P & C(INSURANCE BROKERS) LIMITED
POOLE COLIN D HOOKEY (INSURANCE BROKERS) LIMITED SHINHEATH LIMITED

Hellopages » Dorset » Poole » BH15 2PW

Company number 03437425
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P & C(INSURANCE BROKERS) LIMITED are www.pcinsurancebrokers.co.uk, and www.p-c-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P C Insurance Brokers Limited is a Private Limited Company. The company registration number is 03437425. P C Insurance Brokers Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of P C Insurance Brokers Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. The company`s financial liabilities are £109.33k. It is £32.84k against last year. The cash in hand is £0.5k. It is £-5k against last year. And the total assets are £232.68k, which is £-40.83k against last year. PARSONS, Alan Derek is a Secretary of the company. CLIFT, David John is a Director of the company. PARSONS, Alan Derek is a Director of the company. Secretary WELLARD, John Basil has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNES, Ewen Anthony has been resigned. Director HOOKEY, Colin Denis has been resigned. Director WELLARD, John Basil has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


p & c(insurance brokers) Key Finiance

LIABILITIES £109.33k
+42%
CASH £0.5k
-91%
TOTAL ASSETS £232.68k
-15%
All Financial Figures

Current Directors

Secretary
PARSONS, Alan Derek
Appointed Date: 01 December 2004

Director
CLIFT, David John
Appointed Date: 15 October 1997
59 years old

Director
PARSONS, Alan Derek
Appointed Date: 15 October 1997
68 years old

Resigned Directors

Secretary
WELLARD, John Basil
Resigned: 01 December 2004
Appointed Date: 15 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 October 1997
Appointed Date: 22 September 1997

Director
BARNES, Ewen Anthony
Resigned: 01 July 1999
Appointed Date: 15 October 1997
71 years old

Director
HOOKEY, Colin Denis
Resigned: 01 December 2004
Appointed Date: 15 October 1997
74 years old

Director
WELLARD, John Basil
Resigned: 01 December 2004
Appointed Date: 15 October 1997
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 October 1997
Appointed Date: 22 September 1997

Persons With Significant Control

Mr Alan Derek Parsons
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mr David John Clift
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

P & C(INSURANCE BROKERS) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,200

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
29 Oct 1997
New director appointed
29 Oct 1997
Director resigned
29 Oct 1997
Secretary resigned
23 Oct 1997
Registered office changed on 23/10/97 from: 6-8 underwood street london N1 7JQ
22 Sep 1997
Incorporation