ENERGY INSURANCE SERVICES LIMITED - WALSALL
Company Profile | Company Filings |
Overview
ENERGY INSURANCE SERVICES LIMITED is a Private Limited Company from WALSALL ENGLAND and has the status: Active.
ENERGY INSURANCE SERVICES LIMITED was incorporated 20 years ago on 09/06/2003 and has the registered number: 04792484. The accounts status is FULL and accounts are next due on 31/12/2024.
ENERGY INSURANCE SERVICES LIMITED was incorporated 20 years ago on 09/06/2003 and has the registered number: 04792484. The accounts status is FULL and accounts are next due on 31/12/2024.
ENERGY INSURANCE SERVICES LIMITED - WALSALL
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HOMESERVE
WALSALL
WEST MIDLANDS
WS2 7BN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EAGA INSURANCE SERVICES LIMITED (until 01/08/2012)
EAGA INSURANCE SERVICES LIMITED (until 01/08/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNA MAUGHAN | Secretary | 2017-11-30 | CURRENT | ||
NICHOLAS KASMIR | Jun 1975 | British | Director | 2022-12-16 | CURRENT |
JEREMY JOHN STRUTT | Nov 1970 | British | Director | 2015-02-27 | CURRENT |
CHRISTOPHER MARK WILLIAMS | Mar 1959 | British | Director | 2003-08-28 UNTIL 2005-04-25 | RESIGNED |
CHRISTOPHER JUDD | British | Secretary | 2003-06-09 UNTIL 2004-02-25 | RESIGNED | |
MR DAVID GLYN LINTON | British | Secretary | 2004-02-25 UNTIL 2006-08-14 | RESIGNED | |
MR JOHN STRUTT | May 1940 | British | Director | 2003-08-28 UNTIL 2006-11-17 | RESIGNED |
CHRISTOPHER JUDD | British | Secretary | 2006-08-14 UNTIL 2011-06-28 | RESIGNED | |
TIMOTHY FRANCIS GEORGE | Secretary | 2011-06-28 UNTIL 2015-04-30 | RESIGNED | ||
MR RICHARD JOHN SHEPHERD | Jul 1966 | British | Director | 2017-11-30 UNTIL 2022-12-16 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2003-06-09 UNTIL 2003-06-19 | RESIGNED | ||
JANETTE MOORE | Aug 1959 | British | Director | 2003-08-28 UNTIL 2015-02-27 | RESIGNED |
GRAEME BRYAN LAUDER | Oct 1954 | British | Director | 2003-08-28 UNTIL 2014-09-05 | RESIGNED |
MR BEN ROBERT WESTRAN | Secretary | 2015-04-30 UNTIL 2017-11-30 | RESIGNED | ||
MR PAUL ERIC BOWENS | Nov 1959 | British | Director | 2003-08-28 UNTIL 2013-06-07 | RESIGNED |
MR JOSEPH ANDREW JOHNSON | Aug 1959 | British | Director | 2005-04-26 UNTIL 2009-02-25 | RESIGNED |
DR. JOHN WILLIAM CLOUGH | May 1959 | British | Director | 2003-06-09 UNTIL 2003-08-28 | RESIGNED |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2003-06-09 UNTIL 2003-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Homeserve Membership Limited | 2017-11-30 | Walsall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mears Group Plc | 2016-04-06 - 2017-11-30 | Brockworth Gloucester |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |