MORRISON EDWARDS INSURANCE SERVICES LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6PU
Company number 03755087
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address 5 ARROW COURT ADAMS WAY, SPRINGFIELD BUSINESS PARK, ALCESTER, WARWICKSHIRE, B49 6PU
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 998 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of MORRISON EDWARDS INSURANCE SERVICES LIMITED are www.morrisonedwardsinsuranceservices.co.uk, and www.morrison-edwards-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Morrison Edwards Insurance Services Limited is a Private Limited Company. The company registration number is 03755087. Morrison Edwards Insurance Services Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Morrison Edwards Insurance Services Limited is 5 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6pu. . HORGAN, Mark Anthony is a Director of the company. MILLARD, Ian Stewart is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EDWARDS, Lewis David has been resigned. Secretary MILLARD, Ian Stewart has been resigned. Secretary MORRISON, Jennifer Rosemary has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EDWARDS, Lewis David has been resigned. Director MORRISON, Donald has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
HORGAN, Mark Anthony
Appointed Date: 01 February 2006
56 years old

Director
MILLARD, Ian Stewart
Appointed Date: 20 April 1999
58 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Secretary
EDWARDS, Lewis David
Resigned: 10 June 2004
Appointed Date: 20 April 1999

Secretary
MILLARD, Ian Stewart
Resigned: 30 April 2008
Appointed Date: 10 June 2004

Secretary
MORRISON, Jennifer Rosemary
Resigned: 22 June 2010
Appointed Date: 30 April 2008

Nominee Director
DOYLE, Betty June
Resigned: 20 April 1999
Appointed Date: 20 April 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 20 April 1999
Appointed Date: 20 April 1999
84 years old

Director
EDWARDS, Lewis David
Resigned: 10 June 2004
Appointed Date: 20 April 1999
69 years old

Director
MORRISON, Donald
Resigned: 22 June 2010
Appointed Date: 20 April 1999
75 years old

MORRISON EDWARDS INSURANCE SERVICES LIMITED Events

10 Jan 2017
Accounts for a small company made up to 30 April 2016
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 998

12 Oct 2015
Accounts for a small company made up to 30 April 2015
01 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 998

15 Dec 2014
Accounts for a small company made up to 30 April 2014
...
... and 62 more events
05 May 1999
New secretary appointed;new director appointed
05 May 1999
Registered office changed on 05/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
05 May 1999
Director resigned
05 May 1999
Secretary resigned;director resigned
20 Apr 1999
Incorporation

MORRISON EDWARDS INSURANCE SERVICES LIMITED Charges

3 September 2013
Charge code 0375 5087 0007
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 August 2013
Charge code 0375 5087 0006
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 1 & 5 arrow court springfield business park adams…
22 June 2010
Legal mortgage
Delivered: 7 July 2010
Status: Satisfied on 18 September 2013
Persons entitled: Macquarie Bank Limited
Description: Units 1 & 5 arrow court sprinfield business park arden road…
14 September 2006
Deed of assignment for rental income
Delivered: 19 September 2006
Status: Satisfied on 13 July 2010
Persons entitled: Norwich and Peterborough Builing Society
Description: All the payments reserved as rent under the lease dated 30…
14 September 2006
Mortgage
Delivered: 19 September 2006
Status: Satisfied on 13 July 2010
Persons entitled: Norwich and Peterborough Building Society
Description: The l/h property k/a units 1 and 5 arrow court springfield…
16 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 13 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Legal mortgage
Delivered: 19 June 2003
Status: Satisfied on 13 July 2010
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at unit 5 arrow court springfield…