ANDERSON ASHCROFT INSURANCE BROKERS LTD
PRESTON ANDERSON ASHCROFT (CHORLEY) LIMITED CROSSLEY MORRIS INSURANCE BROKERS LIMITED

Hellopages » Lancashire » Preston » PR1 8JB

Company number 04567051
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address FISHERGATE HOUSE, 3 FISHERGATE HILL, PRESTON, LANCASHIRE, PR1 8JB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 3 in full. The most likely internet sites of ANDERSON ASHCROFT INSURANCE BROKERS LTD are www.andersonashcroftinsurancebrokers.co.uk, and www.anderson-ashcroft-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Anderson Ashcroft Insurance Brokers Ltd is a Private Limited Company. The company registration number is 04567051. Anderson Ashcroft Insurance Brokers Ltd has been working since 18 October 2002. The present status of the company is Active. The registered address of Anderson Ashcroft Insurance Brokers Ltd is Fishergate House 3 Fishergate Hill Preston Lancashire Pr1 8jb. . ASHCROFT, Ian is a Secretary of the company. ANDERSON, James Peter John is a Director of the company. ASHCROFT, Ian is a Director of the company. Secretary MORRIS, Rose Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORRIS, Ian Christopher has been resigned. Director MORRIS, Rose Marie has been resigned. Director WOOD, Jane Louise has been resigned. Director WOOD, Jane Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
ASHCROFT, Ian
Appointed Date: 01 February 2007

Director
ANDERSON, James Peter John
Appointed Date: 10 January 2007
64 years old

Director
ASHCROFT, Ian
Appointed Date: 10 January 2007
64 years old

Resigned Directors

Secretary
MORRIS, Rose Marie
Resigned: 31 January 2007
Appointed Date: 18 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
MORRIS, Ian Christopher
Resigned: 31 January 2007
Appointed Date: 18 October 2002
76 years old

Director
MORRIS, Rose Marie
Resigned: 31 January 2007
Appointed Date: 18 October 2002
70 years old

Director
WOOD, Jane Louise
Resigned: 27 April 2016
Appointed Date: 14 November 2012
58 years old

Director
WOOD, Jane Louise
Resigned: 31 January 2007
Appointed Date: 24 October 2002
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Ian Ashcroft
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr James Peter John Anderson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Anderson Ashcroft Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDERSON ASHCROFT INSURANCE BROKERS LTD Events

27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jul 2016
Satisfaction of charge 3 in full
27 Apr 2016
Termination of appointment of Jane Louise Wood as a director on 27 April 2016
29 Mar 2016
Registration of charge 045670510004, created on 24 March 2016
...
... and 54 more events
29 Oct 2002
New director appointed
25 Oct 2002
New director appointed
25 Oct 2002
Secretary resigned
25 Oct 2002
Director resigned
18 Oct 2002
Incorporation

ANDERSON ASHCROFT INSURANCE BROKERS LTD Charges

24 March 2016
Charge code 0456 7051 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 December 2011
Security debenture
Delivered: 23 December 2011
Status: Satisfied on 8 July 2016
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 16 February 2012
Persons entitled: Premium Credit Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Debenture
Delivered: 14 September 2004
Status: Satisfied on 14 September 2006
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…