INSURANCE INITIATIVES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1PU

Company number 06546273
Status Active
Incorporation Date 27 March 2008
Company Type Private Limited Company
Address 35 - 37 ST. MARYS GATE, NOTTINGHAM, UNITED KINGDOM, NG1 1PU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Register inspection address has been changed from C/O Alex Bailey 35-37 st. Marys Gate Nottingham NG1 1PU England to 1-3 Strand London WC2N 5JR; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Termination of appointment of John Sydney Hooper as a director on 30 December 2016. The most likely internet sites of INSURANCE INITIATIVES LIMITED are www.insuranceinitiatives.co.uk, and www.insurance-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Insurance Initiatives Limited is a Private Limited Company. The company registration number is 06546273. Insurance Initiatives Limited has been working since 27 March 2008. The present status of the company is Active. The registered address of Insurance Initiatives Limited is 35 37 St Marys Gate Nottingham United Kingdom Ng1 1pu. . RE SECRETARIES LIMITED is a Secretary of the company. BINLEY, Keith Alexander is a Director of the company. MADISON, William Sydney is a Director of the company. Secretary JAMES, Simon Ross has been resigned. Director CRANE, Mark Johnathan has been resigned. Director HOOPER, John Sydney has been resigned. Director JAMES, Simon Ross has been resigned. Director LACEY, Peter John Edward has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 30 December 2016

Director
BINLEY, Keith Alexander
Appointed Date: 20 July 2016
52 years old

Director
MADISON, William Sydney
Appointed Date: 30 December 2016
64 years old

Resigned Directors

Secretary
JAMES, Simon Ross
Resigned: 31 December 2015
Appointed Date: 27 March 2008

Director
CRANE, Mark Johnathan
Resigned: 20 July 2016
Appointed Date: 27 March 2008
60 years old

Director
HOOPER, John Sydney
Resigned: 30 December 2016
Appointed Date: 01 August 2012
69 years old

Director
JAMES, Simon Ross
Resigned: 20 July 2016
Appointed Date: 27 March 2008
61 years old

Director
LACEY, Peter John Edward
Resigned: 20 July 2016
Appointed Date: 27 March 2008
55 years old

Persons With Significant Control

Mr Keith Alexander Binley
Notified on: 20 July 2016
52 years old
Nature of control: Has significant influence or control

INSURANCE INITIATIVES LIMITED Events

22 Jan 2017
Register inspection address has been changed from C/O Alex Bailey 35-37 st. Marys Gate Nottingham NG1 1PU England to 1-3 Strand London WC2N 5JR
16 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
16 Jan 2017
Termination of appointment of John Sydney Hooper as a director on 30 December 2016
16 Jan 2017
Appointment of Mr William Sydney Madison as a director on 30 December 2016
13 Jan 2017
Appointment of Re Secretaries Limited as a secretary on 30 December 2016
...
... and 35 more events
26 Aug 2009
Nc inc already adjusted 21/08/09
26 Aug 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

26 Aug 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Aug 2008
Return made up to 11/08/08; full list of members
27 Mar 2008
Incorporation