Check the

INTERNET INSURANCE SERVICES UK LTD

Company
INTERNET INSURANCE SERVICES UK LTD (03928028)

INTERNET INSURANCE SERVICES UK

Phone: 01325 346 328
A⁺ rating

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

Company name
INTERNET INSURANCE SERVICES UK LTD
Company number
03928028
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 2000
Age - 25 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
75
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
51
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
75
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
73
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
48
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
81
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
57
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
57
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
60
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.