THE INSURANCE PARTNERSHIP SERVICES LIMITED

Devonshire House 60 Goswell Road, London, EC1M 7AD
StatusDISSOLVED
Company No.03937509
CategoryPrivate Limited Company
Incorporated01 Mar 2000
Age24 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution29 Jan 2022
Years2 years, 3 months, 17 days

SUMMARY

THE INSURANCE PARTNERSHIP SERVICES LIMITED is an dissolved private limited company with number 03937509. It was incorporated 24 years, 2 months, 14 days ago, on 01 March 2000 and it was dissolved 2 years, 3 months, 17 days ago, on 29 January 2022. The company address is Devonshire House 60 Goswell Road, London, EC1M 7AD.



People

HODGES, Dawn Jeanette

Secretary

ACTIVE

Assigned on 15 Dec 2015

Current time on role 8 years, 5 months

BRUCE, David James

Director

Chief Operating Officer

ACTIVE

Assigned on 29 Mar 2019

Current time on role 5 years, 1 month, 17 days

GREEN, Mark James

Secretary

RESIGNED

Assigned on 29 Apr 2000

Resigned on 02 Jan 2008

Time on role 7 years, 8 months, 3 days

HAKES, Ian Gordon

Secretary

Insurance Broker

RESIGNED

Assigned on 01 Mar 2000

Resigned on 29 Apr 2000

Time on role 1 month, 28 days

HARDING, John Trevor

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 30 Nov 2015

Time on role 2 years, 5 months, 2 days

LUNN, Kenneth

Secretary

Chartered Accountant

RESIGNED

Assigned on 02 Jan 2008

Resigned on 31 Mar 2011

Time on role 3 years, 2 months, 29 days

RANN, Duncan Alistair

Secretary

RESIGNED

Assigned on 26 Sep 2012

Resigned on 28 Jun 2013

Time on role 9 months, 2 days

SMAJE, Richard Nigel

Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 26 Sep 2012

Time on role 1 year, 5 months, 26 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Mar 2000

Resigned on 01 Mar 2000

Time on role

ALWAY, Alexander Douglas

Director

Company Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Apr 2016

Time on role 2 years, 9 months, 22 days

BARTON, Philip Andrew

Director

Company Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 29 Mar 2019

Time on role 5 years, 9 months, 1 day

BRADY, Christopher Stephen

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 28 Jun 2013

Time on role 1 year, 11 months, 27 days

CODY, Kevin William

Director

Insurance Broker

RESIGNED

Assigned on 01 Jul 2009

Resigned on 28 Jun 2013

Time on role 3 years, 11 months, 27 days

CRAYTON, Francis Alan

Director

Non Executive Director

RESIGNED

Assigned on 17 Apr 2008

Resigned on 28 Feb 2011

Time on role 2 years, 10 months, 11 days

EMEMBOLU, Oranye

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Mar 2019

Resigned on 01 Mar 2021

Time on role 1 year, 11 months, 3 days

GREEN, Mark James

Director

Chartered Loss Adjuster

RESIGNED

Assigned on 02 Jan 2008

Resigned on 28 Jun 2013

Time on role 5 years, 5 months, 26 days

HAKES, Ian Gordon

Director

Insurance Broker

RESIGNED

Assigned on 01 Mar 2000

Resigned on 28 Jun 2013

Time on role 13 years, 3 months, 27 days

HARDING, John Trevor

Director

Finance And Operations Director

RESIGNED

Assigned on 11 Dec 2014

Resigned on 30 Nov 2015

Time on role 11 months, 19 days

LUNN, Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jan 2005

Resigned on 31 Mar 2011

Time on role 6 years, 2 months, 12 days

RANN, Duncan Alistair

Director

Director

RESIGNED

Assigned on 22 May 2012

Resigned on 28 Jun 2013

Time on role 1 year, 1 month, 6 days

REVELEY, Leslie James

Director

Insurance Broker

RESIGNED

Assigned on 01 Mar 2000

Resigned on 28 Jun 2013

Time on role 13 years, 3 months, 27 days

SMAJE, Richard Nigel

Director

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Oct 2015

Time on role 6 years, 3 months

STEPHENSON, Trevor

Director

Financial Advisor

RESIGNED

Assigned on 02 Jan 2008

Resigned on 29 May 2009

Time on role 1 year, 4 months, 27 days

STOTT, Anthony Grahame

Director

Non-Executive Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 30 Nov 2015

Time on role 2 years, 5 months, 2 days

TUPLIN, Richard John

Director

Insurance Broker

RESIGNED

Assigned on 01 Jul 2009

Resigned on 28 Jun 2013

Time on role 3 years, 11 months, 27 days

WORRELL, Robert Laurance

Director

Insurance Broker

RESIGNED

Assigned on 01 Mar 2000

Resigned on 01 Oct 2015

Time on role 15 years, 6 months, 30 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 01 Mar 2000

Time on role


Some Companies

ANDI CONSTRUCTION LTD

118 SYDENHAM ROAD,LONDON,SE26 5JX

Number:10656101
Status:ACTIVE
Category:Private Limited Company

JBDLS LIMITED

CAYZER HOUSE,LONDON,SW1E 6NN

Number:11049373
Status:ACTIVE
Category:Private Limited Company

MADE OF STONE LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:11820535
Status:ACTIVE
Category:Private Limited Company

NOODLE MEDIA LIMITED

9 FITZROY COURT,LONDON,N6 5RD

Number:03588306
Status:ACTIVE
Category:Private Limited Company
Number:03166339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCHULER PRESSES UK LIMITED

SCHULER PRESSES UK LTD,WALSALL,WS2 9LA

Number:03834455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source