
Delivered: 7 April 2005
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: All right title and interest present and future in and to…
3 September 2003
Composite guarantee and debenture
Delivered: 23 September 2003
Status: Satisfied on 12 July 2006
Persons entitled: Sand Aire Private Equity Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 1997
Deed of deposit
Delivered: 18 July 1997
Status: Satisfied on 2 September 2003
Persons entitled: Chelsea Harbour Limited
Description: £17,370.
20 December 1996
Mortgage debenture
Delivered: 31 December 1996
Status: Satisfied on 2 September 2003
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…