COACHLINE INSURANCE SERVICES LIMITED
STAFFORD CARING PERSONS INSURANCE SERVICES LIMITED

Hellopages » Staffordshire » Stafford » ST16 3RZ

Company number 03145797
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address ST JOHNS HOUSE, WESTON ROAD, STAFFORD, STAFFORDSHIRE, ST16 3RZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 1 January 2017 with updates; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 1 . The most likely internet sites of COACHLINE INSURANCE SERVICES LIMITED are www.coachlineinsuranceservices.co.uk, and www.coachline-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Hednesford Rail Station is 7.9 miles; to Cannock Rail Station is 9.1 miles; to Barlaston Rail Station is 9.7 miles; to Wedgwood Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coachline Insurance Services Limited is a Private Limited Company. The company registration number is 03145797. Coachline Insurance Services Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Coachline Insurance Services Limited is St Johns House Weston Road Stafford Staffordshire St16 3rz. The cash in hand is £0k. It is £0k against last year. . CAMPBELL, June is a Secretary of the company. CAMPBELL, June is a Director of the company. EDWARDS, Jonathan Roger is a Director of the company. Secretary CAMPBELL, June has been resigned. Secretary COOKE, Alison has been resigned. Secretary COOKE, Robert has been resigned. Secretary JACKSON, Mickhala Marcia has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BUTTERWORTH, Mohamed Rafiq has been resigned. Director COOKE, Alison has been resigned. Director COOKE, Robert has been resigned. Director JOHNSON, Dagmar has been resigned. Director MCKINLAY, Lynda has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WILLIAMS, David Frank has been resigned. The company operates in "Dormant Company".


coachline insurance services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAMPBELL, June
Appointed Date: 06 May 2006

Director
CAMPBELL, June
Appointed Date: 07 April 1999
69 years old

Director
EDWARDS, Jonathan Roger
Appointed Date: 23 December 2002
63 years old

Resigned Directors

Secretary
CAMPBELL, June
Resigned: 09 December 2002
Appointed Date: 07 April 1999

Secretary
COOKE, Alison
Resigned: 07 April 1999
Appointed Date: 12 January 1996

Secretary
COOKE, Robert
Resigned: 27 December 2002
Appointed Date: 09 December 2002

Secretary
JACKSON, Mickhala Marcia
Resigned: 05 May 2006
Appointed Date: 27 January 2003

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 12 January 1996
Appointed Date: 12 January 1996

Director
BUTTERWORTH, Mohamed Rafiq
Resigned: 07 April 1999
Appointed Date: 12 January 1996
68 years old

Director
COOKE, Alison
Resigned: 07 April 1999
Appointed Date: 12 January 1996
71 years old

Director
COOKE, Robert
Resigned: 07 April 1999
Appointed Date: 12 January 1996
71 years old

Director
JOHNSON, Dagmar
Resigned: 01 August 2008
Appointed Date: 30 January 2003
50 years old

Director
MCKINLAY, Lynda
Resigned: 31 March 2011
Appointed Date: 30 January 2003
74 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 12 January 1996
Appointed Date: 12 January 1996

Director
WILLIAMS, David Frank
Resigned: 30 November 2002
Appointed Date: 07 April 1999
79 years old

Persons With Significant Control

Bayliss & Cooke Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COACHLINE INSURANCE SERVICES LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 July 2016
13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

06 Jan 2016
Secretary's details changed for Mrs June Campbell on 31 December 2015
06 Jan 2016
Director's details changed for Mrs June Campbell on 31 December 2015
...
... and 72 more events
31 Jan 1996
Registered office changed on 31/01/96 from: 152 city road london EC1V 2NX
31 Jan 1996
Accounting reference date notified as 31/07
18 Jan 1996
Secretary resigned
18 Jan 1996
Director resigned
12 Jan 1996
Incorporation