SOUTH WEST BROKERS LIMITED
PLYMOUTH WESTINSURE PLYMOUTH LIMITED DEVON INSURANCE SERVICES LIMITED

Hellopages » Devon » Plymouth » PL6 7FB

Company number 03407464
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address UNIT 18 DARKLAKE PARK 6 DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, ENGLAND, PL6 7FB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from Units 1 & 2 Drake Building 15 Davy Road Tamar Science Park Plymouth Devon PL6 8BY to Unit 18 Darklake Park 6 Darklake View Estover Plymouth Devon PL6 7FB on 15 March 2017; Secretary's details changed for Mr Brian George Jones on 28 July 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of SOUTH WEST BROKERS LIMITED are www.southwestbrokers.co.uk, and www.south-west-brokers.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and three months. South West Brokers Limited is a Private Limited Company. The company registration number is 03407464. South West Brokers Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of South West Brokers Limited is Unit 18 Darklake Park 6 Darklake View Estover Plymouth Devon England Pl6 7fb. The company`s financial liabilities are £73.45k. It is £-0.99k against last year. And the total assets are £622.19k, which is £478.61k against last year. JONES, Brian George is a Secretary of the company. JONES, Brian George is a Director of the company. MORGAN, Denis Alcwyn is a Director of the company. Secretary KNAPTON, Anthony John has been resigned. Secretary PARKINS, Michael Robert has been resigned. Secretary WILLIAMS, Sarah Jane has been resigned. Nominee Secretary WHITE HOUSE SECRETARIES LTD has been resigned. Director BUDDEN, Ronald Edward has been resigned. Director BUTCHER, Darren Paul has been resigned. Director BUTCHER, Darren Paul has been resigned. Director EASSON, Geoffrey Richard has been resigned. Director MORGAN, Denis Alcwyn has been resigned. Director PARKINS, Michael Robert has been resigned. Director WILLIAMS, Anthony John has been resigned. Director WILLIAMS, Sarah Jane has been resigned. Director WESTINSURE ANADA PLC has been resigned. Nominee Director WHITE HOUSE LAW SERVICES LTD has been resigned. The company operates in "Non-life insurance".


south west brokers Key Finiance

LIABILITIES £73.45k
-2%
CASH n/a
TOTAL ASSETS £622.19k
+333%
All Financial Figures

Current Directors

Secretary
JONES, Brian George
Appointed Date: 09 October 2008

Director
JONES, Brian George
Appointed Date: 01 June 2005
52 years old

Director
MORGAN, Denis Alcwyn
Appointed Date: 01 February 2014
70 years old

Resigned Directors

Secretary
KNAPTON, Anthony John
Resigned: 09 October 2008
Appointed Date: 30 November 2006

Secretary
PARKINS, Michael Robert
Resigned: 30 November 2006
Appointed Date: 30 April 2004

Secretary
WILLIAMS, Sarah Jane
Resigned: 30 April 2004
Appointed Date: 23 July 1997

Nominee Secretary
WHITE HOUSE SECRETARIES LTD
Resigned: 23 July 1997
Appointed Date: 23 July 1997

Director
BUDDEN, Ronald Edward
Resigned: 09 October 2008
Appointed Date: 01 June 2005
71 years old

Director
BUTCHER, Darren Paul
Resigned: 01 November 2013
Appointed Date: 13 March 2012
48 years old

Director
BUTCHER, Darren Paul
Resigned: 12 February 2009
Appointed Date: 09 October 2008
48 years old

Director
EASSON, Geoffrey Richard
Resigned: 16 July 2010
Appointed Date: 05 May 2009
60 years old

Director
MORGAN, Denis Alcwyn
Resigned: 16 July 2008
Appointed Date: 01 June 2005
70 years old

Director
PARKINS, Michael Robert
Resigned: 30 November 2006
Appointed Date: 01 May 2004
75 years old

Director
WILLIAMS, Anthony John
Resigned: 30 April 2004
Appointed Date: 23 July 1997
86 years old

Director
WILLIAMS, Sarah Jane
Resigned: 30 April 2004
Appointed Date: 23 July 1997
69 years old

Director
WESTINSURE ANADA PLC
Resigned: 01 June 2005
Appointed Date: 30 April 2004

Nominee Director
WHITE HOUSE LAW SERVICES LTD
Resigned: 23 July 1997
Appointed Date: 23 July 1997

Persons With Significant Control

Bdg Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH WEST BROKERS LIMITED Events

15 Mar 2017
Registered office address changed from Units 1 & 2 Drake Building 15 Davy Road Tamar Science Park Plymouth Devon PL6 8BY to Unit 18 Darklake Park 6 Darklake View Estover Plymouth Devon PL6 7FB on 15 March 2017
03 Feb 2017
Secretary's details changed for Mr Brian George Jones on 28 July 2016
04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
04 Aug 2016
Director's details changed for Mr Brian George Jones on 28 July 2016
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 79 more events
07 Aug 1997
New director appointed
28 Jul 1997
Director resigned
28 Jul 1997
Secretary resigned
28 Jul 1997
Registered office changed on 28/07/97 from: the old school 51 princes road weybridge surrey KT13 9DA
23 Jul 1997
Incorporation

SOUTH WEST BROKERS LIMITED Charges

25 November 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2004
Debenture
Delivered: 7 May 2004
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…