STEVENAGE INSURANCE SERVICES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3UN

Company number 01447796
Status Active
Incorporation Date 10 September 1979
Company Type Private Limited Company
Address SUITE 2B MINDEN HALL COURT, HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3UN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 935 . The most likely internet sites of STEVENAGE INSURANCE SERVICES LIMITED are www.stevenageinsuranceservices.co.uk, and www.stevenage-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Stevenage Insurance Services Limited is a Private Limited Company. The company registration number is 01447796. Stevenage Insurance Services Limited has been working since 10 September 1979. The present status of the company is Active. The registered address of Stevenage Insurance Services Limited is Suite 2b Minden Hall Court High Street Stevenage Hertfordshire Sg1 3un. The company`s financial liabilities are £33.44k. It is £7.75k against last year. And the total assets are £135.73k, which is £16.33k against last year. CASSERLEY, Colin Keith is a Secretary of the company. CASSERLEY, Alan Martin is a Director of the company. CASSERLEY, Colin Keith is a Director of the company. Secretary CASSERLEY, Martin Joseph has been resigned. Secretary COOPER, Edwin Alfred has been resigned. Director CASSERLEY, Martin Joseph has been resigned. Director COOPER, Edwin Alfred has been resigned. The company operates in "Non-life insurance".


stevenage insurance services Key Finiance

LIABILITIES £33.44k
+30%
CASH n/a
TOTAL ASSETS £135.73k
+13%
All Financial Figures

Current Directors

Secretary
CASSERLEY, Colin Keith
Appointed Date: 08 May 2007

Director

Director

Resigned Directors

Secretary
CASSERLEY, Martin Joseph
Resigned: 01 August 2002

Secretary
COOPER, Edwin Alfred
Resigned: 08 May 2007
Appointed Date: 01 August 2002

Director
CASSERLEY, Martin Joseph
Resigned: 21 October 2008
94 years old

Director
COOPER, Edwin Alfred
Resigned: 21 October 2008
88 years old

Persons With Significant Control

Mr Edwin Alfred Cooper
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Joseph Casserley
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Martin Casserley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVENAGE INSURANCE SERVICES LIMITED Events

10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 935

15 May 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 935

...
... and 71 more events
24 May 1988
Registered office changed on 24/05/88 from: 31-35 high street welwyn hertford

14 Oct 1987
Accounts for a small company made up to 31 March 1987

14 Oct 1987
Return made up to 20/07/87; full list of members

28 Jan 1987
Accounts for a small company made up to 31 March 1986

28 Jan 1987
Return made up to 30/09/86; full list of members

STEVENAGE INSURANCE SERVICES LIMITED Charges

22 February 2001
Deed of legal charge
Delivered: 26 February 2001
Status: Outstanding
Persons entitled: Hsbc Insurance Brokers Limited
Description: Property k/a 203 dunstable road luton bedfordshire t/no…
1 February 1993
Debenture
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1993
Legal charge
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 203 dunstable road luton beds by way of fixed charge all…
23 June 1983
Legal charge
Delivered: 29 June 1983
Status: Satisfied on 30 October 1993
Persons entitled: Barclays Bank PLC
Description: L/H 209 dunstable road, luton, bedfordshire.
5 January 1983
Mortgage
Delivered: 12 January 1983
Status: Satisfied on 30 October 1993
Persons entitled: Barclays Bank PLC
Description: The goods, benefit of all contracts, all logbooks, all…
1 March 1982
Debenture
Delivered: 5 March 1982
Status: Satisfied on 30 October 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…