Central Insurance Services Limited

All UK companiesFinancial and insurance activitiesCentral Insurance Services Limited

Activities of insurance agents and brokers

Central Insurance Services Limited contacts: address, phone, fax, email, website, shedule

Address: Crown House Prospect Road Arnhall Business AB32 6FE Park Westhill

Phone: +44-1573 8224334

Fax: +44-1573 8224334

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Central Insurance Services Limited"? - send email to us!

Central Insurance Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Central Insurance Services Limited.

Registration data Central Insurance Services Limited

Register date: 1986-07-15

Register number: SC100053

Type of company: Private Limited Company

Get full report form global database UK for Central Insurance Services Limited

Owner, director, manager of Central Insurance Services Limited

Sally Angela Helen Williams Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: July 1966, British

Adrianne Helen Marie Abbott Secretary. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:

Jane Victoria Barker Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1949, British

Joseph Christopher Grogan Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1956, Irish

Peter John Box Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: April 1952, British

Mark Anthony Weil Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1964, British

Mark Christopher Chessher Director. Address: Tower Place West, Tower Place, London, EC3R 5BU. DoB: November 1960, British

Wendy Patricia Marsh Secretary. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:

John James Nicholson Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1953, British

Alan Graeme Manson Director. Address: Crown House, Prospect Road Arnhall Business, Park Westhill, Aberdeenshire, AB32 6FE. DoB: May 1959, British

Gillian Elizabeth Hastings Director. Address: Crown House, Prospect Road Arnhall Business, Park Westhill, Aberdeenshire, AB32 6FE. DoB: June 1964, British

Graeme Anderson Yule Director. Address: Abbotshall Crescent, Cults, Aberdeen, AB15 9JP, Scotland. DoB: September 1956, British

Harry Neilson Burness Director. Address: Berryhill Place, Westhill, AB32 6BG, Scotland. DoB: July 1956, British

Christopher Michael Fraser Tosh Director. Address: Stoneywood Terrace, Bucksburn, Aberdeen, AB21 9JT, Scotland. DoB: June 1967, British

Ian Alexander Fraser Secretary. Address: 24 Craigieburn Park, Springfield Road, Aberdeen, Grampian, AB15 7SG. DoB: December 1949, British

Steven David Thomson Director. Address: Keirhill Gardens, Westhill, Aberdeenshire, AB32 6AZ, Scotland. DoB: August 1972, British

Paull & Williamsons Corporate-secretary. Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ. DoB:

David Alexander Binnie Director. Address: Colthill Circle, Milltimber, Aberdeenshire, AB13 0EH. DoB: August 1967, British

Darren Scott James Director. Address: 22 Castleview Avenue, Kintore, Aberdeenshire, AB51 0SA. DoB: March 1969, British

Neil Alexander Kerr Director. Address: Keirhill Gardens, Westhill, Aberdeenshire, AB32 6AZ, Scotland. DoB: August 1960, British

Kenneth Andrew Matheson Director. Address: Colthill Drive, Milltimber, Aberdeen, Aberdeenshire, AB13 0EW. DoB: January 1948, British

Anthony Charles Dyer Director. Address: 8 Slateford Gardens, Edzell, Brechin, DD9 7SX. DoB: April 1949, British

Iain David Henry Director. Address: Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE, United Kingdom. DoB: September 1969, British

Ian Alexander Fraser Director. Address: 24 Craigieburn Park, Springfield Road, Aberdeen, Grampian, AB15 7SG. DoB: December 1949, British

Peter Fraser Director. Address: Windyridge, Station Brae, Peterculter, Aberdeen, AB14 0PX. DoB: January 1956, British

David Andrew Thomson Director. Address: Ythanhill, 34 Cairn Road, Bieldside, Aberdeen, AB15 9AL. DoB: November 1947, British

A C Morrison & Richards Corporate-secretary. Address: 18 Bon-Accord Crescent, Aberdeen, Grampian, AB11 6XY. DoB:

John Mcdonald Bremner Director. Address: 28 Cairn Road, Bieldside, Aberdeen, AB15 9AL. DoB: November 1943, British

Alistair Ballantyne Director. Address: Cairntoigh, Corsee Road, Banchory, Kincardineshire, AB31 5RS. DoB: July 1937, British

Jobs in Central Insurance Services Limited vacancies. Career and practice on Central Insurance Services Limited. Working and traineeship

Sorry, now on Central Insurance Services Limited all vacancies is closed.

Responds for Central Insurance Services Limited on FaceBook

Read more comments for Central Insurance Services Limited. Leave a respond Central Insurance Services Limited in social networks. Central Insurance Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Central Insurance Services Limited on google map

Other similar UK companies as Central Insurance Services Limited: Lamport Leisure Holdings Limited | Richard Gerald Associates Limited | Effective First-time Services Limited | Crescent Retouch Limited | The Stickman Consultancy Limited

The firm is located in Park Westhill with reg. no. SC100053. The firm was established in the year 1986. The headquarters of the company is located at Crown House Prospect Road Arnhall Business. The post code for this place is AB32 6FE. Even though currently it is operating under the name of Central Insurance Services Limited, the company name previously was known under a different name. It was known under the name Central Insurance Services (aberdeen) until Friday 19th January 2001, at which point the company name was changed to Dasfair. The final was known under the name occurred in Thursday 14th August 1997. This business principal business activity number is 66220 and has the NACE code: Activities of insurance agents and brokers. Its latest financial reports cover the period up to 31st December 2015 and the latest annual return was submitted on 1st March 2016. 30 years of experience in this particular field comes to full flow with Central Insurance Services Ltd as the company managed to keep their customers happy throughout their long history.

As the information gathered suggests, the following company was established thirty years ago and has been presided over by twenty four directors, and out of them six (Sally Angela Helen Williams, Jane Victoria Barker, Joseph Christopher Grogan and 3 remaining, listed below) are still actively participating in the company's life. What is more, the director's efforts are constantly aided by a secretary - Adrianne Helen Marie Abbott, from who joined this company in 2014.