INSIGHT PRIVATE FINANCE LIMITED
NORWICH INSIGHT MORTGAGE SOLUTIONS LIMITED

Hellopages » Norfolk » Norwich » NR6 6BF

Company number 05054882
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address INSIGHT HOUSE, 7A ALKMAAR WAY, NORWICH, NR6 6BF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 222 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of INSIGHT PRIVATE FINANCE LIMITED are www.insightprivatefinance.co.uk, and www.insight-private-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Insight Private Finance Limited is a Private Limited Company. The company registration number is 05054882. Insight Private Finance Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Insight Private Finance Limited is Insight House 7a Alkmaar Way Norwich Nr6 6bf. The company`s financial liabilities are £49.22k. It is £-18.9k against last year. The cash in hand is £41.69k. It is £-18.16k against last year. And the total assets are £115.56k, which is £-17.2k against last year. HOWARD, Jason Richard is a Director of the company. MARZELL, Simon Alexander is a Director of the company. Secretary LISTER, Carole Anne has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HOWARD, Jason Richard has been resigned. Director HOWARD, Lorraine Eliza has been resigned. Director LISTER, Carole Anne has been resigned. Director LISTER, David James has been resigned. Director LISTER, David James has been resigned. Director MALLANDAIN, Anthony Mark has been resigned. Director MARZELL, Sharon Louise has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


insight private finance Key Finiance

LIABILITIES £49.22k
-28%
CASH £41.69k
-31%
TOTAL ASSETS £115.56k
-13%
All Financial Figures

Current Directors

Director
HOWARD, Jason Richard
Appointed Date: 30 June 2010
55 years old

Director
MARZELL, Simon Alexander
Appointed Date: 30 June 2010
55 years old

Resigned Directors

Secretary
LISTER, Carole Anne
Resigned: 30 June 2010
Appointed Date: 25 February 2004

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
HOWARD, Jason Richard
Resigned: 14 March 2010
Appointed Date: 01 February 2008
55 years old

Director
HOWARD, Lorraine Eliza
Resigned: 30 November 2010
Appointed Date: 26 August 2005
56 years old

Director
LISTER, Carole Anne
Resigned: 30 June 2010
Appointed Date: 26 August 2005
75 years old

Director
LISTER, David James
Resigned: 30 June 2010
Appointed Date: 01 February 2008
75 years old

Director
LISTER, David James
Resigned: 30 August 2005
Appointed Date: 25 February 2004
75 years old

Director
MALLANDAIN, Anthony Mark
Resigned: 08 August 2014
Appointed Date: 01 July 2013
54 years old

Director
MARZELL, Sharon Louise
Resigned: 30 November 2010
Appointed Date: 30 June 2010
55 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Mr Jason Richard Howard Ba Hons
Notified on: 25 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Alexander Marzell
Notified on: 25 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSIGHT PRIVATE FINANCE LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
15 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 222

08 Dec 2015
Total exemption small company accounts made up to 31 August 2015
20 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 222

16 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
24 Mar 2004
New secretary appointed
05 Mar 2004
Registered office changed on 05/03/04 from: 25 hill road theydon bois epping essex CM16 7LX
05 Mar 2004
Secretary resigned
05 Mar 2004
Director resigned
25 Feb 2004
Incorporation

INSIGHT PRIVATE FINANCE LIMITED Charges

17 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…