INSURANCE SERVICES WALES LTD.
MERTHYR TYDFIL CHRIS SELDON INSURANCE SERVICES LIMITED

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 1HN

Company number 02989714
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address 75 SWANSEA ROAD, MERTHYR TYDFIL, MID GLAMORGAN, CF48 1HN
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 200 . The most likely internet sites of INSURANCE SERVICES WALES LTD. are www.insuranceserviceswales.co.uk, and www.insurance-services-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Pentre-Bach Rail Station is 2.9 miles; to Cwmbach Rail Station is 3.6 miles; to Rhymney Rail Station is 5.2 miles; to Ynyswen Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insurance Services Wales Ltd is a Private Limited Company. The company registration number is 02989714. Insurance Services Wales Ltd has been working since 14 November 1994. The present status of the company is Active. The registered address of Insurance Services Wales Ltd is 75 Swansea Road Merthyr Tydfil Mid Glamorgan Cf48 1hn. . CAVIEL, Lesley Patricia is a Secretary of the company. CAVIEL, Martin Alan is a Director of the company. PRITCHARD, Steven Antony is a Director of the company. Secretary DAVIES, Roger David has been resigned. Secretary DAVIES, Roger David has been resigned. Secretary LEWIS, Gareth Dennis has been resigned. Secretary SELDON, Christopher Lewis has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary KEYLINK SERVICES LIMITED has been resigned. Director CAVIEL, Lesley Patricia has been resigned. Director DAVIES, Edith Anne has been resigned. Director DAVIES, Roger David has been resigned. Director HALE, Barbara Elizabeth has been resigned. Director HALE, David Paul has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SELDON, Christopher Lewis has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
CAVIEL, Lesley Patricia
Appointed Date: 09 March 2004

Director
CAVIEL, Martin Alan
Appointed Date: 17 December 2001
55 years old

Director
PRITCHARD, Steven Antony
Appointed Date: 08 June 2015
57 years old

Resigned Directors

Secretary
DAVIES, Roger David
Resigned: 09 March 2004
Appointed Date: 17 December 2001

Secretary
DAVIES, Roger David
Resigned: 01 June 2000
Appointed Date: 23 November 1994

Secretary
LEWIS, Gareth Dennis
Resigned: 29 May 2001
Appointed Date: 01 June 2000

Secretary
SELDON, Christopher Lewis
Resigned: 01 June 2000
Appointed Date: 13 October 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 November 1994
Appointed Date: 14 November 1994

Secretary
KEYLINK SERVICES LIMITED
Resigned: 12 November 2004
Appointed Date: 29 May 2001

Director
CAVIEL, Lesley Patricia
Resigned: 30 August 2006
Appointed Date: 27 September 2002
56 years old

Director
DAVIES, Edith Anne
Resigned: 09 March 2004
Appointed Date: 27 September 2002
74 years old

Director
DAVIES, Roger David
Resigned: 09 March 2004
Appointed Date: 19 July 1995
78 years old

Director
HALE, Barbara Elizabeth
Resigned: 30 August 2006
Appointed Date: 27 September 2002
64 years old

Director
HALE, David Paul
Resigned: 30 August 2006
Appointed Date: 27 September 2002
65 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 November 1994
Appointed Date: 14 November 1994

Director
SELDON, Christopher Lewis
Resigned: 13 October 1999
Appointed Date: 23 November 1994
72 years old

Persons With Significant Control

Mr Steven Antony Pritchard
Notified on: 16 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Alan Caviel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSURANCE SERVICES WALES LTD. Events

22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 May 2016
03 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200

11 Aug 2015
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Appointment of Mr Steven Antony Pritchard as a director on 8 June 2015
...
... and 69 more events
04 May 1995
Company name changed magnum communications LIMITED\certificate issued on 05/05/95
19 Jan 1995
Secretary resigned;new secretary appointed

19 Jan 1995
Director resigned;new director appointed

19 Jan 1995
Registered office changed on 19/01/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

14 Nov 1994
Incorporation