ABOUT CIA INSURANCE SERVICES LIMITED
CIA Insurance Services Ltd Landlord Cover
Welcome to CIA Insurance. We provide a range of comprehensive landlord insurance policies designed to offer you the protection that you need for one of your most valuable assets.
We have worked with a variety of customers from established letting agencies to first time landlords, as well as everyone in between, which means we have the experience and knowledge to help protect your investment against every eventuality.
If you are the owner of one or more buy-to-let properties then we can help – We carefully tailor our insurance policies to include everything that you could possibly need protecting against, including building, contents, accidental cover, loss of rent cover and multiple property insurance.
We build long lasting relationships with our customers so regardless of whether you have a fully furnished detached house in the countryside or a student property in the city we can provide the ideal cover for you without it costing a fortune!
KEY FINANCE
Year
2016
Assets
£3936.85k
▲ £162.92k (4.32 %)
Cash
£3579.48k
▲ £538.59k (17.71 %)
Liabilities
£3078.4k
▲ £281.97k (10.08 %)
Net Worth
£858.44k
▼ £-119.05k (-12.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rugby
- Company name
- CIA INSURANCE SERVICES LIMITED
- Company number
- 04332604
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Dec 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cia-landlords.co.uk
- Phones
-
01788 818 670
- Registered Address
- BOUGHTON LEIGH HOUSE,
BROWNSOVER ROAD,
RUGBY,
WARWICKSHIRE,
UNITED KINGDOM,
CV21 1AW
ECONOMIC ACTIVITIES
- 66220
- Activities of insurance agents and brokers
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 17 May 2017
- Director's details changed for Miss Lee Caroline Martin on 17 May 2017
- 17 May 2017
- Registered office address changed from Inwoods House Ashlawn Road Rugby Warwickshire CV22 5QF to Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1AW on 17 May 2017
- 17 May 2017
- Secretary's details changed for Miss Lee Martin on 17 May 2017
CHARGES
-
28 April 2006
- Status
- Outstanding
- Delivered
- 4 May 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
17 May 2005
- Status
- Satisfied
on 4 May 2006
- Delivered
- 20 May 2005
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CIA INSURANCE SERVICES LIMITED DIRECTORS
Lee Martin
Acting
- Appointed
- 15 July 2008
- Role
- Secretary
- Nationality
- British
- Address
- College Farm House, Station Road, Aynho, Oxfordshire, United Kingdom, OX17 3FZ
- Name
- MARTIN, Lee
Eliot John Blundell
Acting
PSC
- Appointed
- 06 January 2006
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 105 Clifton Road, Rugby, Warwickshire, CV21 3QH
- Country Of Residence
- England
- Name
- BLUNDELL, Eliot John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lee Caroline Martin
Acting
PSC
- Appointed
- 06 January 2006
- Occupation
- Financial Services
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- College Farm House, Station Road, Aynho, Oxfordshire, United Kingdom, OX17 3FZ
- Country Of Residence
- England
- Name
- MARTIN, Lee Caroline
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew Patterson Booth
Resigned
- Appointed
- 03 December 2001
- Resigned
- 06 January 2006
- Role
- Secretary
- Address
- Glendower House, 48a Cossington Road, Sileby, Loughborough, Leicestershire, LE12 7RS
- Name
- BOOTH, Andrew Patterson
Martin Sheppard
Resigned
- Appointed
- 06 January 2006
- Resigned
- 15 July 2008
- Role
- Secretary
- Address
- 11 Ffordd Y Berllan, Morganstown, Cardiff, South Glamorgan, CF15 8EY
- Name
- SHEPPARD, Martin
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned
- Appointed
- 03 December 2001
- Resigned
- 03 December 2001
- Role
- Nominee Secretary
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- ASHCROFT CAMERON SECRETARIES LIMITED
ASHCROFT CAMERON NOMINEES LIMITED
Resigned
- Appointed
- 03 December 2001
- Resigned
- 03 December 2001
- Role
- Nominee Director
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- ASHCROFT CAMERON NOMINEES LIMITED
John Howard Russell
Resigned
- Appointed
- 03 December 2001
- Resigned
- 23 March 2005
- Occupation
- Comsultant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 23 Cromwell Road, Rugby, Warwickshire, CV22 5LP
- Country Of Residence
- England
- Name
- RUSSELL, John Howard
Martin Sheppard
Resigned
- Appointed
- 31 December 2004
- Resigned
- 10 December 2007
- Occupation
- Executive
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 11 Fford Y Berllan, Morganstown, South Glamorgan, CF15 8EY
- Name
- SHEPPARD, Martin
REVIEWS
Check The Company
Excellent according to the company’s financial health.