OVAL INSURANCE BROKING LIMITED
WEST YORKSHIRE BLAND BANKART (UK) LIMITED BLAND BANKART (LEICESTER) LIMITED P. & G. BLAND LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1LR
Company number 01195184
Status Active
Incorporation Date 1 January 1975
Company Type Private Limited Company
Address 9 SOUTH PARADE, WAKEFIELD, WEST YORKSHIRE, WF1 1LR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Termination of appointment of Matthew William Pike as a director on 7 October 2016; Termination of appointment of Thomas Joseph Gallagher as a director on 7 October 2016; Termination of appointment of Grahame David Chilton as a director on 7 October 2016. The most likely internet sites of OVAL INSURANCE BROKING LIMITED are www.ovalinsurancebroking.co.uk, and www.oval-insurance-broking.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Oval Insurance Broking Limited is a Private Limited Company. The company registration number is 01195184. Oval Insurance Broking Limited has been working since 01 January 1975. The present status of the company is Active. The registered address of Oval Insurance Broking Limited is 9 South Parade Wakefield West Yorkshire Wf1 1lr. . MCGOWAN, William Lindsay is a Secretary of the company. REA, Michael Peter is a Director of the company. RICHMOND, Carol is a Director of the company. STORY, Ian Graham is a Director of the company. Secretary BENEV, Stefan Benkov has been resigned. Secretary BLAND, Gilbert Lawrence has been resigned. Secretary SANDERS, Janet Kathryn has been resigned. Director BALL, David Ian has been resigned. Director BLANC, Peter William has been resigned. Director BLAND, Gilbert Lawrence has been resigned. Director BLAND, Philip Anthony has been resigned. Director BRADLEY, Richard John has been resigned. Director BRIGHT, Stephen Michael has been resigned. Director CHILTON, Grahame David has been resigned. Director CLARK, Paul Kingsley has been resigned. Director CUSWORTH, Leslie has been resigned. Director DALGARNO, Sarah has been resigned. Director ELLIOTT, Paul Andrew has been resigned. Director ELWELL, Karen Marie has been resigned. Director EMERSON, Neil has been resigned. Director GALLAGHER, Thomas Joseph has been resigned. Director GIMSON, Elaine has been resigned. Director GIMSON, Elaine has been resigned. Director HERDMAN, Jeffrey Niven has been resigned. Director HODSON, Richard Phillip has been resigned. Director HOPKINS, John Richard has been resigned. Director KING, Richard Buckland has been resigned. Director LUNSON, Nicholas Clive has been resigned. Director MAHON, Kevin Michael has been resigned. Director MUGGE, Mark Stephen has been resigned. Director NORRIS-JONES, David Colin has been resigned. Director O'CONNELL, Patrick has been resigned. Director PIKE, Matthew William has been resigned. Director PINSENT, Antony Andrew Mcpherson has been resigned. Director ROSS, David Christopher has been resigned. Director SHAW, Simon Andrew has been resigned. Director STEELE, Anthony has been resigned. Director STORY, Ian Graham has been resigned. Director SWANN, Sally Anne has been resigned. Director WEBB, Stephen Robert has been resigned. Director WHEELER, Peter John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MCGOWAN, William Lindsay
Appointed Date: 01 April 2014

Director
REA, Michael Peter
Appointed Date: 18 July 2016
60 years old

Director
RICHMOND, Carol
Appointed Date: 18 July 2016
62 years old

Director
STORY, Ian Graham
Appointed Date: 29 April 2015
63 years old

Resigned Directors

Secretary
BENEV, Stefan Benkov
Resigned: 01 April 2014
Appointed Date: 27 July 2004

Secretary
BLAND, Gilbert Lawrence
Resigned: 12 September 1997

Secretary
SANDERS, Janet Kathryn
Resigned: 27 July 2004
Appointed Date: 12 September 1997

Director
BALL, David Ian
Resigned: 30 April 2004
Appointed Date: 14 January 2002
79 years old

Director
BLANC, Peter William
Resigned: 27 October 2014
Appointed Date: 29 March 2011
55 years old

Director
BLAND, Gilbert Lawrence
Resigned: 31 December 2000
91 years old

Director
BLAND, Philip Anthony
Resigned: 31 October 2005
91 years old

Director
BRADLEY, Richard John
Resigned: 14 January 2002
74 years old

Director
BRIGHT, Stephen Michael
Resigned: 02 February 2006
Appointed Date: 30 April 2004
76 years old

Director
CHILTON, Grahame David
Resigned: 07 October 2016
Appointed Date: 01 May 2015
67 years old

Director
CLARK, Paul Kingsley
Resigned: 30 April 2004
Appointed Date: 28 February 1990
81 years old

Director
CUSWORTH, Leslie
Resigned: 30 April 1995
71 years old

Director
DALGARNO, Sarah
Resigned: 17 March 2015
Appointed Date: 01 April 2014
57 years old

Director
ELLIOTT, Paul Andrew
Resigned: 01 April 2014
Appointed Date: 28 September 2012
60 years old

Director
ELWELL, Karen Marie
Resigned: 29 May 2003
Appointed Date: 17 September 2002
63 years old

Director
EMERSON, Neil
Resigned: 30 April 2004
Appointed Date: 14 January 2002
66 years old

Director
GALLAGHER, Thomas Joseph
Resigned: 07 October 2016
Appointed Date: 01 April 2014
67 years old

Director
GIMSON, Elaine
Resigned: 31 December 1998
Appointed Date: 12 April 1994
75 years old

Director
GIMSON, Elaine
Resigned: 10 August 1993
75 years old

Director
HERDMAN, Jeffrey Niven
Resigned: 19 March 2012
Appointed Date: 01 June 1999
73 years old

Director
HODSON, Richard Phillip
Resigned: 01 April 2014
Appointed Date: 30 April 2004
74 years old

Director
HOPKINS, John Richard
Resigned: 30 April 2004
Appointed Date: 14 January 2002
79 years old

Director
KING, Richard Buckland
Resigned: 07 October 1994
94 years old

Director
LUNSON, Nicholas Clive
Resigned: 30 April 2004
Appointed Date: 16 August 1993
65 years old

Director
MAHON, Kevin Michael
Resigned: 31 March 1994
78 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 01 April 2014
56 years old

Director
NORRIS-JONES, David Colin
Resigned: 30 April 2004
Appointed Date: 01 September 2002
79 years old

Director
O'CONNELL, Patrick
Resigned: 01 April 2014
Appointed Date: 22 June 2010
60 years old

Director
PIKE, Matthew William
Resigned: 07 October 2016
Appointed Date: 01 April 2014
61 years old

Director
PINSENT, Antony Andrew Mcpherson
Resigned: 01 March 2006
Appointed Date: 27 February 2006
80 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 01 April 2014
57 years old

Director
SHAW, Simon Andrew
Resigned: 31 August 2011
Appointed Date: 08 May 2006
58 years old

Director
STEELE, Anthony
Resigned: 14 January 2002
Appointed Date: 09 May 1995
70 years old

Director
STORY, Ian Graham
Resigned: 24 June 2014
Appointed Date: 21 October 2011
63 years old

Director
SWANN, Sally Anne
Resigned: 30 April 2004
Appointed Date: 14 January 2002
66 years old

Director
WEBB, Stephen Robert
Resigned: 14 January 2002
Appointed Date: 16 August 1993
68 years old

Director
WHEELER, Peter John
Resigned: 08 January 1996
77 years old

OVAL INSURANCE BROKING LIMITED Events

07 Oct 2016
Termination of appointment of Matthew William Pike as a director on 7 October 2016
07 Oct 2016
Termination of appointment of Thomas Joseph Gallagher as a director on 7 October 2016
07 Oct 2016
Termination of appointment of Grahame David Chilton as a director on 7 October 2016
05 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Appointment of Ms Carol Richmond as a director on 18 July 2016
...
... and 188 more events
06 Jul 1982
Accounts made up to 31 December 1981
29 May 1981
Accounts made up to 31 December 1980
07 Mar 1979
Accounts made up to 31 December 1976
23 Dec 1976
Accounts made up to 30 November 1975
01 Jan 1975
Incorporation

OVAL INSURANCE BROKING LIMITED Charges

5 July 2013
Charge code 0119 5184 0009
Delivered: 9 July 2013
Status: Satisfied on 7 May 2014
Persons entitled: Barclays Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
1 October 2008
Debenture
Delivered: 13 October 2008
Status: Satisfied on 20 August 2013
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
17 October 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
22 February 2007
Supplemental deed being supplemental to a debenture dated 16 february 2006 and
Delivered: 7 March 2007
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: 5 western boulevard (also known as unit 5 bede island…
2 January 2007
Supplemental legal charge
Delivered: 11 January 2007
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) (the Security Agent)
Description: 12 queen victoria road (aka unit 2 greyfriars road)…
24 November 2006
Supplemental legal charge
Delivered: 11 December 2006
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
Description: 8/9 south parade wakefield (t/no WYK455230), 10 south…
16 February 2006
Debenture
Delivered: 6 March 2006
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent")
Description: All of its present and future right title and interest in…
30 April 2004
Deed of accession relating to a composite guarantee and debenture dated 30TH april 2004
Delivered: 18 May 2004
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Mortgage debenture
Delivered: 16 February 2001
Status: Satisfied on 30 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…