WARD INSURANCE SERVICES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 03102017
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of WARD INSURANCE SERVICES LIMITED are www.wardinsuranceservices.co.uk, and www.ward-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ward Insurance Services Limited is a Private Limited Company. The company registration number is 03102017. Ward Insurance Services Limited has been working since 14 September 1995. The present status of the company is Active. The registered address of Ward Insurance Services Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. BROOKE, Richard John Russell is a Director of the company. THOMAS, David Fraser is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Secretary LAWTON, Christopher Erskine has been resigned. Secretary LETHABY, Michael Richard has been resigned. Secretary WALL, Graeme Anthony has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director HOLLIDAY, Peter David has been resigned. Director HOWARD, Brian Ernst has been resigned. Director LETHABY, Michael Richard has been resigned. Director LOCKE, Gregson Horace has been resigned. Director PAIN, Mark Andrew has been resigned. Director PEAD, David William has been resigned. Director STANSFIELD, Michael John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 06 March 2012

Director
BOYES, Steven John
Appointed Date: 11 June 2007
65 years old

Director
BROOKE, Richard John Russell
Appointed Date: 14 November 2003
65 years old

Director
THOMAS, David Fraser
Appointed Date: 05 July 2012
62 years old

Resigned Directors

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 14 November 2003

Secretary
LAWTON, Christopher Erskine
Resigned: 31 December 1997
Appointed Date: 15 September 1995

Secretary
LETHABY, Michael Richard
Resigned: 14 November 2003
Appointed Date: 02 March 1998

Secretary
WALL, Graeme Anthony
Resigned: 02 March 1998
Appointed Date: 01 January 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 September 1995
Appointed Date: 14 September 1995

Director
CLARE, Mark Sydney
Resigned: 04 February 2010
Appointed Date: 11 June 2007
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
73 years old

Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old

Director
HOLLIDAY, Peter David
Resigned: 14 November 2003
Appointed Date: 02 February 1998
78 years old

Director
HOWARD, Brian Ernst
Resigned: 30 April 1998
Appointed Date: 15 September 1995
72 years old

Director
LETHABY, Michael Richard
Resigned: 15 January 2004
Appointed Date: 30 April 1998
61 years old

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 14 January 2005
69 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Director
PEAD, David William
Resigned: 31 December 1997
Appointed Date: 15 September 1995
75 years old

Director
STANSFIELD, Michael John
Resigned: 14 January 2005
Appointed Date: 14 November 2003
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 September 1995
Appointed Date: 14 September 1995

Persons With Significant Control

Ward Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARD INSURANCE SERVICES LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 93 more events
18 Sep 1995
New director appointed
18 Sep 1995
New director appointed
18 Sep 1995
New secretary appointed
18 Sep 1995
Registered office changed on 18/09/95 from: 43 lawrence road hove east sussex BN3 5QE
14 Sep 1995
Incorporation