IRVINE COMMERCIAL INSURANCE BROKERS LIMITED
COVENTRY IRVINE COMMERCIAL INSURANCE SERVICES LIMITED IRVINE COMMERCIAL INSURANCE BROKERS LIMITED

Hellopages » Warwickshire » Rugby » CV3 3GW

Company number 02482944
Status Active
Incorporation Date 19 March 1990
Company Type Private Limited Company
Address LOWER FARM BARNS, BRANDON LANE, COVENTRY, WEST MIDLANDS, CV3 3GW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Cancellation of shares. Statement of capital on 29 April 2016 GBP 100 ; Purchase of own shares.. The most likely internet sites of IRVINE COMMERCIAL INSURANCE BROKERS LIMITED are www.irvinecommercialinsurancebrokers.co.uk, and www.irvine-commercial-insurance-brokers.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-five years and seven months. Irvine Commercial Insurance Brokers Limited is a Private Limited Company. The company registration number is 02482944. Irvine Commercial Insurance Brokers Limited has been working since 19 March 1990. The present status of the company is Active. The registered address of Irvine Commercial Insurance Brokers Limited is Lower Farm Barns Brandon Lane Coventry West Midlands Cv3 3gw. The company`s financial liabilities are £165.11k. It is £21.19k against last year. And the total assets are £1179.26k, which is £345.3k against last year. FINCH, Matthew James is a Director of the company. TOWNSLEY, John is a Director of the company. Secretary SAWREY, Stephen Christopher has been resigned. Secretary TAYLOR, Nigel Richard has been resigned. Secretary WIDDOWSON, Brian has been resigned. Secretary HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED has been resigned. Director IRVINE, Peter Alexander has been resigned. Director SAWREY, Stephen Christopher has been resigned. Director TAYLOR, Nigel Richard has been resigned. The company operates in "Non-life insurance".


irvine commercial insurance brokers Key Finiance

LIABILITIES £165.11k
+14%
CASH n/a
TOTAL ASSETS £1179.26k
+41%
All Financial Figures

Current Directors

Director
FINCH, Matthew James
Appointed Date: 14 March 2003
56 years old

Director
TOWNSLEY, John
Appointed Date: 06 May 2003
55 years old

Resigned Directors

Secretary
SAWREY, Stephen Christopher
Resigned: 29 April 2016
Appointed Date: 14 March 2003

Secretary
TAYLOR, Nigel Richard
Resigned: 31 December 1997

Secretary
WIDDOWSON, Brian
Resigned: 21 November 2002
Appointed Date: 31 December 1997

Secretary
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Resigned: 14 March 2003
Appointed Date: 21 November 2002

Director
IRVINE, Peter Alexander
Resigned: 14 March 2003
88 years old

Director
SAWREY, Stephen Christopher
Resigned: 29 April 2016
Appointed Date: 14 March 2003
62 years old

Director
TAYLOR, Nigel Richard
Resigned: 31 December 1997
70 years old

Persons With Significant Control

Mr John Townsley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Elizabeth Finch
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Finch Acii
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IRVINE COMMERCIAL INSURANCE BROKERS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Jun 2016
Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 100

17 Jun 2016
Purchase of own shares.
25 May 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Termination of appointment of Stephen Christopher Sawrey as a secretary on 29 April 2016
...
... and 83 more events
22 Jan 1991
Company name changed irvine commercial insurance serv ices LIMITED\certificate issued on 23/01/91

18 Jun 1990
Ad 31/05/90--------- £ si 98@1=98 £ ic 2/100

07 Jun 1990
Accounting reference date notified as 31/08

30 Mar 1990
Secretary resigned;new secretary appointed

19 Mar 1990
Incorporation

IRVINE COMMERCIAL INSURANCE BROKERS LIMITED Charges

26 June 2003
Debenture
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…