CAROLE NASH INSURANCE CONSULTANTS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1NU

Company number 02600841
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address TRAFALGAR HOUSE, 110 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 1NU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Appointment of Mr Jan Willem Hendrik Kuiper as a director on 19 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CAROLE NASH INSURANCE CONSULTANTS LIMITED are www.carolenashinsuranceconsultants.co.uk, and www.carole-nash-insurance-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Chassen Road Rail Station is 3.5 miles; to Burnage Rail Station is 5.8 miles; to Eccles Rail Station is 6.2 miles; to Chelford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carole Nash Insurance Consultants Limited is a Private Limited Company. The company registration number is 02600841. Carole Nash Insurance Consultants Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Carole Nash Insurance Consultants Limited is Trafalgar House 110 Manchester Road Altrincham Cheshire Wa14 1nu. . ROBERTS, Clive Timothy is a Secretary of the company. BAKER, Nicholas Robert is a Director of the company. BURLISSON, Philippe-Henri Jacques is a Director of the company. DE TINGUY DE LA GIROULIERE, Charles Marie Philippe is a Director of the company. EVANS, Philip Frank is a Director of the company. KUIPER, Jan Willem Hendrik is a Director of the company. NEWMAN, David Ian is a Director of the company. PICKNETT, Paul William is a Director of the company. ROBERTS, Clive Timothy is a Director of the company. Secretary HOLT, Sarah Jane has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary NASH, Malcolm Dennis Frederick has been resigned. Secretary SPEERS, Benjamin Robert has been resigned. Secretary WHITFIELD JONES, Rosemary has been resigned. Secretary WINTERS SERVICES LIMITED has been resigned. Director BOISSEAU, Francois Xavier Bernard has been resigned. Director BOLD, Jane has been resigned. Director BOWCOCK, David Edward has been resigned. Director COLLETT, Sefton has been resigned. Director CULLEN, David Ian has been resigned. Director DICKSON, Warren Paul has been resigned. Director HILL, Allister David has been resigned. Director HOLT, Sarah Jane has been resigned. Director JACKSON, Simon Andrew has been resigned. Director KEELING, Damian John has been resigned. Director LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain has been resigned. Director NASH, Carole Mary has been resigned. Director NASH, Carole Mary has been resigned. Director NASH, Malcolm Dennis Frederick has been resigned. Director NEWTON, Robert has been resigned. Director SAMPSON, Roy Leonard has been resigned. Director SIMPSON, David Lawrence has been resigned. Director STAHL, Joanne Louise has been resigned. Director THUILLIER, Laurent Jean has been resigned. Director WOOD, Graham John has been resigned. Director WOODBURN, Christopher Hugh has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ROBERTS, Clive Timothy
Appointed Date: 31 December 2012

Director
BAKER, Nicholas Robert
Appointed Date: 28 April 2013
51 years old

Director
BURLISSON, Philippe-Henri Jacques
Appointed Date: 01 July 2016
56 years old

Director
DE TINGUY DE LA GIROULIERE, Charles Marie Philippe
Appointed Date: 14 November 2012
72 years old

Director
EVANS, Philip Frank
Appointed Date: 17 December 2014
49 years old

Director
KUIPER, Jan Willem Hendrik
Appointed Date: 19 April 2017
60 years old

Director
NEWMAN, David Ian
Appointed Date: 12 September 2007
60 years old

Director
PICKNETT, Paul William
Appointed Date: 14 November 2012
70 years old

Director
ROBERTS, Clive Timothy
Appointed Date: 29 January 2008
60 years old

Resigned Directors

Secretary
HOLT, Sarah Jane
Resigned: 07 February 2007
Appointed Date: 15 December 2006

Secretary
HUNTER, Andrew Stewart
Resigned: 31 December 2012
Appointed Date: 15 August 2011

Secretary
NASH, Malcolm Dennis Frederick
Resigned: 15 December 2006
Appointed Date: 13 January 1992

Secretary
SPEERS, Benjamin Robert
Resigned: 16 June 2011
Appointed Date: 05 March 2009

Secretary
WHITFIELD JONES, Rosemary
Resigned: 05 March 2009
Appointed Date: 07 February 2007

Secretary
WINTERS SERVICES LIMITED
Resigned: 13 January 1992
Appointed Date: 12 April 1991

Director
BOISSEAU, Francois Xavier Bernard
Resigned: 14 November 2012
Appointed Date: 15 December 2006
64 years old

Director
BOLD, Jane
Resigned: 15 December 2006
Appointed Date: 01 November 1999
55 years old

Director
BOWCOCK, David Edward
Resigned: 30 July 2010
Appointed Date: 01 May 2006
52 years old

Director
COLLETT, Sefton
Resigned: 13 January 1992
Appointed Date: 12 April 1991
64 years old

Director
CULLEN, David Ian
Resigned: 12 September 2014
Appointed Date: 01 March 2011
59 years old

Director
DICKSON, Warren Paul
Resigned: 31 December 2007
Appointed Date: 01 May 2006
53 years old

Director
HILL, Allister David
Resigned: 30 August 2007
Appointed Date: 01 April 2006
57 years old

Director
HOLT, Sarah Jane
Resigned: 31 March 2008
Appointed Date: 01 May 2006
51 years old

Director
JACKSON, Simon Andrew
Resigned: 23 January 2012
Appointed Date: 01 March 2008
63 years old

Director
KEELING, Damian John
Resigned: 28 July 2005
Appointed Date: 02 September 1996
68 years old

Director
LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain
Resigned: 01 November 2007
Appointed Date: 15 December 2006
69 years old

Director
NASH, Carole Mary
Resigned: 26 September 2006
Appointed Date: 01 November 1991
83 years old

Director
NASH, Carole Mary
Resigned: 12 April 1993
83 years old

Director
NASH, Malcolm Dennis Frederick
Resigned: 15 December 2006
Appointed Date: 06 April 1996
57 years old

Director
NEWTON, Robert
Resigned: 07 March 2007
Appointed Date: 01 July 2006
75 years old

Director
SAMPSON, Roy Leonard
Resigned: 14 November 2012
Appointed Date: 01 November 2007
70 years old

Director
SIMPSON, David Lawrence
Resigned: 12 March 2013
Appointed Date: 03 June 2008
57 years old

Director
STAHL, Joanne Louise
Resigned: 23 August 1991
Appointed Date: 12 April 1991
56 years old

Director
THUILLIER, Laurent Jean
Resigned: 17 March 2016
Appointed Date: 21 March 2013
56 years old

Director
WOOD, Graham John
Resigned: 13 January 1992
Appointed Date: 23 August 1991
66 years old

Director
WOODBURN, Christopher Hugh
Resigned: 07 March 2007
Appointed Date: 01 June 2006
77 years old

Persons With Significant Control

Guk Broking Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAROLE NASH INSURANCE CONSULTANTS LIMITED Events

26 Apr 2017
Confirmation statement made on 12 April 2017 with updates
25 Apr 2017
Appointment of Mr Jan Willem Hendrik Kuiper as a director on 19 April 2017
02 Aug 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Appointment of Mr Philippe-Henri Jacques Burlisson as a director on 1 July 2016
17 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 18,866.66

...
... and 183 more events
10 Feb 1992
Registered office changed on 10/02/92 from: 13 police street manchester greater manchester M2 7WA

14 Jan 1992
Accounting reference date notified as 31/10

24 Oct 1991
Company name changed vom 90576 LIMITED\certificate issued on 25/10/91
26 Sep 1991
Director resigned;new director appointed
12 Apr 1991
Incorporation

CAROLE NASH INSURANCE CONSULTANTS LIMITED Charges

26 September 2001
Debenture
Delivered: 28 September 2001
Status: Satisfied on 22 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1998
Charge over credit balances
Delivered: 12 February 1998
Status: Satisfied on 20 February 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £21,000 together with interest accrued now or to…