FORCES INSURANCE LIMITED - LICHFIELD
Company Profile | Company Filings |
Overview
FORCES INSURANCE LIMITED is a Private Limited Company from LICHFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
FORCES INSURANCE LIMITED was incorporated 23 years ago on 27/03/2001 and has the registered number: 04188402. The accounts status is DORMANT.
FORCES INSURANCE LIMITED was incorporated 23 years ago on 27/03/2001 and has the registered number: 04188402. The accounts status is DORMANT.
FORCES INSURANCE LIMITED - LICHFIELD
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
ALEXANDRA HOUSE
LICHFIELD
STAFFORDSHIRE
WS13 6QS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID STEPHEN VALLERY | Mar 1968 | British | Director | 2020-02-25 | CURRENT |
MR JOHN TREVOR PERKS | Feb 1970 | British | Director | 2019-06-18 | CURRENT |
MR ANDREW KEITH ELKINGTON | Oct 1966 | British | Director | 2017-10-16 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-03-27 UNTIL 2001-03-27 | RESIGNED | ||
MRS KATHRYN ANNE WINUP | Aug 1970 | British | Director | 2017-12-21 UNTIL 2019-09-30 | RESIGNED |
ANDREW ERNEST DAVIES | Jul 1958 | British | Secretary | 2006-07-31 UNTIL 2008-05-20 | RESIGNED |
KEITH DOUGLAS FRAMPTON | May 1953 | British | Secretary | 2001-03-27 UNTIL 2006-07-31 | RESIGNED |
RICHARD WILLIAM HART | British | Secretary | 2008-12-20 UNTIL 2014-11-26 | RESIGNED | |
MICHAEL EDWARD NICHOLSON | Secretary | 2008-05-20 UNTIL 2008-12-20 | RESIGNED | ||
MS KATHERINE LILLY TAYLOR-JONES | Secretary | 2015-03-01 UNTIL 2016-04-19 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-03-27 UNTIL 2001-03-27 | RESIGNED | ||
MR PAUL DAVID O'MAHONY | May 1963 | British | Director | 2013-09-02 UNTIL 2017-12-13 | RESIGNED |
MR MICHAEL EDWARD NICHOLSON | Oct 1952 | British | Director | 2006-07-31 UNTIL 2016-04-19 | RESIGNED |
PETER MARR | Dec 1961 | British | Director | 2018-01-03 UNTIL 2018-06-04 | RESIGNED |
IAN DEREK CORDWELL | Nov 1963 | British | Director | 2016-04-19 UNTIL 2017-12-31 | RESIGNED |
MR STEPHEN ANDREW JOSEPH MANN | Nov 1965 | British | Director | 2016-04-19 UNTIL 2018-12-31 | RESIGNED |
MR ANDREW JOSEPH LYNSKEY | Feb 1973 | British | Director | 2013-08-01 UNTIL 2017-12-13 | RESIGNED |
CAROLINE ANN FRAMPTON | Apr 1959 | British | Director | 2001-03-27 UNTIL 2008-12-19 | RESIGNED |
MR DAVID ANTHONY LOUGHENBURY | Jun 1969 | British | Director | 2018-07-31 UNTIL 2020-03-31 | RESIGNED |
RICHARD JOHN GRAHAM | Aug 1963 | British | Director | 2008-12-19 UNTIL 2012-04-13 | RESIGNED |
KEITH DOUGLAS FRAMPTON | May 1953 | British | Director | 2001-03-27 UNTIL 2010-04-06 | RESIGNED |
MR MICHAEL JONATHAN CROFTS | Mar 1959 | British | Director | 2010-04-06 UNTIL 2017-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pm Holdings Limited | 2018-12-20 | Lichfield Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Abacus Insurance Holdings Limited | 2016-04-06 - 2018-12-20 | Lichfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |