Check the

PIER INSURANCE BROKERS LTD

Company
PIER INSURANCE BROKERS LTD (04037436)

PIER INSURANCE BROKERS

Phone: 03306 062 531
A⁺ rating

KEY FINANCES

Year
2015
Assets
£406.84k ▼ £-387.49k (-48.78 %)
Cash
£41.26k ▼ £-253.74k (-86.01 %)
Liabilities
£375.1k ▼ £-178.15k (-32.20 %)
Net Worth
£31.75k ▼ £-209.34k (-86.83 %)

REGISTRATION INFO

Company name
PIER INSURANCE BROKERS LTD
Company number
04037436
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jul 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
pierinsurancebrokers.com
Phones
03306 062 531
Registered Address
ASTRA HOUSE CHRISTY WAY,
SOUTHFIELDS BUSINESS PARK,
BASILDON,
ESSEX,
SS15 6TQ

ECONOMIC ACTIVITIES

65120
Non-life insurance

LAST EVENTS

18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
05 Aug 2016
Confirmation statement made on 20 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

5 April 2007
Status
Outstanding
Delivered
19 April 2007
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re drumm insurance brokers limited…

See Also


Last update 2018

PIER INSURANCE BROKERS LTD DIRECTORS

Richard Gibbs

  Acting PSC
Appointed
04 March 2001
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
7 Barnstaple Close, Thorpe Bay, Essex, SS1 3PD
Country Of Residence
England
Name
GIBBS, Richard
Notified On
20 July 2016
Nature Of Control
Ownership of shares – 75% or more

Jemma Cole

  Resigned
Appointed
12 March 2007
Resigned
29 July 2009
Role
Secretary
Address
44a Old Southend Road, Southend-On-Sea, SS1 2HA
Name
COLE, Jemma

Stephen John Dann

  Resigned
Appointed
02 January 2001
Resigned
30 November 2001
Role
Secretary
Address
15 Meridian Place, London, E14 9FE
Name
DANN, Stephen John

Madeleine Matilda James

  Resigned
Appointed
30 November 2001
Resigned
31 December 2004
Role
Secretary
Address
Church Side, Church Road, Hockley, Essex, SS5 6AE
Name
JAMES, Madeleine Matilda

Angela Renton

  Resigned
Appointed
01 January 2005
Resigned
12 March 2007
Role
Secretary
Address
10 Woodstock Crescent, Hockley, Essex, SS5 4XG
Name
RENTON, Angela

Patricia Elizabeth Taylor

  Resigned
Appointed
20 July 2000
Resigned
27 November 2000
Role
Secretary
Address
9 Westcombe, Dyke Road, Brighton, East Sussex, BN1 3TG
Name
TAYLOR, Patricia Elizabeth

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
20 July 2000
Resigned
20 July 2000
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Stephen John Dann

  Resigned
Appointed
20 July 2000
Resigned
02 January 2001
Occupation
Tax Consultant
Role
Director
Age
70
Nationality
British
Address
15 Meridian Place, London, E14 9FE
Name
DANN, Stephen John

David Ernest James

  Resigned
Appointed
02 January 2001
Resigned
08 November 2004
Occupation
Insurance Broker
Role
Director
Age
77
Nationality
British
Address
Church Side Church Road, Hockley, Essex, SS5 6AE
Country Of Residence
United Kingdom
Name
JAMES, David Ernest

Madeleine Matilda James

  Resigned
Appointed
01 June 2001
Resigned
31 December 2004
Occupation
Secretary
Role
Director
Age
68
Nationality
British
Address
Church Side, Church Road, Hockley, Essex, SS5 6AE
Country Of Residence
United Kingdom
Name
JAMES, Madeleine Matilda

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
20 July 2000
Resigned
20 July 2000
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Angela Renton

  Resigned
Appointed
01 January 2005
Resigned
12 March 2007
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
10 Woodstock Crescent, Hockley, Essex, SS5 4XG
Name
RENTON, Angela

Mark Williams

  Resigned
Appointed
06 March 2001
Resigned
01 May 2004
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
16 Ladram Way, Thorpe Bay, Essex, SS1 3PZ
Country Of Residence
England
Name
WILLIAMS, Mark

REVIEWS


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