PRINCIPAL INSURANCE LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7JR

Company number 07623634
Status Active
Incorporation Date 5 May 2011
Company Type Private Limited Company
Address CITYGATE 2, CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7JR
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR to Citygate 2 Cross Street Sale Cheshire M33 7JR on 19 September 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 . The most likely internet sites of PRINCIPAL INSURANCE LIMITED are www.principalinsurance.co.uk, and www.principal-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Principal Insurance Limited is a Private Limited Company. The company registration number is 07623634. Principal Insurance Limited has been working since 05 May 2011. The present status of the company is Active. The registered address of Principal Insurance Limited is Citygate 2 Cross Street Sale Cheshire United Kingdom M33 7jr. . KEELING, Damian John is a Secretary of the company. BOWCOCK, David Edward is a Director of the company. KEELING, Damian John is a Director of the company. Director INGRAM, Paul Matthew has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
KEELING, Damian John
Appointed Date: 13 February 2014

Director
BOWCOCK, David Edward
Appointed Date: 08 June 2011
52 years old

Director
KEELING, Damian John
Appointed Date: 27 August 2014
68 years old

Resigned Directors

Director
INGRAM, Paul Matthew
Resigned: 21 June 2012
Appointed Date: 05 May 2011
54 years old

PRINCIPAL INSURANCE LIMITED Events

14 Feb 2017
Total exemption full accounts made up to 31 October 2016
19 Sep 2016
Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR to Citygate 2 Cross Street Sale Cheshire M33 7JR on 19 September 2016
26 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

26 May 2016
Director's details changed for Mr David Edward Bowcock on 26 May 2016
25 May 2016
Director's details changed for Mr Damian John Keeling on 18 May 2016
...
... and 13 more events
26 Aug 2011
Director's details changed for Paul Matthew Ingram on 12 August 2011
08 Jun 2011
Appointment of Mr David Edward Bowcock as a director
08 Jun 2011
Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 8 June 2011
08 Jun 2011
Current accounting period extended from 31 May 2012 to 31 October 2012
05 May 2011
Incorporation

PRINCIPAL INSURANCE LIMITED Charges

16 December 2014
Charge code 0762 3634 0001
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…