EXPRESS INSURANCE SERVICES LIMITED

Address:
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

EXPRESS INSURANCE SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04975199. The registration start date is November 25, 2003. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04975199
Company Name EXPRESS INSURANCE SERVICES LIMITED
Registered Address Ageas House Hampshire Corporate Park
Templars Way
Eastleigh
Hampshire
SO53 3YA
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2003-11-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 23/12/2016
Returns Last Update 25/11/2015
Confirmation Statement Due Date 09/12/2019
Confirmation Statement Last Update 25/11/2018
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66220 Activities of insurance agents and brokers

Office Location

Address AGEAS HOUSE HAMPSHIRE CORPORATE PARK
TEMPLARS WAY
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO53 3YA

Companies with the same location

Entity Name Office Address
AGEAS (UK) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
HCP (ESTATE MANAGEMENT) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
TESCO UNDERWRITING LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
BILLITER STREET (1991) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS RETAIL LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS INSURANCE LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS SERVICES (UK) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS LEGAL LLP Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
CASTLE COVER LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AFFINITY SOLUTIONS LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Rosemary Anne Secretary (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA /
2 August 2010
/
DYSON, Fernley Keith Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA February 1965 /
23 October 2012
British /
United Kingdom
Director
MIDDLE, Anthony Edward Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA January 1970 /
2 June 2015
British /
United Kingdom
Director
JOHNSON, Bryan Kenneth Secretary (Resigned) 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA /
9 March 2004
English /
Company Director
LAWSON, Barry Alexander Secretary (Resigned) 36 Fernlea, Bearsden, Glasgow, United Kingdom, G61 1NB /
6 June 2007
/
LYNCH, June Secretary (Resigned) 1 Masterton Way, Tannochside Business Park, Uddington, G71 5PU /
28 October 2009
/
GW SECRETARIES LIMITED Secretary (Resigned) One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ /
25 November 2003
/
BALL, Gregor Frank Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA February 1963 /
27 May 2014
British /
United Kingdom
Company Director
BANWELL, Jason David Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA September 1967 /
22 October 2013
British /
United Kingdom
Director
BRIGHT, Robert Stewart Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA March 1950 /
17 March 2011
British /
England
Director
BROWN, Alan Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA January 1968 /
22 March 2011
British /
Scotland
Director
CLIFF, Mark Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA September 1961 /
5 February 2013
British /
United Kingdom
Director
DEVINE, Brendan Director (Resigned) 1 Masterton Way, Tannochside Park, Uddingston, Glasgow, G71 5PU October 1967 /
22 January 2009
British /
United Kingdom
Company Director
FRASER, Ian Ellis Director (Resigned) 216 East Main Street, Broxburn, West Lothian, EH52 5AS March 1957 /
6 June 2007
Uk /
Scotland
Director
FRIEND, Peter Richard Henry Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA July 1941 /
2 March 2011
British /
England
Director
FURSE, James Richard John Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA July 1961 /
17 October 2014
British /
England
Company Director
HARVEY, Julian Robert Mark Director (Resigned) Ageas House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3YA July 1957 /
5 July 2011
British /
United Kingdom
Director
HEALY, Michael Joseph Anthony Director (Resigned) 216 East Main Street, Broxburn, West Lothian, EH52 5AS September 1960 /
6 June 2007
British /
United Kingdom
Director
HUGHES, Leo Joseph Director (Resigned) Little Fulford Farm, Tanners Green Lane, Earlswood, Solihull, B94 5JT October 1944 /
9 March 2004
British /
United Kingdom
Insurance Broker
JOHNSON, Bryan Kenneth Director (Resigned) 10 Ashmead Drive, Rednal, Birmingham, West Midlands, B45 8AA February 1952 /
9 March 2004
English /
England
Company Director
LEMANS, Nicholas James Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA November 1966 /
16 February 2011
British /
United Kingdom
Director
LYNCH, June Director (Resigned) Ageas House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3YA December 1966 /
10 August 2010
British /
Scotland
Company Director
MORONEY, Peter Antony Director (Resigned) 1 Wyatts Way, Ashill, Ilminster, Somerset, TA19 9NY June 1950 /
1 July 2004
British /
England
Consultant
OLIVER, David Martin Director (Resigned) 13 Kirklee Circus, Glasgow, Lanarkshire, G12 0TW June 1964 /
6 June 2007
British /
United Kingdom
Director
SMITH, Barry Duncan Director (Resigned) Ageas House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3YA January 1954 /
9 November 2010
Uk /
England
Chief Executive
WATSON, Andrew Stuart Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA December 1962 /
14 September 2010
British /
United Kingdom
Managing Director
WOODBURN, Christopher Hugh Director (Resigned) 1 Masterton Way, Tannochside Park, Uddingston, Glasgow, G71 5PU November 1947 /
6 June 2007
British /
United Kingdom
Non Executive Director
GW INCORPORATIONS LIMITED Director (Resigned) One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ /
25 November 2003
/

Competitor

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 3YA
Category insurance
SIC Code 66220 - Activities of insurance agents and brokers
Category + Posttown insurance + EASTLEIGH

Improve Information

Please provide details on EXPRESS INSURANCE 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