EXPRESS INSURANCE SERVICES LIMITED
Overview
Company Name | EXPRESS INSURANCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04975199 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXPRESS INSURANCE SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is EXPRESS INSURANCE SERVICES LIMITED located?
Registered Office Address | Ageas House Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS INSURANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GW 1165 LIMITED | Nov 25, 2003 | Nov 25, 2003 |
What are the latest accounts for EXPRESS INSURANCE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EXPRESS INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Fernley Keith Dyson as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 13, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Edward Middle on Apr 23, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Fernley Keith Dyson on Dec 29, 2017 | 2 pages | CH01 | ||||||||||
Statement of capital on Dec 15, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Kwik-Fit Insurance Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 049751990002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jason David Banwell as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Stuart Watson as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas James Lemans as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Richard John Furse as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of EXPRESS INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Rosemary Anne | Secretary | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | 153431020001 | |||||||
MIDDLE, Anthony Edward | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | United Kingdom | British | Director | 129283070002 | ||||
JOHNSON, Bryan Kenneth | Secretary | 10 Ashmead Drive Rednal B45 8AA Birmingham West Midlands | English | Company Director | 2038430001 | |||||
LAWSON, Barry Alexander | Secretary | Fernlea Bearsden G61 1NB Glasgow 36 United Kingdom | British | 115764610003 | ||||||
LYNCH, June | Secretary | Masterton Way Tannochside Business Park G71 5PU Uddington 1 | British | 147599610001 | ||||||
GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
BALL, Gregor Frank | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | United Kingdom | British | Company Director | 108633100001 | ||||
BANWELL, Jason David | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | Director | 182498480001 | ||||
BRIGHT, Robert Stewart | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | Director | 145809660001 | ||||
BROWN, Alan | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | Scotland | British | Director | 135011840001 | ||||
CLIFF, Mark | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | Director | 197694550001 | ||||
DEVINE, Brendan | Director | Masterton Way Tannochside Park, Uddingston G71 5PU Glasgow 1 | United Kingdom | British | Company Director | 113265830001 | ||||
DYSON, Fernley Keith | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | Director | 127180610002 | ||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Director | 28393850006 | ||||
FRIEND, Peter Richard Henry | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | Director | 14914420007 | ||||
FURSE, James Richard John | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | England | British | Company Director | 147085440001 | ||||
HARVEY, Julian Robert Mark | Director | Tollgate Chandler's Ford SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | Director | 161523620001 | ||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Director | 99111340001 | ||||
HUGHES, Leo Joseph | Director | Little Fulford Farm Tanners Green Lane B94 5JT Earlswood Solihull | United Kingdom | British | Insurance Broker | 17781220002 | ||||
JOHNSON, Bryan Kenneth | Director | 10 Ashmead Drive Rednal B45 8AA Birmingham West Midlands | England | English | Company Director | 2038430001 | ||||
LEMANS, Nicholas James | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | Director | 114355520002 | ||||
LYNCH, June | Director | Tollgate Chandler's Ford SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | Company Director | 154407880002 | ||||
MORONEY, Peter Antony | Director | 1 Wyatts Way Ashill TA19 9NY Ilminster Somerset | England | British | Consultant | 59422920002 | ||||
OLIVER, David Martin | Director | 13 Kirklee Circus G12 0TW Glasgow Lanarkshire | United Kingdom | British | Director | 115764650001 | ||||
SMITH, Barry Duncan | Director | Tollgate Chandler's Ford SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | Chief Executive | 47378680003 | ||||
WATSON, Andrew Stuart | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | Managing Director | 124578530001 | ||||
WOODBURN, Christopher Hugh | Director | Masterton Way Tannochside Park, Uddingston G71 5PU Glasgow 1 | United Kingdom | British | Non Executive Director | 105978720001 | ||||
GW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000003 |
Who are the persons with significant control of EXPRESS INSURANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kwik-Fit Insurance Services Limited | Apr 06, 2016 | Masterton Way, Tannochside Business Park Uddingston G71 5PU Glasgow 1 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EXPRESS INSURANCE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 17, 2014 Delivered On Sep 27, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed & floating charge | Created On Sep 20, 2011 Delivered On Sep 24, 2011 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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