Check the

IHC LIMITED

Company
IHC LIMITED (02739550)

IHC

Phone: 02073 534 099
A⁺ rating

ABOUT IHC LIMITED

Meet the IHC team

IHC is a leader in employee wellbeing

IHC specialise in medical and group risk insurance broking. We work to the high quality standards laid down by UK and International trade bodies giving you extra reassurance in a tough and price-sensitive market.

The IHC team is a unique mix of experts that deliver unparalleled service. Our advice is impartial and independent of any insurer – undertaking research and broking across the market to find you the best value.

KEY FINANCES

Year
2016
Assets
£1022.25k ▲ £152.24k (17.50 %)
Cash
£275.09k ▲ £117.15k (74.17 %)
Liabilities
£977.73k ▲ £164.73k (20.26 %)
Net Worth
£44.52k ▼ £-12.49k (-21.91 %)

REGISTRATION INFO

Company name
IHC LIMITED
Company number
02739550
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.ihc.co.uk
Phones
02073 534 099
02074 270 659
02074 270 657
Registered Address
80 FLEET STREET,
LONDON,
EC4Y 1ET

ECONOMIC ACTIVITIES

66220
Activities of insurance agents and brokers

LAST EVENTS

27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
27 Jul 2016
Register(s) moved to registered inspection location 125 High Street Odiham Hook Hampshire RG29 1LA
26 Jul 2016
Register inspection address has been changed to 125 High Street Odiham Hook Hampshire RG29 1LA

See Also


Last update 2018

IHC LIMITED DIRECTORS

Nicholas John Lipczynski

  Acting
Appointed
14 August 1992
Occupation
Health Insurance Consultant
Role
Director
Age
65
Nationality
British
Address
80 Fleet Street, London, EC4Y 1ET
Country Of Residence
England
Name
LIPCZYNSKI, Nicholas John

Mark David Satchell

  Acting
Appointed
01 July 2007
Occupation
Health Insurance Consultant
Role
Director
Age
56
Nationality
British
Address
80 Fleet Street, London, EC4Y 1ET
Country Of Residence
Great Britain
Name
SATCHELL, Mark David

George Lipczynski

  Resigned
Appointed
14 August 1992
Resigned
04 August 1998
Role
Secretary
Address
125 Airedale Road, Sheffield, South Yorkshire, S6 4AW
Name
LIPCZYNSKI, George

Nicholas John Lipczynski

  Resigned PSC
Appointed
04 August 1998
Resigned
01 January 2004
Role
Secretary
Address
Wexcombe, 12 Homefield Road, Warlingham, Surrey, CR6 9HQ
Name
LIPCZYNSKI, Nicholas John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Stephen Whittaker

  Resigned
Appointed
14 July 1993
Resigned
01 January 2004
Role
Secretary
Address
16 Earl Street, London, EC2A 2AL
Name
WHITTAKER, Stephen

M W DOUGLAS & COMPANY LIMITED

  Resigned
Appointed
14 August 1992
Resigned
14 August 1992
Role
Nominee Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HP
Name
M W DOUGLAS & COMPANY LIMITED

PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
01 January 2004
Resigned
06 April 2008
Role
Secretary
Address
125 High Street, Odiham, Hook, Hampshire, RG29 1LA
Name
PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED

DOUGLAS NOMINEES LIMITED

  Resigned
Appointed
14 August 1992
Resigned
14 August 1992
Role
Nominee Director
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
DOUGLAS NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.