DAVIS UNDERWRITING LTD
Overview
Company Name | DAVIS UNDERWRITING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04901160 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAVIS UNDERWRITING LTD?
- (6603) /
Where is DAVIS UNDERWRITING LTD located?
Registered Office Address | 5 Old Broad Street EC2N 1AD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAVIS UNDERWRITING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for DAVIS UNDERWRITING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Richardson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Keith Tyler as a director | 3 pages | AP01 | ||||||||||
Appointment of Jeremy Peter Small as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Lisa Mcdonell as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Reid as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Coates as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stuart Charles Reid on Oct 06, 2010 | 4 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Marshall Coates on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Ian Stuart Richardson on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 7 pages | CH01 | ||||||||||
Annual return made up to Sep 16, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Termination of appointment of Darryl Druckman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 19 pages | AA | ||||||||||
Annual return made up to Sep 16, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of DAVIS UNDERWRITING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 United Kingdom | British | 158290350001 | ||||||
TYLER, Martin Keith | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Great Britain | British | Chartered Accountant | 158372390001 | ||||
MCDONELL, Lisa Michelle | Secretary | 50 Valley Drive LS29 8PA Ilkley West Yorkshire | British | Solicitor | 88620750001 | |||||
PROCTOR, Robert William | Secretary | Flat 12 103 Harley Street W1G 6AJ London | British | 56393360002 | ||||||
COATES, Graham Marshall | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | Director | 139593550001 | ||||
DAVIS FLYNN, Henrietta Louise | Director | Northside 75 High Street CB1 6HS Linton Cambridgeshire | British | Director Of Companies | 76088930004 | |||||
DRUCKMAN, Darryl Martin | Director | 5 Coombe Gardens Wimbledon SW20 0QU London | England | British | Director | 18047610001 | ||||
FIELD, Sean James | Director | 2 Sandpiper Road IP14 5FH Stowmarket Suffolk | British | Insurance Broker | 116202080001 | |||||
GARDINER, Anthony Ronald Cruttenden | Director | 26 Hillside Meadow Fordham CB7 5PJ Ely Cambridgeshire | United Kingdom | British | Insurance Broker | 39983800004 | ||||
HANCOCK, Kevin Jonathan | Director | Elderside 43 Burwell Road, Exning CB8 7EX Newmarket Suffolk | British | Insurance Broker | 57857640003 | |||||
HOOPER, Shaun Ian | Director | 6 Beckworth Close Lindfield RH16 2EJ Haywards Heath West Sussex | England | British | Director | 119362420001 | ||||
LEES, Anthony Philip | Director | 146 Godfrey Way CM6 2SQ Great Dunmow Essex | British | Insurance Broker | 94263590001 | |||||
NEALE, Melvyn William | Director | 42 Thrift Wood Bicknacre CM3 4HT Chelmsford Essex | British | Insurance Broker | 77893780001 | |||||
REID, Stuart Charles | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | Chief Executive Officer | 60698020001 | ||||
RICHARDSON, Ian Stuart | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Uk | British | Accountant | 79822370002 | ||||
SMART, Leigh Gordon Davis | Director | Cables Barn Station Road CB8 9UP Dullingham Cambridgeshire | British | Chief Executive Officer | 92428750002 | |||||
STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | Chief Financial Officer | 75238840004 |
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