ORIGINAL INSURANCE SERVICES LIMITED
RICKMANSWORTH VEREX UK LIMITED RETENTION INSURANCE SERVICES LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 05686831
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTS, WD3 1JE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Registration of charge 056868310001, created on 7 February 2017; Full accounts made up to 30 June 2015. The most likely internet sites of ORIGINAL INSURANCE SERVICES LIMITED are www.originalinsuranceservices.co.uk, and www.original-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Original Insurance Services Limited is a Private Limited Company. The company registration number is 05686831. Original Insurance Services Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Original Insurance Services Limited is Batchworth House Batchworth Place Church Street Rickmansworth Herts Wd3 1je. . BURDETT, Crispin Peter is a Secretary of the company. APLIN, Mark Jonathan is a Director of the company. BURDETT, Crispin Peter is a Director of the company. GOLDEN, Nicholas John is a Director of the company. LONG, Andrew Christopher is a Director of the company. PERRITT, Duncan Robert is a Director of the company. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Director MARRIOTTS DIRECTORS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BURDETT, Crispin Peter
Appointed Date: 21 August 2008

Director
APLIN, Mark Jonathan
Appointed Date: 19 June 2008
47 years old

Director
BURDETT, Crispin Peter
Appointed Date: 06 June 2008
58 years old

Director
GOLDEN, Nicholas John
Appointed Date: 22 January 2009
77 years old

Director
LONG, Andrew Christopher
Appointed Date: 19 June 2008
61 years old

Director
PERRITT, Duncan Robert
Appointed Date: 22 January 2009
62 years old

Resigned Directors

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 21 August 2008
Appointed Date: 25 January 2006

Director
MARRIOTTS DIRECTORS LIMITED
Resigned: 06 June 2008
Appointed Date: 25 January 2006

Persons With Significant Control

Mr James Richasrd Hallet
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ORIGINAL INSURANCE SERVICES LIMITED Events

01 Mar 2017
Confirmation statement made on 25 January 2017 with updates
07 Feb 2017
Registration of charge 056868310001, created on 7 February 2017
08 Apr 2016
Full accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 126

15 Apr 2015
Full accounts made up to 30 June 2014
...
... and 33 more events
04 Jun 2008
Director's change of particulars / marriotts directors LIMITED / 26/03/2007
19 Nov 2007
Accounts for a dormant company made up to 31 January 2007
10 Apr 2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
21 Feb 2007
Return made up to 25/01/07; full list of members
25 Jan 2006
Incorporation

ORIGINAL INSURANCE SERVICES LIMITED Charges

7 February 2017
Charge code 0568 6831 0001
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…