RICHMOND HOUSE INSURANCE BROKERS LIMITED
STEVENAGE E. P. WARD (INSURANCE BROKERS) LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2AD
Company number 01262851
Status Active
Incorporation Date 14 June 1976
Company Type Private Limited Company
Address PREMIER HOUSE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Carolyn Anne Richardson as a director on 24 August 2016. The most likely internet sites of RICHMOND HOUSE INSURANCE BROKERS LIMITED are www.richmondhouseinsurancebrokers.co.uk, and www.richmond-house-insurance-brokers.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-nine years and eight months. Richmond House Insurance Brokers Limited is a Private Limited Company. The company registration number is 01262851. Richmond House Insurance Brokers Limited has been working since 14 June 1976. The present status of the company is Active. The registered address of Richmond House Insurance Brokers Limited is Premier House Argyle Way Stevenage Hertfordshire Sg1 2ad. The company`s financial liabilities are £550.25k. It is £70.16k against last year. The cash in hand is £627.68k. It is £146.17k against last year. And the total assets are £1605.67k, which is £78.05k against last year. SMITH, Lesley Caroline is a Secretary of the company. SMITH, Lesley Caroline is a Director of the company. SYKES, Andrew Edward is a Director of the company. Secretary BEASLEY, Paul John has been resigned. Secretary PAULUS, Gary Robert has been resigned. Secretary RICHARDSON, Carolyn Anne has been resigned. Secretary WOODWARD, Eric Charles has been resigned. Director BEASLEY, Paul John has been resigned. Director BEASLEY, Paul John has been resigned. Director BRYANT, John Edward has been resigned. Director CHECKETTS, Peter Richard has been resigned. Director CHECKETTS, Peter Richard has been resigned. Director GRAVATT, Roger Martin has been resigned. Director HULIN, Barry has been resigned. Director PARKER, Roger has been resigned. Director PAULUS, Gary Robert has been resigned. Director PEARCE, Michael William has been resigned. Director PHILIP, Gary Ian has been resigned. Director RICHARDSON, Carolyn Anne has been resigned. Director RIORDAN, Stephanie has been resigned. Director WEEDON, Stuart Lawrence has been resigned. Director WOODWARD, Eric Charles has been resigned. Director WOOLTORTON, John has been resigned. The company operates in "Non-life insurance".


richmond house insurance brokers Key Finiance

LIABILITIES £550.25k
+14%
CASH £627.68k
+30%
TOTAL ASSETS £1605.67k
+5%
All Financial Figures

Current Directors

Secretary
SMITH, Lesley Caroline
Appointed Date: 15 January 2015

Director
SMITH, Lesley Caroline
Appointed Date: 16 June 2014
43 years old

Director
SYKES, Andrew Edward
Appointed Date: 26 November 2003
76 years old

Resigned Directors

Secretary
BEASLEY, Paul John
Resigned: 20 January 2004
Appointed Date: 26 November 2003

Secretary
PAULUS, Gary Robert
Resigned: 16 September 2010
Appointed Date: 20 January 2004

Secretary
RICHARDSON, Carolyn Anne
Resigned: 15 January 2015
Appointed Date: 17 September 2010

Secretary
WOODWARD, Eric Charles
Resigned: 26 November 2003

Director
BEASLEY, Paul John
Resigned: 17 September 2010
Appointed Date: 01 January 2005
67 years old

Director
BEASLEY, Paul John
Resigned: 20 January 2004
Appointed Date: 26 November 2003
67 years old

Director
BRYANT, John Edward
Resigned: 04 April 1992
76 years old

Director
CHECKETTS, Peter Richard
Resigned: 01 June 2014
Appointed Date: 28 November 2008
72 years old

Director
CHECKETTS, Peter Richard
Resigned: 20 January 2004
Appointed Date: 26 November 2003
72 years old

Director
GRAVATT, Roger Martin
Resigned: 24 January 2006
Appointed Date: 07 July 2005
81 years old

Director
HULIN, Barry
Resigned: 01 January 2005
Appointed Date: 01 April 1993
76 years old

Director
PARKER, Roger
Resigned: 26 November 2003
88 years old

Director
PAULUS, Gary Robert
Resigned: 16 September 2010
Appointed Date: 20 January 2004
53 years old

Director
PEARCE, Michael William
Resigned: 30 April 1997
90 years old

Director
PHILIP, Gary Ian
Resigned: 31 December 2007
Appointed Date: 03 October 2005
56 years old

Director
RICHARDSON, Carolyn Anne
Resigned: 24 August 2016
Appointed Date: 17 September 2010
65 years old

Director
RIORDAN, Stephanie
Resigned: 18 April 2005
Appointed Date: 20 January 2004
58 years old

Director
WEEDON, Stuart Lawrence
Resigned: 18 October 1996
74 years old

Director
WOODWARD, Eric Charles
Resigned: 20 January 2004
75 years old

Director
WOOLTORTON, John
Resigned: 26 November 2003
75 years old

Persons With Significant Control

Richmond House Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

RICHMOND HOUSE INSURANCE BROKERS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Aug 2016
Termination of appointment of Carolyn Anne Richardson as a director on 24 August 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 123 more events
19 Jun 1986
Return made up to 10/04/86; full list of members

19 Jun 1986
Registered office changed on 19/06/86 from: 113 victoria street st albans herts AL1 3TN

04 Nov 1976
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Jul 1976
Memorandum and Articles of Association
29 Jul 1976
Memorandum and Articles of Association

RICHMOND HOUSE INSURANCE BROKERS LIMITED Charges

26 November 2003
Debenture
Delivered: 1 December 2003
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…