HANBURY INSURANCE SERVICES LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 6UU

Company number 03097345
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address 332 CARDIFF ROAD, ABERAMAN, ABERDARE, MID GLAMORGAN, CF44 6UU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of HANBURY INSURANCE SERVICES LIMITED are www.hanburyinsuranceservices.co.uk, and www.hanbury-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Pentre-Bach Rail Station is 3.3 miles; to Merthyr Tydfil Rail Station is 3.7 miles; to Ynyswen Rail Station is 4.7 miles; to Rhymney Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanbury Insurance Services Limited is a Private Limited Company. The company registration number is 03097345. Hanbury Insurance Services Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of Hanbury Insurance Services Limited is 332 Cardiff Road Aberaman Aberdare Mid Glamorgan Cf44 6uu. . SHAW, Janet Pauline is a Secretary of the company. PROWLE, Gareth Kim is a Director of the company. SHAW, Janet Pauline is a Director of the company. Secretary DONNELLY, Michael has been resigned. Director DONNELLY, Michael has been resigned. Director GRIFFITHS, Alun Charles has been resigned. Director MALPAS, Andrew John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAW, Janet Pauline
Appointed Date: 26 June 1996

Director
PROWLE, Gareth Kim
Appointed Date: 01 March 1996
64 years old

Director
SHAW, Janet Pauline
Appointed Date: 26 June 1996
63 years old

Resigned Directors

Secretary
DONNELLY, Michael
Resigned: 26 June 1996
Appointed Date: 01 September 1995

Director
DONNELLY, Michael
Resigned: 26 June 1996
Appointed Date: 01 September 1995
63 years old

Director
GRIFFITHS, Alun Charles
Resigned: 26 June 1996
Appointed Date: 01 September 1995
62 years old

Director
MALPAS, Andrew John
Resigned: 16 May 2007
Appointed Date: 26 June 1996
53 years old

Persons With Significant Control

Ms Janet Pauline Shaw
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth Kim Prowle
Notified on: 1 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANBURY INSURANCE SERVICES LIMITED Events

06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 28 February 2016
08 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 28 February 2015
15 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
...
... and 51 more events
11 Jul 1996
Director resigned
11 Jul 1996
Secretary resigned;director resigned
22 May 1996
New director appointed
08 Mar 1996
Accounting reference date notified as 31/03
01 Sep 1995
Incorporation

HANBURY INSURANCE SERVICES LIMITED Charges

1 April 1999
Legal mortgage
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 58 hanbury road bargoed caerphilly f/h t/no WA529197. With…
7 August 1998
Legal mortgage
Delivered: 21 August 1998
Status: Satisfied on 13 January 2000
Persons entitled: Midland Bank PLC
Description: 58 hanbury road bargoed. With the benefit of all rights…
7 August 1998
Debenture
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…