About

Registered Number: 01447796
Date of Incorporation: 10/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Suite 2b Minden Hall Court, High Street, Stevenage, Hertfordshire, SG1 3UN

 

Established in 1979, Stevenage Insurance Services Ltd have registered office in Stevenage in Hertfordshire. We do not know the number of employees at the company. There are 4 directors listed as Casserley, Alan Martin, Casserley, Colin Keith, Casserley, Martin Joseph, Cooper, Edwin Alfred for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSERLEY, Alan Martin N/A - 1
CASSERLEY, Colin Keith N/A - 1
CASSERLEY, Martin Joseph N/A 21 October 2008 1
COOPER, Edwin Alfred N/A 21 October 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 15 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 06 August 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 17 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 03 September 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 07 June 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 11 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 10 June 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 13 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 13 June 2001
395 - Particulars of a mortgage or charge 26 February 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 20 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1993
363s - Annual Return 01 September 1993
395 - Particulars of a mortgage or charge 18 February 1993
395 - Particulars of a mortgage or charge 18 February 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 27 September 1991
395 - Particulars of a mortgage or charge 04 June 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
287 - Change in situation or address of Registered Office 24 May 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
NEWINC - New incorporation documents 10 September 1979

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 22 February 2001 Outstanding

N/A

Debenture 01 February 1993 Outstanding

N/A

Legal charge 01 February 1993 Outstanding

N/A

Legal charge 23 June 1983 Fully Satisfied

N/A

Mortgage 05 January 1983 Fully Satisfied

N/A

Debenture 01 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.