INSUREBEFORE LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO21 1QL

Company number 03208248
Status Active
Incorporation Date 5 June 1996
Company Type Private Limited Company
Address 28 BAGDALE, WHITBY, NORTH YORKSHIRE, YO21 1QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Francis Hale as a director on 9 September 2016; Termination of appointment of Ivan Leo Marazzi as a director on 9 September 2016; Termination of appointment of Helen Goodier as a director on 8 August 2016. The most likely internet sites of INSUREBEFORE LIMITED are www.insurebefore.co.uk, and www.insurebefore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Ruswarp Rail Station is 1 miles; to Sleights Rail Station is 2.4 miles; to Grosmont Rail Station is 5.4 miles; to Egton Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insurebefore Limited is a Private Limited Company. The company registration number is 03208248. Insurebefore Limited has been working since 05 June 1996. The present status of the company is Active. The registered address of Insurebefore Limited is 28 Bagdale Whitby North Yorkshire Yo21 1ql. The company`s financial liabilities are £5.6k. It is £0.21k against last year. The cash in hand is £5.45k. It is £0.15k against last year. And the total assets are £6.23k, which is £0.26k against last year. DAVIES, Stewart Michael is a Secretary of the company. COPE, Richard is a Director of the company. HAIR, Susan Pamela is a Director of the company. HALE, Frank is a Director of the company. TATE, Simon Andrew is a Director of the company. Secretary BURNETT, Paul Christian has been resigned. Secretary FUSCO, Peter has been resigned. Secretary WILLIAMS, Jonathan Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Jean Ann has been resigned. Director BURNETT, Paul Christian has been resigned. Director DE SILVA, Sheenagh Esther has been resigned. Director FUSCO, Carol Ann has been resigned. Director GILLIBRAHD, Ann has been resigned. Director GOODIER, Helen has been resigned. Director GREAVES, Nicholas David has been resigned. Director HARRIS, Claire Helen has been resigned. Director HAYES, Karen Ann has been resigned. Director HUGHES, Heather Michelle has been resigned. Director LODGE, Nigel has been resigned. Director MARAZZI, Ivan Leo has been resigned. Director MCGRATH, Tracy has been resigned. Director STEEL, Susan has been resigned. Director STEELE, Duncan Christopher has been resigned. Director WILLIAMS, Jonathan Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


insurebefore Key Finiance

LIABILITIES £5.6k
+3%
CASH £5.45k
+2%
TOTAL ASSETS £6.23k
+4%
All Financial Figures

Current Directors

Secretary
DAVIES, Stewart Michael
Appointed Date: 04 August 2003

Director
COPE, Richard
Appointed Date: 18 September 2006
46 years old

Director
HAIR, Susan Pamela
Appointed Date: 04 August 2004
68 years old

Director
HALE, Frank
Appointed Date: 09 September 2016
64 years old

Director
TATE, Simon Andrew
Appointed Date: 20 February 2015
56 years old

Resigned Directors

Secretary
BURNETT, Paul Christian
Resigned: 04 August 2003
Appointed Date: 05 March 2002

Secretary
FUSCO, Peter
Resigned: 16 April 2000
Appointed Date: 21 June 1996

Secretary
WILLIAMS, Jonathan Mark
Resigned: 28 January 2002
Appointed Date: 15 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 1996
Appointed Date: 05 June 1996

Director
ATKINSON, Jean Ann
Resigned: 20 March 2003
Appointed Date: 15 April 2000
66 years old

Director
BURNETT, Paul Christian
Resigned: 04 August 2003
Appointed Date: 11 February 2002
52 years old

Director
DE SILVA, Sheenagh Esther
Resigned: 25 June 2010
Appointed Date: 12 April 2005
55 years old

Director
FUSCO, Carol Ann
Resigned: 16 April 2000
Appointed Date: 21 June 1996
71 years old

Director
GILLIBRAHD, Ann
Resigned: 20 August 2004
Appointed Date: 22 March 2002
90 years old

Director
GOODIER, Helen
Resigned: 08 August 2016
Appointed Date: 05 August 2013
55 years old

Director
GREAVES, Nicholas David
Resigned: 04 May 2004
Appointed Date: 15 April 2000
52 years old

Director
HARRIS, Claire Helen
Resigned: 19 December 2003
Appointed Date: 12 February 2003
50 years old

Director
HAYES, Karen Ann
Resigned: 05 August 2013
Appointed Date: 19 December 2003
63 years old

Director
HUGHES, Heather Michelle
Resigned: 15 August 2007
Appointed Date: 09 March 2005
47 years old

Director
LODGE, Nigel
Resigned: 18 September 2006
Appointed Date: 01 November 2004
70 years old

Director
MARAZZI, Ivan Leo
Resigned: 09 September 2016
Appointed Date: 05 August 2013
55 years old

Director
MCGRATH, Tracy
Resigned: 20 February 2015
Appointed Date: 05 August 2013
55 years old

Director
STEEL, Susan
Resigned: 11 June 2003
Appointed Date: 15 April 2000
78 years old

Director
STEELE, Duncan Christopher
Resigned: 16 April 2000
Appointed Date: 21 June 1996
67 years old

Director
WILLIAMS, Jonathan Mark
Resigned: 28 January 2002
Appointed Date: 15 April 2000
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 1996
Appointed Date: 05 June 1996

INSUREBEFORE LIMITED Events

03 Oct 2016
Appointment of Mr Francis Hale as a director on 9 September 2016
03 Oct 2016
Termination of appointment of Ivan Leo Marazzi as a director on 9 September 2016
19 Sep 2016
Termination of appointment of Helen Goodier as a director on 8 August 2016
20 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 80 more events
21 Jul 1996
New director appointed
21 Jul 1996
Registered office changed on 21/07/96 from: 1 mitchell lane bristol BS1 6BU
21 Jul 1996
Secretary resigned
21 Jul 1996
Director resigned
05 Jun 1996
Incorporation