BOSTON MARKS INSURANCE BROKERS LTD

BOSTON MARKS INSURANCE BROKERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBOSTON MARKS INSURANCE BROKERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00695808
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOSTON MARKS INSURANCE BROKERS LTD?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is BOSTON MARKS INSURANCE BROKERS LTD located?

    Registered Office Address
    Bolney House Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOSTON MARKS INSURANCE BROKERS LTD?

    Previous Company Names
    Company NameFromUntil
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITEDNov 04, 2011Nov 04, 2011
    NORMAN BUTCHER & JONES LIMITEDJan 29, 2001Jan 29, 2001
    NORMAN BUTCHER & JONES GROUP LIMITEDJul 01, 1987Jul 01, 1987
    NORMAN BUTCHER AND JONES LIMITEDJun 16, 1961Jun 16, 1961

    What are the latest accounts for BOSTON MARKS INSURANCE BROKERS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for BOSTON MARKS INSURANCE BROKERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Peter Murray Kirk as a director on Nov 29, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    16 pagesAA

    Total exemption full accounts made up to Jun 30, 2021

    16 pagesAA

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anna Maria Faulkner as a director on Oct 30, 2021

    1 pagesTM01

    Appointment of Mr Ian Duff as a secretary on Oct 30, 2021

    2 pagesAP03

    Termination of appointment of Anna Marie Faulkner as a secretary on Oct 30, 2021

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2020

    17 pagesAA

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Anna Marie Faulkner as a director on Jul 01, 2020

    2 pagesAP01

    Secretary's details changed for Ms Anna Marie Newson-Lyons on Jul 20, 2020

    1 pagesCH03

    Registered office address changed from Becket House Suite 3.21 Becket House Old Jewry London EC2R 8DD United Kingdom to Bolney House Jubilee Road Finchampstead Wokingham RG40 3RU on Jun 30, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2019

    17 pagesAA

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Prospect House Suite 3.21 Old Jewry London EC2R 8DD England to Becket House Suite 3.21 Becket House Old Jewry London EC2R 8DD on Jul 09, 2019

    1 pagesAD01

    Registered office address changed from 6th Floor 155 Fenchurch Street London EC3M 6AL to Prospect House Suite 3.21 Old Jewry London EC2R 8DD on Jul 09, 2019

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2018

    21 pagesAA

    Confirmation statement made on Dec 27, 2018 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 4

    2 pagesMR05

    Satisfaction of charge 4 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 4

    2 pagesMR05

    Confirmation statement made on Dec 27, 2017 with updates

    4 pagesCS01

    Who are the officers of BOSTON MARKS INSURANCE BROKERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFF, Ian
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    Secretary
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    288967390001
    DUFF, Ian Gordon
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    Director
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    New ZealandNew ZealanderCompany Director188802260002
    MCLAUGHLAN, Patrick John
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    Director
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    New ZealandNew ZealanderDirector189799390002
    SMITH, Ian William
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    Director
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    AustraliaAustralianNon-Executive Director231426770001
    STAFFORD, Philip David
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    Director
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    EnglandBritishChief Executive165758420001
    BURROW, Hilary
    6 Pelham Terrace
    BN7 2DR Lewes
    East Sussex
    Secretary
    6 Pelham Terrace
    BN7 2DR Lewes
    East Sussex
    British78619670002
    CRISP, John Michael
    91 The Highway
    BR6 9DQ Orpington
    Kent
    Secretary
    91 The Highway
    BR6 9DQ Orpington
    Kent
    British7786990001
    DAVIES, Paul
    46 The Dunterns
    NE66 1AN Alnwick
    Northumberland
    Secretary
    46 The Dunterns
    NE66 1AN Alnwick
    Northumberland
    BritishCompany Director31417700001
    FAULKNER, Anna Marie
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    Secretary
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    200397880002
    HUTCHISON, Roger Ayton
    Adair Cottage Haverhill Road
    Castle Camps
    CB1 6TB Cambridge
    Cambridgeshire
    Secretary
    Adair Cottage Haverhill Road
    Castle Camps
    CB1 6TB Cambridge
    Cambridgeshire
    British21494060001
    NORMAN, Philip
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    Secretary
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    British153836120001
    BENHAM, Edwin Daniel James
    37 Kenmore Road
    CR8 5NW Kenley
    Surrey
    Director
    37 Kenmore Road
    CR8 5NW Kenley
    Surrey
    BritishCompany Director22886320001
    BENNETT, Richard Michael
    30 Symonds Road
    SG5 2JJ Hitchin
    Hertfordshire
    Director
    30 Symonds Road
    SG5 2JJ Hitchin
    Hertfordshire
    BritishInsurance Broker49609260002
    BERRY, Julian Charles, Captain
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    Director
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    United KingdomBritishCompany Director50085930002
    BROWNIE, Craig Bernard
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    Director
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    New ZealandNew ZealanderCompany Director189666710001
    BULL, Ralph
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    Director
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    EnglandBritishChief Operating Officer120145160004
    CHRISTOPHERSON, Michael James Clifford
    Lincoln Lodge
    Horse Hills
    RH6 Horley
    Surrey
    Director
    Lincoln Lodge
    Horse Hills
    RH6 Horley
    Surrey
    BritishUw Member Of Lloyds7728400001
    CODLING, David
    Millside
    19 Stickens Lane
    ME19 6BT East Malling
    Kent
    Director
    Millside
    19 Stickens Lane
    ME19 6BT East Malling
    Kent
    BritishInsurance Broker74113180002
    COOPER, Howard James
    37 Engliff Lane
    GU22 8SU Woking
    Surrey
    Director
    37 Engliff Lane
    GU22 8SU Woking
    Surrey
    EnglandEnglishInsurance Broker69276080001
    COUGHLAN, Ian David
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    Director
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    EnglandBritishDirector127908060001
    CRAIG, Gordon John Simon
    26 Wells Crescent
    Marconi Plaza Duke Street
    CM1 1JG Chelmsford
    Essex
    Director
    26 Wells Crescent
    Marconi Plaza Duke Street
    CM1 1JG Chelmsford
    Essex
    BritishDirector118098910002
    CRISP, John Michael
    91 The Highway
    BR6 9DQ Orpington
    Kent
    Director
    91 The Highway
    BR6 9DQ Orpington
    Kent
    EnglandBritishChartered Accountant7786990001
    FAULKNER, Anna Maria
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    Director
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    United KingdomBritishNon Executive Director127653200003
    FINCHAM, Paul William
    6 Cedar Park
    Whyteleafe Road
    CR3 5DZ Caterham
    Surrey
    Director
    6 Cedar Park
    Whyteleafe Road
    CR3 5DZ Caterham
    Surrey
    BritishIndependent Financial Adviser74113320001
    FOX, Neal Graham Henry
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    Director
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    United KingdomBritishCompany Director188324240001
    GRIMME, Bertil
    Bohlstrasse 33
    6300 Zug
    Switzerland
    Director
    Bohlstrasse 33
    6300 Zug
    Switzerland
    SwitzerlandGermanInsurance Broker33769230001
    HART, Stephen Raymond
    5 Bluebell Road
    Kingsnorth
    TN23 3NW Ashford
    Kent
    Director
    5 Bluebell Road
    Kingsnorth
    TN23 3NW Ashford
    Kent
    BritishInsurance Broker74113230001
    HOLLANDS, Christopher James Peter Justin
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    Director
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    United KingdomBritishInsurance Broker30983760001
    HUTCHISON, Roger Ayton
    Adair Cottage Haverhill Road
    Castle Camps
    CB1 6TB Cambridge
    Cambridgeshire
    Director
    Adair Cottage Haverhill Road
    Castle Camps
    CB1 6TB Cambridge
    Cambridgeshire
    BritishCompany Secretary21494060001
    JONES, Keith Hamilton Hazell
    Little Chesters
    22 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    Little Chesters
    22 Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    BritishInsurance Broker4313210001
    JONES, Simon Francis Hilary
    10 Castle View Road
    KT13 9AB Weybridge
    Surrey
    Director
    10 Castle View Road
    KT13 9AB Weybridge
    Surrey
    BritishCompany Director104363850001
    KIRK, Peter Murray
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    Director
    Jubilee Road
    Finchampstead
    RG40 3RU Wokingham
    Bolney House
    England
    EnglandEnglishCompany Director141651900001
    LIDDIARD, Timothy Peter James
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    Director
    155 Fenchurch Street
    EC3M 6AL London
    6th Floor
    United Kingdom
    EnglandBritishInsurance Brker166579830001
    MINTER, Roy Graham
    The Barn
    Bridgelands
    GU27 3JF Fernhurst
    West Sussex
    Director
    The Barn
    Bridgelands
    GU27 3JF Fernhurst
    West Sussex
    BritishInsurance Broker88357440001
    MITCHENALL, Grant Warren
    59 Watermill Close
    Ham
    TW10 7UJ Richmond
    Surrey
    Director
    59 Watermill Close
    Ham
    TW10 7UJ Richmond
    Surrey
    BritishInsurance Broker22298150002

    Who are the persons with significant control of BOSTON MARKS INSURANCE BROKERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Mclaughlan
    D,
    5 The Promenade,
    Takapuna,
    1
    Auckland
    New Zealand
    Apr 06, 2016
    D,
    5 The Promenade,
    Takapuna,
    1
    Auckland
    New Zealand
    No
    Nationality: New Zealander
    Country of Residence: New Zealand
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BOSTON MARKS INSURANCE BROKERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 13, 2012
    Delivered On Apr 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 2012Registration of a charge (MG01)
    • Nov 19, 2018All of the property or undertaking has been released from the charge (MR05)
    • Nov 19, 2018All of the property or undertaking has been released from the charge (MR05)
    • Nov 19, 2018Satisfaction of a charge (MR04)
    Deed of variation
    Created On Oct 11, 1999
    Delivered On Oct 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due to the company in respect of insurance transactions. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's as Trustee for the Creditors for the Time Being of the Company in Respect of Insurancetransactions
    Transactions
    • Oct 23, 1999Registration of a charge (395)
    • Jul 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Security and trust deed.
    Created On Sep 18, 1989
    Delivered On Oct 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the creditors for the time-being of the company in respect of insurance transactions
    Short particulars
    All monies (including brokerage) for the time-being standing to the credit of or pursuant to lloyds brokers bylaw (no. 5 of 1988) (continued - see form 395 for full details).
    Persons Entitled
    • Lloyds
    Transactions
    • Oct 09, 1989Registration of a charge
    • Aug 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 24, 1983
    Delivered On Nov 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed (for full details see doc M49).
    Persons Entitled
    • The Corporation of Lloyd'S.
    Transactions
    • Nov 04, 1983Registration of a charge
    • Jul 30, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0