HALTON INSURANCE SERVICES LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 7RA

Company number 01949131
Status Active
Incorporation Date 23 September 1985
Company Type Private Limited Company
Address TRINITY HOUSE, 78-80 VICTORIA ROAD, WIDNES, CHESHIRE, WA8 7RA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 1,000 . The most likely internet sites of HALTON INSURANCE SERVICES LIMITED are www.haltoninsuranceservices.co.uk, and www.halton-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Halton Insurance Services Limited is a Private Limited Company. The company registration number is 01949131. Halton Insurance Services Limited has been working since 23 September 1985. The present status of the company is Active. The registered address of Halton Insurance Services Limited is Trinity House 78 80 Victoria Road Widnes Cheshire Wa8 7ra. The company`s financial liabilities are £53.92k. It is £18.02k against last year. And the total assets are £127.03k, which is £-29.62k against last year. TIERNEY, Christopher is a Secretary of the company. FRY, Mark John is a Director of the company. FRY, Michael is a Director of the company. TIERNEY, Christopher is a Director of the company. Secretary HANNA, Colette has been resigned. Director DUNN, Simon has been resigned. Director HANNA, Colette has been resigned. Director HANNA, Liam Patrick has been resigned. The company operates in "Activities of insurance agents and brokers".


halton insurance services Key Finiance

LIABILITIES £53.92k
+50%
CASH n/a
TOTAL ASSETS £127.03k
-19%
All Financial Figures

Current Directors

Secretary
TIERNEY, Christopher
Appointed Date: 01 October 1994

Director
FRY, Mark John
Appointed Date: 01 May 2012
45 years old

Director
FRY, Michael

74 years old

Director
TIERNEY, Christopher
Appointed Date: 01 October 1994
78 years old

Resigned Directors

Secretary
HANNA, Colette
Resigned: 30 September 1994

Director
DUNN, Simon
Resigned: 30 April 2012
Appointed Date: 01 March 2003
51 years old

Director
HANNA, Colette
Resigned: 30 September 1994
70 years old

Director
HANNA, Liam Patrick
Resigned: 26 September 1994
69 years old

Persons With Significant Control

Mr Christopher Tierney
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Fry
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALTON INSURANCE SERVICES LIMITED Events

24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
19 Aug 2016
Full accounts made up to 30 November 2015
14 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000

07 Apr 2015
Full accounts made up to 30 November 2014
06 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000

...
... and 75 more events
21 Sep 1987
Accounts made up to 30 November 1986

21 Sep 1987
Return made up to 01/04/87; full list of members

02 Dec 1986
Particulars of mortgage/charge

17 Nov 1986
Registered office changed on 17/11/86 from: 1 ludsdale road widnes cheshire

23 Sep 1985
Incorporation

HALTON INSURANCE SERVICES LIMITED Charges

27 January 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 78 and 80 victoria road widnes and apartment 22 sovereign…
16 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 78 victoria road widnes cheshire t/no.CH297571. And the…
28 July 1998
Mortgage debenture
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1991
Debenture
Delivered: 7 August 1991
Status: Satisfied on 3 August 1996
Persons entitled: Bank of Wales
Description: Fixed and floating charges over the undertaking and all…
24 November 1986
Mortgage debenture
Delivered: 2 December 1986
Status: Satisfied on 3 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…