APRIL MEDIBROKER LIMITED
BRISTOL MEDIBROKER LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 4QH

Company number 03673450
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address APRIL HOUSE ALMONDSBURY BUSINESS CENTRE, WOODLANDS, BRADLEY STOKE, BRISTOL, BS32 4QH
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Ms Beatrice Marie Gisele Ollier as a secretary on 10 March 2017; Termination of appointment of Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 10 March 2017; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of APRIL MEDIBROKER LIMITED are www.aprilmedibroker.co.uk, and www.april-medibroker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Filton Abbey Wood Rail Station is 3 miles; to Bristol Temple Meads Rail Station is 6.9 miles; to Avonmouth Rail Station is 7 miles; to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.April Medibroker Limited is a Private Limited Company. The company registration number is 03673450. April Medibroker Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of April Medibroker Limited is April House Almondsbury Business Centre Woodlands Bradley Stoke Bristol Bs32 4qh. . OLLIER, Beatrice Marie Gisele is a Secretary of the company. BUCK, Sarah Jane is a Director of the company. DE MEYER, Vincent Alain Jean-Pierre is a Director of the company. LEGRAS, Emmanuel Jean is a Director of the company. TAYLOR, Peter William is a Director of the company. Secretary ABRIE, William Joseph has been resigned. Nominee Secretary CHICHESTER SECRETARIES LIMITED has been resigned. Secretary LAFONTAINE SMITH, Francine has been resigned. Secretary SMITH, John Leslie has been resigned. Secretary VIDAL EP BIETRIX, Karine Simonne Christiane has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. Director DUMONT, Dominique Elizabeth has been resigned. Director LAFONTAINE SMITH, Francine has been resigned. Director LECOMPTE, Thibaud Pierre Marie has been resigned. Director LEMMONS, Mary June Elizabeth has been resigned. Director MACINTOSH, Michael Thomas has been resigned. Director PEGG, Robin Douglas has been resigned. Director RAMBERT, Elodie Marie-Agnes has been resigned. Director SMITH, John Leslie has been resigned. Director VERMEULEN, Paul Marie Marcel has been resigned. Director WILSON, Andrew has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
OLLIER, Beatrice Marie Gisele
Appointed Date: 10 March 2017

Director
BUCK, Sarah Jane
Appointed Date: 20 May 2016
56 years old

Director
DE MEYER, Vincent Alain Jean-Pierre
Appointed Date: 06 January 2015
56 years old

Director
LEGRAS, Emmanuel Jean
Appointed Date: 05 December 2014
57 years old

Director
TAYLOR, Peter William
Appointed Date: 20 May 2016
59 years old

Resigned Directors

Secretary
ABRIE, William Joseph
Resigned: 17 March 2014
Appointed Date: 21 January 2009

Nominee Secretary
CHICHESTER SECRETARIES LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Secretary
LAFONTAINE SMITH, Francine
Resigned: 01 September 2005
Appointed Date: 25 November 1998

Secretary
SMITH, John Leslie
Resigned: 21 January 2009
Appointed Date: 01 September 2005

Secretary
VIDAL EP BIETRIX, Karine Simonne Christiane
Resigned: 10 March 2017
Appointed Date: 10 April 2014

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Director
DUMONT, Dominique Elizabeth
Resigned: 20 January 2006
Appointed Date: 08 March 2004
56 years old

Director
LAFONTAINE SMITH, Francine
Resigned: 01 September 2005
Appointed Date: 25 November 1998
76 years old

Director
LECOMPTE, Thibaud Pierre Marie
Resigned: 05 December 2012
Appointed Date: 12 October 2012
55 years old

Director
LEMMONS, Mary June Elizabeth
Resigned: 25 May 2011
Appointed Date: 01 September 2005
64 years old

Director
MACINTOSH, Michael Thomas
Resigned: 06 June 2002
Appointed Date: 04 July 2000
87 years old

Director
PEGG, Robin Douglas
Resigned: 30 April 2014
Appointed Date: 01 July 2012
61 years old

Director
RAMBERT, Elodie Marie-Agnes
Resigned: 15 December 2014
Appointed Date: 05 December 2013
52 years old

Director
SMITH, John Leslie
Resigned: 01 May 2007
Appointed Date: 25 November 1998
82 years old

Director
VERMEULEN, Paul Marie Marcel
Resigned: 12 October 2012
Appointed Date: 30 November 2011
69 years old

Director
WILSON, Andrew
Resigned: 30 November 2011
Appointed Date: 14 June 2006
54 years old

Persons With Significant Control

April International Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APRIL MEDIBROKER LIMITED Events

24 Mar 2017
Appointment of Ms Beatrice Marie Gisele Ollier as a secretary on 10 March 2017
24 Mar 2017
Termination of appointment of Karine Simonne Christiane Vidal Ep Bietrix as a secretary on 10 March 2017
22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
25 May 2016
Appointment of Mr Peter William Taylor as a director on 20 May 2016
...
... and 84 more events
02 Dec 1998
New director appointed
02 Dec 1998
New secretary appointed;new director appointed
02 Dec 1998
Secretary resigned
02 Dec 1998
Director resigned
25 Nov 1998
Incorporation