BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 1BL
Company number 01997775
Status Active
Incorporation Date 10 March 1986
Company Type Private Limited Company
Address 1-3 LINKFIELD CORNER, REDHILL, SURREY, RH1 1BL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 671,500 . The most likely internet sites of BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED are www.brianjohnstoncoinsurancebrokers.co.uk, and www.brian-johnston-co-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Brian Johnston Co Insurance Brokers Limited is a Private Limited Company. The company registration number is 01997775. Brian Johnston Co Insurance Brokers Limited has been working since 10 March 1986. The present status of the company is Active. The registered address of Brian Johnston Co Insurance Brokers Limited is 1 3 Linkfield Corner Redhill Surrey Rh1 1bl. . BURKE, John Joseph is a Secretary of the company. BLOXSOME, Jeffery Stewart is a Director of the company. BURKE, John Joseph is a Director of the company. JOHNSTON, Brian is a Director of the company. NYE, Edward Keith is a Director of the company. WELLS, Michael David is a Director of the company. Secretary FIFE, Michael Francis Thomas has been resigned. Secretary PARKER, David Edward has been resigned. Secretary TUFFIELD, Mark Dominic has been resigned. Secretary BRIAN JOHNSTON & CO (INSURANCE BROKERS) LTD has been resigned. Director BARNES, Paul Robert has been resigned. Director COBHAM, Karl David has been resigned. Director DEE, Christopher Henry Roberts has been resigned. Director FIFE, Michael Francis Thomas has been resigned. Director FRIEND, Peter Richard Henry has been resigned. Director GRAY, Peter Hamilton has been resigned. Director HIGGINSON, George Edward has been resigned. Director HIRCHFIELD, Glenn Fraser has been resigned. Director HOWE, David Daniel has been resigned. Director HYDE, Alan David has been resigned. Director JOHNSTON, David William has been resigned. Director KNIGHT, James has been resigned. Director KNIGHT, Mark has been resigned. Director PONSFORD, Ronald Frederick has been resigned. Director PRESTON, Travers Edward Lawrence has been resigned. Director TURNER, Peter James has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BURKE, John Joseph
Appointed Date: 01 November 2013

Director
BLOXSOME, Jeffery Stewart
Appointed Date: 01 March 2006
68 years old

Director
BURKE, John Joseph
Appointed Date: 01 November 2013
63 years old

Director
JOHNSTON, Brian

92 years old

Director
NYE, Edward Keith
Appointed Date: 01 November 2013
67 years old

Director
WELLS, Michael David
Appointed Date: 06 April 2011
45 years old

Resigned Directors

Secretary
FIFE, Michael Francis Thomas
Resigned: 31 August 2002

Secretary
PARKER, David Edward
Resigned: 10 September 2009
Appointed Date: 01 September 2002

Secretary
TUFFIELD, Mark Dominic
Resigned: 31 October 2013
Appointed Date: 23 September 2009

Secretary
BRIAN JOHNSTON & CO (INSURANCE BROKERS) LTD
Resigned: 23 September 2009
Appointed Date: 23 September 2009

Director
BARNES, Paul Robert
Resigned: 20 February 2002
Appointed Date: 16 May 2001
73 years old

Director
COBHAM, Karl David
Resigned: 29 September 2003
Appointed Date: 01 August 1996
73 years old

Director
DEE, Christopher Henry Roberts
Resigned: 05 February 2000
79 years old

Director
FIFE, Michael Francis Thomas
Resigned: 31 August 2002
89 years old

Director
FRIEND, Peter Richard Henry
Resigned: 01 February 2011
Appointed Date: 18 February 2009
84 years old

Director
GRAY, Peter Hamilton
Resigned: 21 April 2006
Appointed Date: 26 March 2001
80 years old

Director
HIGGINSON, George Edward
Resigned: 01 August 2011
Appointed Date: 21 September 2009
81 years old

Director
HIRCHFIELD, Glenn Fraser
Resigned: 31 July 2014
Appointed Date: 16 March 2011
64 years old

Director
HOWE, David Daniel
Resigned: 27 April 2000
86 years old

Director
HYDE, Alan David
Resigned: 26 February 2007
Appointed Date: 01 August 2000
76 years old

Director
JOHNSTON, David William
Resigned: 01 September 2014
Appointed Date: 27 May 2010
62 years old

Director
KNIGHT, James
Resigned: 16 April 2010
Appointed Date: 18 September 2006
67 years old

Director
KNIGHT, Mark
Resigned: 11 February 2009
Appointed Date: 18 December 2008
64 years old

Director
PONSFORD, Ronald Frederick
Resigned: 17 January 1995
Appointed Date: 01 March 1994
79 years old

Director
PRESTON, Travers Edward Lawrence
Resigned: 31 July 2000
103 years old

Director
TURNER, Peter James
Resigned: 30 July 2003
Appointed Date: 01 August 1999
77 years old

Persons With Significant Control

Mr Brian Johnston Acii
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

BRIAN JOHNSTON & CO (INSURANCE BROKERS) LIMITED Events

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
17 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 671,500

20 Nov 2015
Total exemption small company accounts made up to 31 July 2015
01 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 108 more events
27 Apr 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Apr 1988
Return made up to 16/09/87; full list of members

19 Oct 1987
Secretary's particulars changed

07 Jul 1986
Accounting reference date notified as 31/07

10 Mar 1986
Certificate of incorporation