ABOUT INTERNET INSURANCE SERVICES UK LTD
Really friendly, helpful and informative manner on the phone.
Adviser, Samantha was excellent. Easy to understand and went out of her way to be helpful and accommodate my needs.
My advisor was highly professional, giving accurate and helpful information without being pushy. Had I not been obliged to take my insurance via my son in law then in all probability I would have chosen UKinsuranceNET.
Samantha was very pleasant and helpful.
I like the way the reminder for renewal is sent in good time, it offers the opportunity to look for other quotes and indeed offers to seek other quotes on my behalf. I also like the follow up email to ensure the policy documents had been received. Customer service is clearly very important to the company.
FCA Reg. No. 300859 | Co. Reg. No. 03928028
KEY FINANCES
Year
2017
Assets
£2483.65k
▲ £549.17k (28.39 %)
Cash
£0k
▼ £-74.96k (-100.00 %)
Liabilities
£719.57k
▲ £397.43k (123.37 %)
Net Worth
£1764.09k
▲ £151.74k (9.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Darlington
- Company name
- INTERNET INSURANCE SERVICES UK LTD
- Company number
- 03928028
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Feb 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.landlords-building-insurance.co.uk
- Phones
-
01325 346 328
00441 325 346
- Registered Address
- ALTON HOUSE, 27-31 GRANGE ROAD,
DARLINGTON,
COUNTY DURHAM,
DL1 5NA
ECONOMIC ACTIVITIES
- 65120
- Non-life insurance
- 65202
- Non-life reinsurance
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 22 Feb 2017
- Confirmation statement made on 17 February 2017 with updates
- 25 Nov 2016
- Total exemption small company accounts made up to 28 February 2016
- 20 Feb 2016
- Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
GBP 980
CHARGES
-
11 December 2013
- Status
- Outstanding
- Delivered
- 17 December 2013
-
Persons entitled
- Hsbc Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
INTERNET INSURANCE SERVICES UK LTD DIRECTORS
Stephen David Bradley
Acting
PSC
- Appointed
- 26 May 2000
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- The Wessex, 39 Firbeck Road, Bramham, West Yorkshire, LS23 6NE
- Country Of Residence
- United Kingdom
- Name
- BRADLEY, Stephen David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Suzanne Eeles
Acting
- Appointed
- 01 June 2012
- Occupation
- Operations Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Alton House, 27-31 Grange Road, Darlington, County Durham, DL1 5NA
- Country Of Residence
- England
- Name
- EELES, Suzanne
Paul Christopher Meehan
Acting
- Appointed
- 11 December 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Alton House, 27-31 Grange Road, Darlington, County Durham, DL1 5NA
- Country Of Residence
- England
- Name
- MEEHAN, Paul Christopher
Sally Patricia Bradley
Resigned
- Appointed
- 11 December 2013
- Resigned
- 25 May 2015
- Role
- Secretary
- Address
- Alton House, 27-31 Grange Road, Darlington, County Durham, DL1 5NA
- Name
- BRADLEY, Sally Patricia
Dorothy Mabel Matthews
Resigned
- Appointed
- 17 February 2000
- Resigned
- 11 December 2013
- Role
- Secretary
- Address
- Ovington Lodge, Ovington, Richmond, North Yorkshire, DL11 7BP
- Name
- MATTHEWS, Dorothy Mabel
JL NOMINEES TWO LIMITED
Resigned
- Appointed
- 17 February 2000
- Resigned
- 17 February 2000
- Role
- Nominee Secretary
- Address
- 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
- Name
- JL NOMINEES TWO LIMITED
Sally Patricia Bradley
Resigned
- Appointed
- 01 July 2011
- Resigned
- 11 December 2013
- Occupation
- Admin
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Alton House, 27-31 Grange Road, Darlington, County Durham, DL1 5NA
- Country Of Residence
- England
- Name
- BRADLEY, Sally Patricia
James Carr
Resigned
- Appointed
- 07 August 2001
- Resigned
- 13 November 2003
- Occupation
- I T
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 38 Cleveland Avenue, Darlington, Durham, DL3 7HG
- Name
- CARR, James
Dorothy Mabel Matthews
Resigned
- Appointed
- 17 February 2000
- Resigned
- 11 December 2013
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Ovington Lodge, Ovington, Richmond, North Yorkshire, DL11 7BP
- Country Of Residence
- England
- Name
- MATTHEWS, Dorothy Mabel
Peter Matthews
Resigned
- Appointed
- 22 October 2007
- Resigned
- 11 December 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 7 Coniscliffe Mews, Darlington, County Durham, England, DL3 8UZ
- Country Of Residence
- England
- Name
- MATTHEWS, Peter
Peter Matthews
Resigned
- Appointed
- 17 February 2000
- Resigned
- 17 May 2007
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 39 Firbeck Road, Bramham, Wetherby, West Yorkshire, LS23 6NE
- Country Of Residence
- England
- Name
- MATTHEWS, Peter
Tracey Matthews
Resigned
- Appointed
- 20 January 2009
- Resigned
- 11 December 2013
- Occupation
- Mortgage Advisor
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 7 Coniscliffe Mews, Darlington, County Durham, DL3 8UZ
- Country Of Residence
- England
- Name
- MATTHEWS, Tracey
JL NOMINEES ONE LIMITED
Resigned
- Appointed
- 17 February 2000
- Resigned
- 17 February 2000
- Role
- Nominee Director
- Address
- 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
- Name
- JL NOMINEES ONE LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.