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

H A E INSURANCE SERVICES LIMITED

HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX,
Company Registration Number
04010353
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H A E Insurance Services Ltd
H A E INSURANCE SERVICES LIMITED was founded on 2000-06-08 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". H A E Insurance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
H A E INSURANCE SERVICES LIMITED
 
Legal Registered Office
HILLSIDE COURT BOWLING HILL
CHIPPING SODBURY
BRISTOL
BS37 6JX
Other companies in BS37
 
Filing Information
Company Number 04010353
Company ID Number 04010353
Date formed 2000-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 21:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H A E 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 H A E INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARSH SECRETARIAL SERVICES LIMITED
Company Secretary 2017-07-10
CAROLINE WENDY GODWIN
Director 2017-07-10
JAMES MICHAEL PICKFORD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN JEANETTE HODGES
Company Secretary 2015-12-15 2017-07-10
PAUL FRANCIS CLAYDEN
Director 2015-12-15 2017-07-10
PAUL EDWARD BARNES
Director 2015-12-15 2016-12-31
ALEXANDER DOUGLAS ALWAY
Director 2015-12-15 2016-03-14
ALEXANDER DOUGLAS ALWAY
Director 2013-06-28 2015-12-15
JOHN TREVOR HARDING
Company Secretary 2013-06-28 2015-11-30
JOHN TREVOR HARDING
Director 2015-10-01 2015-11-30
RICHARD NIGEL SMAJE
Director 2013-04-27 2015-10-01
RICHARD NIGEL SMAJE
Company Secretary 2011-03-31 2013-06-28
MARK JAMES GREEN
Director 2000-06-08 2013-06-28
IAN GORDON HAKES
Director 2000-06-08 2013-06-28
DUNCAN ALISTAIR RANN
Director 2013-04-27 2013-06-28
LESLIE JAMES REVELEY
Director 2000-06-08 2013-06-28
ROBERT LAURANCE WORRELL
Director 2000-06-08 2013-06-28
KENNETH LUNN
Company Secretary 2008-07-31 2011-03-31
MARK JAMES GREEN
Company Secretary 2000-06-08 2008-07-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-06-08 2000-06-08
L & A REGISTRARS LIMITED
Nominated Director 2000-06-08 2000-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSH SECRETARIAL SERVICES LIMITED REGIONAL INSURANCE GROUP LIMITED Company Secretary 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Company Secretary 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED RIVERSIDE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHN LAMPIER & SON LTD Company Secretary 2017-07-10 CURRENT 1991-03-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED MARSH (INSURANCE SERVICES) LIMITED Company Secretary 2017-07-10 CURRENT 1990-08-20 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS BRADFORD LIMITED Company Secretary 2017-07-10 CURRENT 2001-08-09 Active
MARSH SECRETARIAL SERVICES LIMITED HOWELL SHONE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OBAMADRAMA LIMITED Company Secretary 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LOMOND MACDONALD LIMITED Company Secretary 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OKD INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MANSON INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED CLARKE ROXBURGH INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS GUISELEY LTD Company Secretary 2017-07-10 CURRENT 2005-03-16 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONT INVESTMENTS LIMITED Company Secretary 2017-07-10 CURRENT 2011-04-11 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS INSURANCE BROKERS LTD. Company Secretary 2017-07-05 CURRENT 1968-10-14 Liquidation
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS (LEEDS) LIMITED Company Secretary 2017-07-05 CURRENT 1983-01-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK OVERSEAS INVESTMENTS LIMITED Company Secretary 2017-02-08 CURRENT 1972-02-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED RIVERS GROUP LIMITED Company Secretary 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LEMAC NO.7 LIMITED Company Secretary 2017-01-01 CURRENT 2007-02-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SBJ STEPHENSON GROUP LIMITED Company Secretary 2017-01-01 CURRENT 1987-11-19 Active
MARSH SECRETARIAL SERVICES LIMITED BLUEFIN UNDERWRITING LIMITED Company Secretary 2017-01-01 CURRENT 2008-09-01 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS LIMITED Company Secretary 2017-01-01 CURRENT 2013-10-07 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED FERGUSON OLIVER INSURANCE LIMITED Company Secretary 2017-01-01 CURRENT 1997-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS (ESSEX) LIMITED Company Secretary 2017-01-01 CURRENT 2014-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED CALM FINANCE HOLDINGS LIMITED Company Secretary 2015-07-31 CURRENT 2008-10-09 Active
MARSH SECRETARIAL SERVICES LIMITED MMC FINANCE UK LIMITED Company Secretary 2015-07-31 CURRENT 2006-06-12 Active
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (FINANCIAL SERVICES) LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (INSURANCE BROKERS) LIMITED Company Secretary 2014-09-19 CURRENT 1979-06-07 Dissolved 2018-01-09
MARSH SECRETARIAL SERVICES LIMITED CH&B (HOLDINGS) LIMITED Company Secretary 2014-09-19 CURRENT 2011-02-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED COLLINS HALDEN & BURNETT LIMITED Company Secretary 2014-09-19 CURRENT 1962-05-22 Dissolved 2018-07-31
MARSH SECRETARIAL SERVICES LIMITED PEART INSURANCE BROKERS LIMITED Company Secretary 2014-09-19 CURRENT 1984-07-20 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED PEART HOLDINGS LIMITED Company Secretary 2014-09-19 CURRENT 2006-04-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHNSON & HIGGINS LIMITED Company Secretary 2014-05-15 CURRENT 1979-11-06 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BOWRING MARSH LIMITED Company Secretary 2014-05-15 CURRENT 2004-06-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH INSURANCE BROKERS Company Secretary 2014-05-15 CURRENT 1985-08-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK LIMITED Company Secretary 2014-05-15 CURRENT 1919-07-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK CONSULTING GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1972-04-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK UK RISK SERVICES LIMITED Company Secretary 2014-05-15 CURRENT 1972-12-27 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH UK LIMITED Company Secretary 2014-05-15 CURRENT 1949-02-22 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED C.T. BOWRING LIMITED Company Secretary 2014-05-15 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK GROUP LIMITED Director 2018-08-03 CURRENT 1908-12-15 Liquidation
CAROLINE WENDY GODWIN MARSH TREASURY SERVICES LIMITED Director 2018-08-03 CURRENT 1960-04-14 Active
CAROLINE WENDY GODWIN INSOLUTIONS LIMITED Director 2018-08-03 CURRENT 1962-10-05 Active
CAROLINE WENDY GODWIN SBJ HOLDINGS LIMITED Director 2018-08-03 CURRENT 1982-08-25 Liquidation
CAROLINE WENDY GODWIN BLUEFIN INSURANCE GROUP LIMITED Director 2018-08-03 CURRENT 1996-09-19 Liquidation
CAROLINE WENDY GODWIN MOUNTLODGE LIMITED Director 2018-05-24 CURRENT 1998-01-06 Liquidation
CAROLINE WENDY GODWIN EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
CAROLINE WENDY GODWIN REGIONAL INSURANCE GROUP LIMITED Director 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHN LAMPIER & SON LTD Director 2017-07-10 CURRENT 1991-03-18 Liquidation
CAROLINE WENDY GODWIN MARSH (INSURANCE SERVICES) LIMITED Director 2017-07-10 CURRENT 1990-08-20 Active
CAROLINE WENDY GODWIN BEAUMONTS BRADFORD LIMITED Director 2017-07-10 CURRENT 2001-08-09 Active
CAROLINE WENDY GODWIN HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OBAMADRAMA LIMITED Director 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LOMOND MACDONALD LIMITED Director 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OKD INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MANSON INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS GUISELEY LTD Director 2017-07-10 CURRENT 2005-03-16 Active
CAROLINE WENDY GODWIN BEAUMONT INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2011-04-11 Active
CAROLINE WENDY GODWIN BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
CAROLINE WENDY GODWIN BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
CAROLINE WENDY GODWIN OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
CAROLINE WENDY GODWIN LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
CAROLINE WENDY GODWIN CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
CAROLINE WENDY GODWIN CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
CAROLINE WENDY GODWIN CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
CAROLINE WENDY GODWIN BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
CAROLINE WENDY GODWIN PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
CAROLINE WENDY GODWIN SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
CAROLINE WENDY GODWIN RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
CAROLINE WENDY GODWIN C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
CAROLINE WENDY GODWIN R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
CAROLINE WENDY GODWIN BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
CAROLINE WENDY GODWIN SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
JAMES MICHAEL PICKFORD MOUNTLODGE LIMITED Director 2018-05-01 CURRENT 1998-01-06 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS (LEEDS) LIMITED Director 2017-07-05 CURRENT 1983-01-13 Liquidation
JAMES MICHAEL PICKFORD OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
JAMES MICHAEL PICKFORD LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
JAMES MICHAEL PICKFORD MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2017-02-15 CURRENT 1977-06-28 Liquidation
JAMES MICHAEL PICKFORD RISKONNECT CLEARSIGHT LIMITED Director 2017-02-13 CURRENT 2004-06-25 Active
JAMES MICHAEL PICKFORD CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
JAMES MICHAEL PICKFORD CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2017-02-08 CURRENT 2003-01-27 Active
JAMES MICHAEL PICKFORD CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 1999-12-21 Active
JAMES MICHAEL PICKFORD COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
JAMES MICHAEL PICKFORD BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
JAMES MICHAEL PICKFORD MARSH (INSURANCE SERVICES) LIMITED Director 2017-02-08 CURRENT 1990-08-20 Active
JAMES MICHAEL PICKFORD PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
JAMES MICHAEL PICKFORD TOWER HILL LIMITED Director 2017-02-08 CURRENT 1899-03-18 Active
JAMES MICHAEL PICKFORD SEDGWICK GROUP LIMITED Director 2017-02-08 CURRENT 1908-12-15 Liquidation
JAMES MICHAEL PICKFORD SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
JAMES MICHAEL PICKFORD RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
JAMES MICHAEL PICKFORD C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
JAMES MICHAEL PICKFORD OKD INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
JAMES MICHAEL PICKFORD REGIONAL INSURANCE GROUP LIMITED Director 2017-01-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
JAMES MICHAEL PICKFORD BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
JAMES MICHAEL PICKFORD LOMOND MACDONALD LIMITED Director 2017-01-18 CURRENT 1975-01-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ HOLDINGS LIMITED Director 2017-01-18 CURRENT 1982-08-25 Liquidation
JAMES MICHAEL PICKFORD HEALTH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2008-03-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JINVICTA LIMITED Director 2017-01-01 CURRENT 2016-10-24 Dissolved 2017-11-21
JAMES MICHAEL PICKFORD SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-01-01 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-12-04 Liquidation
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-01-01 CURRENT 2008-12-03 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2009-10-29 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHN LAMPIER & SON LTD Director 2017-01-01 CURRENT 1991-03-18 Liquidation
JAMES MICHAEL PICKFORD JELF LIMITED Director 2017-01-01 CURRENT 1994-10-06 Active
JAMES MICHAEL PICKFORD BEAUMONTS BRADFORD LIMITED Director 2017-01-01 CURRENT 2001-08-09 Active
JAMES MICHAEL PICKFORD HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD OBAMADRAMA LIMITED Director 2017-01-01 CURRENT 2009-04-23 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND MIDLANDS LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND GROUP LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND (NORTH) LIMITED Director 2017-01-01 CURRENT 2011-01-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE GROUP LIMITED Director 2017-01-01 CURRENT 2013-06-14 Active
JAMES MICHAEL PICKFORD MANSON INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1971-01-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1979-06-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS GUISELEY LTD Director 2017-01-01 CURRENT 2005-03-16 Active
JAMES MICHAEL PICKFORD BEAUMONT INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2011-04-11 Active
JAMES MICHAEL PICKFORD BLUEFIN INSURANCE GROUP LIMITED Director 2016-12-31 CURRENT 1996-09-19 Liquidation

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
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-12PSC05PSC'S CHANGE OF PARTICULARS / THE INSURANCE PARTNERSHIP SERVICES LIMITED / 06/04/2016
2017-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10AP04CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED
2017-07-10TM02APPOINTMENT TERMINATED, SECRETARY DAWN HODGES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2017-07-10AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2017-02-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES
2016-04-13AA01CURREXT FROM 30/09/2016 TO 31/12/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0101/04/16 FULL LIST
2016-04-01AD02SAIL ADDRESS CREATED
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-06AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY
2015-12-22AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2015-12-21AP01DIRECTOR APPOINTED MR PAUL EDWARD BARNES
2015-12-21AP03SECRETARY APPOINTED MRS DAWN JEANETTE HODGES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARDING
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2015-10-01AP01DIRECTOR APPOINTED MR JOHN TREVOR HARDING
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMAJE
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0127/05/15 FULL LIST
2015-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-09AA01PREVEXT FROM 30/06/2014 TO 30/09/2014
2014-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-01RES01ADOPT ARTICLES 28/06/2013
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0127/05/14 FULL LIST
2014-03-21AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-01AP03SECRETARY APPOINTED MR JOHN TREVOR HARDING
2013-08-01AP03SECRETARY APPOINTED MR JOHN TREVOR HARDING
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WORRELL
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RANN
2013-07-31AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY
2013-07-31AP01DIRECTOR APPOINTED MR DUNCAN ALISTAIR RANN
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE REVELEY
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREEN
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAKES
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SMAJE
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM PARTNERSHIP HOUSE, LAYERTHORPE ROAD, HENRY BOOT WAY PRIORY PARK EAST, HULL EAST YORKSHIRE HU4 7DY
2013-07-31AP01DIRECTOR APPOINTED MR RICHARD NIGEL SMAJE
2013-07-09AR0127/05/13 FULL LIST
2012-12-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-14AR0127/05/12 FULL LIST
2012-03-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-21AR0127/05/11 FULL LIST
2011-04-01AP03SECRETARY APPOINTED MR RICHARD NIGEL SMAJE
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY KENNETH LUNN
2010-12-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-03AR0127/05/10 FULL LIST
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-01288aSECRETARY APPOINTED MR KENNETH LUNN
2008-08-01363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY MARK GREEN
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-22363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-06-22353LOCATION OF REGISTER OF MEMBERS
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22190LOCATION OF DEBENTURE REGISTER
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: PARTNERSHIP HOUSE 40-42 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YE
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-18363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/05
2005-06-09363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-07363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/03
2003-05-23363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-1388(2)RAD 01/06/01--------- £ SI 99@1
2001-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-27363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288bSECRETARY RESIGNED
2000-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to H A E 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 H A E INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H A E INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-07-01 £ 451

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 H A E INSURANCE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Shareholder Funds 2012-07-01 £ 451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H A E INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H A E INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of H A E INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H A E 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 (99999 - Dormant Company) as H A E INSURANCE SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where H A E 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 H A E 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 H A E INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.