UK & IRELAND INSURANCE SERVICES LIMITED
ALTRINCHAM COBRA UK & IRELAND LIMITED U.K. & IRELAND INSURANCE SERVICES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5HY

Company number 02793327
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address OLD LLOYDS CHAMBERS, 139 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 5HY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Auditor's resignation. The most likely internet sites of UK & IRELAND INSURANCE SERVICES LIMITED are www.ukirelandinsuranceservices.co.uk, and www.uk-ireland-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Chassen Road Rail Station is 3.3 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Ireland Insurance Services Limited is a Private Limited Company. The company registration number is 02793327. Uk Ireland Insurance Services Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of Uk Ireland Insurance Services Limited is Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire England Wa14 5hy. . HOULT, Martin John is a Secretary of the company. HISCOTT, Jeremy Charles is a Director of the company. HOULT, Martin John is a Director of the company. MCNEILL, Kevin Joseph is a Director of the company. MORGAN, Christopher is a Director of the company. ROBINSON, Julian Peter Martin is a Director of the company. WRYNNE, James Joseph is a Director of the company. Secretary HOULT, Martin John has been resigned. Secretary WRYNNE, James Joseph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BURROWS, Stephen Mark has been resigned. Director DOLAN, Joseph Gerard has been resigned. Director HOULT, Martin John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POULTON, Hannah has been resigned. Director REGAN, Michael Anthony has been resigned. Director STANLEY, David George Edward has been resigned. Director TRUMAN, Philip Douglas has been resigned. Director ZANDLER, Mark John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HOULT, Martin John
Appointed Date: 27 October 2015

Director
HISCOTT, Jeremy Charles
Appointed Date: 27 October 2015
59 years old

Director
HOULT, Martin John
Appointed Date: 27 October 2015
71 years old

Director
MCNEILL, Kevin Joseph
Appointed Date: 01 July 1998
56 years old

Director
MORGAN, Christopher
Appointed Date: 19 May 2016
46 years old

Director
ROBINSON, Julian Peter Martin
Appointed Date: 19 May 2016
54 years old

Director
WRYNNE, James Joseph

66 years old

Resigned Directors

Secretary
HOULT, Martin John
Resigned: 19 October 2007
Appointed Date: 28 July 1997

Secretary
WRYNNE, James Joseph
Resigned: 28 July 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1993

Secretary
SLC REGISTRARS LIMITED
Resigned: 01 April 2011
Appointed Date: 19 October 2007

Director
BURROWS, Stephen Mark
Resigned: 27 October 2015
Appointed Date: 19 October 2007
65 years old

Director
DOLAN, Joseph Gerard
Resigned: 03 January 1997
65 years old

Director
HOULT, Martin John
Resigned: 13 February 2012
Appointed Date: 01 May 1998
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1993

Director
POULTON, Hannah
Resigned: 23 September 2009
Appointed Date: 19 October 2007
50 years old

Director
REGAN, Michael Anthony
Resigned: 30 September 2011
Appointed Date: 01 June 2002
64 years old

Director
STANLEY, David George Edward
Resigned: 27 October 2015
Appointed Date: 23 September 2009
55 years old

Director
TRUMAN, Philip Douglas
Resigned: 08 December 2011
Appointed Date: 19 October 2007
60 years old

Director
ZANDLER, Mark John
Resigned: 31 December 2011
Appointed Date: 19 October 2007
63 years old

Persons With Significant Control

Uk & Ireland Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK & IRELAND INSURANCE SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 24 February 2017 with updates
15 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Jul 2016
Auditor's resignation
19 May 2016
Appointment of Mr Julian Peter Martin Robinson as a director on 19 May 2016
19 May 2016
Appointment of Mr Christopher Morgan as a director on 19 May 2016
...
... and 130 more events
26 Nov 1993
Accounting reference date notified as 28/02

26 May 1993
Registered office changed on 26/05/93 from: 84 temple chambers temple avenue london EC4Y ohp

07 May 1993
Particulars of mortgage/charge
05 Apr 1993
Company name changed countyway LIMITED\certificate issued on 06/04/93
24 Feb 1993
Incorporation

UK & IRELAND INSURANCE SERVICES LIMITED Charges

27 October 2015
Charge code 0279 3327 0010
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 139…
25 September 2015
Charge code 0279 3327 0009
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 March 2015
Charge code 0279 3327 0008
Delivered: 26 March 2015
Status: Satisfied on 29 October 2015
Persons entitled: Clydesdale Bank PLC
Description: The freehold property with title number GM768625 known as…
20 September 2012
Legal mortgage
Delivered: 22 September 2012
Status: Satisfied on 13 April 2015
Persons entitled: Macquarie Bank Limited
Description: 139 and 141 manchester road broadheath altrincham t/no…
18 September 2012
Debenture
Delivered: 22 September 2012
Status: Satisfied on 13 April 2015
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over all property and assets…
18 February 2009
Guarantee & debenture
Delivered: 26 February 2009
Status: Satisfied on 22 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
Deed of accession to a guarantee and debenture
Delivered: 9 February 2009
Status: Satisfied on 22 September 2012
Persons entitled: Norwich Union Insurance Limited
Description: F/H property k/a 9-11 high street, alton, hampshire t/no…
19 January 2009
Guarantee & debenture
Delivered: 31 January 2009
Status: Satisfied on 22 September 2012
Persons entitled: Wainford Holdings Limited (Security Trustee)
Description: F/H 139 and 141 manchester road broadheath altrincham…
24 September 1997
Legal charge
Delivered: 14 October 1997
Status: Satisfied on 14 February 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 139-141 manchester road broadheath altrincham the proceeds…
4 May 1993
Assignment
Delivered: 7 May 1993
Status: Satisfied on 30 October 2007
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and all…