This company is commonly known as Norman P. Partridge (insurance Services) Limited. The company was founded 53 years ago and was given the registration number 01010530. The firm's registered office is in GLOUCESTER. You can find them at 5 Ballinska Mews, Longlevens, Gloucester, Gloucestershire. This company's SIC code is 65120 - Non-life insurance.
Name | : | NORMAN P. PARTRIDGE (INSURANCE SERVICES) LIMITED |
---|---|---|
Company Number | : | 01010530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1971 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ballinska Mews, Longlevens, Gloucester, Gloucestershire, United Kingdom, GL2 0AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ballinska Mews, Longlevens, Gloucester, GL2 0AR | Secretary | 31 December 1995 | Active |
Rose Cottage, Tibbiwell Lane, Painswick, United Kingdom, GL6 6YA | Director | 01 April 2019 | Active |
11 Lancaster Grove, Gloucester, United Kingdom, GL4 6BT | Director | 01 October 2015 | Active |
5 Ballinska Mews, Longlevens, Gloucester, GL2 0AR | Director | 01 December 2008 | Active |
4 Ermin Street, Brockworth, Gloucester, GL3 4HJ | Secretary | - | Active |
Lynwood House, The Pludds, Ruardean, GL17 9TU | Director | 01 December 2008 | Active |
11 Lancaster Grove, Gloucester, United Kingdom, GL4 6BT | Director | 13 October 2014 | Active |
17 Armscroft Place, Barnwood, Gloucester, GL2 0SW | Director | - | Active |
4 Ermin Street, Brockworth, Gloucester, GL3 4HJ | Director | - | Active |
Highland Rise, Woodmancote, Cheltenham, United Kingdom, GL52 9HR | Director | 13 October 2014 | Active |
Mr Adrian Cornelius Gyde | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rose Cottage, Tibbiwell Lane, Painswick, United Kingdom, GL6 6YA |
Nature of control | : |
|
Mrs Pauline Ann Lanceley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Ballinska Mews, Longlevens, Gloucester, United Kingdom, GL2 0AR |
Nature of control | : |
|
Mr Graeme Edward Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, The Pludds, Nr Ruardeen, United Kingdom, GL17 9TU |
Nature of control | : |
|
Mr Geoffrey Mark Lanceley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Lancaster Grove, Gloucester, United Kingdom, GL4 6BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Address | Change registered office address company with date old address new address. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.