ANIMAL FRIENDS INSURANCE SERVICES LIMITED
AMESBURY ANIMAL FRIENDS INSURANCE AGENCY LIMITED

Hellopages » Wiltshire » Wiltshire » SP4 7QA

Company number 03630812
Status Active
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address ANIMAL FRIENDS HOUSE THE CRESCENT SUN RISE WAY, SOLSTICE PARK, AMESBURY, WILTSHIRE, SP4 7QA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 036308120004, created on 15 March 2017; Termination of appointment of Elaine Marie Fairfax as a director on 15 March 2017; Termination of appointment of Christopher Fairfax as a director on 15 March 2017. The most likely internet sites of ANIMAL FRIENDS INSURANCE SERVICES LIMITED are www.animalfriendsinsuranceservices.co.uk, and www.animal-friends-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Animal Friends Insurance Services Limited is a Private Limited Company. The company registration number is 03630812. Animal Friends Insurance Services Limited has been working since 14 September 1998. The present status of the company is Active. The registered address of Animal Friends Insurance Services Limited is Animal Friends House The Crescent Sun Rise Way Solstice Park Amesbury Wiltshire Sp4 7qa. . HAWKES, Nigel is a Secretary of the company. MARX, Johannes Jacobus is a Director of the company. PEARSON, Westley Kraig is a Director of the company. THORPE, Michael John is a Director of the company. Secretary FAIRFAX, Elaine Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FAIRFAX, Christopher has been resigned. Director FAIRFAX, Elaine Marie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director CRP D1 LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAWKES, Nigel
Appointed Date: 15 March 2017

Director
MARX, Johannes Jacobus
Appointed Date: 23 March 2016
61 years old

Director
PEARSON, Westley Kraig
Appointed Date: 14 March 2016
48 years old

Director
THORPE, Michael John
Appointed Date: 14 March 2016
47 years old

Resigned Directors

Secretary
FAIRFAX, Elaine Marie
Resigned: 15 March 2017
Appointed Date: 14 September 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 September 1998
Appointed Date: 14 September 1998

Director
FAIRFAX, Christopher
Resigned: 15 March 2017
Appointed Date: 14 September 1998
68 years old

Director
FAIRFAX, Elaine Marie
Resigned: 15 March 2017
Appointed Date: 14 September 1998
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 September 1998
Appointed Date: 14 September 1998

Director
CRP D1 LIMITED
Resigned: 23 March 2016
Appointed Date: 12 December 2007

Persons With Significant Control

Mrs Elaine Marie Fairfax
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Correlation Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANIMAL FRIENDS INSURANCE SERVICES LIMITED Events

30 Mar 2017
Registration of charge 036308120004, created on 15 March 2017
28 Mar 2017
Termination of appointment of Elaine Marie Fairfax as a director on 15 March 2017
28 Mar 2017
Termination of appointment of Christopher Fairfax as a director on 15 March 2017
28 Mar 2017
Termination of appointment of Elaine Marie Fairfax as a secretary on 15 March 2017
28 Mar 2017
Appointment of Mr Nigel Hawkes as a secretary on 15 March 2017
...
... and 74 more events
18 Sep 1998
Director resigned
18 Sep 1998
New secretary appointed;new director appointed
18 Sep 1998
New director appointed
18 Sep 1998
Registered office changed on 18/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Sep 1998
Incorporation

ANIMAL FRIENDS INSURANCE SERVICES LIMITED Charges

15 March 2017
Charge code 0363 0812 0004
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Investec Bank PLC as Security Trustee
Description: 1.) unit C2, zone c, solstice park, amesbury, wiltshire and…
11 June 2014
Charge code 0363 0812 0003
Delivered: 13 June 2014
Status: Satisfied on 2 March 2017
Persons entitled: National Westminster Bank PLC
Description: Unit C2 solstice park amesbury t/n WT251115…
18 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 27 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1999
Mortgage debenture
Delivered: 16 December 1999
Status: Satisfied on 9 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…