About

Registered Number: 03222419
Date of Incorporation: 09/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 202 - 204 York Road, Hartlepool, Cleveland, TS26 9EB,

 

Quoteline Insurance Services Ltd was registered on 09 July 1996. The current directors of this business are listed as Dougherty, Clare, Metcalfe, Joseph, Metcalfe, Judith Ann, Williams, Elizabeth, Botwright, Derek John, Dougherty, Clare at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGHERTY, Clare 01 December 2017 - 1
METCALFE, Joseph 09 July 1996 - 1
BOTWRIGHT, Derek John 09 July 1996 02 September 1996 1
DOUGHERTY, Clare 01 April 2009 04 April 2012 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Judith Ann 02 June 2003 04 April 2012 1
WILLIAMS, Elizabeth 09 July 1996 02 June 2003 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 14 December 2017
PSC04 - N/A 14 December 2017
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 10 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 20 July 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 07 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 August 2012
TM02 - Termination of appointment of secretary 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 30 June 2005
225 - Change of Accounting Reference Date 04 November 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 12 July 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 07 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 15 July 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 16 October 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 02 September 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 08 August 1997
225 - Change of Accounting Reference Date 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
287 - Change in situation or address of Registered Office 08 August 1996
287 - Change in situation or address of Registered Office 18 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.