THAMES CITY INSURANCE CONSULTANTS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 00858248
Status Active
Incorporation Date 3 September 1965
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 one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 3,000 ; Termination of appointment of Russell James Bence as a director on 30 April 2016. The most likely internet sites of THAMES CITY INSURANCE CONSULTANTS LIMITED are www.thamescityinsuranceconsultants.co.uk, and www.thames-city-insurance-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one 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.Thames City Insurance Consultants Limited is a Private Limited Company. The company registration number is 00858248. Thames City Insurance Consultants Limited has been working since 03 September 1965. The present status of the company is Active. The registered address of Thames City Insurance Consultants 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. HUMPHREYS, Gary is a Director of the company. SPENCER, Kevin Ronald is a Director of the company. Secretary BARBER, Keith John has been resigned. Secretary CHISHOLM, David has been resigned. Secretary HAYWARD, Susan Elizabeth has been resigned. Director BENCE, Russell James has been resigned. Director BRAMALL, Geoffrey Colin has been resigned. Director CHISHOLM, David has been resigned. Director OUGHTON, John Christopher has been resigned. Director WARD, Eric David 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: 19 June 2008
51 years old

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

Director
HUMPHREYS, Gary
Appointed Date: 19 June 2008
60 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 18 June 2008
60 years old

Resigned Directors

Secretary
BARBER, Keith John
Resigned: 13 September 2011
Appointed Date: 19 June 2008

Secretary
CHISHOLM, David
Resigned: 19 June 2008

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

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

Director
BRAMALL, Geoffrey Colin
Resigned: 19 June 2008
75 years old

Director
CHISHOLM, David
Resigned: 19 August 2008
77 years old

Director
OUGHTON, John Christopher
Resigned: 19 June 2008
Appointed Date: 01 February 2003
59 years old

Director
WARD, Eric David
Resigned: 19 June 2008
83 years old

THAMES CITY INSURANCE CONSULTANTS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3,000

05 May 2016
Termination of appointment of Russell James Bence as a director on 30 April 2016
07 Dec 2015
Director's details changed for Mr Kevin Ronald Spencer on 5 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 106 more events
04 Aug 1987
Declaration of satisfaction of mortgage/charge

20 Jul 1987
Accounts for a small company made up to 31 December 1986

23 Aug 1986
Return made up to 30/04/86; full list of members

03 Sep 1965
Articles of association
03 Sep 1965
Incorporation

THAMES CITY INSURANCE CONSULTANTS LIMITED Charges

10 November 2000
Legal mortgage
Delivered: 11 November 2000
Status: Satisfied on 10 April 2013
Persons entitled: Hsbc Bank PLC
Description: 4 baldwins lane hall green birmingham west midlands. With…
16 April 1992
Legal charge
Delivered: 29 April 1992
Status: Satisfied on 29 June 2000
Persons entitled: Midland Bank PLC
Description: F/H land being 261/263 walsall road perry barr together…
25 April 1990
Fixed and floating charge
Delivered: 2 May 1990
Status: Satisfied on 10 April 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 April 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 10 April 2013
Persons entitled: Midland Bank PLC
Description: F/H 900 bristol road south north field. Birmingham west…
25 April 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 10 April 2013
Persons entitled: Midland Bank PLC
Description: F/H 1529 stratford road hall green birmingham. West…
12 October 1987
Debenture
Delivered: 30 October 1987
Status: Satisfied on 16 May 1990
Persons entitled: Beverley Ward
Description: Floating charge on all undertaking and all property…
12 October 1987
Debenture
Delivered: 30 October 1987
Status: Satisfied on 16 May 1990
Persons entitled: Eric David Ward
Description: Floating charge on all undertaking and all property…
21 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied on 29 May 1991
Persons entitled: Barclays Bank PLC
Description: F/H 900 bristol rd south northfield birmingham title no wm…
27 January 1983
Legal charge
Delivered: 17 February 1986
Status: Satisfied on 29 May 1991
Persons entitled: Barclays Bank PLC
Description: L/H garage 2, beauchamp place, cowley, oxford oxfordshire…
27 January 1983
Legal charge
Delivered: 17 February 1983
Status: Satisfied on 29 May 1991
Persons entitled: Barclays Bank PLC
Description: L/H flat 23, beauchamp place, beauchamp lane cowley…
30 December 1981
Debenture
Delivered: 8 January 1982
Status: Satisfied on 4 August 1987
Persons entitled: E.D. Ward
Description: Floating charge over undertaking and all property present…
30 December 1981
Debenture
Delivered: 8 January 1982
Status: Satisfied on 4 August 1987
Persons entitled: Beverley Ward
Description: Floating charge over undertaking and all property present…
30 January 1980
Legal charge
Delivered: 7 February 1980
Status: Satisfied on 29 May 1991
Persons entitled: Barclays Bank PLC
Description: 190 county road, swindon, wiltshire.
12 April 1979
Charge
Delivered: 30 April 1979
Status: Satisfied on 29 May 1991
Persons entitled: Barclays Bank PLC
Description: F/H: 1529 stratford rd, robin hoods island, hall green…