OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED

OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI037157
    JurisdictionNorthern Ireland
    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 OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED located?

    Registered Office Address
    1 Regent Street
    Newtownards
    BT23 4AB Co. Down
    Undeliverable Registered Office AddressNo

    What were the previous names of OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPEN AND DIRECT INSURANCE SERVICES (NEWTOWMNARDS LIMITEDNov 12, 2004Nov 12, 2004
    OPEN AND DIRECT INSURANCE SERVICES (NEWTOWMNA LIMITEDApr 19, 2002Apr 19, 2002
    SPRATT INSURANCE SERVICES LTDNov 17, 1999Nov 17, 1999
    STORM INVESTMENTS LIMITEDOct 18, 1999Oct 18, 1999

    What are the latest accounts for OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Oct 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Annual return made up to Oct 18, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Appointment of Georges Desray as a secretary on May 31, 2012

    2 pagesAP03

    Termination of appointment of Sally Anne Hargreaves as a secretary on May 31, 2012

    1 pagesTM02

    Appointment of Georges Desray as a director on Jan 01, 2012

    2 pagesAP01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 23, 2012APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARE

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 23, 2012APPOINTMENT TERMINATED, DIRECTOR PETER HALPIN

    Termination of appointment of Charles Albert John Bellringer as a director on Jan 01, 2012

    1 pagesTM01

    Appointment of Christophe Marie Fred Bardet as a director on Jan 01, 2012

    2 pagesAP01

    Appointment of Charles Albert John Bellringer as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Anthony Peter Clare as a director on Jan 01, 2012

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 23, 2012A SECOND FILED TM01 FORM (TERMINATION OF APPOINTMENT OF DIRECTOR ANTHONY CLARE) WAS REGISTERED ON 23/02/2012

    Termination of appointment of Peter Joseph Halpin as a director on Jan 01, 2012

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 23, 2012A SECOND FILED TM01 FORM (TERMINATION OF APPOINTMENT OF DIRECTOR PETER HALPIN) WAS REGISTERED ON 23/02/2012

    Annual return made up to Oct 18, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Oct 18, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189564360001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    CUGGY, Victoria Louise
    63 Ranulf Road
    Little Dunmow
    CM6 3GR Essex
    Secretary
    63 Ranulf Road
    Little Dunmow
    CM6 3GR Essex
    145211000001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169855870001
    FARMER, Geoffrey
    19 Henryville Manor
    Ballyclare
    BT39 9FP
    Secretary
    19 Henryville Manor
    Ballyclare
    BT39 9FP
    145210900001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    145211020001
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    English1778900007
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    BRADY, Gareth Michael
    31 Royal Park Lane
    BT26 6RG Hillsborough
    Director
    31 Royal Park Lane
    BT26 6RG Hillsborough
    Irish143213990001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    DOYLE, Joseph
    8 Rosetta Road East
    Belfast
    BT6 0LP
    Director
    8 Rosetta Road East
    Belfast
    BT6 0LP
    British145210960001
    ELLIOTT, Paul Andrew
    5 Paradise Park
    Parkgate
    BT39 OEG Antrim
    Director
    5 Paradise Park
    Parkgate
    BT39 OEG Antrim
    Northern IrelandBritish145855630001
    FISHER, Glenn
    15 Belfast Rd
    Newtownards
    BT23 4BJ Co. Down
    Director
    15 Belfast Rd
    Newtownards
    BT23 4BJ Co. Down
    Northern IrelandBritish141664750001
    HALPIN, Peter Joseph
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish38789050002
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Director
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Northern IrelandBritish77579520001
    MCEVOY, Colin Alexander
    9 Roseville Park
    Bangor
    BT19 1BY Co Down
    Director
    9 Roseville Park
    Bangor
    BT19 1BY Co Down
    Northern IrelandBritish144528060001
    MCNEILL, Eleanor Shirley
    29 Glenview Drive
    Lurgan
    BT66 7ES Armagh
    Director
    29 Glenview Drive
    Lurgan
    BT66 7ES Armagh
    Northern IrelandBritish144882980001
    POTTS, Nicholas
    4 Ringstone
    Krumlin, Barkisland
    HX4 0EU Halifax
    West Yorksire
    Director
    4 Ringstone
    Krumlin, Barkisland
    HX4 0EU Halifax
    West Yorksire
    EnglandBritish64059360004
    SPEERS, David Hugh
    38 Drumkirk Rd
    Newtownards
    BT23 5NN Co. Down
    N. Ireland
    Director
    38 Drumkirk Rd
    Newtownards
    BT23 5NN Co. Down
    N. Ireland
    British145210940001
    UTLEY, Neil Alan
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    Director
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    United Arab EmiratesBritish161350430001

    Does OPEN AND DIRECT INSURANCE SERVICES (NEWTOWNARDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Apr 30, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture.. The charging company, as beneficial owner:. (A) grants and demises to the security trustee so much of the charged property as is of freehold tenure (save any part of the ownership whereof is registered or is in the course of being registered at the land registry ................... see doc 31 for further details.
    Persons Entitled
    • The Governor And
    • Of Scotland
    • Old Broad Street
    Transactions
    • May 10, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 30, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. 1 fixed charges 1.1 the chargor as beneficial owner and as a continuing security for the payment and discharge of the secured liabilities:- see doc 30 for further details.
    Persons Entitled
    • 120 Malone Road
    • BT9 5HT
    • Viridian Group PLC
    Transactions
    • May 08, 2002Registration of a charge (402 NI)

    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