INSIGHT MARKETING AND PEOPLE LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK15 0AX
Company number 02766540
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address 30 PATTISON LANE, WOOLSTONE, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 0AX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 900 . The most likely internet sites of INSIGHT MARKETING AND PEOPLE LTD are www.insightmarketingandpeople.co.uk, and www.insight-marketing-and-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Bow Brickhill Rail Station is 3.2 miles; to Fenny Stratford Rail Station is 3.2 miles; to Wolverton Rail Station is 3.4 miles; to Bletchley Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insight Marketing and People Ltd is a Private Limited Company. The company registration number is 02766540. Insight Marketing and People Ltd has been working since 20 November 1992. The present status of the company is Active. The registered address of Insight Marketing and People Ltd is 30 Pattison Lane Woolstone Milton Keynes Buckinghamshire Mk15 0ax. . CHEVERTON, Peter is a Secretary of the company. CHEVERTON, Peter is a Director of the company. Secretary ANDREWS, John William George has been resigned. Secretary ATKINS, Kenneth Thomas George has been resigned. Secretary ATKINS, Margaret has been resigned. Secretary CINNAMON, Robert has been resigned. Secretary LARCOMBE, Irene Anitra has been resigned. Secretary MILLS, Frederick Robert has been resigned. Secretary SMALLWOOD, Susan Kate has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director ANDREWS, John William George has been resigned. Director ATKINS, Kenneth Thomas George has been resigned. Director ATKINS, Margaret has been resigned. Director CINNAMON, Robert has been resigned. Director FELTHAM, John has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. Director MCDONALD, Malcolm Henry Burke, Professor has been resigned. Director MILLS, Frederick Robert has been resigned. Director WEBER, Kingsley Llewellyn has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CHEVERTON, Peter
Appointed Date: 08 May 2008

Director
CHEVERTON, Peter
Appointed Date: 01 December 1995
66 years old

Resigned Directors

Secretary
ANDREWS, John William George
Resigned: 30 November 2007
Appointed Date: 10 July 2007

Secretary
ATKINS, Kenneth Thomas George
Resigned: 18 March 2002
Appointed Date: 01 May 1998

Secretary
ATKINS, Margaret
Resigned: 01 May 1998
Appointed Date: 20 November 1992

Secretary
CINNAMON, Robert
Resigned: 01 November 2006
Appointed Date: 31 May 2003

Secretary
LARCOMBE, Irene Anitra
Resigned: 07 May 2008
Appointed Date: 01 December 2007

Secretary
MILLS, Frederick Robert
Resigned: 10 July 2007
Appointed Date: 01 November 2006

Secretary
SMALLWOOD, Susan Kate
Resigned: 31 May 2003
Appointed Date: 18 March 2002

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 20 November 1992
Appointed Date: 20 November 1992

Director
ANDREWS, John William George
Resigned: 30 November 2007
Appointed Date: 01 December 1995
79 years old

Director
ATKINS, Kenneth Thomas George
Resigned: 08 January 2003
Appointed Date: 20 November 1992
92 years old

Director
ATKINS, Margaret
Resigned: 01 May 1998
Appointed Date: 20 November 1992
91 years old

Director
CINNAMON, Robert
Resigned: 01 November 2006
Appointed Date: 01 December 1995
65 years old

Director
FELTHAM, John
Resigned: 31 July 2003
Appointed Date: 01 May 1998
68 years old

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 05 November 1993
Appointed Date: 20 November 1992

Director
MCDONALD, Malcolm Henry Burke, Professor
Resigned: 07 May 2008
Appointed Date: 01 January 1999
88 years old

Director
MILLS, Frederick Robert
Resigned: 10 July 2007
Appointed Date: 01 May 2006
66 years old

Director
WEBER, Kingsley Llewellyn
Resigned: 01 March 2009
Appointed Date: 07 November 1997
70 years old

Persons With Significant Control

Mr Peter Cheverton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

INSIGHT MARKETING AND PEOPLE LTD Events

22 Nov 2016
Confirmation statement made on 5 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 April 2016
02 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 900

25 Sep 2015
Total exemption small company accounts made up to 30 April 2015
20 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 900

...
... and 89 more events
15 Dec 1992
Director resigned;new director appointed

15 Dec 1992
Secretary resigned;new secretary appointed

15 Dec 1992
Registered office changed on 15/12/92 from: the glassmill 1 battersea bridge road london SW11 3BG

20 Nov 1992
Certificate of incorporation
20 Nov 1992
Incorporation

INSIGHT MARKETING AND PEOPLE LTD Charges

6 January 2004
Rent deposit deed
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Trustees of the Lidstone Family Trust
Description: The deposit referred to in a deed of rent deposit dated 6TH…
14 September 1998
Debenture
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…