Company number 01509108
Status Active
Incorporation Date 24 July 1980
Company Type Private Limited Company
Address TRUEMAN HOUSE, CAPITOL PARK, LEEDS, LS27 0TS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Keith Charles Swain as a director on 28 April 2016. The most likely internet sites of UK CREDIT INSURANCE SPECIALISTS LIMITED are www.ukcreditinsurancespecialists.co.uk, and www.uk-credit-insurance-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven 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.Uk Credit Insurance Specialists Limited is a Private Limited Company.
The company registration number is 01509108. Uk Credit Insurance Specialists Limited has been working since 24 July 1980.
The present status of the company is Active. The registered address of Uk Credit Insurance Specialists Limited is Trueman House Capitol Park Leeds Ls27 0ts. . HENDERSON, Rebecca Mary is a Secretary of the company. FARROW, Stephen is a Director of the company. HENDERSON, Joseph Edgar is a Director of the company. HOWLAND, Dudley John Charles is a Director of the company. WRIGHT, Michael Charles is a Director of the company. Secretary FARROW, Stephen has been resigned. Secretary HORNSEY, John has been resigned. Secretary SWAIN, Keith Charles has been resigned. Secretary SWAIN, Pierina Magarhita has been resigned. Director ACCARDI, Richard has been resigned. Director HORNSEY, John has been resigned. Director HOWLAND, Claire Frances has been resigned. Director SUMPTER, David Fortnum has been resigned. Director SWAIN, Keith Charles has been resigned. Director SWAIN, Pierina Magarhita has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Director
ACCARDI, Richard
Resigned: 05 August 2015
Appointed Date: 01 October 2001
64 years old
Persons With Significant Control
Henderson Insurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UK CREDIT INSURANCE SPECIALISTS LIMITED Events
06 Feb 2017
Full accounts made up to 30 April 2016
19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
01 Aug 2016
Termination of appointment of Keith Charles Swain as a director on 28 April 2016
06 Jun 2016
Register(s) moved to registered inspection location Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
23 Mar 2016
Registration of charge 015091080006, created on 21 March 2016
...
... and 132 more events
27 Dec 1986
Accounts for a small company made up to 31 May 1986
27 Dec 1986
Accounts for a small company made up to 31 May 1986
27 Dec 1986
Return made up to 14/12/86; full list of members
27 Dec 1986
Return made up to 14/12/86; full list of members
24 Jul 1980
Incorporation
21 March 2016
Charge code 0150 9108 0006
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Not applicable…
26 August 2014
Charge code 0150 9108 0005
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 March 2010
A deed of admission to an omnibus guarantee and set-off agreement dated 3RD september 2009 and
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 September 2009
Debenture
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2009
An omnibus guarantee and set-off agreement
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
13 May 1997
Debenture
Delivered: 22 May 1997
Status: Satisfied
on 24 July 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…