INDEPENDENT GENERAL INSURANCE SERVICES LTD.
SHIFNAL

Hellopages » Shropshire » Shropshire » TF11 8DU

Company number 02523615
Status Active
Incorporation Date 18 July 1990
Company Type Private Limited Company
Address 75 ASTON ROAD, SHIFNAL, SHROPSHIRE, TF11 8DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INDEPENDENT GENERAL INSURANCE SERVICES LTD. are www.independentgeneralinsuranceservices.co.uk, and www.independent-general-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Telford Central Rail Station is 3.2 miles; to Oakengates Rail Station is 3.9 miles; to Albrighton Rail Station is 4.6 miles; to Wellington (Shropshire) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent General Insurance Services Ltd is a Private Limited Company. The company registration number is 02523615. Independent General Insurance Services Ltd has been working since 18 July 1990. The present status of the company is Active. The registered address of Independent General Insurance Services Ltd is 75 Aston Road Shifnal Shropshire Tf11 8du. . ASTON, Paul Edgar is a Director of the company. Secretary DAVIES, Ruth Mary has been resigned. Secretary EVANS, Michael John has been resigned. Secretary HINTS, Stephen Parry Edward has been resigned. Director CAMPBELL, Christopher Paul Tudor has been resigned. Director DAVIES, Ruth Mary has been resigned. Director DAVIS, Ian John has been resigned. Director EDWARDS, Andrew Alan has been resigned. Director EVANS, Michael John has been resigned. Director HINTS, Stephen Parry Edward has been resigned. Director JONES, Richard Mark has been resigned. Director ROBERTS, Sidney Stone has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ASTON, Paul Edgar
Appointed Date: 26 September 2008
76 years old

Resigned Directors

Secretary
DAVIES, Ruth Mary
Resigned: 01 January 1994

Secretary
EVANS, Michael John
Resigned: 02 July 1997
Appointed Date: 01 January 1994

Secretary
HINTS, Stephen Parry Edward
Resigned: 26 September 2008
Appointed Date: 25 July 1997

Director
CAMPBELL, Christopher Paul Tudor
Resigned: 01 January 1994
78 years old

Director
DAVIES, Ruth Mary
Resigned: 01 January 1994
80 years old

Director
DAVIS, Ian John
Resigned: 25 October 2012
Appointed Date: 26 September 2008
61 years old

Director
EDWARDS, Andrew Alan
Resigned: 29 September 2008
Appointed Date: 20 July 1994
63 years old

Director
EVANS, Michael John
Resigned: 02 July 1997
Appointed Date: 01 July 1992
69 years old

Director
HINTS, Stephen Parry Edward
Resigned: 26 September 2008
Appointed Date: 02 January 1997
59 years old

Director
JONES, Richard Mark
Resigned: 18 July 2010
Appointed Date: 26 September 2008
54 years old

Director
ROBERTS, Sidney Stone
Resigned: 31 December 1997
Appointed Date: 01 July 1992
72 years old

Persons With Significant Control

Rollinson Smith And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDEPENDENT GENERAL INSURANCE SERVICES LTD. Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 8 July 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

05 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
14 Aug 1991
Return made up to 18/07/91; full list of members

31 Jul 1991
Accounts for a small company made up to 31 December 1990

20 Mar 1991
Accounting reference date notified as 31/12

20 Jul 1990
Secretary resigned

18 Jul 1990
Incorporation