THE INSURANCE PARTNERSHIP HOLDINGS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JX

Company number 06765891
Status Active
Incorporation Date 4 December 2008
Company Type Private Limited Company
Address HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Paul Edward Barnes as a director on 31 December 2016; Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of THE INSURANCE PARTNERSHIP HOLDINGS LIMITED are www.theinsurancepartnershipholdings.co.uk, and www.the-insurance-partnership-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Insurance Partnership Holdings Limited is a Private Limited Company. The company registration number is 06765891. The Insurance Partnership Holdings Limited has been working since 04 December 2008. The present status of the company is Active. The registered address of The Insurance Partnership Holdings Limited is Hillside Court Bowling Hill Chipping Sodbury Bristol Bs37 6jx. . HODGES, Dawn Jeanette is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. Secretary HARDING, John Trevor has been resigned. Secretary LUNN, Kenneth has been resigned. Secretary RANN, Duncan Alistair has been resigned. Secretary SMAJE, Richard Nigel has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director BARNES, Paul Edward has been resigned. Director CRAYTON, Francis Alan has been resigned. Director GREEN, Mark James has been resigned. Director HAKES, Ian Gordon has been resigned. Director HARDING, John Trevor has been resigned. Director HODGSON, Paul Alfred has been resigned. Director LUNN, Kenneth has been resigned. Director RANN, Duncan Alistair has been resigned. Director REVELEY, Leslie James has been resigned. Director SMAJE, Richard Nigel has been resigned. Director WORRELL, Robert Laurance has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HODGES, Dawn Jeanette
Appointed Date: 15 December 2015

Director
CLAYDEN, Paul Francis
Appointed Date: 15 December 2015
56 years old

Resigned Directors

Secretary
HARDING, John Trevor
Resigned: 30 November 2015
Appointed Date: 28 June 2013

Secretary
LUNN, Kenneth
Resigned: 31 March 2011
Appointed Date: 04 December 2008

Secretary
RANN, Duncan Alistair
Resigned: 28 June 2013
Appointed Date: 26 September 2012

Secretary
SMAJE, Richard Nigel
Resigned: 26 September 2012
Appointed Date: 31 March 2011

Director
ALWAY, Alexander Douglas
Resigned: 07 April 2016
Appointed Date: 15 December 2015
65 years old

Director
ALWAY, Alexander Douglas
Resigned: 15 December 2015
Appointed Date: 28 June 2013
65 years old

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 15 December 2015
60 years old

Director
CRAYTON, Francis Alan
Resigned: 28 February 2011
Appointed Date: 01 July 2009
74 years old

Director
GREEN, Mark James
Resigned: 28 April 2011
Appointed Date: 04 December 2008
67 years old

Director
HAKES, Ian Gordon
Resigned: 28 June 2013
Appointed Date: 04 December 2008
79 years old

Director
HARDING, John Trevor
Resigned: 30 November 2015
Appointed Date: 11 December 2014
73 years old

Director
HODGSON, Paul Alfred
Resigned: 28 June 2013
Appointed Date: 01 July 2011
54 years old

Director
LUNN, Kenneth
Resigned: 31 March 2011
Appointed Date: 04 December 2008
66 years old

Director
RANN, Duncan Alistair
Resigned: 28 June 2013
Appointed Date: 22 May 2012
60 years old

Director
REVELEY, Leslie James
Resigned: 28 June 2013
Appointed Date: 04 December 2008
72 years old

Director
SMAJE, Richard Nigel
Resigned: 01 October 2015
Appointed Date: 01 July 2009
63 years old

Director
WORRELL, Robert Laurance
Resigned: 01 September 2015
Appointed Date: 04 December 2008
56 years old

Persons With Significant Control

Jelf Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Jelf Insurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Events

13 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 30 September 2015
18 May 2016
Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016
27 Apr 2016
Auditor's resignation
...
... and 61 more events
09 Apr 2009
Ad 30/03/09\gbp si 488839@1=488839\gbp ic 1/488840\
08 Apr 2009
Nc inc already adjusted 28/03/09
08 Apr 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association

07 Mar 2009
Particulars of a mortgage or charge / charge no: 1
04 Dec 2008
Incorporation

THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Charges

28 June 2013
Charge code 0676 5891 0002
Delivered: 2 July 2013
Status: Satisfied on 27 January 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 2009
Guarantee & debenture
Delivered: 7 March 2009
Status: Satisfied on 6 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…