THE POLICY SHOP INSURANCE SERVICES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 04398937
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address 45 WESTERHAM ROAD, SEVENOAKS, KENT, TN13 2QB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of THE POLICY SHOP INSURANCE SERVICES LIMITED are www.thepolicyshopinsuranceservices.co.uk, and www.the-policy-shop-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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.The Policy Shop Insurance Services Limited is a Private Limited Company. The company registration number is 04398937. The Policy Shop Insurance Services Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of The Policy Shop 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 BYRNE, Sean Francis has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HAYWARD, Susan Elizabeth has been resigned. Director ANSELL, Darren has been resigned. Director BENCE, Russell James has been resigned. Director BRISCOE, Andrew Mark has been resigned. Director BYRNE, Sean Francis has been resigned. Director BYRNE, Susan Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MULDOON, Neil 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: 04 March 2015
51 years old

Director
BRITTAIN, Michael Richard
Appointed Date: 04 March 2015
50 years old

Director
HUMPHREYS, Gary
Appointed Date: 04 March 2015
60 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 04 March 2015
60 years old

Resigned Directors

Secretary
BYRNE, Sean Francis
Resigned: 04 March 2015
Appointed Date: 20 March 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 March 2002
Appointed Date: 20 March 2002

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

Director
ANSELL, Darren
Resigned: 04 March 2015
Appointed Date: 01 May 2003
55 years old

Director
BENCE, Russell James
Resigned: 30 April 2016
Appointed Date: 04 March 2015
52 years old

Director
BRISCOE, Andrew Mark
Resigned: 04 March 2015
Appointed Date: 01 October 2012
65 years old

Director
BYRNE, Sean Francis
Resigned: 04 March 2015
Appointed Date: 20 March 2002
68 years old

Director
BYRNE, Susan Elizabeth
Resigned: 04 March 2015
Appointed Date: 20 March 2002
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 March 2002
Appointed Date: 20 March 2002
71 years old

Director
MULDOON, Neil
Resigned: 09 September 2014
Appointed Date: 14 October 2013
55 years old

Persons With Significant Control

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

THE POLICY SHOP INSURANCE SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 December 2015
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Jul 2016
Full accounts made up to 30 April 2015
...
... and 64 more events
05 Apr 2002
New secretary appointed
05 Apr 2002
Registered office changed on 05/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
20 Mar 2002
Incorporation

THE POLICY SHOP INSURANCE SERVICES LIMITED Charges

9 January 2006
Debenture
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…