Background WavePink WaveYellow Wave

FORESTERS GENERAL INSURANCE SERVICES LIMITED (03322239)

FORESTERS GENERAL INSURANCE SERVICES LIMITED (03322239) is an active UK company. incorporated on 21 February 1997. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. FORESTERS GENERAL INSURANCE SERVICES LIMITED has been registered for 29 years. Current directors include ALLEN, Mark Christian, DICKINSON, Richard Dominic.

Company Number
03322239
Status
active
Type
ltd
Incorporated
21 February 1997
Age
29 years
Address
Enterprise House Third Floor, Southampton, SO14 3XB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLEN, Mark Christian, DICKINSON, Richard Dominic
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESTERS GENERAL INSURANCE SERVICES LIMITED

FORESTERS GENERAL INSURANCE SERVICES LIMITED is an active company incorporated on 21 February 1997 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. FORESTERS GENERAL INSURANCE SERVICES LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03322239

LTD Company

Age

29 Years

Incorporated 21 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

TUNSTALL GENERAL INSURANCE SERVICES LIMITED
From: 21 February 1997To: 15 January 2004
Contact
Address

Enterprise House Third Floor Ocean Way Southampton, SO14 3XB,

Previous Addresses

29-33 Shirley Road Southampton Hampshire SO15 3EW
From: 21 February 1997To: 1 February 2022
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RUSSELL, Lisa Jane

Active
Third Floor, SouthamptonSO14 3XB
Secretary
Appointed 09 Sept 2013

ALLEN, Mark Christian

Active
Third Floor, SouthamptonSO14 3XB
Born September 1963
Director
Appointed 31 Oct 2024

DICKINSON, Richard Dominic

Active
Third Floor, SouthamptonSO14 3XB
Born August 1968
Director
Appointed 31 Oct 2024

HOWCROFT, Philip Joseph

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Secretary
Appointed 26 Sept 2012
Resigned 09 Sept 2013

LEWIS, Anthony Robert Edward, Mr.

Resigned
114 Chessington Crescent, Stoke On TrentST4 8ER
Secretary
Appointed 21 Feb 1997
Resigned 30 Sept 2010

ROTHERY, Julie Sylvia

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Secretary
Appointed 01 Oct 2010
Resigned 26 Aug 2011

ARMITAGE, Neil

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Born June 1963
Director
Appointed 12 Sept 2010
Resigned 09 May 2014

BATTEN, Trevor Malcolm

Resigned
Third Floor, SouthamptonSO14 3XB
Born January 1959
Director
Appointed 28 Jul 2023
Resigned 31 May 2024

DANN, Kevin Philip

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Born April 1962
Director
Appointed 12 Sept 2010
Resigned 06 Aug 2012

EDWARDS, Myles Jonathan

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Born August 1967
Director
Appointed 10 Feb 2016
Resigned 09 Aug 2019

GENESE, Carl

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Born February 1946
Director
Appointed 26 Sept 2012
Resigned 15 Jul 2013

HULME, John

Resigned
4 Moreton Close, Stoke On TrentST7 4HP
Born August 1942
Director
Appointed 21 Feb 1997
Resigned 31 Dec 2003

INSTANCE, John

Resigned
Third Floor, SouthamptonSO14 3XB
Born December 1954
Director
Appointed 29 Jun 2016
Resigned 27 Jun 2021

LEVETT, John David, Mr.

Resigned
74 Glenwood Way, FerndownBH22 0ET
Born November 1942
Director
Appointed 26 Feb 2004
Resigned 26 Sept 2012

LEWIS, Anthony Robert Edward, Mr.

Resigned
114 Chessington Crescent, Stoke On TrentST4 8ER
Born July 1952
Director
Appointed 21 Feb 1997
Resigned 12 Sept 2010

NIGHTINGALE, Michael Owen, Mr.

Resigned
Hamoaze, SalisburySP4 0NT
Born March 1937
Director
Appointed 26 Feb 2004
Resigned 12 Sept 2010

OSBORN, Paul James

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Born January 1964
Director
Appointed 12 Sept 2010
Resigned 30 Jun 2019

PHELPS, Patrick

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Born March 1958
Director
Appointed 09 Sept 2013
Resigned 31 Oct 2014

ROBERTSON, Timothy Charles, Mr.

Resigned
19 Hellyar Brook Road, Stoke On TrentST7 2YL
Born April 1958
Director
Appointed 21 Feb 1997
Resigned 25 Jun 2010

WARR, Nicholas Alfred

Resigned
Third Floor, SouthamptonSO14 3XB
Born December 1980
Director
Appointed 28 Jun 2021
Resigned 28 Jul 2023

WEBB, Rachel Jayne

Resigned
Third Floor, SouthamptonSO14 3XB
Born November 1980
Director
Appointed 28 Jun 2021
Resigned 31 Oct 2024

WILKINSON, Michael David

Resigned
29-33 Shirley Road, HampshireSO15 3EW
Born October 1952
Director
Appointed 09 Sept 2013
Resigned 13 Jun 2016

WOODCOCK, Stanley

Resigned
26 Pennyfields Road, Stoke On TrentST7 4PN
Born June 1931
Director
Appointed 21 Feb 1997
Resigned 31 Dec 2003

Persons with significant control

1

Ocean Way, SouthamptonSO14 3XB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Small
11 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Auditors Resignation Company
30 November 2015
AUDAUD
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
5 July 2005
AUDAUD
Auditors Resignation Company
5 July 2005
AUDAUD
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
14 April 2005
287Change of Registered Office
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
287Change of Registered Office
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
24 March 1997
225Change of Accounting Reference Date
Legacy
24 March 1997
287Change of Registered Office
Incorporation Company
21 February 1997
NEWINCIncorporation