BISHOP SKINNER INSURANCE BROKERS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 01121132
Status Active
Incorporation Date 4 July 1973
Company Type Private Limited Company
Address TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
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 fifty-six events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Appointment of Mr Antonios Erotocritou as a director on 23 March 2017; Appointment of Mr David Christopher Ross as a director on 20 December 2016. The most likely internet sites of BISHOP SKINNER INSURANCE BROKERS LIMITED are www.bishopskinnerinsurancebrokers.co.uk, and www.bishop-skinner-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three 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 Insurance Brokers Limited is a Private Limited Company. The company registration number is 01121132. Bishop Skinner Insurance Brokers Limited has been working since 04 July 1973. The present status of the company is Active. The registered address of Bishop Skinner Insurance Brokers Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director 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 GOURIET, Geoffrey Costerton has been resigned. Secretary HART, James has been resigned. Secretary OWENS, Jennifer has been resigned. Director BARR, Graham Maxwell has been resigned. Director BISHOP, Douglas Jonathan has been resigned. Director BREWIS, Ronald William has been resigned. Director BRUCE, David James has been resigned. Director BUTCHER, Keith has been resigned. Director CLARK, Samuel Thomas Budgen has been resigned. Director EGAN, Scott has been resigned. Director GALLAGHER, Philip 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 KINNAIRD, Scott Stewart has been resigned. Director MCKECHNIE, Roger Antony Nigel has been resigned. Director NOONE, John Fitzgerald has been resigned. Director PARK, Bryan has been resigned. Director PARK, Bryan has been resigned. Director REA, Michael Peter has been resigned. Director SADLER, Eric Brian has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
EROTOCRITOU, Antonios
Appointed Date: 23 March 2017
54 years old

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: 01 November 2013
Appointed Date: 01 July 2010

Secretary
GOURIET, Geoffrey Costerton
Resigned: 20 December 2016
Appointed Date: 20 April 2016

Secretary
HART, James
Resigned: 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
BISHOP, Douglas Jonathan
Resigned: 10 July 2005
85 years old

Director
BREWIS, Ronald William
Resigned: 01 July 2010
83 years old

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

Director
BUTCHER, Keith
Resigned: 09 February 2012
Appointed Date: 01 March 2003
65 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
GALLAGHER, Philip
Resigned: 20 May 2013
Appointed Date: 01 March 2003
68 years old

Director
HART, James
Resigned: 01 July 2010
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: 09 February 2012
73 years old

Director
KINNAIRD, Scott Stewart
Resigned: 08 July 2011
Appointed Date: 01 March 2005
59 years old

Director
MCKECHNIE, Roger Antony Nigel
Resigned: 09 January 1996
Appointed Date: 07 April 1994
84 years old

Director
NOONE, John Fitzgerald
Resigned: 14 April 2014
Appointed Date: 01 July 2008
61 years old

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

Director
SADLER, Eric Brian
Resigned: 18 March 1993
92 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 INSURANCE BROKERS LIMITED Events

21 Apr 2017
Confirmation statement made on 14 April 2017 with updates
24 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 23 March 2017
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
09 Jan 2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016
...
... and 146 more events
06 Jan 1987
Return made up to 19/01/87; full list of members

06 Jan 1983
Accounts made up to 30 June 1982
07 Jan 1982
Accounts made up to 30 June 1981
04 Jul 1973
Incorporation
04 Jul 1973
Increase in nominal capital

BISHOP SKINNER INSURANCE BROKERS 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…
23 January 2009
Debenture
Delivered: 6 February 2009
Status: Satisfied on 8 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2005
Legal mortgage
Delivered: 28 October 2005
Status: Satisfied on 5 February 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 & 6 st james street newcastle upon tyne…
6 September 2002
Legal mortgage
Delivered: 10 September 2002
Status: Satisfied on 5 February 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 4 st james street newcastle…
27 June 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 5 February 2009
Persons entitled: Midland Bank PLC
Description: F/H, 7 & 8 st james street, newcastle-upon-tyne.
31 July 1990
Chattels mortgages
Delivered: 3 August 1990
Status: Satisfied on 7 September 2002
Persons entitled: Forward Trust Limited.
Description: All and singular the chattels plant machinery and things…
26 July 1990
Charge
Delivered: 1 August 1990
Status: Satisfied on 7 September 2002
Persons entitled: Forward Trust Group Limited.
Description: Floating charge on the undertaking of the company and all…
26 July 1990
Charge
Delivered: 1 August 1990
Status: Satisfied on 7 September 2002
Persons entitled: Forward Trust Group Limited.
Description: Floating charge all the undertaking of the company and of…
31 March 1988
Legal charge
Delivered: 2 April 1988
Status: Satisfied on 18 November 2004
Persons entitled: Midland Bank PLC
Description: F/Hold k/a 82A & 84A front street, bedlington, county of…
12 January 1983
Legal charge
Delivered: 31 January 1983
Status: Satisfied on 25 August 2007
Persons entitled: Newcastle Building Society
Description: F/Hold. 7/8. st. James street, newcastle-upon-tyne. Tyne &…
10 March 1982
Legal charge
Delivered: 15 March 1982
Status: Satisfied on 25 August 2007
Persons entitled: Midland Bank PLC
Description: F/Hold 4 sea view, embleton northumberland.