THE CAVITY INSULATION GUARANTEE AGENCY
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1FG

Company number 03044131
Status Active
Incorporation Date 5 April 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CIGA HOUSE, 3 VIMY COURT, VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1FG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Appointment of Sarah Louise Greensitt as a director on 30 June 2016; Appointment of Mr Michael John Dyson as a director on 30 June 2016. The most likely internet sites of THE CAVITY INSULATION GUARANTEE AGENCY are www.thecavityinsulationguarantee.co.uk, and www.the-cavity-insulation-guarantee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The Cavity Insulation Guarantee Agency is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03044131. The Cavity Insulation Guarantee Agency has been working since 05 April 1995. The present status of the company is Active. The registered address of The Cavity Insulation Guarantee Agency is Ciga House 3 Vimy Court Vimy Road Leighton Buzzard Bedfordshire Lu7 1fg. . MILLER, Gerald Andrew is a Secretary of the company. BURTON, David John is a Director of the company. DICKIN, Philip is a Director of the company. DYSON, Michael John is a Director of the company. GREENSITT, Sarah Louise is a Director of the company. HARDIMAN, Anthony is a Director of the company. PULLMAN, Jonathan is a Director of the company. RALPH, Nicholas is a Director of the company. ROBSON, David Fairfax is a Director of the company. TEBB, Ian Rodney is a Director of the company. Secretary KNIGHT, Ian Sinclair has been resigned. Secretary ROBSON, Jeremey John Fairfax has been resigned. Director BURKE, Gregory has been resigned. Director CARD, John has been resigned. Director COOPER, Paul Nicholas has been resigned. Director COTTINGHAM, Michael George has been resigned. Director COTTINGHAM, Michael George has been resigned. Director COTTINGHAM, Michael George has been resigned. Director DAVIES, Robin John, Dr has been resigned. Director DONALD, Neil has been resigned. Director DOUGLAS, Alan Stewart has been resigned. Director DUKE, Stephen Graham has been resigned. Director FRENCH, Walter Newman has been resigned. Director GARDNER, Peter Joseph has been resigned. Director HADFIELD, Julie Anne has been resigned. Director HARDIMAN, Anthony has been resigned. Director HARVEY, David has been resigned. Director HOLLOWAY, John Frank has been resigned. Director HOPKINSON, Ian Colin has been resigned. Director HUME, Christopher John has been resigned. Director KIERAN, Adrian John has been resigned. Director LAING, Alexander Ross has been resigned. Director LANSDOWN, Simon Carl has been resigned. Director MCCREA, Brendan George has been resigned. Director MIDDLEMASS, Kenneth has been resigned. Director MOLLARD, Keith Ernest has been resigned. Director MOLLARD, Keith Ernest has been resigned. Director NAIDU, Dinesh has been resigned. Director REID, Paul has been resigned. Director ROBSON, Jeremy John Fairfax has been resigned. Director ROBSON, Jeremy John Fairfax has been resigned. Director SNAITH, Darren has been resigned. Director THOMPSON, Eric has been resigned. Director WHALLEY, William Terence has been resigned. Director WHITE, James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MILLER, Gerald Andrew
Appointed Date: 04 May 2005

Director
BURTON, David John
Appointed Date: 06 February 2003
68 years old

Director
DICKIN, Philip
Appointed Date: 30 June 2016
63 years old

Director
DYSON, Michael John
Appointed Date: 30 June 2016
80 years old

Director
GREENSITT, Sarah Louise
Appointed Date: 30 June 2016
51 years old

Director
HARDIMAN, Anthony
Appointed Date: 20 April 2010
71 years old

Director
PULLMAN, Jonathan
Appointed Date: 01 March 2016
41 years old

Director
RALPH, Nicholas
Appointed Date: 04 October 2009
63 years old

Director
ROBSON, David Fairfax
Appointed Date: 12 May 2015
46 years old

Director
TEBB, Ian Rodney
Appointed Date: 23 June 1998
78 years old

Resigned Directors

Secretary
KNIGHT, Ian Sinclair
Resigned: 07 April 2005
Appointed Date: 05 April 1995

Secretary
ROBSON, Jeremey John Fairfax
Resigned: 04 May 2005
Appointed Date: 07 April 2005

Director
BURKE, Gregory
Resigned: 02 May 2013
Appointed Date: 24 April 2012
71 years old

Director
CARD, John
Resigned: 05 March 2015
Appointed Date: 19 February 2004
62 years old

Director
COOPER, Paul Nicholas
Resigned: 01 September 2010
Appointed Date: 22 March 2007
66 years old

Director
COTTINGHAM, Michael George
Resigned: 20 October 2009
Appointed Date: 08 April 2008
78 years old

Director
COTTINGHAM, Michael George
Resigned: 22 March 2006
Appointed Date: 06 February 2003
78 years old

Director
COTTINGHAM, Michael George
Resigned: 28 November 2001
Appointed Date: 23 June 1998
78 years old

Director
DAVIES, Robin John, Dr
Resigned: 17 March 2011
Appointed Date: 22 March 2007
70 years old

Director
DONALD, Neil
Resigned: 02 May 2013
Appointed Date: 17 September 2010
59 years old

Director
DOUGLAS, Alan Stewart
Resigned: 08 April 2003
Appointed Date: 05 April 1995
82 years old

Director
DUKE, Stephen Graham
Resigned: 17 March 2016
Appointed Date: 12 April 2011
49 years old

Director
FRENCH, Walter Newman
Resigned: 24 October 2015
Appointed Date: 17 September 2010
75 years old

Director
GARDNER, Peter Joseph
Resigned: 12 September 2000
Appointed Date: 28 June 1999
82 years old

Director
HADFIELD, Julie Anne
Resigned: 28 November 2001
Appointed Date: 12 September 2000
62 years old

Director
HARDIMAN, Anthony
Resigned: 22 March 2007
Appointed Date: 05 April 1995
71 years old

Director
HARVEY, David
Resigned: 09 September 2009
Appointed Date: 07 April 2005
78 years old

Director
HOLLOWAY, John Frank
Resigned: 21 April 2009
Appointed Date: 05 April 1995
73 years old

Director
HOPKINSON, Ian Colin
Resigned: 07 April 2005
Appointed Date: 12 September 2000
65 years old

Director
HUME, Christopher John
Resigned: 28 November 2001
Appointed Date: 23 June 1998
80 years old

Director
KIERAN, Adrian John
Resigned: 17 September 2010
Appointed Date: 09 September 2009
77 years old

Director
LAING, Alexander Ross
Resigned: 06 February 2003
Appointed Date: 28 November 2001
79 years old

Director
LANSDOWN, Simon Carl
Resigned: 30 June 2016
Appointed Date: 12 May 2015
53 years old

Director
MCCREA, Brendan George
Resigned: 30 June 2016
Appointed Date: 02 May 2013
72 years old

Director
MIDDLEMASS, Kenneth
Resigned: 23 March 2015
Appointed Date: 01 May 2013
78 years old

Director
MOLLARD, Keith Ernest
Resigned: 02 May 2013
Appointed Date: 20 April 2010
84 years old

Director
MOLLARD, Keith Ernest
Resigned: 28 June 1999
Appointed Date: 23 June 1998
84 years old

Director
NAIDU, Dinesh
Resigned: 01 September 2010
Appointed Date: 28 November 2001
72 years old

Director
REID, Paul
Resigned: 12 April 2011
Appointed Date: 01 September 2010
53 years old

Director
ROBSON, Jeremy John Fairfax
Resigned: 12 May 2015
Appointed Date: 17 March 2011
76 years old

Director
ROBSON, Jeremy John Fairfax
Resigned: 22 March 2007
Appointed Date: 05 April 1995
76 years old

Director
SNAITH, Darren
Resigned: 04 October 2009
Appointed Date: 08 July 2008
55 years old

Director
THOMPSON, Eric
Resigned: 20 October 2009
Appointed Date: 22 March 2006
80 years old

Director
WHALLEY, William Terence
Resigned: 08 April 2008
Appointed Date: 23 June 1998
82 years old

Director
WHITE, James
Resigned: 06 February 2003
Appointed Date: 06 February 2003
73 years old

THE CAVITY INSULATION GUARANTEE AGENCY Events

01 Feb 2017
Accounts for a small company made up to 30 April 2016
11 Aug 2016
Appointment of Sarah Louise Greensitt as a director on 30 June 2016
11 Aug 2016
Appointment of Mr Michael John Dyson as a director on 30 June 2016
11 Aug 2016
Appointment of Philip Dickin as a director on 30 June 2016
01 Jul 2016
Termination of appointment of Brendan George Mccrea as a director on 30 June 2016
...
... and 126 more events
10 Jun 1996
Full accounts made up to 30 April 1996
08 May 1996
Annual return made up to 05/04/96
28 Nov 1995
Accounting reference date notified as 30/04
01 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Apr 1995
Incorporation