Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKERSTUDY INSURANCE SERVICES LIMITED
Company Information for

MARKERSTUDY INSURANCE SERVICES LIMITED

45 WESTERHAM ROAD, BESSELS GREEN, SEVENOAKS, KENT, TN13 2QB,
Company Registration Number
02135730
Private Limited Company
Active

Company Overview

About Markerstudy Insurance Services Ltd
MARKERSTUDY INSURANCE SERVICES LIMITED was founded on 1987-05-29 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Markerstudy Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARKERSTUDY INSURANCE SERVICES LIMITED
 
Legal Registered Office
45 WESTERHAM ROAD
BESSELS GREEN
SEVENOAKS
KENT
TN13 2QB
Other companies in EC3M
 
Previous Names
ZENITH MARQUE INSURANCE SERVICES LIMITED31/05/2018
CHAUCER INSURANCE SERVICES LIMITED26/02/2016
Filing Information
Company Number 02135730
Company ID Number 02135730
Date formed 1987-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB222023374  
Last Datalog update: 2023-10-08 02:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKERSTUDY INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKERSTUDY INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PAYNE
Company Secretary 2015-09-18
KEITH JOHN BARBER
Director 2015-06-30
CHRISTOPHER THOMAS COLLINGS
Director 2016-01-01
DAVID JOHN FORCEY
Director 2015-10-14
GARY HUMPHREYS
Director 2015-06-30
KEVIN RONALD SPENCER
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID BAXTER
Director 2013-06-21 2018-05-15
JOHN DAVID JACKSON
Director 2016-02-05 2016-05-06
ASHLEY RAYMOND BISSETT
Director 1999-11-23 2016-04-19
SUSAN ELIZABETH HAYWARD
Company Secretary 2015-06-30 2015-09-18
CHRISTOPHER PETER DIXON
Director 2007-12-12 2015-08-14
GINA CLAIRE BUTTERWORTH
Director 2014-12-17 2015-06-30
KATHERINE SHALLCROSS
Company Secretary 2014-04-01 2015-06-17
PHILIP BARNARD
Director 2010-02-17 2015-02-12
DAVID STANLEY MEAD
Director 2011-03-16 2015-02-12
ADRIAN GOODENOUGH
Company Secretary 2009-08-14 2014-04-01
KIM BARBER
Director 2007-12-12 2014-03-31
PATRICK JOSEPH CARNEY
Director 2007-12-12 2012-09-30
RICHARD EGGER
Director 2007-12-12 2009-12-18
CLIVE JAMES PHILP
Company Secretary 2008-09-11 2009-08-14
NICHOLAS BURNAP
Director 2007-12-12 2008-09-19
DAVID CHARLES TURNER
Company Secretary 2006-03-01 2008-09-11
NICHOLAS JOHN ADAMS
Director 1999-11-23 2007-04-26
PHILIP ARTHUR VICTOR SELIM OSMAN
Company Secretary 2000-10-26 2006-03-01
GRAHAM FILMER HUGHES
Director 1999-11-23 2002-12-20
DAVID JOHN ARTHUR TRACE
Company Secretary 2000-05-01 2000-10-26
KEVIN BROWN
Director 1999-11-23 2000-10-18
IAIN FRASER CAMPBELL
Company Secretary 1999-11-23 2000-04-30
BRUCE PHILIP BARTELL
Director 1996-11-22 2000-04-11
GERALD ALBERT BAYLISS
Company Secretary 1992-02-06 1999-11-22
RAYMOND MICHAEL BRICK
Director 1992-02-06 1999-11-22
PETER JOHN LEGGETT
Director 1992-02-06 1999-11-22
RODERIC WILLIAM RICARDO GRANDE
Director 1992-02-06 1996-11-22
MARTIN BEVIS GRAY
Director 1992-07-01 1995-11-28
DAVID CURTIS CRAIG
Director 1992-02-06 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES PAYNE 55VS NO 2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS NO 1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE VS 203 LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
CHRISTOPHER JAMES PAYNE VS 403 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 602 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 506 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 106 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 109 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE ARMATIRE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE OZBURY LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE TILBORNE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE AUTOWINDSHIELDS (UK) LIMITED Company Secretary 2015-10-01 CURRENT 2002-12-13 Active
CHRISTOPHER JAMES PAYNE BEWL EVENTS & WATERPARK LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CHRISTOPHER JAMES PAYNE QDOS TUITION LIMITED Company Secretary 2015-09-18 CURRENT 2013-03-18 Dissolved 2016-08-09
CHRISTOPHER JAMES PAYNE ULTIMATE PET INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-07-11 Dissolved 2016-07-26
CHRISTOPHER JAMES PAYNE ENSURE KIDS ACADEMY CIC Company Secretary 2015-09-18 CURRENT 2015-03-14 Dissolved 2016-10-04
CHRISTOPHER JAMES PAYNE INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Company Secretary 2015-09-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO-M8 SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2011-12-05 Dissolved 2017-10-14
CHRISTOPHER JAMES PAYNE ULTIMATE PET PARTNERS LIMITED Company Secretary 2015-09-18 CURRENT 2008-11-04 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE LANCASTER INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1989-06-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE SHOP LIMITED Company Secretary 2015-09-18 CURRENT 2004-01-19 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE E.J.MARKHAM & SON LIMITED Company Secretary 2015-09-18 CURRENT 1948-02-02 Active
CHRISTOPHER JAMES PAYNE SURETERM DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1998-11-20 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE ONE WARWICK PARK LIMITED Company Secretary 2015-09-18 CURRENT 2007-04-02 Active
CHRISTOPHER JAMES PAYNE FLANSTEAD LIMITED Company Secretary 2015-09-18 CURRENT 2008-01-02 Active
CHRISTOPHER JAMES PAYNE LIONHEART INSURANCE SERVICES LTD Company Secretary 2015-09-18 CURRENT 2009-03-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH AVIATION LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-04 Active
CHRISTOPHER JAMES PAYNE INTEGRA PROPERTY MANAGEMENT LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-07 Active
CHRISTOPHER JAMES PAYNE CONNECT CENTRE LIMITED Company Secretary 2015-09-18 CURRENT 2014-03-26 Active
CHRISTOPHER JAMES PAYNE LONSDALE EMERALD LIMITED Company Secretary 2015-09-18 CURRENT 2014-07-09 Active
CHRISTOPHER JAMES PAYNE VISION VEHICLE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 1995-02-07 Active
CHRISTOPHER JAMES PAYNE SUPERCOVER INSURANCE LTD Company Secretary 2015-09-18 CURRENT 1995-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE VISIONTRACK LIMITED Company Secretary 2015-09-18 CURRENT 1997-04-10 Active
CHRISTOPHER JAMES PAYNE THE POLICY SHOP INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2002-03-20 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE WESSEX INSURANCE FUNDING LIMITED Company Secretary 2015-09-18 CURRENT 2004-05-13 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH INSURANCE MANAGEMENT UK LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-09 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-04-29 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ULTIMATE HC LIMITED Company Secretary 2015-09-18 CURRENT 2010-11-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO WINDSCREENS SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2011-02-07 Active
CHRISTOPHER JAMES PAYNE ZENITH CHESTER LIMITED Company Secretary 2015-09-18 CURRENT 2012-03-27 Active
CHRISTOPHER JAMES PAYNE SALOMONS UK LIMITED Company Secretary 2015-09-18 CURRENT 2013-04-24 Active
CHRISTOPHER JAMES PAYNE SQIB LIMITED Company Secretary 2015-09-18 CURRENT 2013-05-14 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY HOLDINGS (UK) LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES PAYNE JEENSBANNET INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 1964-04-22 Active
CHRISTOPHER JAMES PAYNE BDML CONNECT LIMITED Company Secretary 2015-09-18 CURRENT 1993-02-01 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE FACTORY LIMITED Company Secretary 2015-09-18 CURRENT 1994-10-24 Active
CHRISTOPHER JAMES PAYNE ASA BROKING LIMITED Company Secretary 2015-09-18 CURRENT 1999-04-15 Active
CHRISTOPHER JAMES PAYNE BISHOPS U.K. LIMITED Company Secretary 2015-09-18 CURRENT 2003-12-23 Active
CHRISTOPHER JAMES PAYNE GO GET IT LIMITED Company Secretary 2015-09-18 CURRENT 2004-09-21 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ONE MEDIA AND CREATIVE UK LIMITED Company Secretary 2015-09-18 CURRENT 2005-03-19 Active
CHRISTOPHER JAMES PAYNE DELTA UNDERWRITING AGENCY LIMITED Company Secretary 2015-09-18 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE NDA GYMNASTICS LTD Company Secretary 2015-09-18 CURRENT 2011-07-14 Liquidation
CHRISTOPHER JAMES PAYNE FATHER CHRISTMAS WORLD LIMITED Company Secretary 2015-09-18 CURRENT 2014-01-20 Liquidation
CHRISTOPHER JAMES PAYNE THAMES CITY INSURANCE CONSULTANTS LIMITED Company Secretary 2015-09-18 CURRENT 1965-09-03 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE MARKERSTUDY DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1996-07-23 Active
CHRISTOPHER JAMES PAYNE ULTIMATE INSURANCE SOLUTIONS LTD Company Secretary 2015-09-18 CURRENT 1997-01-08 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH FREEHOLDS (WHITSTABLE) LIMITED Company Secretary 2015-09-18 CURRENT 1999-05-25 Active
CHRISTOPHER JAMES PAYNE OLD ML LIMITED Company Secretary 2015-09-18 CURRENT 2000-04-11 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE CATERERS CLUB LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE BISHOPS INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 2006-09-13 Active
CHRISTOPHER JAMES PAYNE GOSWELL PROPERTIES LIMITED Company Secretary 2015-09-18 CURRENT 2007-01-18 Active
CHRISTOPHER JAMES PAYNE WE TRADE IT LIMITED Company Secretary 2015-09-18 CURRENT 2011-11-10 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE KHJR LIMITED Company Secretary 2015-09-18 CURRENT 2013-01-28 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE JET AIRCRAFT LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-08 Active
CHRISTOPHER JAMES PAYNE MS SPV LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-27 Active
CHRISTOPHER JAMES PAYNE TELEMGA LIMITED Company Secretary 2015-09-18 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEITH JOHN BARBER BAFOR PROPERTY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
KEITH JOHN BARBER DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
KEITH JOHN BARBER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEITH JOHN BARBER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEITH JOHN BARBER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER VS 506 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER VS 106 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER OZBURY LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEITH JOHN BARBER OSBURY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEITH JOHN BARBER FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
KEITH JOHN BARBER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEITH JOHN BARBER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEITH JOHN BARBER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEITH JOHN BARBER ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
KEITH JOHN BARBER ENSURE KIDS ACADEMY CIC Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-10-04
KEITH JOHN BARBER BPIC LIMITED Director 2015-03-09 CURRENT 2004-01-29 Dissolved 2015-03-24
KEITH JOHN BARBER ULTIMATE PET INSURANCE SOLUTIONS LIMITED Director 2015-03-09 CURRENT 2008-07-11 Dissolved 2016-07-26
KEITH JOHN BARBER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEITH JOHN BARBER THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
KEITH JOHN BARBER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEITH JOHN BARBER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEITH JOHN BARBER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEITH JOHN BARBER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEITH JOHN BARBER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
KEITH JOHN BARBER AFFINITY RELATIONSHIPS LIMITED Director 2013-12-04 CURRENT 2013-08-20 Dissolved 2015-10-27
KEITH JOHN BARBER BDML INSURANCE SOLUTIONS LTD Director 2013-12-04 CURRENT 2000-04-12 Dissolved 2016-01-12
KEITH JOHN BARBER HERO INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 2000-10-13 Dissolved 2016-03-29
KEITH JOHN BARBER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEITH JOHN BARBER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEITH JOHN BARBER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEITH JOHN BARBER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEITH JOHN BARBER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEITH JOHN BARBER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEITH JOHN BARBER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEITH JOHN BARBER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEITH JOHN BARBER QDOS TUITION LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2016-08-09
KEITH JOHN BARBER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEITH JOHN BARBER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEITH JOHN BARBER AUTO-M8 SOLUTIONS LIMITED Director 2012-05-22 CURRENT 2011-12-05 Dissolved 2017-10-14
KEITH JOHN BARBER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEITH JOHN BARBER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEITH JOHN BARBER CANTERBURY ACCIDENT REPAIR SPECIALISTS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER EUROPEAN AUTOMOTIVE SOLUTIONS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
KEITH JOHN BARBER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEITH JOHN BARBER TCW INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-05-02 Dissolved 2013-11-26
KEITH JOHN BARBER GO GET IT LIMITED Director 2011-06-08 CURRENT 2004-09-21 Active - Proposal to Strike off
KEITH JOHN BARBER AUTO WINDSCREENS SERVICES LIMITED Director 2011-02-21 CURRENT 2011-02-07 Active
KEITH JOHN BARBER BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
KEITH JOHN BARBER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEITH JOHN BARBER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEITH JOHN BARBER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
KEITH JOHN BARBER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEITH JOHN BARBER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEITH JOHN BARBER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEITH JOHN BARBER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEITH JOHN BARBER ASA BROKING LIMITED Director 2006-10-24 CURRENT 1999-04-15 Active
KEITH JOHN BARBER OLD ML LIMITED Director 2005-08-01 CURRENT 2000-04-11 Active - Proposal to Strike off
KEITH JOHN BARBER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
CHRISTOPHER THOMAS COLLINGS GO GET IT LIMITED Director 2016-02-24 CURRENT 2004-09-21 Active - Proposal to Strike off
CHRISTOPHER THOMAS COLLINGS SUPERCOVER INSURANCE LTD Director 2016-01-01 CURRENT 1995-05-19 Active - Proposal to Strike off
CHRISTOPHER THOMAS COLLINGS ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2016-01-01 CURRENT 2004-12-09 Active - Proposal to Strike off
CHRISTOPHER THOMAS COLLINGS BDML CONNECT LIMITED Director 2016-01-01 CURRENT 1993-02-01 Active - Proposal to Strike off
CHRISTOPHER THOMAS COLLINGS INSURANCE FACTORY LIMITED Director 2016-01-01 CURRENT 1994-10-24 Active
CHRISTOPHER THOMAS COLLINGS ULTIMATE INSURANCE SOLUTIONS LTD Director 2016-01-01 CURRENT 1997-01-08 Active - Proposal to Strike off
CHRISTOPHER THOMAS COLLINGS OLD ML LIMITED Director 2016-01-01 CURRENT 2000-04-11 Active - Proposal to Strike off
DAVID JOHN FORCEY ANTARES REINSURANCE COMPANY LIMITED Director 2016-04-29 CURRENT 2015-11-24 Active
DAVID JOHN FORCEY ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2015-07-27 CURRENT 2004-12-09 Active - Proposal to Strike off
DAVID JOHN FORCEY QATAR REINSURANCE COMPANY LLC REPRESENTATIVE OFFICE Director 2013-10-23 CURRENT 2012-10-08 Converted / Closed
GARY HUMPHREYS ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
GARY HUMPHREYS DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
GARY HUMPHREYS DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
GARY HUMPHREYS ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
GARY HUMPHREYS 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
GARY HUMPHREYS 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
GARY HUMPHREYS 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
GARY HUMPHREYS TILBORNE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
GARY HUMPHREYS FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
GARY HUMPHREYS AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
GARY HUMPHREYS BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
GARY HUMPHREYS LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
GARY HUMPHREYS ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
GARY HUMPHREYS ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
GARY HUMPHREYS ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
GARY HUMPHREYS THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
GARY HUMPHREYS JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
GARY HUMPHREYS SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
GARY HUMPHREYS CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
GARY HUMPHREYS TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
GARY HUMPHREYS GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
GARY HUMPHREYS BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GARY HUMPHREYS DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
GARY HUMPHREYS MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
GARY HUMPHREYS MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
GARY HUMPHREYS SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GARY HUMPHREYS SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
GARY HUMPHREYS VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
GARY HUMPHREYS WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
GARY HUMPHREYS E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
GARY HUMPHREYS NDA GYMNASTICS LTD Director 2011-10-06 CURRENT 2011-07-14 Liquidation
GARY HUMPHREYS SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
GARY HUMPHREYS AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
GARY HUMPHREYS BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
GARY HUMPHREYS INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
GARY HUMPHREYS ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
GARY HUMPHREYS THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
GARY HUMPHREYS VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
GARY HUMPHREYS MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
GARY HUMPHREYS CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
GARY HUMPHREYS WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
GARY HUMPHREYS INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
GARY HUMPHREYS ASA BROKING LIMITED Director 2005-04-11 CURRENT 1999-04-15 Active
GARY HUMPHREYS ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
GARY HUMPHREYS OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH LANCASTER HOUSE LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
KEVIN RONALD SPENCER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEVIN RONALD SPENCER GO KART RACING LIMITED Director 2016-08-15 CURRENT 2016-08-15 Dissolved 2017-10-03
KEVIN RONALD SPENCER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEVIN RONALD SPENCER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEVIN RONALD SPENCER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER VS 203 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
KEVIN RONALD SPENCER VS 403 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 602 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 109 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER ARMATIRE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEVIN RONALD SPENCER ARMETIR LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEVIN RONALD SPENCER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEVIN RONALD SPENCER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEVIN RONALD SPENCER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
KEVIN RONALD SPENCER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEVIN RONALD SPENCER THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
KEVIN RONALD SPENCER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEVIN RONALD SPENCER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEVIN RONALD SPENCER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
KEVIN RONALD SPENCER FATHER CHRISTMAS WORLD LIMITED Director 2014-01-20 CURRENT 2014-01-20 Liquidation
KEVIN RONALD SPENCER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEVIN RONALD SPENCER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEVIN RONALD SPENCER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEVIN RONALD SPENCER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEVIN RONALD SPENCER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEVIN RONALD SPENCER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEVIN RONALD SPENCER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEVIN RONALD SPENCER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEVIN RONALD SPENCER AUTO-M8 SOLUTIONS LIMITED Director 2012-05-22 CURRENT 2011-12-05 Dissolved 2017-10-14
KEVIN RONALD SPENCER ZENITH CHESTER LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN RONALD SPENCER JEENSBANNET INVESTMENTS LIMITED Director 2012-01-20 CURRENT 1964-04-22 Active
KEVIN RONALD SPENCER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEVIN RONALD SPENCER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEVIN RONALD SPENCER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
KEVIN RONALD SPENCER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEVIN RONALD SPENCER AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
KEVIN RONALD SPENCER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEVIN RONALD SPENCER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEVIN RONALD SPENCER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-18 CURRENT 1965-09-03 Active - Proposal to Strike off
KEVIN RONALD SPENCER FLANSTEAD LIMITED Director 2008-06-02 CURRENT 2008-01-02 Active
KEVIN RONALD SPENCER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEVIN RONALD SPENCER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEVIN RONALD SPENCER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER ONE WARWICK PARK LIMITED Director 2007-04-23 CURRENT 2007-04-02 Active
KEVIN RONALD SPENCER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEVIN RONALD SPENCER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEVIN RONALD SPENCER BISHOPS INVESTMENTS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
KEVIN RONALD SPENCER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
KEVIN RONALD SPENCER BISHOPS U.K. LIMITED Director 2004-11-22 CURRENT 2003-12-23 Active
KEVIN RONALD SPENCER ASA BROKING LIMITED Director 2003-08-01 CURRENT 1999-04-15 Active
KEVIN RONALD SPENCER OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2726/03/24 STATEMENT OF CAPITAL GBP 6500004
2024-02-16APPOINTMENT TERMINATED, DIRECTOR GIOVANNI (JOHN) CASTAGNO
2024-01-25DIRECTOR APPOINTED MR CRAIG ANTHONY SCARR
2023-11-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES PETER ENGLAND
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BRITTAIN
2023-06-05APPOINTMENT TERMINATED, DIRECTOR KEVIN RONALD SPENCER
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-01-08Memorandum articles filed
2022-01-08Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2022-01-08RES01ADOPT ARTICLES 08/01/22
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 021357300003
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021357300003
2021-11-03AP01DIRECTOR APPOINTED MR MICHAEL JAMES PETER ENGLAND
2021-10-22AP01DIRECTOR APPOINTED MR STEPHEN SMITH
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021357300002
2021-09-15PSC05Change of details for Venus Bidco Limited as a person with significant control on 2021-09-08
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLIVER DONALDSON
2021-09-07AP01DIRECTOR APPOINTED MATTHEW OLIVER DONALDSON
2021-07-16PSC02Notification of Venus Bidco Limited as a person with significant control on 2021-07-15
2021-07-16PSC07CESSATION OF KEVIN RONALD SPENCER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15AP01DIRECTOR APPOINTED MR JOHN DAVID JACKSON
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS COLLINGS
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-02-23CH01Director's details changed for Mr Christopher Thomas Collings on 2021-02-18
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-03-10RP04TM01Second filing for the termination of Stephen Richard Stone
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD STONE
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-05SH0127/06/19 STATEMENT OF CAPITAL GBP 6500003
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR STEPHEN RICHARD STONE
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FORCEY
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1000003
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021357300001
2018-05-31RES15CHANGE OF COMPANY NAME 10/09/21
2018-05-31CERTNMCOMPANY NAME CHANGED ZENITH MARQUE INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 31/05/18
2018-05-31NM06Change of name with request to seek comments from relevant body
2018-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-24CH01Director's details changed for Mr Gary Humphreys on 2018-05-14
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BAXTER
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06PSC07CESSATION OF MARKERSTUDY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000003
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-12CH01Director's details changed for Mr David John Forcey on 2015-10-14
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID JACKSON
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY RAYMOND BISSETT
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM 45 Westerham Road Bessells Green Sevenoaks Kent TN13 2QB
2016-02-29AP01DIRECTOR APPOINTED MR JOHN DAVID JACKSON
2016-02-26RES15CHANGE OF NAME 04/02/2016
2016-02-26CERTNMCompany name changed chaucer insurance services LIMITED\certificate issued on 26/02/16
2016-02-26NM06Change of name with request to seek comments from relevant body
2016-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-05AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS COLLINGS
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD SPENCER / 05/12/2015
2015-10-16SH20STATEMENT BY DIRECTORS
2015-10-16CAP-SSSOLVENCY STATEMENT DATED 14/08/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1000003
2015-10-16SH1916/10/15 STATEMENT OF CAPITAL GBP 1000003
2015-10-16RES13REDUCE SHARE PREM A/C 14/08/2015
2015-10-14AP01DIRECTOR APPOINTED MR DAVID JOHN FORCEY
2015-10-05SH20STATEMENT BY DIRECTORS
2015-10-05SH1905/10/15 STATEMENT OF CAPITAL GBP 1000003
2015-10-05CAP-SSSOLVENCY STATEMENT DATED 14/08/15
2015-10-05RES13CANCEL £2793552 FROM SHARE PREM A/C 14/08/2015
2015-10-02AR0130/09/15 FULL LIST
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HAYWARD
2015-09-21AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES PAYNE
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIXON
2015-07-13AP01DIRECTOR APPOINTED MR GARY HUMPHREYS
2015-07-13AP01DIRECTOR APPOINTED MR KEITH JOHN BARBER
2015-07-13AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH HAYWARD
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GINA BUTTERWORTH
2015-07-13AP01DIRECTOR APPOINTED MR KEVIN RONALD SPENCER
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD
2015-06-26ANNOTATIONClarification
2015-06-26RP04SECOND FILING FOR FORM SH01
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE SHALLCROSS
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNARD
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEAD
2015-02-09AP01DIRECTOR APPOINTED MISS GINA CLAIRE BUTTERWORTH
2014-12-19LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000003
2014-12-19SH0116/12/14 STATEMENT OF CAPITAL GBP 1000002
2014-10-09AR0130/09/14 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP03SECRETARY APPOINTED MISS KATHERINE SHALLCROSS
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM BARBER
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1000002
2013-10-02AR0130/09/13 FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AP01DIRECTOR APPOINTED MR PAUL DAVID BAXTER
2012-10-02AR0130/09/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CARNEY
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AP01DIRECTOR APPOINTED MR DAVID STANLEY MEAD
2011-10-12AR0130/09/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARNARD / 30/09/2011
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUCHBERY
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CARNEY / 30/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER DIXON / 30/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND BISSETT / 30/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM BARBER / 30/09/2011
2011-09-27AUDAUDITOR'S RESIGNATION
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31RES13SECTION 175 CONFLICTS OF INTEREST 06/05/2011
2011-05-31RES01ADOPT ARTICLES 06/05/2011
2011-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORWELL
2010-10-08AR0130/09/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010
2010-03-03AP01DIRECTOR APPOINTED PHILIP BARNARD
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EGGER
2009-10-15AR0130/09/09 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26288aSECRETARY APPOINTED ADRIAN GOODENOUGH
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY CLIVE PHILP
2009-04-08123NC INC ALREADY ADJUSTED 25/03/09
2009-04-08RES01ADOPT ARTICLES 25/03/2009
2009-04-08RES04GBP NC 201000/1001000 25/03/2009
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BURNAP
2008-09-11288aSECRETARY APPOINTED CLIVE JAMES PHILP
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY DAVID TURNER
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-19123£ NC 1000/201000 18/12/07
2007-10-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4WL
2007-04-30288bDIRECTOR RESIGNED
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers



Licences & Regulatory approval
We could not find any licences issued to MARKERSTUDY INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKERSTUDY INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MARKERSTUDY INSURANCE SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKERSTUDY INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MARKERSTUDY INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

MARKERSTUDY INSURANCE SERVICES LIMITED owns 2 domain names.

chaucerclaims.co.uk   chaucerdirect.co.uk  

Trademarks
We have not found any records of MARKERSTUDY INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKERSTUDY INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MARKERSTUDY INSURANCE SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MARKERSTUDY INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKERSTUDY INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKERSTUDY INSURANCE SERVICES LIMITED any grants or awards.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.