CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED
ABERDEEN INVERBAR LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FE
Company number SC332868
Status Active
Incorporation Date 24 October 2007
Company Type Private Limited Company
Address CROWN HOUSE, PROSPECT ROAD ARNHALL BUSINESS PARK, WESTHILL, ABERDEEN, AB32 6FE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017; Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017; Termination of appointment of Iain David Henry as a director on 26 July 2016. The most likely internet sites of CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED are www.centralinsuranceservicesholdings.co.uk, and www.central-insurance-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Insurance Services Holdings Limited is a Private Limited Company. The company registration number is SC332868. Central Insurance Services Holdings Limited has been working since 24 October 2007. The present status of the company is Active. The registered address of Central Insurance Services Holdings Limited is Crown House Prospect Road Arnhall Business Park Westhill Aberdeen Ab32 6fe. . VALENTINE, Claire Margaret is a Secretary of the company. BARKER, Jane Victoria is a Director of the company. BOX, Peter John is a Director of the company. CHESSHER, Mark Christopher is a Director of the company. GROGAN, Joseph Christopher is a Director of the company. WEIL, Mark Anthony is a Director of the company. WILLIAMS, Sally Angela Helen is a Director of the company. Secretary ABBOTT, Adrianne Helen Marie has been resigned. Secretary FRASER, Ian Alexander has been resigned. Secretary MARSH, Wendy Patricia has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BINNIE, David Alexander has been resigned. Director BURNESS, Harry Neilson has been resigned. Director FRASER, Ian Alexander has been resigned. Director HASTINGS, Gillian Elizabeth has been resigned. Director HENRY, Iain David has been resigned. Director JAMES, Darren Scott has been resigned. Director KERR, Neil Alexander has been resigned. Director MANSON, Alan Graeme has been resigned. Director MATHESON, Kenneth Andrew has been resigned. Director NICHOLSON, John James has been resigned. Director THOMSON, Steven David has been resigned. Director TOSH, Christopher Michael Fraser has been resigned. Director YULE, Graeme Anderson has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VALENTINE, Claire Margaret
Appointed Date: 08 February 2017

Director
BARKER, Jane Victoria
Appointed Date: 28 February 2014
76 years old

Director
BOX, Peter John
Appointed Date: 28 February 2014
73 years old

Director
CHESSHER, Mark Christopher
Appointed Date: 28 February 2014
65 years old

Director
GROGAN, Joseph Christopher
Appointed Date: 28 February 2014
69 years old

Director
WEIL, Mark Anthony
Appointed Date: 28 February 2014
61 years old

Director
WILLIAMS, Sally Angela Helen
Appointed Date: 01 April 2015
59 years old

Resigned Directors

Secretary
ABBOTT, Adrianne Helen Marie
Resigned: 08 February 2017
Appointed Date: 09 April 2014

Secretary
FRASER, Ian Alexander
Resigned: 28 February 2014
Appointed Date: 14 January 2008

Secretary
MARSH, Wendy Patricia
Resigned: 09 April 2014
Appointed Date: 28 February 2014

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 24 October 2007

Secretary
PAULL & WILLIAMSONS
Resigned: 14 January 2008
Appointed Date: 30 November 2007

Director
BINNIE, David Alexander
Resigned: 28 February 2013
Appointed Date: 14 January 2008
58 years old

Director
BURNESS, Harry Neilson
Resigned: 28 February 2014
Appointed Date: 28 April 2011
69 years old

Director
FRASER, Ian Alexander
Resigned: 28 February 2014
Appointed Date: 14 January 2008
76 years old

Director
HASTINGS, Gillian Elizabeth
Resigned: 28 February 2014
Appointed Date: 16 February 2012
61 years old

Director
HENRY, Iain David
Resigned: 26 July 2016
Appointed Date: 30 November 2007
56 years old

Director
JAMES, Darren Scott
Resigned: 30 September 2009
Appointed Date: 14 January 2008
56 years old

Director
KERR, Neil Alexander
Resigned: 28 February 2014
Appointed Date: 14 January 2008
65 years old

Director
MANSON, Alan Graeme
Resigned: 28 February 2014
Appointed Date: 20 February 2012
66 years old

Director
MATHESON, Kenneth Andrew
Resigned: 22 May 2009
Appointed Date: 14 January 2008
78 years old

Director
NICHOLSON, John James
Resigned: 31 March 2015
Appointed Date: 28 February 2014
72 years old

Director
THOMSON, Steven David
Resigned: 28 February 2014
Appointed Date: 14 January 2008
53 years old

Director
TOSH, Christopher Michael Fraser
Resigned: 28 February 2014
Appointed Date: 16 January 2009
58 years old

Director
YULE, Graeme Anderson
Resigned: 28 February 2014
Appointed Date: 28 April 2011
69 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 30 November 2007
Appointed Date: 24 October 2007

CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Events

09 Feb 2017
Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017
09 Feb 2017
Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017
26 Jul 2016
Termination of appointment of Iain David Henry as a director on 26 July 2016
22 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6,500,130

...
... and 89 more events
11 Dec 2007
New director appointed
11 Dec 2007
Secretary resigned
11 Dec 2007
Director resigned
04 Dec 2007
Company name changed inverbar LIMITED\certificate issued on 04/12/07
24 Oct 2007
Incorporation

CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Charges

12 May 2011
Bond & floating charge
Delivered: 19 May 2011
Status: Satisfied on 1 March 2014
Persons entitled: Macquarie Bank Limited
Description: Undertaking & all property & assets present & future…
14 January 2008
Floating charge
Delivered: 23 January 2008
Status: Satisfied on 28 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…