E INSURANCE SERVICES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS35 4BL
Company number 05603030
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address BRIGHTSIDE PARK SEVERN BRIDGE, AUST, BRISTOL, BS35 4BL
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 Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Mark Cliff as a director on 25 February 2016. The most likely internet sites of E INSURANCE SERVICES LIMITED are www.einsuranceservices.co.uk, and www.e-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Caldicot Rail Station is 6 miles; to Bristol Parkway Rail Station is 7.3 miles; to Filton Abbey Wood Rail Station is 7.4 miles; to Avonmouth Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Insurance Services Limited is a Private Limited Company. The company registration number is 05603030. E Insurance Services Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of E Insurance Services Limited is Brightside Park Severn Bridge Aust Bristol Bs35 4bl. . CLIFF, Mark is a Director of the company. SUTHERLAND, Ian Ronald is a Director of the company. Secretary HERRMANN, David has been resigned. Secretary JOHNSTON, Graham Hamilton has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHASE GARDENER, Paul Simon has been resigned. Director GANNON, John William has been resigned. Director HOLMAN, Martyn John has been resigned. Director JONES, Simon has been resigned. Director STRONG, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLIFF, Mark
Appointed Date: 25 February 2016
64 years old

Director
SUTHERLAND, Ian Ronald
Appointed Date: 21 July 2014
55 years old

Resigned Directors

Secretary
HERRMANN, David
Resigned: 16 June 2014
Appointed Date: 01 June 2009

Secretary
JOHNSTON, Graham Hamilton
Resigned: 22 January 2016
Appointed Date: 21 July 2014

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 25 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2005
Appointed Date: 25 October 2005

Director
CHASE GARDENER, Paul Simon
Resigned: 05 November 2014
Appointed Date: 25 October 2005
71 years old

Director
GANNON, John William
Resigned: 01 May 2013
Appointed Date: 25 October 2005
63 years old

Director
HOLMAN, Martyn John
Resigned: 31 December 2013
Appointed Date: 25 March 2013
65 years old

Director
JONES, Simon
Resigned: 19 January 2015
Appointed Date: 01 January 2006
56 years old

Director
STRONG, Peter
Resigned: 19 July 2007
Appointed Date: 01 January 2006
67 years old

Persons With Significant Control

Group Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

E INSURANCE SERVICES LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Mar 2016
Appointment of Mr Mark Cliff as a director on 25 February 2016
02 Mar 2016
Director's details changed for Mr Ian Ronald Sutherland on 19 February 2016
28 Jan 2016
Director's details changed for Mr Ian Ronald Sutherland on 27 November 2015
...
... and 69 more events
14 Feb 2006
New director appointed
12 Dec 2005
Accounting reference date extended from 31/10/06 to 31/12/06
12 Dec 2005
Ad 25/10/05--------- £ si 100@1=100 £ ic 1/101
25 Oct 2005
Secretary resigned
25 Oct 2005
Incorporation

E INSURANCE SERVICES LIMITED Charges

5 August 2010
Debenture
Delivered: 16 August 2010
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
3 November 2008
Debenture
Delivered: 21 November 2008
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…