Company NameCIBT Insurance Services Limited
Company StatusDissolved
Company Number01621633
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1982(42 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Howard Birkbeck
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleHead Of Industry And Agency Schemes British Coal C
Correspondence Address20 Parmiter Way
Ampthill
Bedford
Bedfordshire
MK45 2RQ
Director NameMr Albert Wheeler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleDeputy Chairman/Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3 The Avenue
Mansfield
Nottinghamshire
NG18 4PN
Director NameDenis Charles Underwood
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleRegistered Insurance Broker
Correspondence Address6 Fairway Close
Rogerstone
Newport
Gwent
NP10 0BH
Wales
Director NameMr Martyn Anthony Stevens
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleHead Of Pensions Insurance And Administration
Correspondence Address29 Milebush
Linslade
Leighton Buzzard
Bedfordshire
LU7 7UB
Director NameMr George James Sheareb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleAssistant Director
Correspondence Address2 Hallgarth Close
Main Street Nether Poppleton
York
Yorkshire
YO2 6HS
Director NameMr George Rees
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleTrade Union Official
Correspondence Address5 Vicarage Close
Ystrad
Rhondda
South Wales
Director NameMr Vernon Owen Scrimgeour Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Caxton Road
Broomhill
Sheffield
South Yorkshire
S10 3DE
Director NameMr Kevan Hunt
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleEmployee Relations Director
Correspondence AddressCraigside Greenhill Lane
Riddings
Alfreton
Derbyshire
DE55 4EX
Director NameMr Frank Wilfred Cave
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleFull-Time Official
Correspondence Address19 Northlands
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AX
Director NameMr Douglas Laurie Bulmer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleManager
Correspondence Address14 Moorland Avenue
Barnsley
South Yorkshire
S70 6PQ
Secretary NameMr Vernon Owen Scrimgeour Jones
NationalityBritish
StatusCurrent
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Caxton Road
Broomhill
Sheffield
South Yorkshire
S10 3DE
Director NameNeil Greatrex
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(11 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleTrade Union President
Correspondence Address2 Chestnut Avenue
Kirkby In Ashfield
Nottinghamshire
NG17 8BB
Director NameMr Samuel Arthur Matkin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(12 years after company formation)
Appointment Duration30 years
RoleGeneral Secretary
Correspondence Address75 Westdale Lane
Carlton
Nottingham
Nottinghamshire
NG4 3JU
Director NameMr Idwal Morgan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(12 years after company formation)
Appointment Duration30 years
RoleTrade Union Official
Correspondence Address3 Spring Vale Avenue
Worsbrough
Barnsley
South Yorkshire
S70 5JU
Director NameRaymond Proctor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(12 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
25 Summer Lane
Wirksworth
Derbyshire
DE4 4EB
Director NameGordon Butler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleArea Secretary
Country of ResidenceEngland
Correspondence Address97 Newbold Back Lane
Chesterfield
Derbyshire
S40 4HH
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 June 1993)
RoleFinance Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameMr Peter McNestry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleNational Secretary
Country of ResidenceEngland
Correspondence Address33 The Oval
Sudforth Lane, Beal
Goole
North Humberside
DN14 0TA
Director NameMr John David Prendergast
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1993)
RoleTrade Union Official
Correspondence Address30 Linwood Crescent
Ravenshead
Nottingham
Nottinghamshire
NG15 9FZ
Director NameDavid Brewer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleHead Of Finance British Coal C
Country of ResidenceEngland
Correspondence AddressStanley House 161 Chelsea Road
Sheffield
S11 9BQ

Location

Registered AddressC/O Mr V O S Jones
Room 58
Hobart House,Grosvenor Place
London
SW1X 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 1996Dissolved (1 page)
12 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
12 September 1996Ex/res 13/8/96 re: books (1 page)
12 September 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
24 March 1995Powers of lioquidator (2 pages)
24 March 1995Appointment of a voluntary liquidator (2 pages)
24 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 March 1995Declaration of solvency (8 pages)
14 March 1995New director appointed (3 pages)
12 September 1994Full accounts made up to 31 December 1993 (8 pages)