INSURANCE FIRST BROKERS LTD
YORK INVESTMENTS FIRST LTD ELMS PRICE MASTON FINANCIAL SERVICES LIMITED

Hellopages » North Yorkshire » York » YO26 4GB

Company number 02169477
Status Active
Incorporation Date 28 September 1987
Company Type Private Limited Company
Address FLOOR 2, GATEWAY 2, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB on 9 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INSURANCE FIRST BROKERS LTD are www.insurancefirstbrokers.co.uk, and www.insurance-first-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insurance First Brokers Ltd is a Private Limited Company. The company registration number is 02169477. Insurance First Brokers Ltd has been working since 28 September 1987. The present status of the company is Active. The registered address of Insurance First Brokers Ltd is Floor 2 Gateway 2 Holgate Park Drive York England Yo26 4gb. . BUSH, Ian is a Secretary of the company. BUSH, Ian is a Director of the company. MASTON, Paul Russell is a Director of the company. PARTRIDGE, Stephen James is a Director of the company. Secretary COVERDALE, Carole has been resigned. Secretary ELMS, Christopher John has been resigned. Secretary MASTON, Cheryl Elizabeth has been resigned. Director BROWN, Jeremy Peter has been resigned. Director COVERDALE, Carole has been resigned. Director ELMS, Christopher John has been resigned. Director HOBSON, Robert Graham has been resigned. Director HOBSON, Robert has been resigned. Director MASTON, Cheryl Elizabeth has been resigned. Director PRICE, William John has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
BUSH, Ian
Appointed Date: 10 October 2013

Director
BUSH, Ian
Appointed Date: 01 June 2002
58 years old

Director
MASTON, Paul Russell

65 years old

Director
PARTRIDGE, Stephen James
Appointed Date: 01 November 2003
48 years old

Resigned Directors

Secretary
COVERDALE, Carole
Resigned: 10 October 2013
Appointed Date: 25 October 2001

Secretary
ELMS, Christopher John
Resigned: 01 June 1994

Secretary
MASTON, Cheryl Elizabeth
Resigned: 25 October 2001
Appointed Date: 01 June 1994

Director
BROWN, Jeremy Peter
Resigned: 31 January 2004
Appointed Date: 01 June 1994
69 years old

Director
COVERDALE, Carole
Resigned: 18 February 2016
Appointed Date: 01 October 1998
76 years old

Director
ELMS, Christopher John
Resigned: 01 June 1994
64 years old

Director
HOBSON, Robert Graham
Resigned: 06 July 2011
Appointed Date: 01 June 2008
58 years old

Director
HOBSON, Robert
Resigned: 01 January 2007
Appointed Date: 06 April 2006
58 years old

Director
MASTON, Cheryl Elizabeth
Resigned: 25 October 2001
Appointed Date: 01 December 1993
59 years old

Director
PRICE, William John
Resigned: 01 June 1994
63 years old

Persons With Significant Control

Group First Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSURANCE FIRST BROKERS LTD Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Dec 2016
Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB on 9 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Registered office address changed from Midleborough House 16 Middleborough Colchester Essex CO1 1QT to Buildmark House George Cayley Drive York YO30 4XE on 8 March 2016
02 Mar 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
...
... and 113 more events
22 Feb 1988
Company name changed elan financial services LIMITED\certificate issued on 23/02/88

17 Feb 1988
Accounting reference date notified as 31/05

05 Nov 1987
Registered office changed on 05/11/87 from: fergusson house, 128 city road, london, EC1V 2NJ

05 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1987
Incorporation

INSURANCE FIRST BROKERS LTD Charges

22 April 2014
Charge code 0216 9477 0001
Delivered: 25 April 2014
Status: Satisfied on 24 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…