H J SYMONS AND CO LIMITED
LONDON HOLYROOD AGENTS LIMITED H.J.SYMONS & CO.LIMITED

Hellopages » Greater London » Southwark » SE1 2EL

Company number 00969668
Status Active
Incorporation Date 6 January 1970
Company Type Private Limited Company
Address 8 HOLYROOD STREET, LONDON, SE1 2EL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Termination of appointment of Clare Isobel Birks as a director on 19 October 2016; Termination of appointment of Clare Birks as a secretary on 20 October 2016; Appointment of Mrs Paola Dell'olio as a director on 1 October 2016. The most likely internet sites of H J SYMONS AND CO LIMITED are www.hjsymonsandco.co.uk, and www.h-j-symons-and-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. H J Symons and Co Limited is a Private Limited Company. The company registration number is 00969668. H J Symons and Co Limited has been working since 06 January 1970. The present status of the company is Active. The registered address of H J Symons and Co Limited is 8 Holyrood Street London Se1 2el. . BOWMER, Michael is a Secretary of the company. BOWMER, Michael is a Director of the company. DELL'OLIO, Paola is a Director of the company. ROBERTSON, Torquhil Francis is a Director of the company. Secretary BIRKS, Clare has been resigned. Secretary HOUSTON, Kay has been resigned. Secretary SINCLAIR, Donald Webster has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director AGENCES FRANCO BRITANNIQUE LIMITED has been resigned. Director BIRKS, Clare Isobel has been resigned. Director METHLEY, Peter Charles has been resigned. Director SCOTT, Wayne Lloyd has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BOWMER, Michael
Appointed Date: 30 September 2016

Director
BOWMER, Michael
Appointed Date: 01 October 2016
80 years old

Director
DELL'OLIO, Paola
Appointed Date: 01 October 2016
56 years old

Director
ROBERTSON, Torquhil Francis
Appointed Date: 11 November 1996
76 years old

Resigned Directors

Secretary
BIRKS, Clare
Resigned: 20 October 2016
Appointed Date: 27 January 2011

Secretary
HOUSTON, Kay
Resigned: 30 June 1995

Secretary
SINCLAIR, Donald Webster
Resigned: 17 September 2007
Appointed Date: 13 December 1994

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 27 January 2011
Appointed Date: 17 September 2007

Director
AGENCES FRANCO BRITANNIQUE LIMITED
Resigned: 11 November 1996
Appointed Date: 13 December 1994

Director
BIRKS, Clare Isobel
Resigned: 19 October 2016
Appointed Date: 31 March 2015
72 years old

Director
METHLEY, Peter Charles
Resigned: 27 September 1994
87 years old

Director
SCOTT, Wayne Lloyd
Resigned: 31 January 2015
Appointed Date: 15 March 2013
56 years old

Persons With Significant Control

Mr Torquhil Francis Robertson
Notified on: 6 July 2016
76 years old
Nature of control: Has significant influence or control

H J SYMONS AND CO LIMITED Events

21 Oct 2016
Termination of appointment of Clare Isobel Birks as a director on 19 October 2016
21 Oct 2016
Termination of appointment of Clare Birks as a secretary on 20 October 2016
13 Oct 2016
Appointment of Mrs Paola Dell'olio as a director on 1 October 2016
13 Oct 2016
Appointment of Mr Michael Bowmer as a director on 1 October 2016
04 Oct 2016
Appointment of Mr Michael Bowmer as a secretary on 30 September 2016
...
... and 131 more events
14 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1987
Director resigned;new director appointed

07 Sep 1987
Registered office changed on 07/09/87 from: 13 christopher st, london, EC2A 2AJ

20 Oct 1986
Full accounts made up to 31 December 1985

20 Oct 1986
Return made up to 14/10/86; full list of members

H J SYMONS AND CO LIMITED Charges

2 October 1996
Lloyd's brokers security and trust deed
Delivered: 9 October 1996
Status: Satisfied on 19 July 2003
Persons entitled: Lloyd's
Description: First floating charge over the brokers insurance…
1 May 1984
Trust deed
Delivered: 2 May 1984
Status: Satisfied on 19 July 2003
Persons entitled: The Corporation of Lloyds
Description: All that the company's right title and interest in the…