ALLCLEAR INSURANCE SERVICES LIMITED
ROMFORD BAS INSURANCE SERVICES LIMITED MINMAR (577) LIMITED

Hellopages » Greater London » Havering » RM3 8QQ
Company number 04255112
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 1 REDWING COURT, ASHTON ROAD, ROMFORD, ESSEX, RM3 8QQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 March 2016; RP04 CS01 second filing CS01 19/07/2016 information about people with significant control; Confirmation statement made on 19 July 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 08/09/2016 . The most likely internet sites of ALLCLEAR INSURANCE SERVICES LIMITED are www.allclearinsuranceservices.co.uk, and www.allclear-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Allclear Insurance Services Limited is a Private Limited Company. The company registration number is 04255112. Allclear Insurance Services Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Allclear Insurance Services Limited is 1 Redwing Court Ashton Road Romford Essex Rm3 8qq. . BILLING, Michael Julian is a Secretary of the company. MARSH, David John is a Director of the company. RUTHERFORD, Michael William is a Director of the company. WACEY, Christopher John is a Director of the company. WILLIAMS, Stephen Martin is a Director of the company. Secretary WRIGHT, Graham Marvel has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director LAW, Laurence Arthur has been resigned. Director MASON, Duncan John has been resigned. Director O'SHEA, James Wishart has been resigned. Director WILLIAMSON, Denis has been resigned. Director WRIGHT, Graham Marvel has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BILLING, Michael Julian
Appointed Date: 03 September 2004

Director
MARSH, David John
Appointed Date: 27 May 2005
56 years old

Director
RUTHERFORD, Michael William
Appointed Date: 10 December 2013
77 years old

Director
WACEY, Christopher John
Appointed Date: 15 September 2005
77 years old

Director
WILLIAMS, Stephen Martin
Appointed Date: 02 July 2004
76 years old

Resigned Directors

Secretary
WRIGHT, Graham Marvel
Resigned: 03 September 2004
Appointed Date: 22 May 2002

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 19 July 2001

Nominee Director
DUFFY, Christopher William
Resigned: 06 October 2001
Appointed Date: 19 July 2001
68 years old

Director
LAW, Laurence Arthur
Resigned: 31 August 2003
Appointed Date: 20 March 2002
88 years old

Director
MASON, Duncan John
Resigned: 27 May 2005
Appointed Date: 22 August 2003
68 years old

Director
O'SHEA, James Wishart
Resigned: 06 November 2001
Appointed Date: 19 July 2001
72 years old

Director
WILLIAMSON, Denis
Resigned: 22 May 2002
Appointed Date: 04 December 2001
77 years old

Director
WRIGHT, Graham Marvel
Resigned: 03 September 2004
Appointed Date: 06 November 2001
77 years old

Persons With Significant Control

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

ALLCLEAR INSURANCE SERVICES LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
08 Sep 2016
RP04 CS01 second filing CS01 19/07/2016 information about people with significant control
09 Aug 2016
Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 08/09/2016

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

...
... and 60 more events
22 Nov 2001
Memorandum and Articles of Association
13 Nov 2001
New director appointed
13 Nov 2001
Accounting reference date shortened from 31/07/02 to 31/03/02
08 Nov 2001
Company name changed minmar (577) LIMITED\certificate issued on 08/11/01
19 Jul 2001
Incorporation

ALLCLEAR INSURANCE SERVICES LIMITED Charges

8 February 2012
Guarantee & debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2003
Debenture
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…