ASSETSURE LIMITED
TUNBRIDGE WELLS PROPERTYSURE LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 8AS

Company number 06076768
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address 22 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8AS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Cripps Secretaries Limited on 9 January 2017. The most likely internet sites of ASSETSURE LIMITED are www.assetsure.co.uk, and www.assetsure.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Assetsure Limited is a Private Limited Company. The company registration number is 06076768. Assetsure Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Assetsure Limited is 22 Mount Ephraim Tunbridge Wells Kent England Tn4 8as. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. FARLEY, James Cameron is a Director of the company. Secretary TAYLOR, Paula Fay has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary MGR COMPANY SECRETARIES LIMITED has been resigned. Director ANDREWS, Robert has been resigned. Director BROOKS, Lesley Ann has been resigned. Director SCHONBACH, Laurent Nicolas Maurice has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 01 July 2014

Director
FARLEY, James Cameron
Appointed Date: 24 October 2012
39 years old

Resigned Directors

Secretary
TAYLOR, Paula Fay
Resigned: 01 July 2014
Appointed Date: 26 November 2013

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 26 November 2013
Appointed Date: 24 October 2012

Secretary
MGR COMPANY SECRETARIES LIMITED
Resigned: 22 October 2012
Appointed Date: 01 February 2007

Director
ANDREWS, Robert
Resigned: 24 October 2012
Appointed Date: 01 February 2007
62 years old

Director
BROOKS, Lesley Ann
Resigned: 25 February 2008
Appointed Date: 01 December 2007
53 years old

Director
SCHONBACH, Laurent Nicolas Maurice
Resigned: 05 September 2013
Appointed Date: 24 October 2012
53 years old

Persons With Significant Control

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

ASSETSURE LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Secretary's details changed for Cripps Secretaries Limited on 9 January 2017
10 Jan 2017
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 10 January 2017
11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

...
... and 32 more events
07 May 2008
Ad 01/09/07\gbp si 1@1=1\gbp ic 1/2\
26 Feb 2008
Appointment terminated director lesley brooks
13 Feb 2008
New director appointed
19 Feb 2007
Company name changed propertysure LIMITED\certificate issued on 19/02/07
01 Feb 2007
Incorporation