HASTINGS INSURANCE SERVICES LIMITED
BEXHILL ON SEA

Hellopages » East Sussex » Rother » TN39 3LW
Company number 03116518
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address CONQUEST HOUSE, COLLINGTON AVENUE, BEXHILL ON SEA, EAST SUSSEX, TN39 3LW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Termination of appointment of Michael David Lee as a director on 1 January 2017; Appointment of Mrs Valerie Michelle Dias as a director on 1 October 2016; Termination of appointment of John Castagno as a director on 30 September 2016. The most likely internet sites of HASTINGS INSURANCE SERVICES LIMITED are www.hastingsinsuranceservices.co.uk, and www.hastings-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Pevensey Bay Rail Station is 5.2 miles; to Battle Rail Station is 5.2 miles; to Pevensey & Westham Rail Station is 6 miles; to Robertsbridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hastings Insurance Services Limited is a Private Limited Company. The company registration number is 03116518. Hastings Insurance Services Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Hastings Insurance Services Limited is Conquest House Collington Avenue Bexhill On Sea East Sussex Tn39 3lw. . LEPPARD, Anthony Stephen is a Secretary of the company. AMIES-KING, Susan Anne is a Director of the company. BLANC, Peter William is a Director of the company. DIAS, Valerie Michelle is a Director of the company. HOFFMAN, Gary Andrew is a Director of the company. MONEY, Timothy John is a Director of the company. SAGAYAM, Selina Shanti is a Director of the company. VAN DER MEER, Tobias is a Director of the company. Secretary CUGGY, Victoria Louise has been resigned. Secretary GRIFFIN, Steven Terence Hunter has been resigned. Secretary HOPPER, Christopher John has been resigned. Secretary KNIGHT, Phillip has been resigned. Secretary MCKIBBIN, Robert George has been resigned. Secretary PRESTON, Anila Manique has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABLETT, Timothy Andrew, The Estate Of Mr has been resigned. Director ADAMS, Mark Andrew has been resigned. Director BARETTE, Peter John has been resigned. Director BOWEN, Andrew has been resigned. Director BREWSTER, Richard Mark has been resigned. Director CASTAGNO, John has been resigned. Director CONNELL, Peter, Chief Financial Officer has been resigned. Director CONNELL, Peter has been resigned. Director DAY, Claire Louise has been resigned. Director DILLON, John Edward Michael has been resigned. Director FELTON, George Leslie has been resigned. Director FITZMAURICE, Edward Martin has been resigned. Director GODFREY, Ian has been resigned. Director GUNDLACH, Guy David has been resigned. Director HATCH, Augustine John has been resigned. Director HAWKER, Michael John has been resigned. Director HUTTON, Michael has been resigned. Director KENDALL, Jeremy Peter has been resigned. Director KNIGHT, Phillip has been resigned. Director KOBAYASHI, Masanobu has been resigned. Director LEE, Michael David has been resigned. Director MCKIBBIN, Robert George has been resigned. Director MOROTA, Toru has been resigned. Director NEAL, Leon has been resigned. Director ODA, Kazuhide has been resigned. Director OGATA, Tetsuro has been resigned. Director OKAZAKI, Hiroshi has been resigned. Director PARRY, Adrian John has been resigned. Director PAVEY, Paul Bryan has been resigned. Director PICKUP, Alison Sarah has been resigned. Director POTTS, Nicholas has been resigned. Director PYE, David John has been resigned. Director RYDER, Clare has been resigned. Director SEYMOUR, Graham has been resigned. Director SHERIDAN, Philip Ogilvie has been resigned. Director SUGISAWA, Takeshi has been resigned. Director SUTHERLAND, Ian Ronald has been resigned. Director TITI CAPPELLI, Michele has been resigned. Director TITTERINGTON, David John has been resigned. Director UTLEY, Neil Alan has been resigned. Director YAMAZAKI, Yoshiaki has been resigned. Director YAMAZAKI, Yoshiaki has been resigned. Director YOKOI, Michitoki has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
LEPPARD, Anthony Stephen
Appointed Date: 30 April 2009

Director
AMIES-KING, Susan Anne
Appointed Date: 28 July 2016
62 years old

Director
BLANC, Peter William
Appointed Date: 03 August 2015
55 years old

Director
DIAS, Valerie Michelle
Appointed Date: 01 October 2016
66 years old

Director
HOFFMAN, Gary Andrew
Appointed Date: 27 November 2012
65 years old

Director
MONEY, Timothy John
Appointed Date: 17 February 2014
59 years old

Director
SAGAYAM, Selina Shanti
Appointed Date: 03 August 2015
53 years old

Director
VAN DER MEER, Tobias
Appointed Date: 06 September 2011
48 years old

Resigned Directors

Secretary
CUGGY, Victoria Louise
Resigned: 30 April 2009
Appointed Date: 29 June 2007

Secretary
GRIFFIN, Steven Terence Hunter
Resigned: 03 November 2008
Appointed Date: 31 August 2007

Secretary
HOPPER, Christopher John
Resigned: 27 August 2002
Appointed Date: 12 September 2001

Secretary
KNIGHT, Phillip
Resigned: 29 June 2007
Appointed Date: 02 October 2006

Secretary
MCKIBBIN, Robert George
Resigned: 12 September 2001
Appointed Date: 08 March 1996

Secretary
PRESTON, Anila Manique
Resigned: 02 October 2006
Appointed Date: 27 August 2002

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 08 March 1996
Appointed Date: 11 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1995
Appointed Date: 20 October 1995

Director
ABLETT, Timothy Andrew, The Estate Of Mr
Resigned: 28 May 2013
Appointed Date: 22 January 2008
76 years old

Director
ADAMS, Mark Andrew
Resigned: 25 May 2012
Appointed Date: 15 June 2011
61 years old

Director
BARETTE, Peter John
Resigned: 31 December 2007
Appointed Date: 16 December 2003
76 years old

Director
BOWEN, Andrew
Resigned: 23 September 2003
Appointed Date: 27 August 2002
56 years old

Director
BREWSTER, Richard Mark
Resigned: 23 October 2015
Appointed Date: 03 February 2009
69 years old

Director
CASTAGNO, John
Resigned: 30 September 2016
Appointed Date: 22 January 2008
67 years old

Director
CONNELL, Peter, Chief Financial Officer
Resigned: 28 March 2008
Appointed Date: 27 August 2002
64 years old

Director
CONNELL, Peter
Resigned: 01 February 2002
Appointed Date: 22 March 2000
64 years old

Director
DAY, Claire Louise
Resigned: 22 January 2008
Appointed Date: 27 July 2005
52 years old

Director
DILLON, John Edward Michael
Resigned: 08 March 1996
Appointed Date: 20 October 1995
63 years old

Director
FELTON, George Leslie
Resigned: 31 August 1998
Appointed Date: 08 March 1996
89 years old

Director
FITZMAURICE, Edward Martin
Resigned: 23 October 2015
Appointed Date: 01 May 2008
63 years old

Director
GODFREY, Ian
Resigned: 22 January 2008
Appointed Date: 27 August 2002
69 years old

Director
GUNDLACH, Guy David
Resigned: 02 October 2006
Appointed Date: 02 December 1996
70 years old

Director
HATCH, Augustine John
Resigned: 27 August 2002
Appointed Date: 12 September 2001
78 years old

Director
HAWKER, Michael John
Resigned: 01 March 2007
Appointed Date: 29 November 2006
66 years old

Director
HUTTON, Michael
Resigned: 08 January 2009
Appointed Date: 22 January 2008
69 years old

Director
KENDALL, Jeremy Peter
Resigned: 04 December 1997
Appointed Date: 02 December 1996
71 years old

Director
KNIGHT, Phillip
Resigned: 29 June 2007
Appointed Date: 06 September 2002
56 years old

Director
KOBAYASHI, Masanobu
Resigned: 27 August 2002
Appointed Date: 31 January 2002
70 years old

Director
LEE, Michael David
Resigned: 01 January 2017
Appointed Date: 16 August 2011
52 years old

Director
MCKIBBIN, Robert George
Resigned: 18 December 2001
Appointed Date: 08 March 1996
77 years old

Director
MOROTA, Toru
Resigned: 18 February 2002
Appointed Date: 20 September 2000
74 years old

Director
NEAL, Leon
Resigned: 08 March 1996
Appointed Date: 20 October 1995
99 years old

Director
ODA, Kazuhide
Resigned: 12 September 2001
Appointed Date: 15 September 1999
66 years old

Director
OGATA, Tetsuro
Resigned: 27 August 2002
Appointed Date: 28 June 2000
74 years old

Director
OKAZAKI, Hiroshi
Resigned: 18 December 2001
Appointed Date: 15 September 1999
80 years old

Director
PARRY, Adrian John
Resigned: 31 January 2012
Appointed Date: 23 September 2010
61 years old

Director
PAVEY, Paul Bryan
Resigned: 17 February 2014
Appointed Date: 06 February 2009
56 years old

Director
PICKUP, Alison Sarah
Resigned: 22 January 2008
Appointed Date: 29 November 2006
63 years old

Director
POTTS, Nicholas
Resigned: 08 January 2009
Appointed Date: 22 January 2008
65 years old

Director
PYE, David John
Resigned: 20 November 2007
Appointed Date: 21 March 2005
78 years old

Director
RYDER, Clare
Resigned: 30 June 2016
Appointed Date: 29 January 2013
55 years old

Director
SEYMOUR, Graham
Resigned: 03 September 2007
Appointed Date: 29 November 2006
65 years old

Director
SHERIDAN, Philip Ogilvie
Resigned: 12 September 2001
Appointed Date: 16 December 1998
91 years old

Director
SUGISAWA, Takeshi
Resigned: 21 April 1999
Appointed Date: 08 March 1996
84 years old

Director
SUTHERLAND, Ian Ronald
Resigned: 03 February 2009
Appointed Date: 22 January 2008
55 years old

Director
TITI CAPPELLI, Michele
Resigned: 16 October 2015
Appointed Date: 05 February 2014
49 years old

Director
TITTERINGTON, David John
Resigned: 31 January 2002
Appointed Date: 08 March 1996
81 years old

Director
UTLEY, Neil Alan
Resigned: 23 October 2015
Appointed Date: 22 January 2008
64 years old

Director
YAMAZAKI, Yoshiaki
Resigned: 18 December 2001
Appointed Date: 12 September 2001
82 years old

Director
YAMAZAKI, Yoshiaki
Resigned: 20 September 2000
Appointed Date: 29 January 1997
82 years old

Director
YOKOI, Michitoki
Resigned: 27 August 2002
Appointed Date: 31 January 2002
68 years old

Persons With Significant Control

Hastings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HASTINGS INSURANCE SERVICES LIMITED Events

03 Jan 2017
Termination of appointment of Michael David Lee as a director on 1 January 2017
05 Oct 2016
Appointment of Mrs Valerie Michelle Dias as a director on 1 October 2016
05 Oct 2016
Termination of appointment of John Castagno as a director on 30 September 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
03 Aug 2016
Appointment of Mrs Susan Anne Amies-King as a director on 28 July 2016
...
... and 205 more events
29 Mar 1996
Registered office changed on 29/03/96 from: level 1, exchange house primrose street london EC2A 2HS
12 Mar 1996
Company name changed precis (1405) LIMITED\certificate issued on 12/03/96
13 Dec 1995
New secretary appointed
13 Dec 1995
Secretary resigned
20 Oct 1995
Incorporation

HASTINGS INSURANCE SERVICES LIMITED Charges

21 February 2014
Charge code 0311 6518 0005
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
22 April 2010
Debenture
Delivered: 4 May 2010
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the accounts, all intellectual…
8 November 2005
Debenture
Delivered: 12 November 2005
Status: Satisfied on 29 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2002
Debenture
Delivered: 5 September 2002
Status: Satisfied on 28 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Fixed and floating charge
Delivered: 13 August 1996
Status: Satisfied on 31 August 2002
Persons entitled: The Chiyoda Fire and Marine Insurance Company (Europe) Limited
Description: Fixed and floating charges over the undertaking and all…