THE INSURANCE PARTNERSHIP SERVICES LIMITED

Address:
1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom

THE INSURANCE PARTNERSHIP SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03937509. The registration start date is March 1, 2000. The current status is Liquidation.

Company Overview

Company Number 03937509
Company Name THE INSURANCE PARTNERSHIP SERVICES LIMITED
Registered Address 1 Tower Place West
Tower Place
London
EC3R 5BU
United Kingdom
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-03-01
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-29
Returns Last Update 2016-03-01
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Mortgage Charges 8
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66220 Activities of insurance agents and brokers

Office Location

Address 1 TOWER PLACE WEST
TOWER PLACE
Post Town LONDON
Post Code EC3R 5BU
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
8WORKS LTD 1 Tower Place West, Tower Place, London, EC3R 5BU, England
MMC FUNDING (US) LIMITED 1 Tower Place West, London, EC3R 5BU, United Kingdom
MMC FINANCE (SINGAPORE) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC FINANCE (AUSTRALIA) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC FINANCE (EUROPE) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
BEAUMONTS INSURANCE SERVICES LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
CRONIN & CO INSURANCE SERVICES LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC MIDDLE EAST HOLDINGS LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
CASCADE REGIONAL HOLDINGS LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom
MMC HOLDINGS (UK) LIMITED 1 Tower Place West, Tower Place, London, EC3R 5BU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HODGES, Dawn Jeanette Secretary (Active) 1 Tower Place, Tower Place West, London, England, EC3R 5BU /
15 December 2015
/
BARTON, Philip Andrew Director (Active) Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX October 1962 /
28 June 2013
British /
United Kingdom
Company Director
GREEN, Mark James Secretary (Resigned) 35 Saint Bartholomews Way, Saltshouse Road, Hull, East Yorkshire, HU8 0FD /
29 April 2000
/
HAKES, Ian Gordon Secretary (Resigned) 19 Humber Road, North Ferriby, North Humberside, HU14 3DN /
1 March 2000
/
HARDING, John Trevor Secretary (Resigned) Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX /
28 June 2013
/
LUNN, Kenneth Secretary (Resigned) 14 Stockbridge Park, Elloughton, East Yorkshire, England, HU15 1JQ /
2 January 2008
/
RANN, Duncan Alistair Secretary (Resigned) Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX /
26 September 2012
/
SMAJE, Richard Nigel Secretary (Resigned) Partnership House, Priory Park East, Hull, East Yorkshire, HU4 7DY /
31 March 2011
/
ALWAY, Alexander Douglas Director (Resigned) Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX April 1960 /
28 June 2013
British /
England
Company Director
BRADY, Christopher Stephen Director (Resigned) Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX January 1969 /
1 July 2011
British /
England
Director
CODY, Kevin William Director (Resigned) 40 Northfield, Swanland, North Ferriby, East Yorkshire, HU14 3RB March 1960 /
1 July 2009
British /
United Kingdom
Insurance Broker
CRAYTON, Francis Alan Director (Resigned) 32 Bexton Lane, Knutsford, Cheshire, WA16 9BP July 1951 /
17 April 2008
British /
United Kingdom
Non Executive Director
GREEN, Mark James Director (Resigned) 35 Saint Bartholomews Way, Saltshouse Road, Hull, East Yorkshire, HU8 0FD June 1958 /
2 January 2008
British /
England
Chartered Loss Adjuster
HAKES, Ian Gordon Director (Resigned) 19 Humber Road, North Ferriby, East Yorkshire, England, HU14 3DN May 1946 /
1 March 2000
British /
England
Insurance Broker
HARDING, John Trevor Director (Resigned) Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX May 1952 /
11 December 2014
British /
England
Finance And Operations Director
LUNN, Kenneth Director (Resigned) 14 Stockbridge Park, Elloughton, East Yorkshire, England, HU15 1JQ January 1959 /
19 January 2005
British /
England
Chartered Accountant
RANN, Duncan Alistair Director (Resigned) Partnership House, Layerthorpe Road, Priory Park East, Hull, England, HU4 7DY August 1965 /
22 May 2012
British /
England
Director
REVELEY, Leslie James Director (Resigned) 733 Beverley Road, Hull, East Yorkshire, England, HU6 7ES March 1953 /
1 March 2000
British /
England
Insurance Broker
SMAJE, Richard Nigel Director (Resigned) 11 Hawthorne Rise, Hessle, East Yorkshire, England, HU13 0TD June 1962 /
1 July 2009
British /
England
Accountant
STEPHENSON, Trevor Director (Resigned) 15 Tranby Park, Jenny Brough Lane, Hessle, East Yorkshire, HU13 0TF September 1954 /
2 January 2008
British /
United Kingdom
Financial Advisor
STOTT, Anthony Grahame Director (Resigned) Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX June 1954 /
28 June 2013
British /
England
Non-Executive Director
TUPLIN, Richard John Director (Resigned) Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX January 1976 /
1 July 2009
British /
England
Insurance Broker
WORRELL, Robert Laurance Director (Resigned) Partnership House, Priory Park East, Henry Boot Way, Hessle, East Yorkshire, England, HU4 7DY December 1968 /
1 March 2000
British /
England
Insurance Broker
L & A REGISTRARS LIMITED Nominee Director (Resigned) 31 Corsham Street, London, N1 6DR /
1 March 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3R 5BU
Category insurance
SIC Code 66220 - Activities of insurance agents and brokers
Category + Posttown insurance + LONDON

Improve Information

Please provide details on THE INSURANCE PARTNERSHIP SERVICES 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