COBRA INSURANCE BROKERS LIMITED

Address:
Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England

COBRA INSURANCE BROKERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03233679. The registration start date is August 5, 1996. The current status is Active.

Company Overview

Company Number 03233679
Company Name COBRA INSURANCE BROKERS LIMITED
Registered Address Rossington's Business Park
West Carr Road
Retford
DN22 7SW
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-08-05
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-22
Returns Last Update 2015-07-25
Confirmation Statement Due Date 2021-07-29
Confirmation Statement Last Update 2020-07-15
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
Post Town RETFORD
Post Code DN22 7SW
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTO INSURANCE GROUP LTD Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England
PIB (GROUP SERVICES) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
PIB (LEGACY EB) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, , DN22 7SW, England
AQMEN HOLDINGS LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
PIB GROUP LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
ERSKINE MURRAY LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
ENSCO 1069 LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
Q UNDERWRITING SERVICES LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
INTERNET INSURANCE (HOLDINGS) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
CITYNET LONDON HOLDINGS LTD Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURROWS, Stephen Mark Director (Active) Firdale, East Parkside Great Park, Warlingham, Surrey, CR6 9PZ September 1960 /
3 February 2006
British /
England
Director
COLLINS, Howard James Director (Active) 6 Viking Way, West Kingsdown, Sevenoaks, Kent, TN15 6DY May 1971 /
1 January 2008
British /
United Kingdom
Director
DRIVER, Paul Thomas Director (Active) Cobra, 11th Floor, 1, Minster Court, Mincing Lane, London, EC3R 7AA September 1968 /
1 February 2017
British /
England
Insurance Broker
STANLEY, David George Edward Director (Active) 12 Court Meadow Close, Rotherfield, East Sussex, TN6 3LW May 1970 /
23 September 2009
British /
England
Accountant
LACEY, Jean Patricia Secretary (Resigned) 45 Foxley Lane, Purley, Surrey, CR8 3EH /
30 December 1996
/
SYLVESTER, Matthew John Secretary (Resigned) 58 Widgery Road, Whipton, Exeter, Devon, EX4 8BB /
5 August 1996
/
ZANDLER, Mark John Secretary (Resigned) The Flint House, Dean Lane, Merstham, Surrey, RH1 3AH /
1 May 1997
/
SLC REGISTRARS LIMITED Secretary (Resigned) Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD /
6 August 2007
/
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED Secretary (Resigned) 1st Floor Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ /
14 March 2006
/
BOWLER, Michael Director (Resigned) 28 Morley Road, Sanderstead, South Croydon, Surrey, CR2 0EN March 1961 /
3 February 2006
British /
England
Director
BRIGHT, Peter John Director (Resigned) 55 Buckingham Way, Wallington, Surrey, SM6 9LU June 1957 /
3 February 2006
British /
England
Director
BRYANT, Paul Andrew Director (Resigned) La Quinta, 5 Semley Road, Hassocks, West Sussex, BN6 8PD July 1965 /
27 March 2001
British /
Insurance Broker
BURROWS, Rodney Nigel Baden Director (Resigned) 6 Sherwood Drive, Haywards Heath, West Sussex, RH16 1EW February 1944 /
30 December 1996
British /
Company Director
LAVER, Richard Director (Resigned) 110 Fenchurch Street, London, EC3M 5JT January 1968 /
1 September 2010
British /
Uk
Director
LINCOLN, John Edward Director (Resigned) 33 St Martins Lane, Beckenham, Kent, BR3 3XU February 1955 /
30 December 1996
British /
Company Director
POULTON, Hannah Director (Resigned) 6 Daines Way, Southend On Sea, Essex, SS1 3PF June 1975 /
3 February 2006
British /
Chartered Accountant
ROUS, Simon Roderick Director (Resigned) Burston Farm, Dulverton, Taunton, Somerset, TA22 9LL February 1950 /
5 August 1996
British /
England
Solicitor
TRUMAN, Philip Douglas Director (Resigned) Little Mynthhurst, Smalls Hill Road, Leigh, Reigate, Surrey, RH2 8QA November 1964 /
18 July 2006
British /
England
Director
TRUMAN, Philip Douglas Director (Resigned) 40 Ninehams Road, Caterham, Surrey, CR3 5LD November 1964 /
27 March 2001
British /
Insurance Broker
WENMAN, Roger Brian Director (Resigned) The Rowans 51 Tupwood Lane, Caterham, Surrey, CR3 6DB October 1939 /
30 December 1996
British /
Company Director
ZANDLER, Mark John Director (Resigned) The Flint House, Dean Lane, Merstham, Surrey, RH1 3AH April 1962 /
30 December 1996
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town RETFORD
Post Code DN22 7SW
Category insurance
SIC Code 65120 - Non-life insurance
Category + Posttown insurance + RETFORD

Improve Information

Please provide details on COBRA INSURANCE BROKERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches