BISHOP SKINNER CLIENT SERVICES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 06765477
Status Active
Incorporation Date 4 December 2008
Company Type Private Limited Company
Address TOWER GATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of BISHOP SKINNER CLIENT SERVICES LIMITED are www.bishopskinnerclientservices.co.uk, and www.bishop-skinner-client-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishop Skinner Client Services Limited is a Private Limited Company. The company registration number is 06765477. Bishop Skinner Client Services Limited has been working since 04 December 2008. The present status of the company is Active. The registered address of Bishop Skinner Client Services Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary OWENS, Jennifer has been resigned. Director BARR, Graham Maxwell has been resigned. Director BREWIS, Ronald William has been resigned. Director BRUCE, David James has been resigned. Director CLARK, Samuel Thomas Budgen has been resigned. Director EGAN, Scott has been resigned. Director HART, James has been resigned. Director HODGES, Mark Steven has been resigned. Director JONES, Donald James Adrian has been resigned. Director PARK, Bryan has been resigned. Director REA, Michael Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 01 July 2010

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Director
BARR, Graham Maxwell
Resigned: 08 August 2012
Appointed Date: 16 April 2012
58 years old

Director
BREWIS, Ronald William
Resigned: 01 July 2010
Appointed Date: 23 December 2008
83 years old

Director
BRUCE, David James
Resigned: 17 January 2014
Appointed Date: 08 August 2012
59 years old

Director
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 01 July 2010
50 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HART, James
Resigned: 01 July 2010
Appointed Date: 04 December 2008
85 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 02 November 2012
60 years old

Director
JONES, Donald James Adrian
Resigned: 17 June 2013
Appointed Date: 23 December 2008
73 years old

Director
PARK, Bryan
Resigned: 16 April 2012
Appointed Date: 23 March 2011
54 years old

Director
REA, Michael Peter
Resigned: 16 April 2015
Appointed Date: 01 July 2010
59 years old

Persons With Significant Control

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

BISHOP SKINNER CLIENT SERVICES LIMITED Events

13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 55 more events
21 Feb 2009
Particulars of a mortgage or charge / charge no: 1
23 Dec 2008
Director appointed mr ronald william brewis
23 Dec 2008
Accounting reference date shortened from 31/12/2009 to 30/06/2009
23 Dec 2008
Director appointed mr donald james adrian jones
04 Dec 2008
Incorporation

BISHOP SKINNER CLIENT SERVICES LIMITED Charges

14 September 2010
Deed of accession
Delivered: 25 September 2010
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 February 2009
Debenture
Delivered: 21 February 2009
Status: Satisfied on 8 July 2010
Persons entitled: Zurich Bank
Description: Fixed and floating charge over the undertaking and all…