FML INSURANCE SERVICES LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 3LB
Company number 02931167
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address 977 LONDON ROAD, LONDON ROAD, LEIGH-ON-SEA, ESSEX, ENGLAND, SS9 3LB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from Gibraltar House, 539-543 London Road Westcliff-on-Sea Essex SS0 9LJ to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 18 October 2016; Appointment of Mrs Zarin Ayub as a director on 17 October 2016; Termination of appointment of James Edwin Christopher Packham as a director on 5 October 2016. The most likely internet sites of FML INSURANCE SERVICES LIMITED are www.fmlinsuranceservices.co.uk, and www.fml-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Fml Insurance Services Limited is a Private Limited Company. The company registration number is 02931167. Fml Insurance Services Limited has been working since 20 May 1994. The present status of the company is Active. The registered address of Fml Insurance Services Limited is 977 London Road London Road Leigh On Sea Essex England Ss9 3lb. The company`s financial liabilities are £75.49k. It is £73.93k against last year. The cash in hand is £7.45k. It is £-33.91k against last year. And the total assets are £24.03k, which is £-73.72k against last year. AYUB, Zarin is a Secretary of the company. AYUB, Shireen Mariana is a Director of the company. AYUB, Zarin is a Director of the company. Secretary BURGESS, Peter James has been resigned. Secretary CHEESEMAN, Gavin Charles has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KOCK, Adriana has been resigned. Secretary STILLWELL, Michael has been resigned. Secretary YACOOB, Amina has been resigned. Director AYUB, Anouska has been resigned. Director AYUB, Zarin has been resigned. Director AYUB, Zarin has been resigned. Director BENNETT, Simon Ap Dale has been resigned. Director BURGESS, Peter James has been resigned. Director CHEESEMAN, Gavin Charles has been resigned. Director GIBSON, Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LAZAR, Alan Peter has been resigned. Director MATHER, Linda May has been resigned. Director PACKHAM, James Edwin Christopher has been resigned. Director SCOTT, Michael has been resigned. Director SCOTT, Michael has been resigned. Director STILLWELL, Michael has been resigned. Director STILLWELL, Robert has been resigned. Director WYATT, Mark John has been resigned. Director YACOOB, Amina has been resigned. The company operates in "Non-life insurance".


fml insurance services Key Finiance

LIABILITIES £75.49k
+4735%
CASH £7.45k
-82%
TOTAL ASSETS £24.03k
-76%
All Financial Figures

Current Directors

Secretary
AYUB, Zarin
Appointed Date: 10 January 2007

Director
AYUB, Shireen Mariana
Appointed Date: 01 February 2009
41 years old

Director
AYUB, Zarin
Appointed Date: 17 October 2016
75 years old

Resigned Directors

Secretary
BURGESS, Peter James
Resigned: 22 July 2005
Appointed Date: 02 September 2004

Secretary
CHEESEMAN, Gavin Charles
Resigned: 05 January 2007
Appointed Date: 22 July 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Secretary
KOCK, Adriana
Resigned: 01 June 1999
Appointed Date: 31 August 1995

Secretary
STILLWELL, Michael
Resigned: 31 August 1995
Appointed Date: 20 May 1994

Secretary
YACOOB, Amina
Resigned: 02 September 2004
Appointed Date: 25 March 1996

Director
AYUB, Anouska
Resigned: 29 April 2015
Appointed Date: 01 October 2014
42 years old

Director
AYUB, Zarin
Resigned: 01 October 2014
Appointed Date: 30 January 2009
75 years old

Director
AYUB, Zarin
Resigned: 11 April 2007
Appointed Date: 02 November 2005
74 years old

Director
BENNETT, Simon Ap Dale
Resigned: 02 October 2007
Appointed Date: 07 November 2005
51 years old

Director
BURGESS, Peter James
Resigned: 22 July 2005
Appointed Date: 13 April 2004
47 years old

Director
CHEESEMAN, Gavin Charles
Resigned: 05 January 2007
Appointed Date: 13 April 2004
64 years old

Director
GIBSON, Peter
Resigned: 01 February 2010
Appointed Date: 13 October 2008
67 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 May 1994
Appointed Date: 20 May 1994
72 years old

Director
LAZAR, Alan Peter
Resigned: 28 August 2014
Appointed Date: 13 May 2014
74 years old

Director
MATHER, Linda May
Resigned: 13 May 2014
Appointed Date: 13 October 2008
77 years old

Director
PACKHAM, James Edwin Christopher
Resigned: 05 October 2016
Appointed Date: 25 September 2014
77 years old

Director
SCOTT, Michael
Resigned: 30 January 2009
Appointed Date: 04 September 2006
76 years old

Director
SCOTT, Michael
Resigned: 02 September 2004
Appointed Date: 26 May 1994
76 years old

Director
STILLWELL, Michael
Resigned: 31 August 1995
Appointed Date: 20 May 1994
67 years old

Director
STILLWELL, Robert
Resigned: 31 August 1995
Appointed Date: 20 May 1994
67 years old

Director
WYATT, Mark John
Resigned: 13 May 2014
Appointed Date: 01 June 2010
63 years old

Director
YACOOB, Amina
Resigned: 10 January 2007
Appointed Date: 25 March 1996
106 years old

FML INSURANCE SERVICES LIMITED Events

18 Oct 2016
Registered office address changed from Gibraltar House, 539-543 London Road Westcliff-on-Sea Essex SS0 9LJ to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 18 October 2016
18 Oct 2016
Appointment of Mrs Zarin Ayub as a director on 17 October 2016
10 Oct 2016
Termination of appointment of James Edwin Christopher Packham as a director on 5 October 2016
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 87 more events
27 May 1994
Secretary resigned;new secretary appointed

27 May 1994
New director appointed

27 May 1994
Director resigned;new director appointed

27 May 1994
Registered office changed on 27/05/94 from: 61 fairview avenue gillingham kent ME8 0QP

20 May 1994
Incorporation