RURAL INSURANCE GROUP LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8RE

Company number 02207611
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address THE HAMLET, HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG2 8RE
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Richard Miles Skingle as a director on 1 January 2017; Termination of appointment of Maria Louise Leighton as a director on 1 January 2017. The most likely internet sites of RURAL INSURANCE GROUP LIMITED are www.ruralinsurancegroup.co.uk, and www.rural-insurance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Rural Insurance Group Limited is a Private Limited Company. The company registration number is 02207611. Rural Insurance Group Limited has been working since 21 December 1987. The present status of the company is Active. The registered address of Rural Insurance Group Limited is The Hamlet Hornbeam Park Harrogate North Yorkshire England Hg2 8re. . ORTON, Jeffrey Christopher is a Secretary of the company. BARCLAY, Ian James is a Director of the company. HARVEY, Lance Douglas is a Director of the company. NATHAN, Clive Adam is a Director of the company. SKINGLE, Richard Miles is a Director of the company. SMITH, Malachy Paul is a Director of the company. Secretary BLOTT, Stephen has been resigned. Secretary FULLERTON, Penelope Jane has been resigned. Secretary MCMAHON, Andrew Neil Mcintyre has been resigned. Secretary NEWELL, Mark Verity has been resigned. Secretary PRIMARY GROUP SERVICES LIMITED has been resigned. Secretary WEAVER, Clare Louise has been resigned. Secretary WILLIAMS, Basil Frederick has been resigned. Secretary ZACZKIEWICZ, Stacey has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BEALES, Karen Anne has been resigned. Director BIBBY, John has been resigned. Director BLACKHAM, Christopher Layton has been resigned. Director COUGHLIN, John Colin has been resigned. Director COUTTS, Arthur Charles has been resigned. Director DAVEY, Jonathan Mark has been resigned. Director DUBLON, Alan James has been resigned. Director GILL, Ryan Mark has been resigned. Director GYNGELL, David Edward has been resigned. Director HARVEY, Lance Douglas has been resigned. Director HODES, Jonathan has been resigned. Director HUBBARD, Peter John has been resigned. Director JAMES, Philip William Henry has been resigned. Director KEATING, Michael Samuel has been resigned. Director KEILL, Tracy Elizabeth has been resigned. Director KING, Michael Henry has been resigned. Director LAIRD, Oliver Walter has been resigned. Director LEIGHTON, Maria Louise has been resigned. Director PATTEN, Alan Michael has been resigned. Director POSNER, Howard Michael has been resigned. Director ROLFE, Timothy Paul has been resigned. Director SAGGU, Ranvir Singh has been resigned. Director STEVENS, Simon has been resigned. Director WARREN, Michael Ian has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ORTON, Jeffrey Christopher
Appointed Date: 26 February 2014

Director
BARCLAY, Ian James
Appointed Date: 01 February 2014
56 years old

Director
HARVEY, Lance Douglas
Appointed Date: 23 April 2014
68 years old

Director
NATHAN, Clive Adam
Appointed Date: 08 April 2016
60 years old

Director
SKINGLE, Richard Miles
Appointed Date: 01 January 2017
55 years old

Director
SMITH, Malachy Paul
Appointed Date: 20 May 2010
77 years old

Resigned Directors

Secretary
BLOTT, Stephen
Resigned: 02 July 2012
Appointed Date: 01 September 2009

Secretary
FULLERTON, Penelope Jane
Resigned: 26 February 2014
Appointed Date: 01 November 2013

Secretary
MCMAHON, Andrew Neil Mcintyre
Resigned: 22 September 2005
Appointed Date: 31 October 2002

Secretary
NEWELL, Mark Verity
Resigned: 31 October 2002
Appointed Date: 28 June 2001

Secretary
PRIMARY GROUP SERVICES LIMITED
Resigned: 13 September 2007
Appointed Date: 22 September 2005

Secretary
WEAVER, Clare Louise
Resigned: 28 June 2001
Appointed Date: 08 October 1999

Secretary
WILLIAMS, Basil Frederick
Resigned: 08 October 1999

Secretary
ZACZKIEWICZ, Stacey
Resigned: 01 November 2013
Appointed Date: 03 July 2012

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 01 September 2009
Appointed Date: 13 September 2007

Director
BEALES, Karen Anne
Resigned: 26 February 2014
Appointed Date: 01 August 2009
57 years old

Director
BIBBY, John
Resigned: 14 April 2003
Appointed Date: 16 December 2002
63 years old

Director
BLACKHAM, Christopher Layton
Resigned: 26 February 2014
Appointed Date: 01 December 2012
67 years old

Director
COUGHLIN, John Colin
Resigned: 07 December 1995
75 years old

Director
COUTTS, Arthur Charles
Resigned: 11 October 1995
89 years old

Director
DAVEY, Jonathan Mark
Resigned: 20 December 2007
Appointed Date: 01 October 2004
59 years old

Director
DUBLON, Alan James
Resigned: 31 January 1998
Appointed Date: 23 November 1995
70 years old

Director
GILL, Ryan Mark
Resigned: 27 November 2015
Appointed Date: 01 January 2014
42 years old

Director
GYNGELL, David Edward
Resigned: 28 February 1997
80 years old

Director
HARVEY, Lance Douglas
Resigned: 01 February 2012
Appointed Date: 23 November 1995
68 years old

Director
HODES, Jonathan
Resigned: 12 April 2005
Appointed Date: 16 December 2002
62 years old

Director
HUBBARD, Peter John
Resigned: 29 February 2016
Appointed Date: 01 September 2009
69 years old

Director
JAMES, Philip William Henry
Resigned: 16 December 2002
Appointed Date: 11 October 1995
59 years old

Director
KEATING, Michael Samuel
Resigned: 26 February 2014
Appointed Date: 01 November 2012
63 years old

Director
KEILL, Tracy Elizabeth
Resigned: 04 May 2004
Appointed Date: 16 December 2002
68 years old

Director
KING, Michael Henry
Resigned: 07 October 2004
Appointed Date: 24 May 1996
63 years old

Director
LAIRD, Oliver Walter
Resigned: 24 November 2011
Appointed Date: 01 April 2010
55 years old

Director
LEIGHTON, Maria Louise
Resigned: 01 January 2017
Appointed Date: 27 November 2015
49 years old

Director
PATTEN, Alan Michael
Resigned: 01 June 1995
72 years old

Director
POSNER, Howard Michael
Resigned: 09 May 2012
Appointed Date: 01 June 2009
68 years old

Director
ROLFE, Timothy Paul
Resigned: 01 April 2010
Appointed Date: 14 March 2006
63 years old

Director
SAGGU, Ranvir Singh
Resigned: 01 June 2009
Appointed Date: 01 January 2007
58 years old

Director
STEVENS, Simon
Resigned: 31 January 2014
Appointed Date: 01 April 2011
65 years old

Director
WARREN, Michael Ian
Resigned: 03 March 2014
Appointed Date: 01 June 2009
61 years old

Persons With Significant Control

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

RURAL INSURANCE GROUP LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Appointment of Mr Richard Miles Skingle as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Maria Louise Leighton as a director on 1 January 2017
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
11 Apr 2016
Appointment of Mr Clive Adam Nathan as a director on 8 April 2016
...
... and 179 more events
06 Jun 1988
Company name changed rapid 5025 LIMITED\certificate issued on 07/06/88
17 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1988
Registered office changed on 16/03/88 from: 124-128 city rd london EC1V 2NJ

21 Dec 1987
Incorporation

RURAL INSURANCE GROUP LIMITED Charges

2 March 2016
Charge code 0220 7611 0005
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
30 January 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied on 8 February 2008
Persons entitled: Credit Suisse,London Branch (Security Agent)
Description: (For details of properties charged pleas. Fixed and…
18 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 April 2005
Debenture
Delivered: 6 May 2005
Status: Satisfied on 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Rent deposit deed
Delivered: 27 October 1998
Status: Satisfied on 12 December 2001
Persons entitled: Homeowners Friendly Society Limited
Description: Rent deposit £8,696.00.