INSIGHTMARKET LIMITED
CHANCELLORS ROAD FLUTTER.COM LIMITED INSIGHTMARKET LIMITED INSIGHTMARKET.COM LIMITED EATONSEND LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9HP

Company number 03855990
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address C/O, BETFAIR LTD, BETFAIR LTD, WATERFRONT, CHANCELLORS ROAD, LONDON, W6 9HP
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Appointment of Ms Pritti Patel as a secretary on 1 June 2016. The most likely internet sites of INSIGHTMARKET LIMITED are www.insightmarket.co.uk, and www.insightmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insightmarket Limited is a Private Limited Company. The company registration number is 03855990. Insightmarket Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of Insightmarket Limited is C O Betfair Ltd Betfair Ltd Waterfront Chancellors Road London W6 9hp. . PATEL, Pritti is a Secretary of the company. RUSHTON, Paul is a Director of the company. SMITH, Kevin is a Director of the company. Secretary BATY, Claire has been resigned. Secretary CRUDDACE, Martin John has been resigned. Secretary HUBBLE, Justin has been resigned. Secretary MCSWEENEY, Catherinea has been resigned. Secretary MCSWEENEY, Catherinea has been resigned. Secretary O'DONNELL, Owen Francis has been resigned. Secretary PETERS, Mark has been resigned. Secretary WILLIAMS, David Owain Douglas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director BECHARAT, Chahram has been resigned. Director BROOKER, Mark has been resigned. Director CASSIDY, Nicholas John has been resigned. Director CRUDDACE, Martin John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HANNAH, Joshua has been resigned. Director HUBBLE, Justin Legarth has been resigned. Director LANE, Ross Michael has been resigned. Director LEVENE, Timothy has been resigned. Director MONICAL, Vincent has been resigned. Director MORANA, Stephen Gavin has been resigned. Director NIGG, Alexander has been resigned. Director O'DONNELL, Owen Francis has been resigned. Director PETERS, Mark has been resigned. Director WILLIAMS, David Owain Douglas has been resigned. Director WRAY, Edward James has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
PATEL, Pritti
Appointed Date: 01 June 2016

Director
RUSHTON, Paul
Appointed Date: 08 January 2015
50 years old

Director
SMITH, Kevin
Appointed Date: 24 February 2014
48 years old

Resigned Directors

Secretary
BATY, Claire
Resigned: 17 June 2015
Appointed Date: 30 September 2014

Secretary
CRUDDACE, Martin John
Resigned: 08 July 2013
Appointed Date: 24 February 2005

Secretary
HUBBLE, Justin
Resigned: 21 October 2013
Appointed Date: 08 July 2013

Secretary
MCSWEENEY, Catherinea
Resigned: 01 June 2016
Appointed Date: 17 June 2015

Secretary
MCSWEENEY, Catherinea
Resigned: 30 September 2014
Appointed Date: 17 October 2013

Secretary
O'DONNELL, Owen Francis
Resigned: 24 February 2005
Appointed Date: 29 January 2004

Secretary
PETERS, Mark
Resigned: 09 December 1999
Appointed Date: 25 October 1999

Secretary
WILLIAMS, David Owain Douglas
Resigned: 27 January 2004
Appointed Date: 21 February 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 October 1999
Appointed Date: 08 October 1999

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 21 February 2002
Appointed Date: 09 December 1999

Director
BECHARAT, Chahram
Resigned: 15 May 2000
Appointed Date: 09 December 1999
58 years old

Director
BROOKER, Mark
Resigned: 08 April 2013
Appointed Date: 09 November 2012
54 years old

Director
CASSIDY, Nicholas John
Resigned: 24 February 2014
Appointed Date: 08 July 2013
52 years old

Director
CRUDDACE, Martin John
Resigned: 08 July 2013
Appointed Date: 31 August 2005
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 October 1999
Appointed Date: 08 October 1999

Director
HANNAH, Joshua
Resigned: 21 February 2002
Appointed Date: 25 October 1999
54 years old

Director
HUBBLE, Justin Legarth
Resigned: 21 October 2013
Appointed Date: 08 April 2013
54 years old

Director
LANE, Ross Michael
Resigned: 08 January 2015
Appointed Date: 08 July 2013
47 years old

Director
LEVENE, Timothy
Resigned: 01 March 2000
Appointed Date: 09 December 1999
51 years old

Director
MONICAL, Vincent
Resigned: 21 February 2002
Appointed Date: 09 December 1999
56 years old

Director
MORANA, Stephen Gavin
Resigned: 03 December 2012
Appointed Date: 22 March 2012
54 years old

Director
NIGG, Alexander
Resigned: 06 July 2001
Appointed Date: 09 December 1999
55 years old

Director
O'DONNELL, Owen Francis
Resigned: 31 August 2005
Appointed Date: 29 January 2004
58 years old

Director
PETERS, Mark
Resigned: 09 December 1999
Appointed Date: 25 October 1999
50 years old

Director
WILLIAMS, David Owain Douglas
Resigned: 27 January 2004
Appointed Date: 21 February 2002
54 years old

Director
WRAY, Edward James
Resigned: 06 March 2012
Appointed Date: 21 February 2002
57 years old

Persons With Significant Control

Paddy Power Betfair Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

INSIGHTMARKET LIMITED Events

19 Dec 2016
Full accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
25 Oct 2016
Appointment of Ms Pritti Patel as a secretary on 1 June 2016
25 Oct 2016
Termination of appointment of Catherinea Mcsweeney as a secretary on 1 June 2016
14 Dec 2015
Full accounts made up to 30 April 2015
...
... and 99 more events
25 Nov 1999
Director resigned
25 Nov 1999
New secretary appointed;new director appointed
25 Nov 1999
New director appointed
27 Oct 1999
Registered office changed on 27/10/99 from: 120 east road london N1 6AA
08 Oct 1999
Incorporation

INSIGHTMARKET LIMITED Charges

3 July 2001
Charge over credit balances
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charges by way of first fixed charge all amounts from time…
8 February 2000
Rental deposit
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Rodney William Kinsman and Brian Anthony Morrison
Description: £14,575.00.
25 January 2000
Rent deposit deed
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Brian Anthony Morrison Rodney William Kinsman
Description: £14,575.