TAVISTOCK INSURANCE SERVICES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 02106973
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address BARTTELOT COURT, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 20,000 . The most likely internet sites of TAVISTOCK INSURANCE SERVICES LIMITED are www.tavistockinsuranceservices.co.uk, and www.tavistock-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tavistock Insurance Services Limited is a Private Limited Company. The company registration number is 02106973. Tavistock Insurance Services Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of Tavistock Insurance Services Limited is Barttelot Court Barttelot Road Horsham West Sussex Rh12 1dq. . KEMP, Michael John is a Director of the company. Secretary ANDREW, David Weatherston has been resigned. Secretary KEMP, Michael John has been resigned. Secretary MULCAHY, Maurice Howard has been resigned. Secretary MULCAHY, Maurice Howard has been resigned. Secretary ROPER, Fraser James has been resigned. Secretary ROPER, Fraser James has been resigned. Director ANDREW, David Weatherston has been resigned. Director BUCKLEY SHARP, Ian has been resigned. Director BUCKLEY SHARP, Ian has been resigned. Director MULCAHY, Maurice Howard has been resigned. Director MULCAHY, Maurice Howard has been resigned. Director OLIVER, Edward Morgan has been resigned. Director ROPER, Fraser James has been resigned. Director ROPER, Fraser James has been resigned. The company operates in "Life insurance".


Current Directors

Director
KEMP, Michael John
Appointed Date: 24 June 1997
58 years old

Resigned Directors

Secretary
ANDREW, David Weatherston
Resigned: 23 March 1992
Appointed Date: 01 October 1991

Secretary
KEMP, Michael John
Resigned: 06 June 2003
Appointed Date: 24 June 1997

Secretary
MULCAHY, Maurice Howard
Resigned: 24 May 2010
Appointed Date: 06 June 2003

Secretary
MULCAHY, Maurice Howard
Resigned: 18 June 1992
Appointed Date: 23 March 1992

Secretary
ROPER, Fraser James
Resigned: 24 June 1997
Appointed Date: 18 June 1992

Secretary
ROPER, Fraser James
Resigned: 01 October 1991

Director
ANDREW, David Weatherston
Resigned: 23 March 1992
91 years old

Director
BUCKLEY SHARP, Ian
Resigned: 24 June 1997
Appointed Date: 26 May 1992
87 years old

Director
BUCKLEY SHARP, Ian
Resigned: 01 October 1991
87 years old

Director
MULCAHY, Maurice Howard
Resigned: 19 April 2000
Appointed Date: 18 May 1998
84 years old

Director
MULCAHY, Maurice Howard
Resigned: 18 June 1992
Appointed Date: 23 March 1992
84 years old

Director
OLIVER, Edward Morgan
Resigned: 26 May 1992
Appointed Date: 28 November 1991
83 years old

Director
ROPER, Fraser James
Resigned: 24 June 1997
Appointed Date: 26 May 1992
72 years old

Director
ROPER, Fraser James
Resigned: 23 March 1992
72 years old

Persons With Significant Control

Michael John Kemp
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

TAVISTOCK INSURANCE SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,000

24 Feb 2016
Director's details changed for Michael John Kemp on 24 February 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
14 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1987
Wd 12/10/87 ad 02/09/87--------- £ si 19000@1=19000 £ ic 1000/20000

19 Sep 1987
Accounting reference date notified as 31/12

09 Apr 1987
Registered office changed on 09/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Mar 1987
Certificate of Incorporation