INSURANCE FACTORY LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 02982445
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 45 WESTERHAM ROAD, BESSELS GREEN, SEVENOAKS, KENT, TN13 2QB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David John Forcey as a director on 6 May 2016. The most likely internet sites of INSURANCE FACTORY LIMITED are www.insurancefactory.co.uk, and www.insurance-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bat & Ball Rail Station is 1.9 miles; to Knockholt Rail Station is 4.7 miles; to Farningham Road Rail Station is 9.1 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insurance Factory Limited is a Private Limited Company. The company registration number is 02982445. Insurance Factory Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Insurance Factory Limited is 45 Westerham Road Bessels Green Sevenoaks Kent Tn13 2qb. . PAYNE, Christopher James is a Secretary of the company. BARBER, Keith John is a Director of the company. BRITTAIN, Michael Richard is a Director of the company. COLLINGS, Christopher Thomas is a Director of the company. HOLMAN, Martyn John is a Director of the company. HUMPHREYS, Gary is a Director of the company. JACKSON, John David is a Director of the company. SPENCER, Kevin Ronald is a Director of the company. Secretary BARBER, Keith John has been resigned. Secretary GREGG, Paula Francis has been resigned. Secretary HAYWARD, Susan Elizabeth has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director BENCE, Russell James has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director FORCEY, David John has been resigned. Director GREGG, Colin John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
PAYNE, Christopher James
Appointed Date: 18 September 2015

Director
BARBER, Keith John
Appointed Date: 16 November 2006
51 years old

Director
BRITTAIN, Michael Richard
Appointed Date: 23 February 2015
50 years old

Director
COLLINGS, Christopher Thomas
Appointed Date: 01 January 2016
70 years old

Director
HOLMAN, Martyn John
Appointed Date: 22 June 2015
65 years old

Director
HUMPHREYS, Gary
Appointed Date: 16 November 2006
60 years old

Director
JACKSON, John David
Appointed Date: 05 February 2016
71 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 16 November 2006
60 years old

Resigned Directors

Secretary
BARBER, Keith John
Resigned: 13 September 2011
Appointed Date: 16 November 2006

Secretary
GREGG, Paula Francis
Resigned: 16 November 2006
Appointed Date: 24 October 1994

Secretary
HAYWARD, Susan Elizabeth
Resigned: 18 September 2015
Appointed Date: 13 September 2011

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
BENCE, Russell James
Resigned: 30 April 2016
Appointed Date: 23 January 2015
52 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
FORCEY, David John
Resigned: 06 May 2016
Appointed Date: 27 July 2015
81 years old

Director
GREGG, Colin John
Resigned: 10 September 2009
Appointed Date: 24 October 1994
81 years old

Persons With Significant Control

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

INSURANCE FACTORY LIMITED Events

27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Termination of appointment of David John Forcey as a director on 6 May 2016
05 May 2016
Termination of appointment of Russell James Bence as a director on 30 April 2016
29 Feb 2016
Appointment of Mr John David Jackson as a director on 5 February 2016
...
... and 78 more events
14 Dec 1994
Ad 24/10/94--------- £ si 98@1=98 £ ic 2/100

29 Nov 1994
Registered office changed on 29/11/94 from: cornwall buildings suite 311 & 313 45 newhall street birmingham

29 Nov 1994
Secretary resigned;new secretary appointed

29 Nov 1994
Director resigned;new director appointed

24 Oct 1994
Incorporation

INSURANCE FACTORY LIMITED Charges

12 November 2007
Debenture
Delivered: 16 November 2007
Status: Satisfied on 24 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2002
Debenture
Delivered: 9 November 2002
Status: Satisfied on 17 November 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…