C & M INSURANCE SERVICES LIMITED
ROMFORD TENAVILLE INSURANCE SERVICES LTD. TENAVILLE FIRE & GENERAL INSURANCE SERVICES LIMITED

Hellopages » Greater London » Redbridge » RM6 4SN

Company number 02848486
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address PRIESTLEY HOUSE, PRIESTLEY GARDENS, ROMFORD, RM6 4SN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 August 2016 with updates; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 400 . The most likely internet sites of C & M INSURANCE SERVICES LIMITED are www.cminsuranceservices.co.uk, and www.c-m-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. C M Insurance Services Limited is a Private Limited Company. The company registration number is 02848486. C M Insurance Services Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of C M Insurance Services Limited is Priestley House Priestley Gardens Romford Rm6 4sn. . SHAH, Sunil is a Secretary of the company. SHAH, Chandrakant Khimchand is a Director of the company. SHAH, Sunil is a Director of the company. SHAH, Suraj is a Director of the company. Secretary SHAH, Chandrakant Khimchand has been resigned. Secretary SHAH, Sonal has been resigned. Secretary WATSON, Gillian Barbara has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLEEVE, James Ronald has been resigned. Director TRUSCOTT, Keith Arthur has been resigned. Director WATSON, Jonathan Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
SHAH, Sunil
Appointed Date: 01 December 2014

Director
SHAH, Chandrakant Khimchand
Appointed Date: 01 July 2008
80 years old

Director
SHAH, Sunil
Appointed Date: 30 January 1997
53 years old

Director
SHAH, Suraj
Appointed Date: 01 January 2006
39 years old

Resigned Directors

Secretary
SHAH, Chandrakant Khimchand
Resigned: 01 January 2006
Appointed Date: 31 March 1999

Secretary
SHAH, Sonal
Resigned: 30 November 2014
Appointed Date: 01 January 2006

Secretary
WATSON, Gillian Barbara
Resigned: 31 March 1999
Appointed Date: 27 August 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 August 1993
Appointed Date: 27 August 1993

Director
CLEEVE, James Ronald
Resigned: 06 May 2011
Appointed Date: 01 January 2002
78 years old

Director
TRUSCOTT, Keith Arthur
Resigned: 30 January 1997
Appointed Date: 09 November 1995
70 years old

Director
WATSON, Jonathan Peter
Resigned: 30 November 1998
Appointed Date: 27 August 1993
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 August 1993
Appointed Date: 27 August 1993

Persons With Significant Control

Mr Sunil Shah
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C & M INSURANCE SERVICES LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 27 August 2016 with updates
06 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 400

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Appointment of Mr Sunil Shah as a secretary on 1 December 2014
...
... and 82 more events
12 Jun 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Nov 1994
Return made up to 27/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

14 Sep 1993
Secretary resigned;new secretary appointed

14 Sep 1993
Director resigned;new director appointed

27 Aug 1993
Incorporation

C & M INSURANCE SERVICES LIMITED Charges

1 February 2014
Charge code 0284 8486 0002
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 October 2000
Debenture
Delivered: 4 November 2000
Status: Satisfied on 18 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…