PRESTIGE INSURANCE HOLDINGS LIMITED
COUNTY ANTRIM


Company number NI066393
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address 10 GOVERNORS PLACE, CARRICKFERGUS, COUNTY ANTRIM, BT38 7BN
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Joann Davidson as a director on 2 December 2016; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of PRESTIGE INSURANCE HOLDINGS LIMITED are www.prestigeinsuranceholdings.co.uk, and www.prestige-insurance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Prestige Insurance Holdings Limited is a Private Limited Company. The company registration number is NI066393. Prestige Insurance Holdings Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Prestige Insurance Holdings Limited is 10 Governors Place Carrickfergus County Antrim Bt38 7bn. . HILLEN, Justin Martin is a Secretary of the company. BOND, Ian Stewart is a Director of the company. HANNA, Paul Richard Phillip is a Director of the company. HASSAN, Eugene John is a Director of the company. SHAW, Trevor is a Director of the company. STOREY, Dennis George is a Director of the company. STOREY, George Herbert is a Director of the company. Secretary HANNA, Paul Richard Phillip has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MARTIN, Gary Howard has been resigned. Director ALDERDICE, Kenneth has been resigned. Director BOND, Ian Stewart has been resigned. Director BOYD, Maurice has been resigned. Director DAVIDSON, Joann has been resigned. Director DAVIDSON, Joann has been resigned. Director EVANS, Norman Frazer has been resigned. Director FITZGERALD, Elizabeth has been resigned. Director HANNA, Paul Richard Phillip has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HUNTER, Alan Richard has been resigned. Director KANE, Dorothy May has been resigned. Director LOGUE, James Nixon has been resigned. Director MARTIN, Gary Howard has been resigned. Director MCKEE, Michael has been resigned. Director MCKNIGHT, David has been resigned. Director MULLAN, Ivan Dennis has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HILLEN, Justin Martin
Appointed Date: 18 August 2016

Director
BOND, Ian Stewart
Appointed Date: 20 November 2014
78 years old

Director
HANNA, Paul Richard Phillip
Appointed Date: 01 October 2014
49 years old

Director
HASSAN, Eugene John
Appointed Date: 04 April 2008
76 years old

Director
SHAW, Trevor
Appointed Date: 29 February 2012
57 years old

Director
STOREY, Dennis George
Appointed Date: 20 March 2008
56 years old

Director
STOREY, George Herbert
Appointed Date: 04 April 2008
84 years old

Resigned Directors

Secretary
HANNA, Paul Richard Phillip
Resigned: 18 August 2016
Appointed Date: 01 October 2014

Secretary
KANE, Dorothy May
Resigned: 05 March 2008
Appointed Date: 21 September 2007

Secretary
MARTIN, Gary Howard
Resigned: 31 July 2014
Appointed Date: 05 March 2008

Director
ALDERDICE, Kenneth
Resigned: 12 August 2015
Appointed Date: 01 August 2011
67 years old

Director
BOND, Ian Stewart
Resigned: 13 November 2008
Appointed Date: 04 April 2008
78 years old

Director
BOYD, Maurice
Resigned: 12 August 2015
Appointed Date: 01 August 2011
56 years old

Director
DAVIDSON, Joann
Resigned: 02 December 2016
Appointed Date: 01 August 2011
61 years old

Director
DAVIDSON, Joann
Resigned: 13 November 2008
Appointed Date: 04 April 2008
61 years old

Director
EVANS, Norman Frazer
Resigned: 07 September 2010
Appointed Date: 04 April 2008
71 years old

Director
FITZGERALD, Elizabeth
Resigned: 13 November 2008
Appointed Date: 04 April 2008
60 years old

Director
HANNA, Paul Richard Phillip
Resigned: 04 April 2008
Appointed Date: 05 March 2008
49 years old

Director
HARRISON, Malcolm Joseph
Resigned: 05 March 2008
Appointed Date: 21 September 2007
51 years old

Director
HUNTER, Alan Richard
Resigned: 31 October 2010
Appointed Date: 31 March 2008
59 years old

Director
KANE, Dorothy May
Resigned: 05 March 2008
Appointed Date: 21 September 2007
89 years old

Director
LOGUE, James Nixon
Resigned: 19 December 2012
Appointed Date: 04 April 2008
84 years old

Director
MARTIN, Gary Howard
Resigned: 31 July 2014
Appointed Date: 05 March 2008
56 years old

Director
MCKEE, Michael
Resigned: 13 November 2008
Appointed Date: 04 April 2008
59 years old

Director
MCKNIGHT, David
Resigned: 13 November 2008
Appointed Date: 04 April 2008
67 years old

Director
MULLAN, Ivan Dennis
Resigned: 13 November 2008
Appointed Date: 04 April 2008
54 years old

Persons With Significant Control

Mr Dennis George Storey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTIGE INSURANCE HOLDINGS LIMITED Events

12 Jan 2017
Termination of appointment of Joann Davidson as a director on 2 December 2016
29 Dec 2016
Group of companies' accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
01 Sep 2016
Termination of appointment of Paul Richard Phillip Hanna as a secretary on 18 August 2016
01 Sep 2016
Appointment of Mr Justin Martin Hillen as a secretary on 18 August 2016
...
... and 82 more events
27 Mar 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Mar 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Mar 2008
Cert change
11 Mar 2008
Resolution to change name
21 Sep 2007
Incorporation

PRESTIGE INSURANCE HOLDINGS LIMITED Charges

28 January 2016
Charge code NI06 6393 0002
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited Whose Registered Office is at 11-16 Donegall Square East, Belfast
Description: Contains fixed charge…
4 April 2008
Mortgage or charge
Delivered: 7 April 2008
Status: Satisfied on 25 February 2016
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…