YESINSURANCE SERVICES LIMITED
Overview
| Company Name | YESINSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05545310 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YESINSURANCE SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is YESINSURANCE SERVICES LIMITED located?
| Registered Office Address | 2 Norman Place RG1 8DA Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YESINSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| YESINSURANCE.CO.UK INSURANCE SERVICES LIMITED | Aug 24, 2005 | Aug 24, 2005 |
What are the latest accounts for YESINSURANCE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for YESINSURANCE 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) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Maria Louise Leighton as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Peter Clarkson Allen as a director on Aug 10, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Maria Louise Leighton as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Charles Furness as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital on Jun 14, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James William Reader as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James William Reader on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Termination of appointment of Steven Whittaker as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Termination of appointment of Graham Vincent Doswell as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of YESINSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Annabel Felicity | Secretary | Norman Place RG1 8DA Reading 2 Berkshire United Kingdom | British | 175743280001 | ||||||
| ALLEN, John Peter Clarkson | Director | Norman Place RG1 8DA Reading 2 Berkshire United Kingdom | United Kingdom | British | 189517940001 | |||||
| FURNESS, Adrian Charles | Director | Reading RG1 8DA Berkshire Norman Place United Kingdom | England | British | 172481430001 | |||||
| SALVY, Dominique | Director | Norman Place RG1 8DA Reading 2 England | France | French | 160782840001 | |||||
| MARSHALL SMITH, Rosamond Joy | Secretary | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | British | 17986770001 | ||||||
| PLUMER, Christian Charles | Secretary | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire England | 160668990001 | |||||||
| READER, James William | Secretary | Cragg Road Mytholmroyd HX7 5HA Hebden Bridge Hoo Hole House West Yorkshire United Kingdom | British | 114237950002 | ||||||
| VERSLUYS, Emma Gayle | Secretary | The Pines 1 Badgergate Meltham Holmfirth HD9 5LB Huddersfield West Yorkshire | British | 102724740003 | ||||||
| WHILEY, Graham Markley | Secretary | 24 River Park Honley HD9 6PS Holmfirth West Yorkshre | British | 57078400001 | ||||||
| WHITTAKER, Steven | Secretary | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire England | 169031530001 | |||||||
| BARRERE, Bernard | Director | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire England | France | French | 165337980001 | |||||
| BUCK, Michael | Director | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire England | United Kingdom | British | 104353600001 | |||||
| CALLAHAN, Thomas Dennis | Director | Pembridge Lane Farmington Hills 27124 Michigan 48331 United States | Usa | United States | 155722790001 | |||||
| COLLIER, John Mark | Director | 12 Allergill Park Holmfirth HD7 2XH Huddersfield West Yorkshire | British | 65277830001 | ||||||
| CROOK, Peter Stuart | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | United Kingdom | British | 109187730001 | |||||
| DOSWELL, Graham Vincent | Director | Norman Place RG1 8DA Reading 2 England | England | British | 55489460004 | |||||
| EKINS, Martin | Director | Green Lane House Hedge Top Lane HX3 7ER Halifax West Yorkshire | British | 56361880002 | ||||||
| FLEURY, Jean Eugene Alfred | Director | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire England | France | French | 95090330003 | |||||
| FURNESS, Adrian | Director | Norman Place RG1 8DA Reading 2 England | United Kingdom | British | 127964740001 | |||||
| HEAVISIDES, Timothy John | Director | Apperley Lane LS19 7DY Rawdon The Old Manse West Yorkshire | England | British | 134852100001 | |||||
| JUDD, Ronald Mark | Director | Latimer Lodge 17 Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | United Kingdom | United States | 87263370001 | |||||
| KENYON, Henry James | Director | Ferguson Street HX1 2PZ Halifax Halifax House West Yorkshire England | England | British | 86864120001 | |||||
| KNELLER, Simon Clive | Director | Birdcage Lane Saville Park HX3 0JQ Halifax The Beeches West Yorkshire | United Kingdom | British | 70087590003 | |||||
| LEFEBVRE, Bertrand | Director | Norman Place RG1 8DA Reading 2 England | France | French | 160782570001 | |||||
| LEIGHTON, Maria Louise | Director | Norman Place Reading RG1 8DA Berkshire 2 England England | England | British | 202291580001 | |||||
| NEATHERCOAT, Simon John | Director | Knole Field Blackhall Lane TN15 0HS Sevenoaks Kent | England | British | 75647770001 | |||||
| NOLL, William Bechelli | Director | Foxpointe Townhouses, Apartment 207 26375 Halsted Road, Farmington Hills Michigan 48331 Usa | American | 40891710002 | ||||||
| PLUMER, Christian Charles | Director | Station Road AL5 4XB Harpenden 29 Hertfordshire | United Kingdom | British | 130813500001 | |||||
| READER, James William | Director | Norman Place RG1 8DA Reading 2 | United Kingdom | British | 114237950002 | |||||
| RUSSELL, Benjamin Seamus | Director | Old Hall Farmhouse Kilnsey BD23 5PS Skipton North Yorkshire | England | British | 190661140001 | |||||
| THOMSON, Mark Andrew | Director | Heath Barn 33 The Turn NR10 5QP Hevingham Norfolk | United Kingdom | British | 162130030001 | |||||
| WHITTAKER, Steven | Director | Norman Place RG1 8DA Reading 2 England | United Kingdom | British | 66794230002 | |||||
| WRIGHT, Simon Jonathan | Director | 3 Ghyll Farm Mill Lane Bradley BD20 9EE Keighley West Yorkshire | England | British | 58427630003 |
Who are the persons with significant control of YESINSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mma Holdings Uk Plc | Apr 06, 2016 | Norman Place RG1 8DA Reading 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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