SQUARE MILE INSURANCE SERVICES LIMITED
EASTCOTE

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 03607262
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9LT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of SQUARE MILE INSURANCE SERVICES LIMITED are www.squaremileinsuranceservices.co.uk, and www.square-mile-insurance-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and three months. Square Mile Insurance Services Limited is a Private Limited Company. The company registration number is 03607262. Square Mile Insurance Services Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Square Mile Insurance Services Limited is Audit House 260 Field End Road Eastcote Middlesex Ha4 9lt. The company`s financial liabilities are £73.9k. It is £-44.95k against last year. And the total assets are £313.64k, which is £-31.78k against last year. KNIGHTS, Janet Lesley is a Director of the company. Secretary MCEVOY, Dominic John has been resigned. Secretary ROYSTON, David Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


square mile insurance services Key Finiance

LIABILITIES £73.9k
-38%
CASH n/a
TOTAL ASSETS £313.64k
-10%
All Financial Figures

Current Directors

Director
KNIGHTS, Janet Lesley
Appointed Date: 30 July 1998
65 years old

Resigned Directors

Secretary
MCEVOY, Dominic John
Resigned: 01 December 2014
Appointed Date: 30 September 2003

Secretary
ROYSTON, David Mark
Resigned: 30 September 2003
Appointed Date: 30 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Janet Lesley Knights
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SQUARE MILE INSURANCE SERVICES LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

20 Oct 2015
Termination of appointment of Dominic John Mcevoy as a secretary on 1 December 2014
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
01 Sep 1999
Secretary resigned
01 Sep 1999
Director resigned
01 Sep 1999
New secretary appointed
01 Sep 1999
New director appointed
30 Jul 1998
Incorporation