About

Registered Number: 08317678
Date of Incorporation: 04/12/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Suite 24 80 Churchill Square, Kings Hill West Malling, Kent, ME19 4YU

 

Tangiers Insurance Services Ltd was registered on 04 December 2012 with its registered office in Kings Hill West Malling, Kent. The company has 7 directors listed as Catrambone, Christopher Paul, Gainullin, Alexander, Simmonds, Paul, Atkins, William John, Brougher, Betsy Lee, Camilleri, Sean, Gadbury, James Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATRAMBONE, Christopher Paul 04 December 2012 - 1
GAINULLIN, Alexander 20 January 2016 - 1
SIMMONDS, Paul 06 June 2017 - 1
ATKINS, William John 05 December 2012 25 February 2014 1
BROUGHER, Betsy Lee 05 December 2012 25 February 2014 1
CAMILLERI, Sean 20 January 2016 31 August 2018 1
GADBURY, James Michael 09 August 2016 09 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 September 2019
PSC04 - N/A 20 September 2019
PSC01 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
CS01 - N/A 23 October 2018
PSC02 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 09 August 2018
AD01 - Change of registered office address 12 June 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 29 September 2017
RESOLUTIONS - N/A 28 September 2017
RP04CS01 - N/A 13 September 2017
CS01 - N/A 18 August 2017
RESOLUTIONS - N/A 05 July 2017
CERTNM - Change of name certificate 23 June 2017
AP01 - Appointment of director 22 June 2017
RESOLUTIONS - N/A 15 June 2017
CONNOT - N/A 15 June 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 19 May 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 24 February 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 23 December 2013
RESOLUTIONS - N/A 20 September 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 11 January 2013
NEWINC - New incorporation documents 04 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.