UKGI SERVICES LIMITED
WARRINGTON COMMUNITY BROKER SERVICES LIMITED GAG185 LIMITED

Hellopages » Cheshire » Warrington » WA3 4HA

Company number 04953835
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address 18 THE COURTYARD COMMON LANE, CULCHETH, WARRINGTON, WA3 4HA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UKGI SERVICES LIMITED are www.ukgiservices.co.uk, and www.ukgi-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Ukgi Services Limited is a Private Limited Company. The company registration number is 04953835. Ukgi Services Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Ukgi Services Limited is 18 The Courtyard Common Lane Culcheth Warrington Wa3 4ha. . BELLENGER, Michael Graham is a Director of the company. BENNETT, Nicola Jane is a Director of the company. DINGWALL, James Malcolm is a Director of the company. Secretary AUSTERBERRY, Sally Ann has been resigned. Secretary BLOTT, Steve has been resigned. Secretary FULLERTON, Penelope Jane has been resigned. Secretary HATFIELD, Henry Ian has been resigned. Secretary MEDCALF, David John has been resigned. Secretary ORTON, Jeffrey Christopher has been resigned. Secretary ZACZKIEWICZ, Stacey has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Director BARNES, Christopher Leonard has been resigned. Director BECKETT, Robert Charles has been resigned. Director BECKETT, Robert Charles has been resigned. Director HILL, Michael John has been resigned. Director HOBDEN-CLARKE, Lynne Ann has been resigned. Director HUBBARD, Peter John has been resigned. Director HUBBARD, Peter John has been resigned. Director ISHERWOOD, Keith Anthony has been resigned. Director MEDCALF, David John has been resigned. Director POSNER, Howard Michael has been resigned. Director RYRIE, Benjamin Eustace has been resigned. Director WALMSLEY, Neil Roderick has been resigned. Director WARREN, Michael Ian has been resigned. Director WILLIAMS, Robert Michael has been resigned. Director WILLIAMS, Robert Michael has been resigned. Director WOOD, Mark Duncan has been resigned. Director TOTAL BROKER SOLUTIONS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BELLENGER, Michael Graham
Appointed Date: 26 November 2014
43 years old

Director
BENNETT, Nicola Jane
Appointed Date: 23 February 2015
57 years old

Director
DINGWALL, James Malcolm
Appointed Date: 26 November 2014
48 years old

Resigned Directors

Secretary
AUSTERBERRY, Sally Ann
Resigned: 18 February 2004
Appointed Date: 10 December 2003

Secretary
BLOTT, Steve
Resigned: 02 July 2012
Appointed Date: 26 February 2010

Secretary
FULLERTON, Penelope Jane
Resigned: 26 February 2014
Appointed Date: 01 November 2013

Secretary
HATFIELD, Henry Ian
Resigned: 26 February 2010
Appointed Date: 15 May 2006

Secretary
MEDCALF, David John
Resigned: 10 December 2003
Appointed Date: 05 November 2003

Secretary
ORTON, Jeffrey Christopher
Resigned: 26 November 2014
Appointed Date: 26 February 2014

Secretary
ZACZKIEWICZ, Stacey
Resigned: 01 November 2013
Appointed Date: 03 July 2012

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 15 May 2006
Appointed Date: 18 February 2004

Director
BARNES, Christopher Leonard
Resigned: 20 October 2009
Appointed Date: 01 April 2009
65 years old

Director
BECKETT, Robert Charles
Resigned: 01 April 2014
Appointed Date: 29 November 2007
75 years old

Director
BECKETT, Robert Charles
Resigned: 16 May 2006
Appointed Date: 10 December 2003
75 years old

Director
HILL, Michael John
Resigned: 19 October 2010
Appointed Date: 01 April 2009
68 years old

Director
HOBDEN-CLARKE, Lynne Ann
Resigned: 30 November 2009
Appointed Date: 01 April 2009
72 years old

Director
HUBBARD, Peter John
Resigned: 26 November 2014
Appointed Date: 09 May 2012
69 years old

Director
HUBBARD, Peter John
Resigned: 01 July 2011
Appointed Date: 26 February 2010
69 years old

Director
ISHERWOOD, Keith Anthony
Resigned: 28 January 2005
Appointed Date: 10 December 2003
72 years old

Director
MEDCALF, David John
Resigned: 10 December 2003
Appointed Date: 05 November 2003
81 years old

Director
POSNER, Howard Michael
Resigned: 09 May 2012
Appointed Date: 01 July 2011
68 years old

Director
RYRIE, Benjamin Eustace
Resigned: 08 January 2010
Appointed Date: 01 April 2009
62 years old

Director
WALMSLEY, Neil Roderick
Resigned: 10 December 2003
Appointed Date: 05 November 2003
58 years old

Director
WARREN, Michael Ian
Resigned: 03 March 2014
Appointed Date: 26 February 2010
61 years old

Director
WILLIAMS, Robert Michael
Resigned: 16 July 2010
Appointed Date: 26 February 2010
73 years old

Director
WILLIAMS, Robert Michael
Resigned: 07 March 2005
Appointed Date: 10 December 2003
73 years old

Director
WOOD, Mark Duncan
Resigned: 01 June 2012
Appointed Date: 26 February 2010
63 years old

Director
TOTAL BROKER SOLUTIONS LIMITED
Resigned: 26 February 2010
Appointed Date: 15 May 2006

Persons With Significant Control

Total Broker Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UKGI SERVICES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

25 Feb 2015
Appointment of Miss Nicola Jane Bennett as a director on 23 February 2015
...
... and 83 more events
23 Dec 2003
New director appointed
23 Dec 2003
New director appointed
23 Dec 2003
New director appointed
18 Dec 2003
Company name changed GAG185 LIMITED\certificate issued on 18/12/03
05 Nov 2003
Incorporation