Company number 03314593
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address GRINEAUX ACCOUNTANTS LIMITED, 20 MARKET HILL, SOUTHAM, WARWICKSHIRE, CV47 0HF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
GBP 74,080
. The most likely internet sites of EQUITY & GENERAL INSURANCE SERVICES LIMITED are www.equitygeneralinsuranceservices.co.uk, and www.equity-general-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Rugby Rail Station is 10.5 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equity General Insurance Services Limited is a Private Limited Company.
The company registration number is 03314593. Equity General Insurance Services Limited has been working since 07 February 1997.
The present status of the company is Active. The registered address of Equity General Insurance Services Limited is Grineaux Accountants Limited 20 Market Hill Southam Warwickshire Cv47 0hf. . PEGLER, Ann Marie is a Secretary of the company. BLOOR, Allen Ernest is a Director of the company. BOSTROM, Charles Raymond is a Director of the company. PEGLER, Ann Marie is a Director of the company. Secretary KENNY, Deborah Jane has been resigned. Secretary PEGLER, Ann Marie has been resigned. Secretary PEGLER, Kay Marie has been resigned. Secretary WALKER, Julie Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEARMAN, Michael David has been resigned. Director BLOOR, Allen Ernest has been resigned. Director BLOOR, Allen Ernest has been resigned. Director CROSS, Phillip James has been resigned. Director DEMPSEY, Peter Austin has been resigned. Director FISH, Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEGLER, Ann Marie has been resigned. Director PEGLER, Ann Marie has been resigned. Director RICHARDS, Stephen Malcolm has been resigned. Director WALKER, Julie Elizabeth has been resigned. Director WRIGHT, Anita Dorothy has been resigned. Director WRIGHT, Denis Archibald Ian has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997
Director
FISH, Andrew
Resigned: 25 January 2008
Appointed Date: 05 October 2007
48 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997
Director
PEGLER, Ann Marie
Resigned: 20 February 2009
Appointed Date: 19 August 2008
77 years old
Director
PEGLER, Ann Marie
Resigned: 21 August 2007
Appointed Date: 07 February 1997
77 years old
Persons With Significant Control
Ms Ann Marie Pegler
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more
EQUITY & GENERAL INSURANCE SERVICES LIMITED Events
09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 28 February 2016
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
09 Jun 2015
Total exemption small company accounts made up to 28 February 2015
05 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
...
... and 105 more events
13 Feb 1997
New secretary appointed;new director appointed
13 Feb 1997
New director appointed
13 Feb 1997
New director appointed
13 Feb 1997
Registered office changed on 13/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Feb 1997
Incorporation
9 September 2004
Legal mortgage
Delivered: 10 September 2004
Status: Satisfied
on 10 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property 96 grosvenor road rugby warwickshire t/n…
8 September 2004
Legal mortgage
Delivered: 11 September 2004
Status: Satisfied
on 10 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 106 grosvenor road rugby warwickshire t/n WK185134…
8 September 2004
Debenture
Delivered: 10 September 2004
Status: Satisfied
on 10 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied
on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106 grosvenor road rugby CV21 3LB.
2 February 2004
Charge
Delivered: 7 February 2004
Status: Satisfied
on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 treforest road coventry.
27 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied
on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96 grosvenor road rugby warwickshire.
26 January 2004
Debenture
Delivered: 7 February 2004
Status: Satisfied
on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…