CMR INSURANCE SERVICES LIMITED - RETFORD
Company Profile | Company Filings |
Overview
CMR INSURANCE SERVICES LIMITED is a Private Limited Company from RETFORD ENGLAND and has the status: Dissolved - no longer trading.
CMR INSURANCE SERVICES LIMITED was incorporated 27 years ago on 19/08/1996 and has the registered number: 03239596. The accounts status is AUDIT EXEMPTION SUBSI.
CMR INSURANCE SERVICES LIMITED was incorporated 27 years ago on 19/08/1996 and has the registered number: 03239596. The accounts status is AUDIT EXEMPTION SUBSI.
CMR INSURANCE SERVICES LIMITED - RETFORD
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
ROSSINGTON'S BUSINESS PARK
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARL LLOYD MCMILLAN | Jul 1974 | British | Director | 2022-01-13 | CURRENT |
MR STEVEN REDGWELL | Oct 1966 | British | Director | 2022-01-13 UNTIL 2023-09-25 | RESIGNED |
PEMBROKE ASSOCIATES | Corporate Secretary | 2000-07-06 UNTIL 2015-08-24 | RESIGNED | ||
KEITH FREDERICK KLEINSTUBER | Nov 1953 | Irish | Secretary | 1998-10-09 UNTIL 2000-07-06 | RESIGNED |
ALISON MARY WALFORD | Nov 1963 | British | Secretary | 1996-10-29 UNTIL 1998-10-09 | RESIGNED |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Nominee Director | 1996-08-19 UNTIL 1996-10-29 | RESIGNED | |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Nominee Secretary | 1996-08-19 UNTIL 1996-10-29 | RESIGNED | |
JACQUELINE FISHER | Mar 1952 | British | Nominee Director | 1996-08-19 UNTIL 1996-10-29 | RESIGNED |
GAVIN MATTHEW PERKINS | Aug 1978 | British | Director | 2022-01-13 UNTIL 2023-09-25 | RESIGNED |
ALISON MARY WALFORD | Nov 1963 | British | Director | 1997-01-20 UNTIL 1998-10-09 | RESIGNED |
JOHN ADRIAN LANGHORN | Oct 1940 | British | Director | 1996-11-01 UNTIL 1997-09-17 | RESIGNED |
MR BRENDAN JAMES MCMANUS | Nov 1959 | British | Director | 2019-12-05 UNTIL 2022-01-13 | RESIGNED |
KEITH FREDERICK KLEINSTUBER | Nov 1953 | Irish | Director | 1998-10-09 UNTIL 2000-07-06 | RESIGNED |
MR CHRISTIAN HOY | Jul 1958 | British | Director | 1996-10-29 UNTIL 2022-01-13 | RESIGNED |
MRS KIM BELINDA HOY | Aug 1959 | British | Director | 1996-11-01 UNTIL 2022-01-13 | RESIGNED |
MR CHRISTOPHER JOHN DIXIE | Jun 1948 | British | Director | 1996-10-29 UNTIL 1997-01-20 | RESIGNED |
JAMES ANTHONY BURTON | Dec 1958 | British | Director | 1997-09-16 UNTIL 2000-07-06 | RESIGNED |
MR RYAN CHRISTOPHER BROWN | Oct 1973 | British | Director | 2019-12-05 UNTIL 2022-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pib Group Limited | 2019-12-05 | Retford Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Christian Raphael Hoy | 2016-04-06 - 2019-12-05 | 7/1958 | Retford Nottinghamshire |
Voting rights 25 to 50 percent Significant influence or control |
Mrs Kim Belinda Hoy | 2016-04-06 - 2019-12-05 | 8/1959 | Retford Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CMR INSURANCE SERVICES LIMITED | 2017-09-29 | 31-12-2016 | £523,434 Cash |
Abbreviated Company Accounts - CMR INSURANCE SERVICES LIMITED | 2015-09-25 | 31-12-2014 | £1,127,295 Cash £708,104 equity |
Abbreviated Company Accounts - CMR INSURANCE SERVICES LIMITED | 2014-08-08 | 31-12-2013 | £1,029,659 Cash £597,697 equity |