This company is commonly known as A.b.a. Insurance Services Limited. The company was founded 32 years ago and was given the registration number 02706320. The firm's registered office is in BOLTON. You can find them at Bridgeman House, Salop Street, Bolton, . This company's SIC code is 65120 - Non-life insurance.
Name | : | A.B.A. INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 02706320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgeman House, Salop Street, Bolton, BL2 1DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11a, Smiths Croft, Leyland, England, PR26 7XN | Director | 02 March 2021 | Active |
336, Newbrook Road, Atherton, Manchester, England, M46 9QP | Director | 02 March 2021 | Active |
Office 5 The Quad, Gibfield Park Avenue, Atherton, Manchester, England, M46 0SY | Director | 22 December 2020 | Active |
Woodcroft Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP | Secretary | 19 May 1992 | Active |
8 Goose Cote Hill, Egerton, Bolton, BL7 9UQ | Secretary | 02 October 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 April 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 April 1992 | Active |
6 Lichfield Close, Farnworth, BL4 0NH | Director | 02 October 2000 | Active |
Woodcroft Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP | Director | 19 May 1992 | Active |
Houghtons Farm, Weasel Lane,, Tockholes, BB3 0NJ | Director | 19 May 1992 | Active |
Kiln House, Old Kiln Lane, Bolton, BL1 7PY | Director | 02 October 2000 | Active |
8 Goose Cote Hill, Egerton, Bolton, BL7 9UQ | Director | 02 January 1996 | Active |
8 Goose Cote Hill, Egerton, Bolton, BL7 9UQ | Director | 02 June 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 April 1992 | Active |
A.B.A. Services Holdings Limited | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridgeman House, Salop Street, Bolton, England, BL2 1DZ |
Nature of control | : |
|
Mr Richard Graham Webster | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bridgeman House, Salop Street, Bolton, England, BL2 1DZ |
Nature of control | : |
|
Ataraxia Broking Limited | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, St. Johns Business Park, Lutterworth, England, LE17 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Resolution | Resolution. | Download |
2023-09-14 | Incorporation | Memorandum articles. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Capital | Capital cancellation shares. | Download |
2020-01-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.