COLLINGWOOD INSURANCE SERVICES (U.K.) LIMITED
NORTH SHIELDS NORTH EAST FLEET INSURANCE SERVICES LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 6AR

Company number 04174235
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address COLLINGWOOD HOUSE REDBURN COURT, EARL GREY WAY, NORTH SHIELDS, NE29 6AR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of David Robert Thomas as a director on 30 April 2017; Appointment of Mr Steven John Mynott as a director on 30 April 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of COLLINGWOOD INSURANCE SERVICES (U.K.) LIMITED are www.collingwoodinsuranceservicesuk.co.uk, and www.collingwood-insurance-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Seaburn Rail Station is 5.5 miles; to Sunderland Rail Station is 7.1 miles; to Cramlington Rail Station is 8.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collingwood Insurance Services U K Limited is a Private Limited Company. The company registration number is 04174235. Collingwood Insurance Services U K Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Collingwood Insurance Services U K Limited is Collingwood House Redburn Court Earl Grey Way North Shields Ne29 6ar. . BEENSHILL, Michelle is a Secretary of the company. MYNOTT, Steven John is a Director of the company. WELTON, Steven Geoffrey is a Director of the company. Secretary MASON, Robert has been resigned. Secretary STANGER-LEATHES, Christopher John has been resigned. Secretary THOMAS, David Robert has been resigned. Director BALES, Stephen Ronald has been resigned. Director BEENSHILL, Alan Alfred has been resigned. Director BEENSHILL, Michelle has been resigned. Director BURNETT, Andrew Peter has been resigned. Director FIDLER, Alan has been resigned. Director MASON, Robert has been resigned. Director SELLICK, Jeffrey has been resigned. Director THOMAS, David Robert has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BEENSHILL, Michelle
Appointed Date: 13 April 2011

Director
MYNOTT, Steven John
Appointed Date: 30 April 2017
49 years old

Director
WELTON, Steven Geoffrey
Appointed Date: 31 May 2007
57 years old

Resigned Directors

Secretary
MASON, Robert
Resigned: 17 June 2008
Appointed Date: 07 March 2007

Secretary
STANGER-LEATHES, Christopher John
Resigned: 07 March 2007
Appointed Date: 07 March 2001

Secretary
THOMAS, David Robert
Resigned: 13 April 2011
Appointed Date: 17 June 2008

Director
BALES, Stephen Ronald
Resigned: 31 December 2004
Appointed Date: 01 March 2004
54 years old

Director
BEENSHILL, Alan Alfred
Resigned: 17 December 2003
Appointed Date: 07 March 2001
60 years old

Director
BEENSHILL, Michelle
Resigned: 01 March 2004
Appointed Date: 17 December 2003
59 years old

Director
BURNETT, Andrew Peter
Resigned: 18 November 2011
Appointed Date: 07 March 2007
58 years old

Director
FIDLER, Alan
Resigned: 06 March 2007
Appointed Date: 02 February 2005
76 years old

Director
MASON, Robert
Resigned: 18 November 2011
Appointed Date: 07 March 2001
69 years old

Director
SELLICK, Jeffrey
Resigned: 16 January 2004
Appointed Date: 04 February 2002
74 years old

Director
THOMAS, David Robert
Resigned: 30 April 2017
Appointed Date: 31 October 2008
69 years old

Persons With Significant Control

Collingwood Business Solutions Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

COLLINGWOOD INSURANCE SERVICES (U.K.) LIMITED Events

05 May 2017
Termination of appointment of David Robert Thomas as a director on 30 April 2017
05 May 2017
Appointment of Mr Steven John Mynott as a director on 30 April 2017
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Nov 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Auditor's resignation
...
... and 62 more events
28 Mar 2002
Ad 01/03/02--------- £ si 9998@1=9998 £ ic 2/10000
28 Mar 2002
Nc inc already adjusted 01/03/02
28 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Feb 2002
New director appointed
07 Mar 2001
Incorporation