About

Registered Number: 03034479
Date of Incorporation: 17/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

 

Direct Insurance Systems Corporation Ltd was founded on 17 March 1995 and are based in Peterborough, it's status at Companies House is "Active". The current directors of this company are listed as Brown, Julian Charles, Simms, Ronald Fitzgerald, Waters, Paul, Goosen, Christoffel Johannes, Jefferson, Robert William, Klinkert, Stephen, Potgieter, Johannes Hermanus, Schoeman, Solomon Johannes, Van Den Berg, Rudolph Andre, Van Der Merwe, Johan Rudolf in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOSEN, Christoffel Johannes 01 September 1998 30 April 1999 1
JEFFERSON, Robert William 01 March 1996 14 February 1997 1
KLINKERT, Stephen 01 November 1999 30 June 2014 1
POTGIETER, Johannes Hermanus 01 March 1996 06 November 1996 1
SCHOEMAN, Solomon Johannes 01 September 1998 01 March 2000 1
VAN DEN BERG, Rudolph Andre 01 April 1997 22 May 1998 1
VAN DER MERWE, Johan Rudolf 11 November 1996 16 February 1998 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Julian Charles 15 February 2018 - 1
SIMMS, Ronald Fitzgerald 23 September 2015 20 October 2016 1
WATERS, Paul 20 October 2016 15 February 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 24 September 2018
CS01 - N/A 21 March 2018
AP03 - Appointment of secretary 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 13 March 2017
AP03 - Appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AP01 - Appointment of director 31 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 15 January 2016
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
CH01 - Change of particulars for director 24 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 05 February 2015
TM01 - Termination of appointment of director 15 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 07 February 2014
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 November 2008
AUD - Auditor's letter of resignation 20 May 2008
363s - Annual Return 29 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 22 December 2005
MEM/ARTS - N/A 04 April 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
363s - Annual Return 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 27 November 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 21 March 2002
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 07 December 2000
363a - Annual Return 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
AA - Annual Accounts 23 January 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
363a - Annual Return 06 May 1999
353 - Register of members 06 May 1999
AA - Annual Accounts 01 April 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
363a - Annual Return 25 March 1998
AA - Annual Accounts 11 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
363a - Annual Return 26 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 28 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
CERTNM - Change of name certificate 20 September 1996
363a - Annual Return 19 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 28 February 1996
288 - N/A 21 March 1995
NEWINC - New incorporation documents 17 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.