LONDON WALL INSURANCE SERVICES LIMITED
SHEFFIELD RAC MECHANICAL INSURANCE SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7UQ

Company number 01469946
Status Active
Incorporation Date 28 December 1979
Company Type Private Limited Company
Address WARRANTY HOUSE, SAVILE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 7UQ
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 Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016; Full accounts made up to 30 September 2015. The most likely internet sites of LONDON WALL INSURANCE SERVICES LIMITED are www.londonwallinsuranceservices.co.uk, and www.london-wall-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.3 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Wall Insurance Services Limited is a Private Limited Company. The company registration number is 01469946. London Wall Insurance Services Limited has been working since 28 December 1979. The present status of the company is Active. The registered address of London Wall Insurance Services Limited is Warranty House Savile Street East Sheffield South Yorkshire S4 7uq. . ANTCLIFF, David is a Secretary of the company. ANTCLIFF, David is a Director of the company. PINKNEY, David Lee is a Director of the company. PINKNEY, Frederick Donald is a Director of the company. PINKNEY, Paul Nigel is a Director of the company. Secretary BREEN, Martin Gerard has been resigned. Secretary IVES, Deborah Ann has been resigned. Secretary MOORE, Glyn Kerry has been resigned. Secretary PINKNEY, Paul Nigel has been resigned. Director BREEN, Martin Gerard has been resigned. Director HENDERSON, William Richard has been resigned. Director JOHNSON, Neil Anthony has been resigned. Director MOORE, Glyn Kerry has been resigned. Director ROGERS, Richard Thomas has been resigned. Director ROSE, Jeffrey David has been resigned. Director SPELLINS, Gary Wade has been resigned. Director TENNYSON, Simon Jeremy has been resigned. Director WILLIAMS, John Alan has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ANTCLIFF, David
Appointed Date: 01 November 2004

Director
ANTCLIFF, David
Appointed Date: 01 November 2006
76 years old

Director
PINKNEY, David Lee
Appointed Date: 06 February 2001
73 years old

Director
PINKNEY, Frederick Donald
Appointed Date: 06 February 2001
75 years old

Director
PINKNEY, Paul Nigel
Appointed Date: 06 February 2001
69 years old

Resigned Directors

Secretary
BREEN, Martin Gerard
Resigned: 01 January 1998

Secretary
IVES, Deborah Ann
Resigned: 06 February 2001
Appointed Date: 21 January 2000

Secretary
MOORE, Glyn Kerry
Resigned: 21 January 2000
Appointed Date: 01 January 1998

Secretary
PINKNEY, Paul Nigel
Resigned: 01 November 2004
Appointed Date: 06 February 2001

Director
BREEN, Martin Gerard
Resigned: 01 May 1998
Appointed Date: 17 April 1997
69 years old

Director
HENDERSON, William Richard
Resigned: 14 July 2000
Appointed Date: 21 January 2000
67 years old

Director
JOHNSON, Neil Anthony
Resigned: 31 July 1999
Appointed Date: 17 April 1997
76 years old

Director
MOORE, Glyn Kerry
Resigned: 06 February 2001
Appointed Date: 01 January 1998
71 years old

Director
ROGERS, Richard Thomas
Resigned: 06 February 2001
82 years old

Director
ROSE, Jeffrey David
Resigned: 09 April 1998
94 years old

Director
SPELLINS, Gary Wade
Resigned: 06 February 2001
Appointed Date: 21 January 2000
67 years old

Director
TENNYSON, Simon Jeremy
Resigned: 04 November 2016
Appointed Date: 09 June 2006
60 years old

Director
WILLIAMS, John Alan
Resigned: 31 December 1997
105 years old

Persons With Significant Control

Mr James David Hassan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr David Dennis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Adrian Gerard Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Maurice Albert Perera
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr William Damian Cid De La Paz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

LONDON WALL INSURANCE SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016
11 Apr 2016
Full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

12 Jun 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
...
... and 106 more events
04 Apr 1987
Return made up to 04/11/86; full list of members

16 Feb 1987
Company name changed fleetbond LIMITED\certificate issued on 16/02/87

13 Dec 1986
Full accounts made up to 30 June 1986

04 Dec 1986
Registered office changed on 04/12/86 from: 19 cursitor street london EC4A 1LT

04 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association