FREEWAY UK INSURANCE SERVICES LIMITED
RUNCORN FREEWAY (NORTH WEST) INSURANCE SERVICES LTD I.P.S. INSURANCE CONSULTANTS LTD.

Hellopages » Cheshire » Halton » WA7 3GH

Company number 04030245
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address UNIT 2 ABBOTS PARK, MONKS WAY PRESTON BROOK, RUNCORN, CHESHIRE, WA7 3GH
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of FREEWAY UK INSURANCE SERVICES LIMITED are www.freewayukinsuranceservices.co.uk, and www.freeway-uk-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Freeway Uk Insurance Services Limited is a Private Limited Company. The company registration number is 04030245. Freeway Uk Insurance Services Limited has been working since 10 July 2000. The present status of the company is Active. The registered address of Freeway Uk Insurance Services Limited is Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire Wa7 3gh. . BANN, Peter Raymond is a Director of the company. HASSALL, Thomas George is a Director of the company. MCCRACKEN, Tracey Louise is a Director of the company. REDDY, Mark Andrew is a Director of the company. Secretary HARRISON, Craig Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOM, William James has been resigned. Director BURNS, John has been resigned. Director FLETCHER, Philip Paul has been resigned. Director MCCRACKEN, Paul has been resigned. Director MCCRACKEN, Tracey Louise has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BANN, Peter Raymond
Appointed Date: 22 April 2010
47 years old

Director
HASSALL, Thomas George
Appointed Date: 10 July 2012
42 years old

Director
MCCRACKEN, Tracey Louise
Appointed Date: 16 February 2008
55 years old

Director
REDDY, Mark Andrew
Appointed Date: 11 June 2015
46 years old

Resigned Directors

Secretary
HARRISON, Craig Derek
Resigned: 29 March 2010
Appointed Date: 10 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Director
BROOM, William James
Resigned: 06 October 2008
Appointed Date: 30 April 2001
67 years old

Director
BURNS, John
Resigned: 01 March 2011
Appointed Date: 16 February 2008
69 years old

Director
FLETCHER, Philip Paul
Resigned: 19 July 2001
Appointed Date: 05 March 2001
63 years old

Director
MCCRACKEN, Paul
Resigned: 01 March 2001
Appointed Date: 10 October 2000
53 years old

Director
MCCRACKEN, Tracey Louise
Resigned: 30 April 2001
Appointed Date: 10 July 2000
55 years old

Persons With Significant Control

Ms Tracey Louise Mccracken
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FREEWAY UK INSURANCE SERVICES LIMITED Events

10 Oct 2016
Confirmation statement made on 10 July 2016 with updates
17 Sep 2016
Purchase of own shares.
17 Sep 2016
Purchase of own shares.
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
13 Oct 2000
New director appointed
10 Aug 2000
Accounting reference date extended from 31/07/01 to 30/08/01
10 Aug 2000
Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100
10 Jul 2000
Secretary resigned
10 Jul 2000
Incorporation

FREEWAY UK INSURANCE SERVICES LIMITED Charges

28 June 2001
Debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…