This company is commonly known as Wisemans Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03882723. The firm's registered office is in WHYTELEAFE. You can find them at 40a Bourne House, 475 Godstone Road, Whyteleafe, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | WISEMANS INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03882723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Firdale, East Parkside, Warlingham, England, CR6 9PZ | Director | 10 July 2020 | Active |
42, Portman Road, Pimperne, Blandford Forum, England, DT11 8UJ | Director | 10 July 2020 | Active |
Summerhill, Douglas Road, Town Row, Crowborough, England, TN6 3QT | Director | 10 July 2020 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 24 November 1999 | Active |
4 Bluebell Drive, Burghfield Common, Reading, RG7 3EF | Secretary | 17 December 1999 | Active |
119 Elizabeth Avenue, Staines, TW18 1JN | Secretary | 10 May 2007 | Active |
4 Bluebell Drive, Burghfield Common, Reading, RG7 3EF | Director | 17 December 1999 | Active |
17 Marlgrove Court, Marlbrook, Bromsgrove, B61 0HE | Director | 10 May 2007 | Active |
20 Princes Close, Berkhamsted, HP4 1JS | Director | 15 July 2003 | Active |
10a Clifford Grove, Ashford, TW15 2JT | Director | 10 May 2007 | Active |
119 Elizabeth Avenue, Staines, TW18 1JN | Director | 15 July 2003 | Active |
Pear Tree House, Hatchett Lane, Beaulieu, RG10 8LY | Director | 17 December 1999 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 24 November 1999 | Active |
Mr Adrian Malcolm Phipps | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Marlgrove Court, Bromsgrove, England, B61 0HE |
Nature of control | : |
|
Mr Jonathan Paul Summers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Princes Close, Berkhamsted, England, HP4 1JS |
Nature of control | : |
|
Chertsey Road Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Church Road, Ashford, England, TW15 2UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Address | Move registers to registered office company with new address. | Download |
2022-11-09 | Address | Change sail address company with old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Change account reference date company current shortened. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Resolution | Resolution. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.