CONNOISSEUR POLICIES LIMITED
DORKING MILLENNIUM IMS LIMITED

Hellopages » Surrey » Mole Valley » RH4 3NR

Company number 03174402
Status Active
Incorporation Date 18 March 1996
Company Type Private Limited Company
Address 4 GUILDFORD ROAD, WESTCOTT, DORKING, SURREY, RH4 3NR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Janet Frances Wakefield as a secretary on 31 March 2017; Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CONNOISSEUR POLICIES LIMITED are www.connoisseurpolicies.co.uk, and www.connoisseur-policies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Connoisseur Policies Limited is a Private Limited Company. The company registration number is 03174402. Connoisseur Policies Limited has been working since 18 March 1996. The present status of the company is Active. The registered address of Connoisseur Policies Limited is 4 Guildford Road Westcott Dorking Surrey Rh4 3nr. . WAKEFIELD, Anthony Gordon Christopher is a Director of the company. WAKEFIELD, Frank John Montague is a Director of the company. Secretary STEVENS, John Richard has been resigned. Secretary WAKEFIELD, Janet Frances has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director QUARTERMAIN, Raymond has been resigned. Director WAKEFIELD, Frank John Montague has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
WAKEFIELD, Anthony Gordon Christopher
Appointed Date: 18 March 1996
76 years old

Director
WAKEFIELD, Frank John Montague
Appointed Date: 01 February 2003
79 years old

Resigned Directors

Secretary
STEVENS, John Richard
Resigned: 28 February 2007
Appointed Date: 18 March 1996

Secretary
WAKEFIELD, Janet Frances
Resigned: 31 March 2017
Appointed Date: 28 February 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 March 1996
Appointed Date: 18 March 1996

Director
QUARTERMAIN, Raymond
Resigned: 27 February 2007
Appointed Date: 01 February 2003
92 years old

Director
WAKEFIELD, Frank John Montague
Resigned: 10 January 1999
Appointed Date: 18 March 1996
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 March 1996
Appointed Date: 18 March 1996

Persons With Significant Control

Anthony Wakefield And Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONNOISSEUR POLICIES LIMITED Events

24 Apr 2017
Termination of appointment of Janet Frances Wakefield as a secretary on 31 March 2017
24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

06 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 51 more events
26 Jun 1997
Director resigned
26 Jun 1997
Registered office changed on 26/06/97 from: 12 york place leeds LS1 2DS
04 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1996
Company name changed delectables LIMITED\certificate issued on 04/04/96
18 Mar 1996
Incorporation