APRIL UK (INSURANCE SERVICES) LTD
BRISTOL APRIL UK (INSURANCE SERVICES) PLC INSURETY PLC ROWEDALE LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 4QH

Company number 03179382
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address APRIL HOUSE ALMONDSBURY BUSINESS CENTRE, WOODLANDS, BRADLEY STOKE, BRISTOL, BS32 4QH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 50,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of APRIL UK (INSURANCE SERVICES) LTD are www.aprilukinsuranceservices.co.uk, and www.april-uk-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six 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 Uk Insurance Services Ltd is a Private Limited Company. The company registration number is 03179382. April Uk Insurance Services Ltd has been working since 28 March 1996. The present status of the company is Active. The registered address of April Uk Insurance Services Ltd is April House Almondsbury Business Centre Woodlands Bradley Stoke Bristol Bs32 4qh. . TAYLOR, Peter William is a Secretary of the company. BUCK, Sarah Jane is a Director of the company. Secretary BELL, Clive has been resigned. Secretary COLLINSON, Phillip John has been resigned. Secretary SULLIVAN, Adrienne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABINGDON, David John has been resigned. Director BELL, Clive has been resigned. Director GROSMAITRE, Isabelle Marie Anne has been resigned. Director LANGFORD, Graham has been resigned. Director LAURENT, Rosy has been resigned. Director LECOMTE, Thibaud Pierre Marie has been resigned. Director PETIJEAN, Patrick has been resigned. Director ROUSSET, Bruno has been resigned. Director VERMEULEN, Paul Marie Marcel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
TAYLOR, Peter William
Appointed Date: 05 June 2015

Director
BUCK, Sarah Jane
Appointed Date: 01 July 2000
56 years old

Resigned Directors

Secretary
BELL, Clive
Resigned: 10 December 2002
Appointed Date: 10 May 1996

Secretary
COLLINSON, Phillip John
Resigned: 30 June 2011
Appointed Date: 10 December 2002

Secretary
SULLIVAN, Adrienne
Resigned: 02 January 2015
Appointed Date: 30 June 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 1996
Appointed Date: 28 March 1996

Director
ABINGDON, David John
Resigned: 01 May 2002
Appointed Date: 10 May 1996
70 years old

Director
BELL, Clive
Resigned: 30 June 2011
Appointed Date: 11 September 1997
64 years old

Director
GROSMAITRE, Isabelle Marie Anne
Resigned: 12 October 2011
Appointed Date: 05 March 2009
50 years old

Director
LANGFORD, Graham
Resigned: 31 December 1999
Appointed Date: 08 May 1998
76 years old

Director
LAURENT, Rosy
Resigned: 17 October 2012
Appointed Date: 17 October 2012
39 years old

Director
LECOMTE, Thibaud Pierre Marie
Resigned: 30 June 2014
Appointed Date: 05 March 2009
55 years old

Director
PETIJEAN, Patrick
Resigned: 31 December 2014
Appointed Date: 30 June 2014
69 years old

Director
ROUSSET, Bruno
Resigned: 07 September 2011
Appointed Date: 05 March 2009
69 years old

Director
VERMEULEN, Paul Marie Marcel
Resigned: 12 October 2012
Appointed Date: 03 October 2011
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 1996
Appointed Date: 28 March 1996

APRIL UK (INSURANCE SERVICES) LTD Events

12 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000

25 Jun 2015
Full accounts made up to 31 December 2014
05 Jun 2015
Appointment of Mr Peter William Taylor as a secretary on 5 June 2015
09 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000

...
... and 104 more events
11 Jul 1996
Secretary resigned
11 Jul 1996
New secretary appointed
11 Jul 1996
New director appointed
23 May 1996
Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP
28 Mar 1996
Incorporation