INSUREWISE LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE4 6QF

Company number 02823022
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address BALFOUR LODGE 111 CHURCH STREET, WERRINGTON, PETERBOROUGH, PE4 6QF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INSUREWISE LIMITED are www.insurewise.co.uk, and www.insurewise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Insurewise Limited is a Private Limited Company. The company registration number is 02823022. Insurewise Limited has been working since 01 June 1993. The present status of the company is Active. The registered address of Insurewise Limited is Balfour Lodge 111 Church Street Werrington Peterborough Pe4 6qf. . MCCULLOCH, Neil Russell is a Director of the company. Secretary HALL, Jacqueline Ann has been resigned. Secretary TILNEY, Naina has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MCCULLOCH, Jacqueline Ann has been resigned. Director MCCULLOCH, Murdoch Mckinlay has been resigned. Director MCCULLOCH, Robert Balfour has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
MCCULLOCH, Neil Russell
Appointed Date: 15 August 2002
61 years old

Resigned Directors

Secretary
HALL, Jacqueline Ann
Resigned: 31 May 2011
Appointed Date: 01 June 1993

Secretary
TILNEY, Naina
Resigned: 21 March 2014
Appointed Date: 01 June 2011

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 June 1993
Appointed Date: 01 June 1993

Director
MCCULLOCH, Jacqueline Ann
Resigned: 26 May 1994
Appointed Date: 01 June 1993
68 years old

Director
MCCULLOCH, Murdoch Mckinlay
Resigned: 26 May 1994
Appointed Date: 01 June 1993
79 years old

Director
MCCULLOCH, Robert Balfour
Resigned: 04 December 2002
Appointed Date: 26 May 1994
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 June 1993
Appointed Date: 01 June 1993

INSUREWISE LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Nov 2015
Satisfaction of charge 2 in full
23 Nov 2015
Satisfaction of charge 3 in full
...
... and 71 more events
06 Jan 1994
Accounting reference date notified as 31/05

05 Jun 1993
Registered office changed on 05/06/93 from: bridge house 181 queen victoria street london EC4V 4DD

05 Jun 1993
Director resigned;new director appointed

05 Jun 1993
Secretary resigned;new secretary appointed

01 Jun 1993
Incorporation

INSUREWISE LIMITED Charges

28 September 2015
Charge code 0282 3022 0005
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 September 2009
Guarantee & debenture
Delivered: 16 September 2009
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2007
Debenture
Delivered: 12 January 2007
Status: Satisfied on 23 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 23 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1110 lincoln road werrington peterborough…
28 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 21 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…