T.H.L. INSURANCE SERVICES LIMITED
LONDON


Company number 02376748
Status Active
Incorporation Date 27 April 1989
Company Type Private Limited Company
Address 1-5 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1A 5PA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 44,800 . The most likely internet sites of T.H.L. INSURANCE SERVICES LIMITED are www.thlinsuranceservices.co.uk, and www.t-h-l-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. T H L Insurance Services Limited is a Private Limited Company. The company registration number is 02376748. T H L Insurance Services Limited has been working since 27 April 1989. The present status of the company is Active. The registered address of T H L Insurance Services Limited is 1 5 Clerkenwell Road London United Kingdom Ec1a 5pa. The company`s financial liabilities are £6.67k. It is £-2.44k against last year. And the total assets are £17.08k, which is £0.02k against last year. LEMOS, Michael is a Secretary of the company. LEMOS, Michael is a Director of the company. Secretary TIMMIS, Derek Vaughan has been resigned. Secretary TIMMIS, Howard Edward has been resigned. Director BOYDELL, Tara has been resigned. Director CAMALICH, Sergio has been resigned. Director CAMALICH, Sergio has been resigned. Director MORRIS, Blaise Hugo Archdale has been resigned. Director MORRIS, Blaise Hugo Archdale has been resigned. Director NORRIS, John Antony has been resigned. Director TIMMIS, Derek Vaughan has been resigned. Director TIMMIS, Howard Edward has been resigned. The company operates in "Non-life insurance".


t.h.l. insurance services Key Finiance

LIABILITIES £6.67k
-27%
CASH n/a
TOTAL ASSETS £17.08k
+0%
All Financial Figures

Current Directors

Secretary
LEMOS, Michael
Appointed Date: 27 September 2001

Director
LEMOS, Michael
Appointed Date: 12 October 1992
64 years old

Resigned Directors

Secretary
TIMMIS, Derek Vaughan
Resigned: 12 October 1992

Secretary
TIMMIS, Howard Edward
Resigned: 27 September 2001
Appointed Date: 12 October 1992

Director
BOYDELL, Tara
Resigned: 06 December 1999
Appointed Date: 01 March 1999
52 years old

Director
CAMALICH, Sergio
Resigned: 25 January 2006
Appointed Date: 19 April 2004
82 years old

Director
CAMALICH, Sergio
Resigned: 27 March 2001
Appointed Date: 06 December 1999
82 years old

Director
MORRIS, Blaise Hugo Archdale
Resigned: 06 December 1999
Appointed Date: 05 August 1996
64 years old

Director
MORRIS, Blaise Hugo Archdale
Resigned: 25 October 1995
64 years old

Director
NORRIS, John Antony
Resigned: 18 May 2014
Appointed Date: 27 September 2001
71 years old

Director
TIMMIS, Derek Vaughan
Resigned: 12 October 1992
96 years old

Director
TIMMIS, Howard Edward
Resigned: 27 September 2001
Appointed Date: 27 April 1989
62 years old

Persons With Significant Control

Mr Michael Lemos
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

T.H.L. INSURANCE SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 26 January 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 44,800

03 Nov 2015
Registered office address changed from 1-5 Clerkenwell Road London EC1A 5PA to 1-5 Clerkenwell Road London EC1A 5PA on 3 November 2015
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
12 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Sep 1989
Registered office changed on 12/09/89 from: 1/3 leonard st london EC2A 4AQ

16 Aug 1989
Company name changed longbridge LIMITED\certificate issued on 17/08/89

27 Apr 1989
Incorporation