SHELBOURNE UNDERWRITING MANAGEMENT LIMITED

SHELBOURNE UNDERWRITING MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHELBOURNE UNDERWRITING MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02784925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHELBOURNE UNDERWRITING MANAGEMENT LIMITED?

    • (6601) /
    • (6603) /

    Where is SHELBOURNE UNDERWRITING MANAGEMENT LIMITED located?

    Registered Office Address
    Woodlands
    Manton Lane
    MK41 7LW Bedford
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHELBOURNE UNDERWRITING MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWOOD INSURANCE SERVICES LTDApr 21, 1999Apr 21, 1999
    GRIMSTON INSURANCE SERVICES LIMITEDDec 01, 1997Dec 01, 1997
    OMEGA INSURANCE SERVICES LIMITEDMar 23, 1993Mar 23, 1993
    PETALQUOTE LIMITEDJan 29, 1993Jan 29, 1993

    What are the latest accounts for SHELBOURNE UNDERWRITING MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for SHELBOURNE UNDERWRITING MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Bridgwater as a director

    1 pagesTM01

    Appointment of Mr Jonathan Mark Thompson-Copsey as a director

    2 pagesAP01

    Appointment of Mr Paul Charles Bridgwater as a director

    2 pagesAP01

    Termination of appointment of David Reed as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Appointment of Mr Andrew Tuffield as a director

    2 pagesAP01

    Termination of appointment of Philip Townsend as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2010

    Statement of capital on Jul 01, 2010

    • Capital: GBP 1,200
    SH01

    Secretary's details changed for Mr Andrew John Moore on Jun 25, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2009

    8 pagesAA

    Termination of appointment of Philip Albon as a director

    1 pagesTM01

    Director's details changed for Philip Ian Albon on Feb 26, 2010

    2 pagesCH01

    Director's details changed for David Michael Reed on Feb 26, 2010

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages288c

    Auditor's resignation

    1 pagesAUD

    Who are the officers of SHELBOURNE UNDERWRITING MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Secretary
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    British133845040001
    THOMPSON-COPSEY, Jonathan Mark
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    United KingdomBritishInsurance Broker146513890001
    TUFFIELD, Andrew
    Cardamom Building
    31 Shad Thames
    SE1 2YR London
    114
    United Kingdom
    Director
    Cardamom Building
    31 Shad Thames
    SE1 2YR London
    114
    United Kingdom
    United KingdomBritishAccountant56383230001
    ARNOLD, Nina Vivian
    Abbotshay Cottage
    Ayot St Lawrece
    AL6 9BS Welwyn
    Hertfordshire
    Secretary
    Abbotshay Cottage
    Ayot St Lawrece
    AL6 9BS Welwyn
    Hertfordshire
    British36554080001
    HATHAWAY, Rodney Francis
    Boxted Church Road
    Great Horkesley
    CO6 4AL Colchester
    Elmdene
    Essex
    Secretary
    Boxted Church Road
    Great Horkesley
    CO6 4AL Colchester
    Elmdene
    Essex
    BritishCompany Secretary61813590002
    TRILLO, David John
    45 Ellington Street
    N7 8PN London
    Secretary
    45 Ellington Street
    N7 8PN London
    BritishChartered Accountant14014360001
    WHITING, Andrew Michael John
    14 Buckden Road
    Brampton
    PE28 4PS Huntingdon
    Cambridgeshire
    Secretary
    14 Buckden Road
    Brampton
    PE28 4PS Huntingdon
    Cambridgeshire
    BritishChartered Accountant38444620001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALBON, Philip Ian
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    EnglandBritishFinance Director53364690001
    ARNOLD, David John Middleton
    Flat 308
    Gilbert House
    EC2Y 8BD Barbican
    London
    Director
    Flat 308
    Gilbert House
    EC2Y 8BD Barbican
    London
    BritishInsurance Broker36584410002
    BARNES, Paul
    Shafford Mill
    Childwick Bury
    AL3 6LB St Albans
    Hertfordshire
    Director
    Shafford Mill
    Childwick Bury
    AL3 6LB St Albans
    Hertfordshire
    EnglandEnglishInsurance Broker32833320001
    BRIDGWATER, Paul Charles
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    United KingdomBritishInsurance Broker87505170002
    GAYTON, Ashley Vivian
    The Paddocks
    Lower Road Peldon
    CO5 7PR Colchester
    Essex
    Director
    The Paddocks
    Lower Road Peldon
    CO5 7PR Colchester
    Essex
    BritishLloyds Broker91623980002
    GREENER, Stephen Thomas
    Ash Farm House Gravel Lane
    Barton Stacey
    SO21 3RL Winchester
    Hampshire
    Director
    Ash Farm House Gravel Lane
    Barton Stacey
    SO21 3RL Winchester
    Hampshire
    United KingdomBritishLloyds Broker55748330003
    GRIMSTON, Gerald Charles Walter, The Hon
    The Old Rectory
    MK18 4AR Finmere
    Buckinghamshire
    Director
    The Old Rectory
    MK18 4AR Finmere
    Buckinghamshire
    United KingdomBritishReinsurance Broker12430760001
    REED, David Michael
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    EnglandBritishInsurance Broking159470820001
    TOWNSEND, Philip Michael
    80 Sandford Road
    BR2 9AN Bromley
    Kent
    Director
    80 Sandford Road
    BR2 9AN Bromley
    Kent
    BritishLloyds Broker40919720002
    TRILLO, David John
    45 Ellington Street
    N7 8PN London
    Director
    45 Ellington Street
    N7 8PN London
    EnglandBritishAccountant14014360001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0