OPEN AND DIRECT INSURANCE SERVICES LIMITED

OPEN AND DIRECT INSURANCE SERVICES LIMITED

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

    Company NameOPEN AND DIRECT INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI038993
    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 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 AddressNo

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015

    1 pagesTM02

    Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015

    2 pagesAP03

    Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015

    1 pagesTM01

    Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015

    1 pagesTM01

    Appointment of Mr Gilles Normand as a director on Jan 17, 2015

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 10,209
    SH01

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

    1 pagesTM01

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

    1 pagesTM02

    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

    Statement of capital on Jul 09, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share capital sum credited to profit and loss account;power of company to issue shares shall not be restricted to any maximum number or nominal amount. 26/06/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of company's objects

    2 pagesCC04

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 25, 2013 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 25, 2012 with full list of shareholders

    5 pagesAR01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Annabel Felicity
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    196039000001
    NORMAND, Gilles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrenchDirector175288680001
    TURNER, Allister Paul
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandBritishDirector86414540001
    CUGGY, Victoria Louise
    63 Ranulf Road
    Little Dunmow
    CM6 3GF Essex
    Secretary
    63 Ranulf Road
    Little Dunmow
    CM6 3GF Essex
    145862560001
    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
    169855860001
    FARMER, Geoffrey
    19 Henryville Manor
    Ballyclare
    BT39 9FP
    Secretary
    19 Henryville Manor
    Ballyclare
    BT39 9FP
    145862480001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    145862580001
    HAIRGREAVES, Sally Anne
    27 Broad Lane
    Hale
    WA15 ODG Atrincham
    Cheshire
    Secretary
    27 Broad Lane
    Hale
    WA15 ODG Atrincham
    Cheshire
    145862610001
    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
    189564550001
    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 KingdomFrenchChief Executive165770320001
    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 KingdomBritishDirector132720300001
    BRADY, Gareth
    31 Royal Park Lane
    Hillsborough
    BT26 6RF
    Director
    31 Royal Park Lane
    Hillsborough
    BT26 6RF
    IrishManaging Director145862530001
    CLARE, Anthony Peter
    25 Round Wood
    Penwortham, Preston
    PR1 0BN Lancashire
    U.K.
    Director
    25 Round Wood
    Penwortham, Preston
    PR1 0BN Lancashire
    U.K.
    United KingdomBritishDirector51441260002
    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
    EnglandFrenchDirector167333040002
    DOYLE, Joseph
    8 Rosetta Road East
    Belfast
    BT6 0LP
    Director
    8 Rosetta Road East
    Belfast
    BT6 0LP
    BritishCo. Director145862520001
    ELLIOTT, Paul Andrew
    5 Paradise Park
    Parkgate
    BT39 0EG Co. Antrim
    Director
    5 Paradise Park
    Parkgate
    BT39 0EG Co. Antrim
    Northern IrelandBritishAccountant145855630001
    HALPIN, Peter Joseph
    Fenisciffe, Long Moss Lane
    New Longton, Preston
    PR4 4XN Lancashire
    U.K.
    Director
    Fenisciffe, Long Moss Lane
    New Longton, Preston
    PR4 4XN Lancashire
    U.K.
    United KingdomBritishDirector38789050002
    MCDONNELL, James
    2 Carwood Crescent
    Glengormley
    BT36 5LT Co Antrim
    Director
    2 Carwood Crescent
    Glengormley
    BT36 5LT Co Antrim
    BritishCompany Director143194930001
    MCEVOY, Colin Alexander
    9 Roseville Park
    Bangor
    BT19 1BY Co Down
    Director
    9 Roseville Park
    Bangor
    BT19 1BY Co Down
    Northern IrelandBritishChartered Accountant144528060001
    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 KingdomBritishDirector130813500001
    POTTS, Nicholas
    4 Ringstone
    Kromlin Backisland
    HX4 0EU Halifax
    West Yorkshire
    Director
    4 Ringstone
    Kromlin Backisland
    HX4 0EU Halifax
    West Yorkshire
    EnglandBritishDirector64059360004
    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 EmiratesBritishChief Executive161350430001
    WILSON, Nigel David
    Oakhill
    59 Dunmurry Lane
    BT17 9JR Belfast
    Director
    Oakhill
    59 Dunmurry Lane
    BT17 9JR Belfast
    BritishCo. Director145862500001

    Does OPEN AND DIRECT INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jun 14, 2005Registration of a charge (402 NI)
    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
    • Old Broad Street
    • The Governor And
    • Of Scotland
    Transactions
    • May 14, 2002Registration of a charge (402 NI)
    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
    • Broad Street House
    • Bank of Scotland
    • London
    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 21 for further details.
    Persons Entitled
    • 120 Malone Road
    • Viridian Group PLC
    • BT9 5HT
    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