Check the

BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED

Company
BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED (05063976)

BLOODLINES THOROUGHBRED INSURANCE AGENCY

Phone: +44 (0)2079 383 033
A⁺ rating

ABOUT BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED

At Bloodlines, we provide a first class insurance service to owners of thoroughbreds. Our service is fast, fair and highly responsive.

Should you remain dissatisfied with the response that you receive from us, you may if you wish, refer your complaint to Lloyd’s. Lloyd’s will investigate the matter and provide a final response.

KEY FINANCES

Year
2016
Assets
£571.94k ▲ £91.02k (18.93 %)
Cash
£197.64k ▲ £34.71k (21.30 %)
Liabilities
£467.17k ▲ £52.03k (12.53 %)
Net Worth
£104.76k ▲ £38.99k (59.28 %)

REGISTRATION INFO

Company name
BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED
Company number
05063976
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
bloodlines.co.uk
Phones
+44 (0)2079 383 033
+44 (0)2078 383 055
02079 383 033
02078 383 055
+44 (0)2073 275 693
+44 (0)2073 275 225
+44 (0)3001 239 123
02073 275 693
02073 275 225
03001 239 123
Registered Address
BENNETT HOUSE,
THE DEAN,
ALRESFORD,
ENGLAND,
SO24 9BH

ECONOMIC ACTIVITIES

65120
Non-life insurance

LAST EVENTS

21 Mar 2017
Confirmation statement made on 4 March 2017 with updates
21 Mar 2017
Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA to Bennett House the Dean Alresford SO24 9BH on 21 March 2017
01 Feb 2017
Total exemption small company accounts made up to 30 June 2016

See Also


Last update 2018

BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED DIRECTORS

Nicola Suzanne Parsons

  Acting PSC
Appointed
15 January 2009
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Whelpley Farm, Whiteparish, Salisbury, Wiltshire, SP5 2QF
Country Of Residence
England
Name
PARSONS, Nicola Suzanne
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

David John Simpson

  Resigned
Appointed
10 June 2004
Resigned
15 January 2009
Role
Secretary
Nationality
British
Address
91 Elgin Crescent, London, W11 2JF
Name
SIMPSON, David John

BRIGHTON SECRETARY LTD

  Resigned
Appointed
04 March 2004
Resigned
15 June 2004
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD

Peter Christopher Bickmore

  Resigned
Appointed
10 June 2004
Resigned
21 February 2014
Occupation
Consultant
Role
Director
Age
81
Nationality
British
Address
The Old Rectory, Icomb, Cheltenham, Gloucestershire, United Kingdom, GL54 1JB
Country Of Residence
United Kingdom
Name
BICKMORE, Peter Christopher

Stewart Tennant Hinchliffe

  Resigned
Appointed
10 June 2004
Resigned
04 June 2014
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
29 Hill Rise, Esher, Surrey, KT10 0AL
Country Of Residence
Great Britain
Name
HINCHLIFFE, Stewart Tennant

David John Simpson

  Resigned
Appointed
10 June 2004
Resigned
15 January 2009
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
91 Elgin Crescent, London, W11 2JF
Country Of Residence
United Kingdom
Name
SIMPSON, David John

BRIGHTON DIRECTOR LTD

  Resigned
Appointed
04 March 2004
Resigned
15 June 2004
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD

REVIEWS


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