Ins-sure Services Limited ALDERSHOT


Ins-sure Services started in year 2000 as Private Limited Company with registration number 04124846. The Ins-sure Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Aldershot at Royal Pavilion. Postal code: GU11 1PZ. Since 28th March 2001 Ins-sure Services Limited is no longer carrying the name Hexagon 272.

The firm has 7 directors, namely Christopher H., Dymphna L. and Robert J. and others. Of them, Dave M. has been with the company the longest, being appointed on 20 March 2007 and Christopher H. has been with the company for the least time - from 1 April 2023. At the moment 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.

Ins-sure Services Limited Address / Contact

Office Address Royal Pavilion
Office Address2 Wellesley Road
Town Aldershot
Post code GU11 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04124846
Date of Incorporation Wed, 13th Dec 2000
Industry Non-life insurance
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Christopher H.

Position: Director

Appointed: 01 April 2023

Dymphna L.

Position: Director

Appointed: 01 July 2022

Robert J.

Position: Director

Appointed: 01 February 2022

Alan C.

Position: Director

Appointed: 01 February 2022

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2019

Daljeet J.

Position: Director

Appointed: 21 September 2017

Gilles B.

Position: Director

Appointed: 16 February 2015

Dave M.

Position: Director

Appointed: 20 March 2007

Karen M.

Position: Director

Appointed: 14 September 2022

Resigned: 26 April 2023

Nicole M.

Position: Director

Appointed: 04 May 2022

Resigned: 26 April 2023

Alvaro M.

Position: Director

Appointed: 04 May 2022

Resigned: 14 September 2022

Sophie L.

Position: Director

Appointed: 01 March 2022

Resigned: 23 November 2023

Thomas S.

Position: Director

Appointed: 01 September 2021

Resigned: 31 December 2022

Kerry R.

Position: Director

Appointed: 05 October 2020

Resigned: 26 April 2023

Derek A.

Position: Director

Appointed: 31 May 2020

Resigned: 01 September 2021

Indranil N.

Position: Director

Appointed: 02 January 2018

Resigned: 31 May 2020

Royston H.

Position: Director

Appointed: 02 January 2018

Resigned: 01 February 2022

Darren T.

Position: Director

Appointed: 22 December 2017

Resigned: 13 December 2021

John T.

Position: Director

Appointed: 12 June 2017

Resigned: 05 October 2020

Steve J.

Position: Director

Appointed: 31 December 2016

Resigned: 01 February 2022

Stephen G.

Position: Director

Appointed: 19 October 2016

Resigned: 21 September 2017

Patrick M.

Position: Director

Appointed: 01 September 2016

Resigned: 28 February 2017

Stephen M.

Position: Director

Appointed: 16 December 2015

Resigned: 31 December 2016

Robert M.

Position: Director

Appointed: 19 May 2015

Resigned: 22 December 2017

John N.

Position: Director

Appointed: 16 February 2015

Resigned: 01 September 2016

James G.

Position: Director

Appointed: 07 November 2014

Resigned: 19 October 2016

Shirine K.

Position: Director

Appointed: 11 September 2014

Resigned: 16 December 2015

Beverly S.

Position: Director

Appointed: 23 May 2014

Resigned: 16 February 2015

David G.

Position: Director

Appointed: 23 May 2014

Resigned: 01 March 2022

Anna M.

Position: Secretary

Appointed: 25 September 2013

Resigned: 02 March 2017

Paul C.

Position: Director

Appointed: 25 September 2013

Resigned: 07 November 2014

Adrian G.

Position: Director

Appointed: 10 December 2012

Resigned: 02 January 2018

Barnabas H.

Position: Director

Appointed: 23 February 2012

Resigned: 30 November 2014

Gail M.

Position: Secretary

Appointed: 12 December 2011

Resigned: 25 June 2013

Jane T.

Position: Director

Appointed: 29 September 2011

Resigned: 15 June 2012

Paola C.

Position: Secretary

Appointed: 10 February 2011

Resigned: 12 December 2011

John P.

Position: Director

Appointed: 27 September 2010

Resigned: 25 September 2013

Ewen G.

Position: Director

Appointed: 12 February 2010

Resigned: 23 May 2014

Anthony P.

Position: Director

Appointed: 04 January 2010

Resigned: 19 May 2015

Patrick B.

Position: Director

Appointed: 10 December 2009

Resigned: 29 September 2011

Richard B.

Position: Director

Appointed: 09 June 2009

Resigned: 31 December 2017

Robert M.

Position: Director

Appointed: 27 February 2009

Resigned: 23 May 2014

Stewart M.

Position: Director

Appointed: 19 February 2009

Resigned: 10 December 2009

Michael W.

Position: Director

Appointed: 11 December 2008

Resigned: 26 February 2010

John R.

Position: Director

Appointed: 16 September 2008

Resigned: 23 February 2012

Anthony G.

Position: Secretary

Appointed: 13 September 2007

Resigned: 22 January 2010

Adele B.

Position: Director

Appointed: 26 June 2007

Resigned: 27 February 2009

Sean M.

Position: Director

Appointed: 31 December 2006

Resigned: 11 September 2014

Nicholas E.

Position: Director

Appointed: 17 March 2006

Resigned: 03 November 2008

Steven B.

Position: Director

Appointed: 29 September 2005

Resigned: 19 February 2009

Roger T.

Position: Director

Appointed: 04 July 2005

Resigned: 04 January 2010

Lindsay H.

Position: Secretary

Appointed: 13 March 2004

Resigned: 13 September 2007

Darren F.

Position: Director

Appointed: 13 March 2004

Resigned: 31 December 2006

Clive B.

Position: Director

Appointed: 11 February 2004

Resigned: 04 July 2005

Peter G.

Position: Director

Appointed: 31 December 2003

Resigned: 29 September 2005

Franz K.

Position: Director

Appointed: 31 October 2002

Resigned: 13 March 2004

Bronislaw M.

Position: Director

Appointed: 31 October 2002

Resigned: 31 December 2006

Stephen C.

Position: Director

Appointed: 15 May 2002

Resigned: 01 February 2007

David A.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2006

Laurence M.

Position: Director

Appointed: 30 April 2001

Resigned: 09 June 2009

Michael C.

Position: Director

Appointed: 30 April 2001

Resigned: 30 June 2002

Timothy C.

Position: Director

Appointed: 30 April 2001

Resigned: 15 May 2002

Michael T.

Position: Director

Appointed: 30 April 2001

Resigned: 17 March 2006

Franz K.

Position: Secretary

Appointed: 30 April 2001

Resigned: 13 March 2004

Michael H.

Position: Director

Appointed: 30 April 2001

Resigned: 11 March 2004

John B.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2003

Julian C.

Position: Director

Appointed: 30 April 2001

Resigned: 24 September 2002

Jarrod N.

Position: Director

Appointed: 22 March 2001

Resigned: 30 April 2001

Gary W.

Position: Director

Appointed: 22 March 2001

Resigned: 30 April 2001

Hexagon Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2000

Resigned: 30 April 2001

Hexagon Directors Limited

Position: Nominee Director

Appointed: 13 December 2000

Resigned: 22 March 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Ins-Sure Holdings Limited from London. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ins-Sure Holdings Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AQ

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04202239
Notified on 21 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hexagon 272 March 28, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 29th, December 2023
Free Download (39 pages)

Company search