COVERBOX INSURE LIMITED
PETERBOROUGH DRIVESTYLE INSURE LIMITED CROSSCO (1242) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE3 6LW

Company number 07660717
Status Active
Incorporation Date 7 June 2011
Company Type Private Limited Company
Address THORPE PARK, 239 THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE3 6LW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 July 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights ; Termination of appointment of Nicholas Dean Spence-Thomas as a director on 2 September 2016. The most likely internet sites of COVERBOX INSURE LIMITED are www.coverboxinsure.co.uk, and www.coverbox-insure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Coverbox Insure Limited is a Private Limited Company. The company registration number is 07660717. Coverbox Insure Limited has been working since 07 June 2011. The present status of the company is Active. The registered address of Coverbox Insure Limited is Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire England Pe3 6lw. . BARNSLEY, John Corbitt is a Director of the company. BECKINGHAM, Neil Dennis is a Director of the company. BENNETT, Andrew John is a Director of the company. JEFFERSON, Robert William is a Director of the company. SMALL, Vivienne Mary is a Director of the company. Secretary AUSTIN, Helen Louise has been resigned. Director COFFEY, Stephen Charles has been resigned. Director ELS, Ernst Jurgens has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director SPENCE-THOMAS, Nicholas Dean has been resigned. Director SPENCE-THOMAS, Nicholas Dean has been resigned. Director VAN DER MERWE, Johan Rudolph has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BARNSLEY, John Corbitt
Appointed Date: 14 November 2011
77 years old

Director
BECKINGHAM, Neil Dennis
Appointed Date: 01 July 2013
66 years old

Director
BENNETT, Andrew John
Appointed Date: 01 November 2013
59 years old

Director
JEFFERSON, Robert William
Appointed Date: 14 November 2011
75 years old

Director
SMALL, Vivienne Mary
Appointed Date: 01 November 2014
66 years old

Resigned Directors

Secretary
AUSTIN, Helen Louise
Resigned: 22 January 2014
Appointed Date: 14 November 2011

Director
COFFEY, Stephen Charles
Resigned: 21 November 2013
Appointed Date: 01 July 2013
69 years old

Director
ELS, Ernst Jurgens
Resigned: 01 July 2015
Appointed Date: 19 November 2014
51 years old

Director
NICOLSON, Sean Torquil
Resigned: 14 November 2011
Appointed Date: 07 June 2011
59 years old

Director
SPENCE-THOMAS, Nicholas Dean
Resigned: 27 June 2016
Appointed Date: 01 February 2015
61 years old

Director
SPENCE-THOMAS, Nicholas Dean
Resigned: 02 September 2016
Appointed Date: 01 February 2015
61 years old

Director
VAN DER MERWE, Johan Rudolph
Resigned: 18 June 2014
Appointed Date: 14 November 2011
77 years old

COVERBOX INSURE LIMITED Events

04 May 2017
Full accounts made up to 31 July 2016
15 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Sep 2016
Termination of appointment of Nicholas Dean Spence-Thomas as a director on 2 September 2016
22 Aug 2016
Statement of capital following an allotment of shares on 18 August 2016
  • GBP 13,235,000

04 Jul 2016
Appointment of Mr Nicholas Dean Spence-Thomas as a director on 1 February 2015
...
... and 46 more events
15 Nov 2011
Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom on 15 November 2011
15 Nov 2011
Termination of appointment of Sean Nicolson as a director
15 Nov 2011
Current accounting period shortened from 30 June 2012 to 31 December 2011
21 Jul 2011
Company name changed crossco (1242) LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution

07 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)