LANCASTER INSURANCE SERVICES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 02395332
Status Active
Incorporation Date 15 June 1989
Company Type Private Limited Company
Address 45 WESTERHAM ROAD, SEVENOAKS, KENT, TN13 2QB
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Russell James Bence as a director on 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of LANCASTER INSURANCE SERVICES LIMITED are www.lancasterinsuranceservices.co.uk, and www.lancaster-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four 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.Lancaster Insurance Services Limited is a Private Limited Company. The company registration number is 02395332. Lancaster Insurance Services Limited has been working since 15 June 1989. The present status of the company is Active. The registered address of Lancaster Insurance Services Limited is 45 Westerham Road 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. HUMPHREYS, Gary is a Director of the company. SPENCER, Kevin Ronald is a Director of the company. Secretary BENTLEY, Mary Patricia has been resigned. Secretary CORBIN, Anne Yvonne has been resigned. Secretary HAYWARD, Susan Elizabeth has been resigned. Secretary LAUD, Davina has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary CAPITA GROUP SECRETARY LIMITED has been resigned. Director ALVIN, Myra has been resigned. Director ANDERSON, Stuart has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BEER, Andrew John has been resigned. Director BEER, Andrew John has been resigned. Director BENCE, Russell James has been resigned. Director BENTLEY, Mary Patricia has been resigned. Director BENTLEY, Roche Sigmund has been resigned. Director CORBIN, Anne Yvonne has been resigned. Director DUNN, Alexander has been resigned. Director EDGELEY, Michael David Simon has been resigned. Director ESCOTT, Brent has been resigned. Director FINLAY, William David has been resigned. Director FRANCIS, Daniel has been resigned. Director FULLER, Andrew Jonathan has been resigned. Director GODSELL, William James has been resigned. Director GREATOREX, Anthony Nicholas has been resigned. Director HOLLAND, Richard Francis has been resigned. Director LAVER, Douglas Lindsay Hay has been resigned. Director MARTIN, Antony John Leigh has been resigned. Director MARTYNSKI, David Henry has been resigned. Director MINAHAN, Michael Paul has been resigned. Director MORRIS, Gerard has been resigned. Director PAGE, Anthony Jonathan has been resigned. Director PRITCHARD, Paul has been resigned. Director RYDER, Clare has been resigned. Director SHEPHERD, Lisa has been resigned. Director TOWNSEND, Mark Edward has been resigned. Director WALKER, Jonathan Paul has been resigned. Director CAPITA CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
PAYNE, Christopher James
Appointed Date: 18 September 2015

Director
BARBER, Keith John
Appointed Date: 04 December 2013
51 years old

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

Director
HUMPHREYS, Gary
Appointed Date: 04 December 2013
60 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 04 December 2013
60 years old

Resigned Directors

Secretary
BENTLEY, Mary Patricia
Resigned: 30 October 2001

Secretary
CORBIN, Anne Yvonne
Resigned: 31 July 2004
Appointed Date: 01 March 2000

Secretary
HAYWARD, Susan Elizabeth
Resigned: 18 September 2015
Appointed Date: 04 December 2013

Secretary
LAUD, Davina
Resigned: 28 March 2008
Appointed Date: 02 August 2004

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 28 March 2008

Secretary
CAPITA GROUP SECRETARY LIMITED
Resigned: 04 December 2013
Appointed Date: 01 December 2008

Director
ALVIN, Myra
Resigned: 01 September 2008
Appointed Date: 01 October 2003
71 years old

Director
ANDERSON, Stuart
Resigned: 30 April 2010
Appointed Date: 02 March 2010
58 years old

Director
BEDFORD, Nicolas Norman
Resigned: 01 September 2008
Appointed Date: 28 March 2008
66 years old

Director
BEER, Andrew John
Resigned: 20 September 2012
Appointed Date: 12 October 2010
60 years old

Director
BEER, Andrew John
Resigned: 30 April 2010
Appointed Date: 23 February 2010
60 years old

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

Director
BENTLEY, Mary Patricia
Resigned: 30 October 2001
77 years old

Director
BENTLEY, Roche Sigmund
Resigned: 28 March 2008
75 years old

Director
CORBIN, Anne Yvonne
Resigned: 31 July 2004
Appointed Date: 01 October 2003
68 years old

Director
DUNN, Alexander
Resigned: 31 August 2011
Appointed Date: 27 January 2010
72 years old

Director
EDGELEY, Michael David Simon
Resigned: 04 December 2013
Appointed Date: 24 June 2013
58 years old

Director
ESCOTT, Brent
Resigned: 25 July 2012
Appointed Date: 29 February 2012
55 years old

Director
FINLAY, William David
Resigned: 04 December 2013
Appointed Date: 07 February 2013
64 years old

Director
FRANCIS, Daniel
Resigned: 31 December 2008
Appointed Date: 01 January 2007
54 years old

Director
FULLER, Andrew Jonathan
Resigned: 30 November 2008
Appointed Date: 10 July 2008
61 years old

Director
GODSELL, William James
Resigned: 01 July 2008
Appointed Date: 01 October 2003
65 years old

Director
GREATOREX, Anthony Nicholas
Resigned: 04 December 2013
Appointed Date: 01 September 2013
57 years old

Director
HOLLAND, Richard Francis
Resigned: 07 August 2009
Appointed Date: 28 March 2008
61 years old

Director
LAVER, Douglas Lindsay Hay
Resigned: 30 June 2008
Appointed Date: 28 March 2008
60 years old

Director
MARTIN, Antony John Leigh
Resigned: 31 December 2008
Appointed Date: 28 March 2008
62 years old

Director
MARTYNSKI, David Henry
Resigned: 31 March 2009
Appointed Date: 01 October 2003
70 years old

Director
MINAHAN, Michael Paul
Resigned: 05 April 2012
Appointed Date: 09 July 2010
58 years old

Director
MORRIS, Gerard
Resigned: 16 April 2013
Appointed Date: 14 January 2009
61 years old

Director
PAGE, Anthony Jonathan
Resigned: 04 December 2013
Appointed Date: 06 February 2013
62 years old

Director
PRITCHARD, Paul
Resigned: 28 November 2012
Appointed Date: 14 January 2009
68 years old

Director
RYDER, Clare
Resigned: 15 January 2013
Appointed Date: 22 June 2012
55 years old

Director
SHEPHERD, Lisa
Resigned: 30 November 2011
Appointed Date: 05 June 2009
56 years old

Director
TOWNSEND, Mark Edward
Resigned: 29 February 2012
Appointed Date: 28 March 2008
53 years old

Director
WALKER, Jonathan Paul
Resigned: 21 February 2013
Appointed Date: 31 October 2012
54 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Resigned: 28 March 2008
Appointed Date: 28 March 2008

LANCASTER INSURANCE SERVICES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Termination of appointment of Russell James Bence as a director on 30 April 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

07 Dec 2015
Director's details changed for Mr Kevin Ronald Spencer on 5 December 2015
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 172 more events
27 Oct 1989
Accounting reference date notified as 31/12

05 Oct 1989
Particulars of mortgage/charge

06 Jul 1989
Registered office changed on 06/07/89 from: 373 cambridge heath road london E2 9RA

06 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1989
Incorporation

LANCASTER INSURANCE SERVICES LIMITED Charges

5 January 1999
Legal charge
Delivered: 11 January 1999
Status: Satisfied on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a office premises at meadow lane st ives…
7 May 1998
Debenture
Delivered: 18 May 1998
Status: Satisfied on 13 November 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 February 1992
Letter of charge
Delivered: 18 March 1992
Status: Satisfied on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s) of the…
20 December 1991
Legal charge
Delivered: 6 January 1992
Status: Satisfied on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: 8 station road st.ives huntingdon cambs t/no.CB130412.
27 September 1989
Legal mortgage
Delivered: 5 October 1989
Status: Satisfied on 26 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 station rd st ives cambridgeshire and…