CIRCLE INSURANCE SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV1 3LY

Company number 02575623
Status Active
Incorporation Date 22 January 1991
Company Type Private Limited Company
Address 118 HOLYHEAD ROAD, COVENTRY, WEST MIDLANDS, CV1 3LY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Re-registration from a public company to a private limited company MAR ‐ Re-registration of Memorandum and Articles CERT10 ‐ Certificate of re-registration from Public Limited Company to Private ; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of CIRCLE INSURANCE SERVICES LIMITED are www.circleinsuranceservices.co.uk, and www.circle-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Circle Insurance Services Limited is a Private Limited Company. The company registration number is 02575623. Circle Insurance Services Limited has been working since 22 January 1991. The present status of the company is Active. The registered address of Circle Insurance Services Limited is 118 Holyhead Road Coventry West Midlands Cv1 3ly. . AINSCOUGH, Emma Louise is a Secretary of the company. JONES, Peter is a Director of the company. NORCOTT, Anthony John is a Director of the company. SHIELDS, James is a Director of the company. Secretary COOK, Ronald Stanley has been resigned. Secretary NORCOTT, Susan has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director REEVES, David has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
AINSCOUGH, Emma Louise
Appointed Date: 19 September 2007

Director
JONES, Peter
Appointed Date: 30 August 2007
63 years old

Director
NORCOTT, Anthony John
Appointed Date: 26 February 1991
81 years old

Director
SHIELDS, James
Appointed Date: 16 May 2001
67 years old

Resigned Directors

Secretary
COOK, Ronald Stanley
Resigned: 02 June 2007
Appointed Date: 01 December 1991

Secretary
NORCOTT, Susan
Resigned: 01 December 1991
Appointed Date: 26 February 1991

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 26 February 1991
Appointed Date: 22 January 1991

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 26 February 1991
Appointed Date: 22 January 1991

Director
REEVES, David
Resigned: 01 December 2004
Appointed Date: 01 July 1991
83 years old

Persons With Significant Control

Mr Anthony John Norcott
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CIRCLE INSURANCE SERVICES LIMITED Events

26 Apr 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

26 Apr 2017
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
08 Nov 2016
Group of companies' accounts made up to 30 April 2016
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000

...
... and 91 more events
20 Mar 1991
Registered office changed on 20/03/91 from: 30 church street birmingham west midlands B3 2NP

15 Mar 1991
Company name changed briefline LIMITED\certificate issued on 18/03/91

15 Mar 1991
Company name changed\certificate issued on 15/03/91
27 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1991
Incorporation

CIRCLE INSURANCE SERVICES LIMITED Charges

12 June 2005
Standard security which was presented for registration in scotland on 12 august 2005 and
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 13, 72 st. Vincent crescent, glasgow t/n…
22 July 1994
Debenture
Delivered: 23 July 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…