Central Insurance Services Limited
Activities of insurance agents and brokers
Contacts of Central Insurance Services Limited: address, phone, fax, email, website, working hours
Address: Crown House Prospect Road Arnhall Business AB32 6FE Park Westhill
Phone: +44-1573 8224334 +44-1573 8224334
Fax: +44-1573 8224334 +44-1573 8224334
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Central Insurance Services Limited"? - Send email to us!
Registration data Central Insurance Services Limited
Get full report from global database of The UK for Central Insurance Services Limited
Addition activities kind of Central Insurance Services Limited
206799. Chewing gum, nec
395500. Carbon paper and inked ribbons
29110102. Liquefied petroleum gases, lpg
34299904. Handcuffs and leg irons
35770102. Printers, computer
36740205. Metal oxide silicon (mos) devices
Owner, director, manager of Central Insurance Services Limited
Director - Sally Angela Helen Williams. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: July 1966, British
Secretary - Adrianne Helen Marie Abbott. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:
Director - Jane Victoria Barker. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1949, British
Director - Joseph Christopher Grogan. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1956, Irish
Director - Peter John Box. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: April 1952, British
Director - Mark Anthony Weil. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1964, British
Director - Mark Christopher Chessher. Address: Tower Place West, Tower Place, London, EC3R 5BU. DoB: November 1960, British
Secretary - Wendy Patricia Marsh. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:
Director - John James Nicholson. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1953, British
Director - Alan Graeme Manson. Address: Crown House, Prospect Road Arnhall Business, Park Westhill, Aberdeenshire, AB32 6FE. DoB: May 1959, British
Director - Gillian Elizabeth Hastings. Address: Crown House, Prospect Road Arnhall Business, Park Westhill, Aberdeenshire, AB32 6FE. DoB: June 1964, British
Director - Graeme Anderson Yule. Address: Abbotshall Crescent, Cults, Aberdeen, AB15 9JP, Scotland. DoB: September 1956, British
Director - Harry Neilson Burness. Address: Berryhill Place, Westhill, AB32 6BG, Scotland. DoB: July 1956, British
Director - Christopher Michael Fraser Tosh. Address: Stoneywood Terrace, Bucksburn, Aberdeen, AB21 9JT, Scotland. DoB: June 1967, British
Secretary - Ian Alexander Fraser. Address: 24 Craigieburn Park, Springfield Road, Aberdeen, Grampian, AB15 7SG. DoB: December 1949, British
Director - Steven David Thomson. Address: Keirhill Gardens, Westhill, Aberdeenshire, AB32 6AZ, Scotland. DoB: August 1972, British
Corporate-secretary - Paull & Williamsons. Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ. DoB:
Director - David Alexander Binnie. Address: Colthill Circle, Milltimber, Aberdeenshire, AB13 0EH. DoB: August 1967, British
Director - Darren Scott James. Address: 22 Castleview Avenue, Kintore, Aberdeenshire, AB51 0SA. DoB: March 1969, British
Director - Neil Alexander Kerr. Address: Keirhill Gardens, Westhill, Aberdeenshire, AB32 6AZ, Scotland. DoB: August 1960, British
Director - Kenneth Andrew Matheson. Address: Colthill Drive, Milltimber, Aberdeen, Aberdeenshire, AB13 0EW. DoB: January 1948, British
Director - Anthony Charles Dyer. Address: 8 Slateford Gardens, Edzell, Brechin, DD9 7SX. DoB: April 1949, British
Director - Iain David Henry. Address: Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FE, United Kingdom. DoB: September 1969, British
Director - Ian Alexander Fraser. Address: 24 Craigieburn Park, Springfield Road, Aberdeen, Grampian, AB15 7SG. DoB: December 1949, British
Director - Peter Fraser. Address: Windyridge, Station Brae, Peterculter, Aberdeen, AB14 0PX. DoB: January 1956, British
Director - David Andrew Thomson. Address: Ythanhill, 34 Cairn Road, Bieldside, Aberdeen, AB15 9AL. DoB: November 1947, British
Corporate-secretary - A C Morrison & Richards. Address: 18 Bon-Accord Crescent, Aberdeen, Grampian, AB11 6XY. DoB:
Director - John Mcdonald Bremner. Address: 28 Cairn Road, Bieldside, Aberdeen, AB15 9AL. DoB: November 1943, British
Director - Alistair Ballantyne. Address: Cairntoigh, Corsee Road, Banchory, Kincardineshire, AB31 5RS. DoB: July 1937, British
Jobs in Central Insurance Services Limited, vacancies. Career and training on Central Insurance Services Limited, practic
Now Central Insurance Services Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Photography (50% of Full Time) (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Other Creative Arts
-
Head of Programme Operations (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £33,327 to £41,267 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
English for Academic Purposes Tutor (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Department of Student Services
Salary: £29,301 to £38,183 per annum, at a starting salary to be confirmed on offer of appointment.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL
-
HR Operations Administrator (London)
Region: London
Company: Royal College of Art
Department: Human Resources Department
Salary: £26,869 to £29,869 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Senior Scientific Officer (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: Oncometabolism Laboratory (Dr Saverio Tardito)
Salary: £23,800 to £39,900 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
PhD Studentship: Meta-Analysis of Rare Adverse Event Data (Cambridge)
Region: Cambridge
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Senior Associate Director - School of Technology (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £52,793 to £61,178 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Lecturer in Health Psychology or Organisational Psychology (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: School of Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
IT Support Technician (Bristol)
Region: Bristol
Company: University of Bristol
Department: IT Services
Salary: £25,298 to £28,453 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Research Fellow in Enhanced Weathering of Mine Waste Material (Southampton)
Region: Southampton
Company: University of Southampton
Department: Geochemistry
Salary: £29,301 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Environmental Sciences
-
PhD Studentship: Analysis for the Computer Aided Design of Advanced Automotive Exhaust Systems (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
-
PhD Studentship in Aerial Robotics (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for Central Insurance Services Limited on Facebook, comments in social nerworks
Read more comments for Central Insurance Services Limited. Leave a comment for Central Insurance Services Limited. Profiles of Central Insurance Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Central Insurance Services Limited on Google maps
Other similar companies of The United Kingdom as Central Insurance Services Limited: Gabiz Limited | Odedra Contracting Limited | The North East Mortgage Centre Limited | Controlaccount Plc | Jeejai Investments 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.
Central Insurance Services Limited is a foreign company, located in Park Westhill, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Crown House Prospect Road Arnhall Business AB32 6FE Park Westhill. Central Insurance Services Limited was registered on 1986-07-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 399,000 GBP, sales per year - approximately 179,000,000 GBP. Central Insurance Services Limited is Private Limited Company.
The main activity of Central Insurance Services Limited is Financial and insurance activities, including 6 other directions. Director of Central Insurance Services Limited is Sally Angela Helen Williams, which was registered at Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. Products made in Central Insurance Services Limited were not found. This corporation was registered on 1986-07-15 and was issued with the Register number SC100053 in Park Westhill, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Central Insurance Services Limited, open vacancies, location of Central Insurance Services Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024