ESURE HOLDINGS LIMITED
SURREY ESURE LIMITED PRECIS (1731) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 0SG

Company number 03729119
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address THE OBSERVATORY, REIGATE, SURREY, RH2 0SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Alice Rivers as a secretary on 1 December 2016; Termination of appointment of Nick Edwards as a secretary on 30 November 2016. The most likely internet sites of ESURE HOLDINGS LIMITED are www.esureholdings.co.uk, and www.esure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Esure Holdings Limited is a Private Limited Company. The company registration number is 03729119. Esure Holdings Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Esure Holdings Limited is The Observatory Reigate Surrey Rh2 0sg. . RIVERS, Alice is a Secretary of the company. OGDEN, Darren is a Director of the company. VANN, Stuart Robert is a Director of the company. WARD, Peter Geoffrey is a Director of the company. WOOD, Peter John is a Director of the company. Secretary BHUHI, Susan Elizabeth has been resigned. Secretary EDWARDS, Nick has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary MACDONALD, Susan Margaret has been resigned. Secretary WAITE, Simon Nicholas has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATABYAL, Colin has been resigned. Director BHUHI, Susan Elizabeth has been resigned. Director COLSELL, Steven James has been resigned. Director CROSBY, James Robert has been resigned. Director DAWSON, Joanne has been resigned. Director EDWARDS, John Stephen has been resigned. Director GORE-RANDALL, Philip Allan has been resigned. Director GRAHAM, Peter John has been resigned. Director HOBSON, Anthony John has been resigned. Director HODKINSON, Phil Andrew has been resigned. Director HORNBY, Andrew Hedley has been resigned. Director PENFOLD, Diane June has been resigned. Director POSNER, Howard Michael has been resigned. Director RUTTER, Keith John has been resigned. Director SPELMAN, Richard has been resigned. Director WHITEHOUSE, Andrew Peter has been resigned. Director WILSON, Clare Alice has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RIVERS, Alice
Appointed Date: 01 December 2016

Director
OGDEN, Darren
Appointed Date: 29 November 2012
58 years old

Director
VANN, Stuart Robert
Appointed Date: 28 October 2011
54 years old

Director
WARD, Peter Geoffrey
Appointed Date: 01 March 2001
83 years old

Director
WOOD, Peter John
Appointed Date: 23 April 1999
78 years old

Resigned Directors

Secretary
BHUHI, Susan Elizabeth
Resigned: 10 March 2000
Appointed Date: 23 April 1999

Secretary
EDWARDS, Nick
Resigned: 30 November 2016
Appointed Date: 05 July 2013

Secretary
GIBSON, Carolyn Ann
Resigned: 05 July 2013
Appointed Date: 01 December 2012

Secretary
MACDONALD, Susan Margaret
Resigned: 30 November 2012
Appointed Date: 18 October 2000

Secretary
WAITE, Simon Nicholas
Resigned: 18 October 2000
Appointed Date: 10 March 2000

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 23 April 1999
Appointed Date: 07 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1999
Appointed Date: 09 March 1999

Director
BATABYAL, Colin
Resigned: 01 March 2001
Appointed Date: 26 June 2000
64 years old

Director
BHUHI, Susan Elizabeth
Resigned: 10 March 2000
Appointed Date: 23 April 1999
67 years old

Director
COLSELL, Steven James
Resigned: 11 February 2010
Appointed Date: 17 December 2007
61 years old

Director
CROSBY, James Robert
Resigned: 31 July 2006
Appointed Date: 10 March 2000
69 years old

Director
DAWSON, Joanne
Resigned: 16 December 2007
Appointed Date: 14 June 2006
63 years old

Director
EDWARDS, John Stephen
Resigned: 22 February 2006
Appointed Date: 30 August 2005
70 years old

Director
GORE-RANDALL, Philip Allan
Resigned: 11 February 2010
Appointed Date: 13 May 2008
72 years old

Director
GRAHAM, Peter John
Resigned: 22 June 2006
Appointed Date: 10 March 2000
63 years old

Director
HOBSON, Anthony John
Resigned: 13 May 2015
Appointed Date: 24 September 2003
78 years old

Director
HODKINSON, Phil Andrew
Resigned: 07 September 2005
Appointed Date: 01 November 2001
67 years old

Director
HORNBY, Andrew Hedley
Resigned: 13 May 2008
Appointed Date: 13 September 2005
58 years old

Director
PENFOLD, Diane June
Resigned: 23 April 1999
Appointed Date: 09 March 1999
60 years old

Director
POSNER, Howard Michael
Resigned: 01 March 2001
Appointed Date: 10 March 2000
68 years old

Director
RUTTER, Keith John
Resigned: 11 September 2003
Appointed Date: 01 March 2001
68 years old

Director
SPELMAN, Richard
Resigned: 01 November 2001
Appointed Date: 10 March 2000
79 years old

Director
WHITEHOUSE, Andrew Peter
Resigned: 31 October 2013
Appointed Date: 14 June 2006
63 years old

Director
WILSON, Clare Alice
Resigned: 23 April 1999
Appointed Date: 09 March 1999
60 years old

Persons With Significant Control

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

ESURE HOLDINGS LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Dec 2016
Appointment of Alice Rivers as a secretary on 1 December 2016
13 Dec 2016
Termination of appointment of Nick Edwards as a secretary on 30 November 2016
08 Oct 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 178,500,000

...
... and 141 more events
10 May 1999
Registered office changed on 10/05/99 from: level 1 exchange house primrose street london EC2A 2HS
05 May 1999
New secretary appointed
04 May 1999
Company name changed precis (1731) LIMITED\certificate issued on 05/05/99
21 Apr 1999
Secretary resigned
09 Mar 1999
Incorporation