DENNEY,O'HARA(LIFE & PENSIONS) LIMITED
TINGLEY HENDERSON EMPLOYEE BENEFITS LIMITED STAMFORD INSURANCE BROKERS LIMITED STAMFORD INSURANCE SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0TS

Company number 02896975
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address TRUEMAN HOUSE, CAPITOL PARK, TINGLEY, LEEDS, LS27 0TS
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB. The most likely internet sites of DENNEY,O'HARA(LIFE & PENSIONS) LIMITED are www.denneyoharalifepensions.co.uk, and www.denney-o-hara-life-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Wakefield Westgate Rail Station is 4.9 miles; to Ravensthorpe Rail Station is 5 miles; to Wakefield Kirkgate Rail Station is 5.5 miles; to Sandal & Agbrigg Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denney O Hara Life Pensions Limited is a Private Limited Company. The company registration number is 02896975. Denney O Hara Life Pensions Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Denney O Hara Life Pensions Limited is Trueman House Capitol Park Tingley Leeds Ls27 0ts. . FARROW, Stephen is a Secretary of the company. HENDERSON, Joseph Edgar is a Director of the company. Secretary TURNER, Christine Elizabeth has been resigned. Secretary TURNER, Christine Elizabeth has been resigned. Secretary TURNER, Richard Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DREWNICKI, John Teofil has been resigned. Director SENIOR, Richard David has been resigned. Director STEED, Michael Brian has been resigned. Director STEED, Roger Clive has been resigned. Director TURNER, Christine Elizabeth has been resigned. Director TURNER, Richard Stephen has been resigned. Director TURNER, Richard Stephen has been resigned. Director WILLIAMS, Ian David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
FARROW, Stephen
Appointed Date: 01 May 2002

Director
HENDERSON, Joseph Edgar
Appointed Date: 01 May 2002
73 years old

Resigned Directors

Secretary
TURNER, Christine Elizabeth
Resigned: 01 May 2002
Appointed Date: 12 February 1997

Secretary
TURNER, Christine Elizabeth
Resigned: 11 July 1995
Appointed Date: 23 February 1994

Secretary
TURNER, Richard Stephen
Resigned: 12 February 1997
Appointed Date: 11 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1994
Appointed Date: 10 February 1994

Director
DREWNICKI, John Teofil
Resigned: 01 May 2002
Appointed Date: 03 February 1997
78 years old

Director
SENIOR, Richard David
Resigned: 30 October 2003
Appointed Date: 01 May 2002
57 years old

Director
STEED, Michael Brian
Resigned: 20 January 1995
Appointed Date: 23 February 1994
81 years old

Director
STEED, Roger Clive
Resigned: 20 April 1994
Appointed Date: 23 February 1994
77 years old

Director
TURNER, Christine Elizabeth
Resigned: 06 August 2004
Appointed Date: 23 February 1994
74 years old

Director
TURNER, Richard Stephen
Resigned: 11 July 1995
Appointed Date: 21 January 1995
74 years old

Director
TURNER, Richard Stephen
Resigned: 11 July 1995
74 years old

Director
WILLIAMS, Ian David
Resigned: 29 October 2012
Appointed Date: 01 May 2002
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 1994
Appointed Date: 10 February 1994

Persons With Significant Control

Henderson Insurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Events

10 Mar 2017
Confirmation statement made on 10 February 2017 with updates
06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
28 Jun 2016
Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
28 Jun 2016
Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
23 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

...
... and 89 more events
08 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

08 Mar 1994
Registered office changed on 08/03/94 from: 1 mitchell lane bristol BS1 6BU

04 Mar 1994
Company name changed quicklend LIMITED\certificate issued on 07/03/94

10 Feb 1994
Incorporation

DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Charges

1 May 2002
Debenture
Delivered: 9 May 2002
Status: Satisfied on 20 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…