BUSINESSINSURE LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1PP

Company number SC225808
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address 24 WHITEFRIARS STREET, PERTH, PH1 1PP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Auditor's resignation. The most likely internet sites of BUSINESSINSURE LIMITED are www.businessinsure.co.uk, and www.businessinsure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Businessinsure Limited is a Private Limited Company. The company registration number is SC225808. Businessinsure Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Businessinsure Limited is 24 Whitefriars Street Perth Ph1 1pp. . COULTER, Graeme Alexander is a Secretary of the company. BAILEY, Benjamin John is a Director of the company. CLARK, John is a Director of the company. ROACH, Paul Clifford is a Director of the company. Secretary CARLIN, Edward has been resigned. Secretary ROACH, Jill Alvine has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director BARNES, Derek Campbell has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
COULTER, Graeme Alexander
Appointed Date: 22 September 2014

Director
BAILEY, Benjamin John
Appointed Date: 09 May 2013
60 years old

Director
CLARK, John
Appointed Date: 28 February 2006
84 years old

Director
ROACH, Paul Clifford
Appointed Date: 04 December 2001
57 years old

Resigned Directors

Secretary
CARLIN, Edward
Resigned: 30 November 2012
Appointed Date: 28 February 2006

Secretary
ROACH, Jill Alvine
Resigned: 28 February 2006
Appointed Date: 04 December 2001

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 04 December 2001
Appointed Date: 29 November 2001

Director
BARNES, Derek Campbell
Resigned: 01 May 2013
Appointed Date: 28 February 2006
75 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 04 December 2001
Appointed Date: 29 November 2001

Persons With Significant Control

Mountlodge Ltd
Notified on: 29 November 2016
Nature of control: Ownership of shares – 75% or more

BUSINESSINSURE LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
15 Mar 2016
Auditor's resignation
31 Dec 2015
Accounts for a small company made up to 31 March 2015
29 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

...
... and 41 more events
10 Dec 2001
Ad 04/12/01--------- £ si 97@1=97 £ ic 2/99
10 Dec 2001
Secretary resigned
10 Dec 2001
Accounting reference date extended from 30/11/02 to 31/01/03
10 Dec 2001
Director resigned
29 Nov 2001
Incorporation