CENTRAL INSURANCE SERVICES LIMITED
PARK WESTHILL CENTRAL INSURANCE SERVICES (ABERDEEN) LIMITED DASFAIR LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FE

Company number SC100053
Status Active
Incorporation Date 15 July 1986
Company Type Private Limited Company
Address CROWN HOUSE, PROSPECT ROAD ARNHALL BUSINESS, PARK WESTHILL, ABERDEENSHIRE, AB32 6FE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; 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. The most likely internet sites of CENTRAL INSURANCE SERVICES LIMITED are www.centralinsuranceservices.co.uk, and www.central-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three 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 Limited is a Private Limited Company. The company registration number is SC100053. Central Insurance Services Limited has been working since 15 July 1986. The present status of the company is Active. The registered address of Central Insurance Services Limited is Crown House Prospect Road Arnhall Business Park Westhill Aberdeenshire 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. Secretary A C MORRISON & RICHARDS has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BALLANTYNE, Alistair has been resigned. Director BINNIE, David Alexander has been resigned. Director BREMNER, John Mcdonald has been resigned. Director BURNESS, Harry Neilson has been resigned. Director DYER, Anthony Charles has been resigned. Director FRASER, Ian Alexander has been resigned. Director FRASER, Peter 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, David Andrew 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. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
VALENTINE, Claire Margaret
Appointed Date: 08 February 2017

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

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

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

Director
GROGAN, Joseph Christopher
Appointed Date: 28 February 2014
68 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

Secretary
A C MORRISON & RICHARDS
Resigned: 25 October 2006

Secretary
PAULL & WILLIAMSONS
Resigned: 14 January 2008
Appointed Date: 25 October 2006

Director
BALLANTYNE, Alistair
Resigned: 30 September 2006
88 years old

Director
BINNIE, David Alexander
Resigned: 28 February 2014
Appointed Date: 01 October 2006
58 years old

Director
BREMNER, John Mcdonald
Resigned: 29 December 2000
81 years old

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

Director
DYER, Anthony Charles
Resigned: 31 March 2006
Appointed Date: 29 December 2000
76 years old

Director
FRASER, Ian Alexander
Resigned: 28 February 2014
Appointed Date: 22 August 1997
75 years old

Director
FRASER, Peter
Resigned: 31 March 2004
Appointed Date: 22 August 1997
69 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: 29 December 2000
56 years old

Director
JAMES, Darren Scott
Resigned: 30 September 2009
Appointed Date: 01 October 2006
56 years old

Director
KERR, Neil Alexander
Resigned: 28 February 2014
Appointed Date: 01 October 2006
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: 20 April 2005
77 years old

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

Director
THOMSON, David Andrew
Resigned: 14 January 2008
77 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

Persons With Significant Control

Central Insurance Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL INSURANCE SERVICES LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
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
27 Jul 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Iain David Henry as a director on 26 July 2016
...
... and 146 more events
16 Sep 1986
Registered office changed on 16/09/86 from: 24 castle street edinburgh EH2 3JQ

16 Sep 1986
Secretary resigned;director resigned

16 Sep 1986
New secretary appointed;new director appointed

15 Jul 1986
Incorporation
10 Jul 1986
Certificate of Incorporation

CENTRAL INSURANCE SERVICES 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…
26 April 1988
Standard security
Delivered: 11 May 1988
Status: Satisfied on 20 September 1988
Persons entitled: Central Insurance Services (Aberdeen) LTD
Description: 9 & 11 albert street, aberdeen.
23 March 1988
Standard security
Delivered: 29 March 1988
Status: Satisfied on 20 September 1988
Persons entitled: Central Insurance Services (Aberdeen) LTD
Description: Tenement of 6 dwellinghouses 8 richmond terrace aberdeen.
2 April 1987
Standard security
Delivered: 9 April 1987
Status: Satisfied on 4 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as 9 and 11 albert street…