PRECISION UNDERWRITING (IRELAND) LIMITED
IPSWICH PRIME PROFESSIONS UNDERWRITING LIMITED LAW 2419 LIMITED

Hellopages » Suffolk » Ipswich » IP3 9FJ

Company number 05132981
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address EPSILON HOUSE, WEST ROAD, IPSWICH, SUFFOLK, IP3 9FJ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRECISION UNDERWRITING (IRELAND) LIMITED are www.precisionunderwritingireland.co.uk, and www.precision-underwriting-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Precision Underwriting Ireland Limited is a Private Limited Company. The company registration number is 05132981. Precision Underwriting Ireland Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Precision Underwriting Ireland Limited is Epsilon House West Road Ipswich Suffolk Ip3 9fj. . AGUILAR-MILLAN, Glen Manuel is a Director of the company. SMYTH, Timothy John is a Director of the company. TAAFFE, Stuart Michael is a Director of the company. Secretary KEILL, Tracy Elizabeth has been resigned. Secretary BELINOS CONSULTING LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BLYFIELD, Tony John has been resigned. Director BRADBURY, Susan Patricia has been resigned. Director KEILL, Tracy Elizabeth has been resigned. Director KEILL, Tracy Elizabeth has been resigned. Director MEYEROWITZ, Felicia has been resigned. Director O'REILLY, Barry James has been resigned. Director PHILPOTT, Duncan Alexander Stuart has been resigned. Director ROUSE, Jonathan Edward has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
AGUILAR-MILLAN, Glen Manuel
Appointed Date: 01 November 2010
65 years old

Director
SMYTH, Timothy John
Appointed Date: 31 March 2010
58 years old

Director
TAAFFE, Stuart Michael
Appointed Date: 11 November 2010
53 years old

Resigned Directors

Secretary
KEILL, Tracy Elizabeth
Resigned: 17 September 2007
Appointed Date: 11 August 2005

Secretary
BELINOS CONSULTING LIMITED
Resigned: 31 October 2010
Appointed Date: 17 September 2007

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 11 August 2005
Appointed Date: 19 May 2004

Director
BLYFIELD, Tony John
Resigned: 11 March 2010
Appointed Date: 05 June 2007
64 years old

Director
BRADBURY, Susan Patricia
Resigned: 17 September 2007
Appointed Date: 11 August 2005
68 years old

Director
KEILL, Tracy Elizabeth
Resigned: 16 September 2013
Appointed Date: 21 November 2010
68 years old

Director
KEILL, Tracy Elizabeth
Resigned: 12 July 2006
Appointed Date: 11 August 2005
68 years old

Director
MEYEROWITZ, Felicia
Resigned: 01 April 2010
Appointed Date: 12 July 2006
52 years old

Director
O'REILLY, Barry James
Resigned: 24 July 2015
Appointed Date: 11 November 2010
51 years old

Director
PHILPOTT, Duncan Alexander Stuart
Resigned: 10 December 2010
Appointed Date: 12 July 2006
62 years old

Director
ROUSE, Jonathan Edward
Resigned: 11 July 2007
Appointed Date: 11 August 2005
53 years old

Director
HUNTSMOOR LIMITED
Resigned: 11 August 2005
Appointed Date: 19 May 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 August 2005
Appointed Date: 19 May 2004

Persons With Significant Control

Precision Partnership Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PRECISION UNDERWRITING (IRELAND) LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

17 Aug 2015
Termination of appointment of Barry James O'reilly as a director on 24 July 2015
...
... and 62 more events
24 Aug 2005
New director appointed
16 Aug 2005
Accounts for a dormant company made up to 31 May 2005
11 Aug 2005
Company name changed law 2419 LIMITED\certificate issued on 11/08/05
20 Jul 2005
Return made up to 19/05/05; full list of members
19 May 2004
Incorporation

PRECISION UNDERWRITING (IRELAND) LIMITED Charges

16 August 2011
Debenture
Delivered: 19 August 2011
Status: Satisfied on 25 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…