LUMLEY INSURANCE LTD
CIRENCESTER LUMLEY ST AUBYN INSURANCE SERVICES LIMITED LUMLEY INSURANCE LIMITED LUMLEY ST AUBYN INSURANCE SERVICES LIMITED TAYLOR ST. AUBYN INSURANCE SERVICES LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1YS

Company number 02813133
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address LUMLEY HOUSE 56 ELLIOTT ROAD, LOVE LANE INDUSTRIAL ESTATE, CIRENCESTER, ENGLAND, GL7 1YS
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from South Way House South Way Cirencester Gloucestershire GL7 1HL to Lumley House 56 Elliott Road Love Lane Industrial Estate Cirencester GL7 1YS on 9 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 120 . The most likely internet sites of LUMLEY INSURANCE LTD are www.lumleyinsurance.co.uk, and www.lumley-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Lumley Insurance Ltd is a Private Limited Company. The company registration number is 02813133. Lumley Insurance Ltd has been working since 27 April 1993. The present status of the company is Active. The registered address of Lumley Insurance Ltd is Lumley House 56 Elliott Road Love Lane Industrial Estate Cirencester England Gl7 1ys. . GARFORTH BLES, Robert Michael is a Secretary of the company. GARFORTH BLES, Robert Michael is a Director of the company. GOSLING, Charles John is a Director of the company. LOUHAICHI, Joanne is a Director of the company. LUMLEY, Christopher Francis Richard is a Director of the company. LUMLEY, John Edward Richard is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. Secretary ST AUBYN, Michael Piers has been resigned. Secretary TAYLOR, Camila Mary Alexandrina Ziani has been resigned. Secretary TREVALDWYN, Susan Rebecca has been resigned. Director ST AUBYN, Astrid Elizabeth has been resigned. Director ST AUBYN, Michael Piers has been resigned. Director TANNER, Nicholas Shelley has been resigned. Director TAYLOR, Michael Anthony Bethune has been resigned. Director TREVALDWYN, Julian Creswell has been resigned. Director TREVALDWYN, Susan Rebecca has been resigned. Director WARRENDER, Anthony Michael has been resigned. Director WILSON, Margaret Caroline has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
GARFORTH BLES, Robert Michael
Appointed Date: 23 March 2001

Director
GARFORTH BLES, Robert Michael
Appointed Date: 25 January 2003
76 years old

Director
GOSLING, Charles John
Appointed Date: 09 October 2007
68 years old

Director
LOUHAICHI, Joanne
Appointed Date: 01 December 2005
54 years old

Director
LUMLEY, Christopher Francis Richard
Appointed Date: 01 December 2005
62 years old

Director
LUMLEY, John Edward Richard
Appointed Date: 25 January 2003
64 years old

Resigned Directors

Secretary
HICKEY, Patrick Julian
Resigned: 16 August 1993
Appointed Date: 27 April 1993

Secretary
ST AUBYN, Michael Piers
Resigned: 23 March 2001
Appointed Date: 29 September 1995

Secretary
TAYLOR, Camila Mary Alexandrina Ziani
Resigned: 11 May 1994
Appointed Date: 16 August 1993

Secretary
TREVALDWYN, Susan Rebecca
Resigned: 26 July 1995
Appointed Date: 11 May 1994

Director
ST AUBYN, Astrid Elizabeth
Resigned: 28 June 2007
Appointed Date: 25 January 2003
65 years old

Director
ST AUBYN, Michael Piers
Resigned: 17 November 2002
Appointed Date: 29 September 1995
66 years old

Director
TANNER, Nicholas Shelley
Resigned: 25 January 2003
Appointed Date: 11 September 2002
70 years old

Director
TAYLOR, Michael Anthony Bethune
Resigned: 26 March 2001
Appointed Date: 16 August 1993
79 years old

Director
TREVALDWYN, Julian Creswell
Resigned: 15 June 1995
Appointed Date: 11 May 1994
66 years old

Director
TREVALDWYN, Susan Rebecca
Resigned: 15 June 1995
Appointed Date: 11 May 1994
62 years old

Director
WARRENDER, Anthony Michael
Resigned: 23 March 2001
Appointed Date: 11 May 1994
75 years old

Director
WILSON, Margaret Caroline
Resigned: 16 August 1993
Appointed Date: 27 April 1993
61 years old

LUMLEY INSURANCE LTD Events

09 Dec 2016
Registered office address changed from South Way House South Way Cirencester Gloucestershire GL7 1HL to Lumley House 56 Elliott Road Love Lane Industrial Estate Cirencester GL7 1YS on 9 December 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 120

12 Dec 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 120

...
... and 108 more events
02 Sep 1993
Secretary resigned;new secretary appointed

02 Sep 1993
Registered office changed on 02/09/93 from: 14 latham road cambridge cambs CB2 2EQ

02 Sep 1993
Director resigned;new director appointed

06 Aug 1993
Company name changed gateledge LIMITED\certificate issued on 09/08/93

27 Apr 1993
Incorporation

LUMLEY INSURANCE LTD Charges

24 March 2005
Rent deposit deed
Delivered: 31 March 2005
Status: Satisfied on 28 May 2014
Persons entitled: David John Woodward and Marian Nora Woodman
Description: The account holding the deposit of £6,125.00 plus all other…
18 December 1995
Debenture
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…