CMR INSURANCE SERVICES LIMITED
Overview
| Company Name | CMR INSURANCE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03239596 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CMR INSURANCE SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is CMR INSURANCE SERVICES LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CMR INSURANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMR INTRUM JUSTITIA LIMITED | Oct 29, 1996 | Oct 29, 1996 |
| FORAY 961 LIMITED | Aug 19, 1996 | Aug 19, 1996 |
What are the latest accounts for CMR INSURANCE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CMR INSURANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Oct 02, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gavin Matthew Perkins as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Redgwell as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Carl Lloyd Mcmillan on Feb 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Redgwell on Jan 13, 2022 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
legacy | 102 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Carl Lloyd Mcmillan as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Gavin Matthew Perkins as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Redgwell as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kim Belinda Hoy as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Raphael Hoy as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Who are the officers of CMR INSURANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCMILLAN, Carl Lloyd | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 291243280002 | |||||||||
| HYLAND, Matthew William Edward | Nominee Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||||||
| KLEINSTUBER, Keith Frederick | Secretary | 2 Orchard Cottages West Charleton TQ7 2AE Kingsbridge Devon | Irish | 43453740001 | ||||||||||
| WALFORD, Alison Mary | Secretary | 62 The Avenue Acocks Green B27 6NE Birmingham West Midlands | British | 48117080001 | ||||||||||
| PEMBROKE ASSOCIATES | Secretary | College Mews St Ann's Hill SW18 2SJ London 5 England |
| 10947280001 | ||||||||||
| BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 287066760001 | |||||||||
| BURTON, James Anthony | Director | Cherrytrees 6 The Croft Kirby Hill YO51 9YA Boroughbridge North Yorkshire | British | 82887090001 | ||||||||||
| DIXIE, Christopher John | Director | 13 St Gregorys Road CV37 6UH Stratford Upon Avon Warwickshire | United Kingdom | British | 51465560001 | |||||||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||||||
| HOY, Christian Raphael | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 71083210001 | |||||||||
| HOY, Kim Belinda | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 71083170002 | |||||||||
| HYLAND, Matthew William Edward | Nominee Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||||||
| KLEINSTUBER, Keith Frederick | Director | 2 Orchard Cottages West Charleton TQ7 2AE Kingsbridge Devon | Irish | 43453740001 | ||||||||||
| LANGHORN, John Adrian | Director | Worsley Cottage Station Road 9L55 6HY Chipping Campden Gloucestershire | British | 35052850003 | ||||||||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260001 | |||||||||
| PERKINS, Gavin Matthew | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 291367680001 | |||||||||
| REDGWELL, Steven | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 226334320002 | |||||||||
| WALFORD, Alison Mary | Director | 62 The Avenue Acocks Green B27 6NE Birmingham West Midlands | British | 48117080001 |
Who are the persons with significant control of CMR INSURANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Limited | Dec 05, 2019 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christian Raphael Hoy | Apr 06, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kim Belinda Hoy | Apr 06, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0