S-TECH INSURANCE SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1UL

Company number 01655142
Status Active
Incorporation Date 29 July 1982
Company Type Private Limited Company
Address HARBOUR HOUSE, 126 THORPE ROAD, NORWICH, NORFOLK, ENGLAND, NR1 1UL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 17 November 2016 GBP 1,010.98 ; Cancellation of shares. Statement of capital on 6 November 2015 GBP 1,014.15 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of S-TECH INSURANCE SERVICES LIMITED are www.stechinsuranceservices.co.uk, and www.s-tech-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. S Tech Insurance Services Limited is a Private Limited Company. The company registration number is 01655142. S Tech Insurance Services Limited has been working since 29 July 1982. The present status of the company is Active. The registered address of S Tech Insurance Services Limited is Harbour House 126 Thorpe Road Norwich Norfolk England Nr1 1ul. . BOSWELL, Alan Charles is a Director of the company. DREW, Alastair Fitzroy is a Director of the company. GIBBS, Christopher John is a Director of the company. HILL, Laurence Kenrick is a Director of the company. MATTHEWSON, Desmond is a Director of the company. WALKER, Shaun James is a Director of the company. Secretary WALKER, Dawn Lesley has been resigned. Director BROWN, Kevin has been resigned. Director MOLD, Terence Clive has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BOSWELL, Alan Charles
Appointed Date: 18 November 2016
77 years old

Director
DREW, Alastair Fitzroy
Appointed Date: 18 November 2016
40 years old

Director
GIBBS, Christopher John
Appointed Date: 18 November 2016
59 years old

Director
HILL, Laurence Kenrick
Appointed Date: 01 July 2000
63 years old

Director
MATTHEWSON, Desmond

65 years old

Director
WALKER, Shaun James

67 years old

Resigned Directors

Secretary
WALKER, Dawn Lesley
Resigned: 05 April 2012

Director
BROWN, Kevin
Resigned: 06 November 2015
69 years old

Director
MOLD, Terence Clive
Resigned: 18 November 2016
83 years old

Persons With Significant Control

Mr Terence Clive Mold
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun James Walker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S-TECH INSURANCE SERVICES LIMITED Events

13 Mar 2017
Cancellation of shares. Statement of capital on 17 November 2016
  • GBP 1,010.98

13 Mar 2017
Cancellation of shares. Statement of capital on 6 November 2015
  • GBP 1,014.15

13 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Mar 2017
Purchase of own shares.
13 Mar 2017
Purchase of own shares.
...
... and 116 more events
17 Feb 1987
Return made up to 14/12/86; full list of members
17 Feb 1987
Return made up to 14/12/86; full list of members

08 May 1986
Return made up to 31/12/85; full list of members
08 May 1986
Return made up to 31/12/85; full list of members

29 Jul 1982
Incorporation

S-TECH INSURANCE SERVICES LIMITED Charges

10 March 2017
Charge code 0165 5142 0003
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 March 1988
Legal charge
Delivered: 16 March 1988
Status: Satisfied on 25 October 2006
Persons entitled: Norwich General Trust Limited
Description: L/H 154 and 156 victoria road, cambridge.
31 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 25 October 2006
Persons entitled: Norwich General Trust Limited
Description: L/H premises on the ground first & second floors of 154 &…