INSURE TELEMATICS SOLUTIONS LIMITED

Suite 1d, Widford Business Centre Suite 1d, Widford Business Centre, Chelmsford, CM1 3AG, England
StatusLIQUIDATION
Company No.08798471
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

INSURE TELEMATICS SOLUTIONS LIMITED is an liquidation private limited company with number 08798471. It was incorporated 10 years, 5 months, 13 days ago, on 02 December 2013. The company address is Suite 1d, Widford Business Centre Suite 1d, Widford Business Centre, Chelmsford, CM1 3AG, England.



People

HALLETT, Brian Richard

Director

Company Director

ACTIVE

Assigned on 28 May 2020

Current time on role 3 years, 11 months, 18 days

ARYAEENIA, Mark Reza

Director

Commercial Director

RESIGNED

Assigned on 28 May 2020

Resigned on 25 Jan 2023

Time on role 2 years, 7 months, 28 days

BARNSLEY, John Corbitt

Director

Accountant

RESIGNED

Assigned on 29 Jan 2014

Resigned on 12 May 2020

Time on role 6 years, 3 months, 14 days

BECKINGHAM, Neil Dennis

Director

Accountant

RESIGNED

Assigned on 29 Jan 2014

Resigned on 30 Sep 2021

Time on role 7 years, 8 months, 1 day

BENNETT, Andrew John

Director

Company Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 24 May 2019

Time on role 5 years, 3 months, 26 days

BURDETT, Crispin Peter

Director

Company Director

RESIGNED

Assigned on 28 May 2020

Resigned on 28 Feb 2023

Time on role 2 years, 9 months

ELS, Ernst Jurgens

Director

Company Director

RESIGNED

Assigned on 01 Nov 2014

Resigned on 08 Feb 2023

Time on role 8 years, 3 months, 7 days

GOOCH, Adam John

Director

Commercial Director

RESIGNED

Assigned on 14 Dec 2016

Resigned on 30 Nov 2020

Time on role 3 years, 11 months, 16 days

JEFFERSON, Robert William

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jan 2016

Resigned on 24 Apr 2018

Time on role 2 years, 2 months, 28 days

JEFFERSON, Robert William

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jan 2016

Resigned on 12 May 2020

Time on role 4 years, 3 months, 16 days

JEFFERSON, Robert William

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jan 2014

Resigned on 05 Dec 2014

Time on role 10 months, 7 days

NICHOLAS, Paul Gary Victor

Director

It Consultant

RESIGNED

Assigned on 14 Nov 2017

Resigned on 30 Sep 2020

Time on role 2 years, 10 months, 16 days

NICOLSON, Sean Torquil

Director

Solicitor

RESIGNED

Assigned on 02 Dec 2013

Resigned on 29 Jan 2014

Time on role 1 month, 27 days

ROBERTS, Andrew John

Director

It Director

RESIGNED

Assigned on 14 Dec 2016

Resigned on 15 Jun 2017

Time on role 6 months, 1 day

VAN DER MERWE, Johan Rudolf

Director

Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 03 Sep 2014

Time on role 7 months, 5 days

VAN DER MERWE, Mariane Denise

Director

Company Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 05 Dec 2014

Time on role 10 months, 7 days


Some Companies

BRILLIANTLEMON LTD

SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB

Number:SC625450
Status:ACTIVE
Category:Private Limited Company

HOLLFIELD HOUSE RESIDENTS ASSOCIATION LIMITED

5 CLAREMONT GARDENS,SURREY,KT6 4TN

Number:02820098
Status:ACTIVE
Category:Private Limited Company

HUNTER MAE-GRANT LIMITED

L G J HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:10250064
Status:ACTIVE
Category:Private Limited Company

INVENT ARCHITECTURE LIMITED

24 OXFORD STREET,WHITSTABLE,CT5 1DD

Number:09691927
Status:ACTIVE
Category:Private Limited Company

RESINVEST LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC456258
Status:ACTIVE
Category:Private Limited Company

STRATFORD PLANT HIRE LIMITED

22 BROOKSIDE ROAD,STRATFORD-UPON-AVON,CV37 9PH

Number:10818586
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