You are here: bizstats.co.uk > a-z index > B list > B list

B & C E Insurance Limited WEST SUSSEX


Founded in 1995, B & C E Insurance, classified under reg no. 03093365 is an active company. Currently registered at Manor Royal RH10 9QP, West Sussex the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Dean L., Susan H. and Patricia B. and others. Of them, Patrick H. has been with the company the longest, being appointed on 9 August 2010 and Dean L. has been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B & C E Insurance Limited Address / Contact

Office Address Manor Royal
Office Address2 Crawley
Town West Sussex
Post code RH10 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03093365
Date of Incorporation Wed, 16th Aug 1995
Industry Pension funding
Industry Life insurance
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Dean L.

Position: Director

Appointed: 01 January 2023

Susan H.

Position: Director

Appointed: 24 November 2020

Patricia B.

Position: Director

Appointed: 20 July 2018

Patrick H.

Position: Director

Appointed: 09 August 2010

Jane D.

Position: Secretary

Appointed: 21 February 2020

Resigned: 31 July 2021

Karen P.

Position: Secretary

Appointed: 29 July 2019

Resigned: 21 February 2020

Jamshaid I.

Position: Director

Appointed: 01 September 2018

Resigned: 31 December 2022

James M.

Position: Director

Appointed: 01 August 2018

Resigned: 31 March 2022

Lydia H.

Position: Secretary

Appointed: 06 February 2017

Resigned: 20 May 2019

John A.

Position: Director

Appointed: 14 November 2016

Resigned: 31 March 2022

Brian R.

Position: Director

Appointed: 21 December 2015

Resigned: 31 May 2018

Paul F.

Position: Secretary

Appointed: 10 August 2015

Resigned: 30 April 2016

Sally W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 10 August 2015

Stephen T.

Position: Director

Appointed: 20 May 2014

Resigned: 31 March 2022

John H.

Position: Director

Appointed: 11 February 2014

Resigned: 31 July 2021

John C.

Position: Director

Appointed: 11 February 2014

Resigned: 31 March 2022

Chandrasekhar R.

Position: Director

Appointed: 08 November 2013

Resigned: 31 December 2022

Alan P.

Position: Director

Appointed: 11 May 2012

Resigned: 18 May 2012

Stephen M.

Position: Director

Appointed: 10 February 2012

Resigned: 26 August 2015

John S.

Position: Director

Appointed: 11 May 2011

Resigned: 20 May 2014

James F.

Position: Director

Appointed: 11 May 2011

Resigned: 01 September 2017

Clair M.

Position: Secretary

Appointed: 30 January 2009

Resigned: 31 December 2014

Malcolm S.

Position: Director

Appointed: 06 February 2008

Resigned: 22 February 2018

David M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 31 December 2008

Alan R.

Position: Director

Appointed: 03 February 2006

Resigned: 09 January 2012

Gerald L.

Position: Director

Appointed: 01 June 2004

Resigned: 02 March 2011

Reginald S.

Position: Director

Appointed: 01 April 2001

Resigned: 31 March 2006

John J.

Position: Director

Appointed: 01 April 2001

Resigned: 20 May 2014

Robert B.

Position: Director

Appointed: 01 January 2001

Resigned: 14 November 2016

John S.

Position: Director

Appointed: 01 August 2000

Resigned: 18 November 2019

John C.

Position: Director

Appointed: 24 September 1999

Resigned: 08 November 2013

Kenneth G.

Position: Director

Appointed: 01 July 1999

Resigned: 26 July 2012

Patrick O.

Position: Director

Appointed: 03 February 1998

Resigned: 31 March 1999

Ralph C.

Position: Director

Appointed: 16 August 1995

Resigned: 31 July 2000

Brian G.

Position: Director

Appointed: 16 August 1995

Resigned: 28 September 2012

George H.

Position: Director

Appointed: 16 August 1995

Resigned: 01 January 2001

Trevor H.

Position: Director

Appointed: 16 August 1995

Resigned: 24 September 1999

Donald S.

Position: Director

Appointed: 16 August 1995

Resigned: 01 June 2004

Robert V.

Position: Director

Appointed: 16 August 1995

Resigned: 01 April 2001

Reginald S.

Position: Secretary

Appointed: 16 August 1995

Resigned: 31 March 2006

George B.

Position: Director

Appointed: 16 August 1995

Resigned: 08 November 2005

Robert C.

Position: Director

Appointed: 16 August 1995

Resigned: 17 October 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is People's Partnership Limited from Crawley, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

People's Partnership Limited

People's Partnership Manor Royal, Crawley, West Sussex, RH10 9QP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10267951
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 24th, August 2023
Free Download (37 pages)

Company search

Advertisements