OPEN AND DIRECT INSURANCE SERVICES LIMITED
Overview
Company Name | OPEN AND DIRECT INSURANCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI038993 |
Jurisdiction | Northern Ireland |
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 OPEN AND DIRECT INSURANCE SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OPEN AND DIRECT INSURANCE SERVICES LIMITED located?
Registered Office Address | 1 Regent Street Newtownards BT23 4AB Co. Down |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OPEN AND DIRECT INSURANCE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OPEN AND DIRECT INSURANCE SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for OPEN AND DIRECT INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Gilles Normand as a director on Jan 17, 2015 | 2 pages | AP01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Georges Desray as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Georges Desray as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014 | 2 pages | AP03 | ||||||||||||||||||
Statement of capital on Jul 09, 2014
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Georges Desray on Aug 28, 2012 | 2 pages | CH01 | ||||||||||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of OPEN AND DIRECT INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Annabel Felicity | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 196039000001 | |||||||
NORMAND, Gilles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | Director | 175288680001 | ||||
TURNER, Allister Paul | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | British | Director | 86414540001 | ||||
CUGGY, Victoria Louise | Secretary | 63 Ranulf Road Little Dunmow CM6 3GF Essex | 145862560001 | |||||||
DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169855860001 | |||||||
FARMER, Geoffrey | Secretary | 19 Henryville Manor Ballyclare BT39 9FP | 145862480001 | |||||||
GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | 145862580001 | |||||||
HAIRGREAVES, Sally Anne | Secretary | 27 Broad Lane Hale WA15 ODG Atrincham Cheshire | 145862610001 | |||||||
PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189564550001 | |||||||
BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | Chief Executive | 165770320001 | ||||
BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 132720300001 | ||||
BRADY, Gareth | Director | 31 Royal Park Lane Hillsborough BT26 6RF | Irish | Managing Director | 145862530001 | |||||
CLARE, Anthony Peter | Director | 25 Round Wood Penwortham, Preston PR1 0BN Lancashire U.K. | United Kingdom | British | Director | 51441260002 | ||||
DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | Director | 167333040002 | ||||
DOYLE, Joseph | Director | 8 Rosetta Road East Belfast BT6 0LP | British | Co. Director | 145862520001 | |||||
ELLIOTT, Paul Andrew | Director | 5 Paradise Park Parkgate BT39 0EG Co. Antrim | Northern Ireland | British | Accountant | 145855630001 | ||||
HALPIN, Peter Joseph | Director | Fenisciffe, Long Moss Lane New Longton, Preston PR4 4XN Lancashire U.K. | United Kingdom | British | Director | 38789050002 | ||||
MCDONNELL, James | Director | 2 Carwood Crescent Glengormley BT36 5LT Co Antrim | British | Company Director | 143194930001 | |||||
MCEVOY, Colin Alexander | Director | 9 Roseville Park Bangor BT19 1BY Co Down | Northern Ireland | British | Chartered Accountant | 144528060001 | ||||
PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 130813500001 | ||||
POTTS, Nicholas | Director | 4 Ringstone Kromlin Backisland HX4 0EU Halifax West Yorkshire | England | British | Director | 64059360004 | ||||
UTLEY, Neil Alan | Director | Larkins Farm 199 Nine Ashes Road CM4 0JY Blackmore Essex | United Arab Emirates | British | Chief Executive | 161350430001 | ||||
WILSON, Nigel David | Director | Oakhill 59 Dunmurry Lane BT17 9JR Belfast | British | Co. Director | 145862500001 |
Does OPEN AND DIRECT INSURANCE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 08, 2005 Delivered On Jun 14, 2005 | Satisfied | Amount secured 0 | |
Short particulars Supplemental debenture - all monies. The company as beneficial owner charges in favour of the bank as security trustee:. By way of fixed charge:. 1. all freehold, leashold and other immoveable property now or at any time after the date of the supplemental debenture........ See 402 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Apr 30, 2002 Delivered On May 14, 2002 | Satisfied | Amount secured 0 | |
Short particulars All monies share charge. The company charges with full title guarantee in favour of the security agent all of the subsidiary shares set out in schedule 1 hereto and all corresponding distribution rights ...... see doc 23 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 22 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 21 for further 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