CIA INSURANCE SERVICES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 1AW

Company number 04332604
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address BOUGHTON LEIGH HOUSE, BROWNSOVER ROAD, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 1AW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Miss Lee Caroline Martin on 17 May 2017; Registered office address changed from Inwoods House Ashlawn Road Rugby Warwickshire CV22 5QF to Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1AW on 17 May 2017; Secretary's details changed for Miss Lee Martin on 17 May 2017. The most likely internet sites of CIA INSURANCE SERVICES LIMITED are www.ciainsuranceservices.co.uk, and www.cia-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Cia Insurance Services Limited is a Private Limited Company. The company registration number is 04332604. Cia Insurance Services Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Cia Insurance Services Limited is Boughton Leigh House Brownsover Road Rugby Warwickshire United Kingdom Cv21 1aw. . MARTIN, Lee is a Secretary of the company. BLUNDELL, Eliot John is a Director of the company. MARTIN, Lee Caroline is a Director of the company. Secretary BOOTH, Andrew Patterson has been resigned. Secretary SHEPPARD, Martin has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director RUSSELL, John Howard has been resigned. Director SHEPPARD, Martin has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MARTIN, Lee
Appointed Date: 15 July 2008

Director
BLUNDELL, Eliot John
Appointed Date: 06 January 2006
52 years old

Director
MARTIN, Lee Caroline
Appointed Date: 06 January 2006
58 years old

Resigned Directors

Secretary
BOOTH, Andrew Patterson
Resigned: 06 January 2006
Appointed Date: 03 December 2001

Secretary
SHEPPARD, Martin
Resigned: 15 July 2008
Appointed Date: 06 January 2006

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Director
RUSSELL, John Howard
Resigned: 23 March 2005
Appointed Date: 03 December 2001
54 years old

Director
SHEPPARD, Martin
Resigned: 10 December 2007
Appointed Date: 31 December 2004
59 years old

Persons With Significant Control

Miss Lee Caroline Martin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eliot John Blundell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CIA INSURANCE SERVICES LIMITED Events

17 May 2017
Director's details changed for Miss Lee Caroline Martin on 17 May 2017
17 May 2017
Registered office address changed from Inwoods House Ashlawn Road Rugby Warwickshire CV22 5QF to Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1AW on 17 May 2017
17 May 2017
Secretary's details changed for Miss Lee Martin on 17 May 2017
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
19 Sep 2016
Accounts for a medium company made up to 31 December 2015
...
... and 56 more events
15 Feb 2002
New secretary appointed
15 Feb 2002
New director appointed
31 Dec 2001
Secretary resigned
31 Dec 2001
Director resigned
03 Dec 2001
Incorporation

CIA INSURANCE SERVICES LIMITED Charges

28 April 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…