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
Resigned Directors
Secretary
BLOTT, Stephen
Resigned: 02 July 2012
Appointed Date: 01 September 2009
Secretary
PRIMARY GROUP SERVICES LIMITED
Resigned: 13 September 2007
Appointed Date: 22 September 2005
Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 01 September 2009
Appointed Date: 13 September 2007
Director
BIBBY, John
Resigned: 14 April 2003
Appointed Date: 16 December 2002
63 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
HODES, Jonathan
Resigned: 12 April 2005
Appointed Date: 16 December 2002
62 years old
Director
STEVENS, Simon
Resigned: 31 January 2014
Appointed Date: 01 April 2011
65 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
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.