ENDEAVOUR INSURANCE SERVICES LIMITED
REIGATE CORRIE AND PARTNERS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 03717612
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr David Andrew Lawrence on 18 October 2016; Director's details changed for Mr Quintin John Heaney on 18 October 2016. The most likely internet sites of ENDEAVOUR INSURANCE SERVICES LIMITED are www.endeavourinsuranceservices.co.uk, and www.endeavour-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Endeavour Insurance Services Limited is a Private Limited Company. The company registration number is 03717612. Endeavour Insurance Services Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Endeavour Insurance Services Limited is C O Cole Marie Partners Limited Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . HALL, David Gregory is a Director of the company. HEANEY, Quintin John is a Director of the company. LAWRENCE, David Andrew is a Director of the company. NEWMAN, Sarah Jane is a Director of the company. Secretary DARBY, Trevor Anthony has been resigned. Secretary HANSER, Christopher Ian has been resigned. Secretary SAXONY-BURTON, Gerald Michael has been resigned. Director BARLOW, Michael Roderic has been resigned. Director BASSETT, Jeffrey Thomas has been resigned. Director BAUCKHAM, Douglas Charles has been resigned. Director CAMPBELL, Robert John has been resigned. Director COLLINGS, Barry has been resigned. Director DARBY, Trevor Anthony has been resigned. Director DE ZULUETA, Francis Philip Harold has been resigned. Director OYSTON, Roger Stanley William has been resigned. Director PINCOMBE, Matthew James has been resigned. Director WARD, Gary has been resigned. Director WELLS, Michael Sydney has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
HALL, David Gregory
Appointed Date: 15 September 2013
64 years old

Director
HEANEY, Quintin John
Appointed Date: 24 November 2015
68 years old

Director
LAWRENCE, David Andrew
Appointed Date: 17 February 1999
58 years old

Director
NEWMAN, Sarah Jane
Appointed Date: 10 February 2015
52 years old

Resigned Directors

Secretary
DARBY, Trevor Anthony
Resigned: 26 January 2016
Appointed Date: 31 March 2014

Secretary
HANSER, Christopher Ian
Resigned: 31 March 2014
Appointed Date: 01 November 2000

Secretary
SAXONY-BURTON, Gerald Michael
Resigned: 01 November 2000
Appointed Date: 17 February 1999

Director
BARLOW, Michael Roderic
Resigned: 02 February 2001
Appointed Date: 17 February 1999
96 years old

Director
BASSETT, Jeffrey Thomas
Resigned: 28 January 2015
Appointed Date: 17 February 1999
69 years old

Director
BAUCKHAM, Douglas Charles
Resigned: 15 March 2007
Appointed Date: 22 February 1999
81 years old

Director
CAMPBELL, Robert John
Resigned: 29 May 2015
Appointed Date: 03 June 2010
66 years old

Director
COLLINGS, Barry
Resigned: 28 January 2011
Appointed Date: 17 February 1999
79 years old

Director
DARBY, Trevor Anthony
Resigned: 03 February 2015
Appointed Date: 21 November 2007
78 years old

Director
DE ZULUETA, Francis Philip Harold
Resigned: 26 March 2015
Appointed Date: 01 December 2011
66 years old

Director
OYSTON, Roger Stanley William
Resigned: 27 November 2013
Appointed Date: 01 March 2004
78 years old

Director
PINCOMBE, Matthew James
Resigned: 25 August 2015
Appointed Date: 02 December 2013
51 years old

Director
WARD, Gary
Resigned: 15 March 2007
Appointed Date: 17 February 1999
69 years old

Director
WELLS, Michael Sydney
Resigned: 15 March 2007
Appointed Date: 17 February 1999
85 years old

Persons With Significant Control

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

ENDEAVOUR INSURANCE SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Oct 2016
Director's details changed for Mr David Andrew Lawrence on 18 October 2016
18 Oct 2016
Director's details changed for Mr Quintin John Heaney on 18 October 2016
20 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Director's details changed for Mr Quintin John Heaney on 31 August 2016
...
... and 91 more events
24 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
01 Mar 1999
New director appointed
17 Feb 1999
Incorporation

ENDEAVOUR INSURANCE SERVICES LIMITED Charges

24 August 2009
Rent deposit deed
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Octagon Assets Limited
Description: All interest in and to the deposit account relating to…
6 March 2008
Guarantee & debenture
Delivered: 20 March 2008
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 30 November 2007
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all land plant and machinery…
15 March 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all f/h and l/h land plant and machinery…