This company is commonly known as Catholic Insurance Service Limited. The company was founded 21 years ago and was given the registration number 04493403. The firm's registered office is in THAME. You can find them at Suite 5, Oxford House, Oxford Road, Thame, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CATHOLIC INSURANCE SERVICE LIMITED |
---|---|---|
Company Number | : | 04493403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 14 December 2016 | Active |
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 21 February 2013 | Active |
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 14 December 2016 | Active |
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 01 June 2021 | Active |
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 14 December 2016 | Active |
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 08 February 2024 | Active |
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 14 December 2016 | Active |
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 01 February 2022 | Active |
4 Friars Crescent, Newport, NP20 4EY | Secretary | 24 May 2005 | Active |
St. Marys House, Clifton Road, Winchester, SO22 5BP | Secretary | 24 July 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 July 2002 | Active |
3/19 Portland Gardens, Edinburgh, EH6 6NY | Director | 24 July 2002 | Active |
4 Friars Crescent, Newport, NP20 4EY | Director | 26 March 2004 | Active |
Suite 5, Oxford House, Oxford Road, Thame, England, OX9 2AH | Director | 14 December 2016 | Active |
Earlscroft Stratton Road, Winchester, SO23 0JQ | Director | 24 July 2002 | Active |
Oakley House, Mill Street, Aylesbury, HP20 1BN | Director | 24 April 2012 | Active |
41 Penn Road, Beaconsfield, HP9 2LN | Director | 22 July 2009 | Active |
26 Northumberland Avenue, Aylesbury, HP21 7HJ | Director | 26 March 2004 | Active |
Oakley House, Mill Street, Aylesbury, HP20 1BN | Director | 24 April 2012 | Active |
Catholic Trust For England And Wales | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, Eccleston Square, London, England, SW1V 1BX |
Nature of control | : |
|
Mr Anthony Hurley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | Welsh |
Address | : | Oakley House, Aylesbury, HP20 1BN |
Nature of control | : |
|
Mr Frank Paul Mccormick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Oakley House, Aylesbury, HP20 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-03-13 | Incorporation | Memorandum articles. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type small. | Download |
2019-08-08 | Address | Change sail address company with old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Address | Move registers to registered office company with new address. | Download |
2019-04-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.