GLOBAL INSURANCE MANAGEMENT SOLUTIONS LTD
COVENTRY CDM SOFTWARE SERVICES LIMITED

Hellopages » West Midlands » Coventry » CV1 2FJ

Company number 03246493
Status Active
Incorporation Date 6 September 1996
Company Type Private Limited Company
Address 7TH FLOOR EATON HOUSE, 1 EATON ROAD, COVENTRY, CV1 2FJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Auditor's resignation; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of GLOBAL INSURANCE MANAGEMENT SOLUTIONS LTD are www.globalinsurancemanagementsolutions.co.uk, and www.global-insurance-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Global Insurance Management Solutions Ltd is a Private Limited Company. The company registration number is 03246493. Global Insurance Management Solutions Ltd has been working since 06 September 1996. The present status of the company is Active. The registered address of Global Insurance Management Solutions Ltd is 7th Floor Eaton House 1 Eaton Road Coventry Cv1 2fj. . PARKER, Elaine Bridget is a Secretary of the company. GILBERT, John David is a Director of the company. PARKER, Elaine Bridget is a Director of the company. Secretary ALLINGTON, Denyse Elizabeth has been resigned. Secretary CARTLEDGE, Andrew has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary ROBINSON, Peter Joseph has been resigned. Director ALLINGTON, Denyse Elizabeth has been resigned. Director CARTLEDGE, Andrew has been resigned. Director DAWSON, Thomas Graham has been resigned. Director MAXWELL, Andrew has been resigned. Director MOORE, Thomas Francis has been resigned. Director MORRIS, William Richard has been resigned. Director ROBINSON, Peter Joseph has been resigned. Director SERRELL, Ruth Mary has been resigned. Director WILLIAMS, Annie Patricia has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PARKER, Elaine Bridget
Appointed Date: 17 January 2014

Director
GILBERT, John David
Appointed Date: 30 April 2009
64 years old

Director
PARKER, Elaine Bridget
Appointed Date: 15 October 2009
53 years old

Resigned Directors

Secretary
ALLINGTON, Denyse Elizabeth
Resigned: 30 April 2009
Appointed Date: 01 September 2005

Secretary
CARTLEDGE, Andrew
Resigned: 01 September 2005
Appointed Date: 19 September 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 September 1996
Appointed Date: 06 September 1996

Secretary
ROBINSON, Peter Joseph
Resigned: 31 January 2014
Appointed Date: 30 April 2009

Director
ALLINGTON, Denyse Elizabeth
Resigned: 30 April 2009
Appointed Date: 01 September 2005
76 years old

Director
CARTLEDGE, Andrew
Resigned: 01 September 2005
Appointed Date: 19 September 1996
62 years old

Director
DAWSON, Thomas Graham
Resigned: 01 September 2005
Appointed Date: 19 September 1996
67 years old

Director
MAXWELL, Andrew
Resigned: 01 March 2012
Appointed Date: 01 July 2009
61 years old

Director
MOORE, Thomas Francis
Resigned: 30 April 2009
Appointed Date: 01 September 2005
81 years old

Director
MORRIS, William Richard
Resigned: 01 September 2005
Appointed Date: 19 September 1996
64 years old

Director
ROBINSON, Peter Joseph
Resigned: 17 January 2014
Appointed Date: 30 April 2009
76 years old

Director
SERRELL, Ruth Mary
Resigned: 01 March 2012
Appointed Date: 21 February 2011
61 years old

Director
WILLIAMS, Annie Patricia
Resigned: 28 September 2012
Appointed Date: 01 July 2009
67 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 09 September 1996
Appointed Date: 06 September 1996

Persons With Significant Control

Mr John David Gilbert
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

GLOBAL INSURANCE MANAGEMENT SOLUTIONS LTD Events

12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
25 Jan 2016
Auditor's resignation
27 Nov 2015
Current accounting period extended from 30 June 2016 to 31 December 2016
18 Nov 2015
Full accounts made up to 30 June 2015
25 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 648

...
... and 77 more events
24 Sep 1996
Registered office changed on 24/09/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
24 Sep 1996
New director appointed
24 Sep 1996
New secretary appointed;new director appointed
24 Sep 1996
New director appointed
06 Sep 1996
Incorporation