SOURCE INSURANCE LIMITED
PENARTH SOURCE SOFTWARE LIMITED SENTINEL UK LIMITED TRUSTGUARD POLICYLINE LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 3TP

Company number 02864963
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address DRAKE HOUSE, PLYMOUTH ROAD, PENARTH, SOUTH GLAMORGAN, CF64 3TP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 028649630005, created on 24 February 2017; Confirmation statement made on 22 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of SOURCE INSURANCE LIMITED are www.sourceinsurance.co.uk, and www.source-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Cardiff Queen Street Rail Station is 3.2 miles; to Cathays Rail Station is 3.7 miles; to Barry Docks Rail Station is 4.4 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Source Insurance Limited is a Private Limited Company. The company registration number is 02864963. Source Insurance Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Source Insurance Limited is Drake House Plymouth Road Penarth South Glamorgan Cf64 3tp. . CAIRNS, Michael Robert is a Director of the company. DAVIDSON, Gavin Lindsay is a Director of the company. MASTERS, Andrew Alistair is a Director of the company. PATERSON, Kevin Richard is a Director of the company. Secretary MASTERS, Andrew Alistair has been resigned. Secretary MASTERS, Andrew Alistair has been resigned. Secretary MASTERS, Caroline Michelle has been resigned. Secretary THE AFRICAN INVESTMENT TRUST LIMITED has been resigned. Director ANTELL, Raymond Benjamin has been resigned. Director COLE, David has been resigned. Director GUEST, Malcolm Trevor has been resigned. Director MCLAUCHLAN, Alexander has been resigned. Director MCLAUCHLAN, Alexander has been resigned. Director SMITH, Stuart Debbage Coulthard has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
CAIRNS, Michael Robert
Appointed Date: 17 March 2011
67 years old

Director
DAVIDSON, Gavin Lindsay
Appointed Date: 14 June 2001
66 years old

Director
MASTERS, Andrew Alistair
Appointed Date: 22 October 1993
61 years old

Director
PATERSON, Kevin Richard
Appointed Date: 01 April 2013
62 years old

Resigned Directors

Secretary
MASTERS, Andrew Alistair
Resigned: 31 October 2007
Appointed Date: 28 July 2000

Secretary
MASTERS, Andrew Alistair
Resigned: 10 June 1994
Appointed Date: 22 October 1993

Secretary
MASTERS, Caroline Michelle
Resigned: 10 April 1997
Appointed Date: 09 June 1994

Secretary
THE AFRICAN INVESTMENT TRUST LIMITED
Resigned: 02 June 2000
Appointed Date: 16 April 1997

Director
ANTELL, Raymond Benjamin
Resigned: 28 July 2000
Appointed Date: 16 April 1997
86 years old

Director
COLE, David
Resigned: 09 June 1994
Appointed Date: 22 October 1993
65 years old

Director
GUEST, Malcolm Trevor
Resigned: 23 March 2011
Appointed Date: 19 January 2004
61 years old

Director
MCLAUCHLAN, Alexander
Resigned: 01 July 2012
Appointed Date: 27 June 2006
61 years old

Director
MCLAUCHLAN, Alexander
Resigned: 31 December 2003
Appointed Date: 16 April 1997
61 years old

Director
SMITH, Stuart Debbage Coulthard
Resigned: 28 July 2000
Appointed Date: 16 April 1997
75 years old

Persons With Significant Control

Mr Andrew Alistair Masters
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOURCE INSURANCE LIMITED Events

27 Feb 2017
Registration of charge 028649630005, created on 24 February 2017
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
12 Sep 2016
Satisfaction of charge 2 in full
12 Sep 2016
Satisfaction of charge 4 in full
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 90 more events
30 Oct 1994
Return made up to 22/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed

16 Jun 1994
New secretary appointed;director resigned

16 Jun 1994
Ad 10/06/94--------- £ si 1000@1=1000 £ ic 1000/2000

07 Nov 1993
Accounting reference date notified as 31/10

22 Oct 1993
Incorporation

SOURCE INSURANCE LIMITED Charges

24 February 2017
Charge code 0286 4963 0005
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
5 July 2011
Legal charge
Delivered: 6 July 2011
Status: Satisfied on 12 September 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a drake house plymouth road penarth t/nos…
31 May 2011
Debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Legal charge
Delivered: 28 November 2009
Status: Satisfied on 12 September 2016
Persons entitled: National Westminster Bank PLC
Description: Drake house plymouth road penarth t/nos WA387986 and…
18 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…