Stroll Insurance Services Limited CARRICKFERGUS


Stroll Insurance Services started in year 1959 as Private Limited Company with registration number NI004308. The Stroll Insurance Services company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Carrickfergus at 10 Governors Place. Postal code: BT38 7BN. Since 2020-10-07 Stroll Insurance Services Limited is no longer carrying the name Octane Managed Services.

At the moment there are 4 directors in the the company, namely Justin H., Wendy C. and Brian A. and others. In addition one secretary - Justin H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stroll Insurance Services Limited Address / Contact

Office Address 10 Governors Place
Town Carrickfergus
Post code BT38 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI004308
Date of Incorporation Thu, 4th Jun 1959
Industry Non-life insurance
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Justin H.

Position: Director

Appointed: 17 May 2024

Wendy C.

Position: Director

Appointed: 10 May 2024

Brian A.

Position: Director

Appointed: 06 February 2020

Alan M.

Position: Director

Appointed: 28 September 2017

Justin H.

Position: Secretary

Appointed: 02 August 2017

Paul H.

Position: Director

Appointed: 13 December 2018

Resigned: 22 April 2021

Trevor S.

Position: Director

Appointed: 04 December 2018

Resigned: 22 April 2021

Gillian C.

Position: Director

Appointed: 04 August 2017

Resigned: 22 April 2021

Alan M.

Position: Secretary

Appointed: 30 June 2012

Resigned: 29 March 2013

Agnew Financial Services

Position: Corporate Director

Appointed: 13 October 2010

Resigned: 13 October 2010

Gary M.

Position: Director

Appointed: 25 June 2010

Resigned: 31 July 2014

Joann D.

Position: Director

Appointed: 25 June 2010

Resigned: 02 December 2016

Dennis S.

Position: Director

Appointed: 25 June 2010

Resigned: 01 October 2018

George S.

Position: Director

Appointed: 25 June 2010

Resigned: 14 November 2018

Samuel M.

Position: Director

Appointed: 01 June 2010

Resigned: 29 March 2013

Philip A.

Position: Director

Appointed: 22 June 2007

Resigned: 09 June 2008

Philip A.

Position: Director

Appointed: 22 June 2007

Resigned: 30 June 2012

Philip A.

Position: Secretary

Appointed: 22 June 2007

Resigned: 30 June 2012

Andrew A.

Position: Director

Appointed: 27 April 2007

Resigned: 31 May 2012

James M.

Position: Director

Appointed: 04 June 1959

Resigned: 22 June 2007

James M.

Position: Secretary

Appointed: 04 June 1959

Resigned: 22 June 2007

David A.

Position: Director

Appointed: 04 June 1959

Resigned: 10 January 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Prestige Insurance Holdings Limited from Carrickfergus, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Prestige Insurance Holdings Limited

10 Governors Place, Carrickfergus, County Antrim, BT38 7BN, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni066393
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Octane Managed Services October 7, 2020
Abbey Insurance Brokers (boucher) June 28, 2017
Agnew Financial Services May 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-31
Balance Sheet
Current Assets51 00051 000
Debtors51 00051 000
Net Assets Liabilities51 00051 000
Other
Net Current Assets Liabilities51 00051 000
Total Assets Less Current Liabilities51 00051 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (21 pages)

Company search

Advertisements