Having been setup in 2007, Be Wiser Insurance Services Ltd are based in Andover in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business has 12 directors listed as Wright, Wendy-anne, Beckett, Sharon Patricia, Bennett, James, Brewer, John William, Macmillan, Neil Stephen, Wright, Wendy-anne, Bower-dyke, Mark Andrew, Basham, Jackie, Beatens, Vicki, Dunkerley, Andrew John, Evans, Glynn, Knott, Craig Stock in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKETT, Sharon Patricia | 11 December 2018 | - | 1 |
BENNETT, James | 12 February 2007 | - | 1 |
BREWER, John William | 01 September 2007 | - | 1 |
MACMILLAN, Neil Stephen | 05 March 2020 | - | 1 |
WRIGHT, Wendy-Anne | 09 December 2019 | - | 1 |
BASHAM, Jackie | 07 December 2010 | 06 December 2019 | 1 |
BEATENS, Vicki | 01 September 2007 | 06 December 2019 | 1 |
DUNKERLEY, Andrew John | 04 July 2009 | 15 March 2017 | 1 |
EVANS, Glynn | 01 September 2007 | 06 December 2019 | 1 |
KNOTT, Craig Stock | 01 August 2008 | 21 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Wendy-Anne | 09 December 2019 | - | 1 |
BOWER-DYKE, Mark Andrew | 12 February 2007 | 04 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 October 2020 | |
TM01 - Termination of appointment of director | 30 September 2020 | |
AA01 - Change of accounting reference date | 29 September 2020 | |
MR01 - N/A | 09 June 2020 | |
AP01 - Appointment of director | 28 April 2020 | |
AP01 - Appointment of director | 28 April 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 25 February 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
CH01 - Change of particulars for director | 20 December 2019 | |
AP01 - Appointment of director | 20 December 2019 | |
AP03 - Appointment of secretary | 20 December 2019 | |
TM02 - Termination of appointment of secretary | 20 December 2019 | |
CS01 - N/A | 26 February 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CH01 - Change of particulars for director | 21 November 2018 | |
SH01 - Return of Allotment of shares | 14 June 2018 | |
SH01 - Return of Allotment of shares | 14 June 2018 | |
RESOLUTIONS - N/A | 05 June 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
SH01 - Return of Allotment of shares | 15 May 2018 | |
SH01 - Return of Allotment of shares | 15 May 2018 | |
SH01 - Return of Allotment of shares | 03 May 2018 | |
SH01 - Return of Allotment of shares | 03 May 2018 | |
RESOLUTIONS - N/A | 02 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 13 February 2018 | |
CH01 - Change of particulars for director | 20 October 2017 | |
TM01 - Termination of appointment of director | 16 March 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
CH03 - Change of particulars for secretary | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 27 February 2013 | |
CH01 - Change of particulars for director | 27 February 2013 | |
AD01 - Change of registered office address | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
SH01 - Return of Allotment of shares | 30 January 2010 | |
MEM/ARTS - N/A | 21 January 2010 | |
RESOLUTIONS - N/A | 14 January 2010 | |
RESOLUTIONS - N/A | 27 October 2009 | |
MEM/ARTS - N/A | 27 October 2009 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 October 2009 | |
SH01 - Return of Allotment of shares | 27 October 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 June 2008 | |
RESOLUTIONS - N/A | 02 June 2008 | |
MEM/ARTS - N/A | 02 June 2008 | |
123 - Notice of increase in nominal capital | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
363a - Annual Return | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2007 | |
225 - Change of Accounting Reference Date | 24 March 2007 | |
NEWINC - New incorporation documents | 12 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2020 | Outstanding |
N/A |
Debenture | 07 April 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 17 July 2007 | Outstanding |
N/A |