HOLMWOODS UNDERWRITING AGENCY LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.01031908
CategoryPrivate Limited Company
Incorporated19 Nov 1971
Age52 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution24 May 2011
Years12 years, 11 months, 28 days

SUMMARY

HOLMWOODS UNDERWRITING AGENCY LIMITED is an dissolved private limited company with number 01031908. It was incorporated 52 years, 6 months, 2 days ago, on 19 November 1971 and it was dissolved 12 years, 11 months, 28 days ago, on 24 May 2011. The company address is Hill House Hill House, London, EC4A 3TR.



People

HUDSON, Kate Elizabeth

Secretary

ACTIVE

Assigned on 24 Sep 2009

Current time on role 14 years, 7 months, 27 days

CLOW, Douglas Angus

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 21 days

FAUX, Graham Alan

Director

Chartered Accountant

ACTIVE

Assigned on 25 Aug 2009

Current time on role 14 years, 8 months, 27 days

HINSHELWOOD, Nigel Grant

Director

Management

ACTIVE

Assigned on 13 Sep 2010

Current time on role 13 years, 8 months, 8 days

HARVEY, Peter James

Secretary

Company Secretary

RESIGNED

Assigned on 10 Jun 2003

Resigned on 10 Oct 2008

Time on role 5 years, 4 months

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 10 Jun 2003

Time on role 4 years, 5 months, 9 days

LEDSAM, Charles Edmund Royden

Secretary

Company Secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 31 Dec 1998

Time on role 3 years, 3 months, 2 days

MAKEPEACE, Clive Arnold

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 22 days

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 10 Oct 2008

Resigned on 24 Sep 2009

Time on role 11 months, 14 days

BURR, Christopher James

Director

Accountant

RESIGNED

Assigned on 01 Nov 2001

Resigned on 29 Aug 2008

Time on role 6 years, 9 months, 28 days

DIXON, Andrew Michael Morley

Director

Ceo Hsbc Insurance Brokers Lim

RESIGNED

Assigned on 29 Sep 1995

Resigned on 31 May 2007

Time on role 11 years, 8 months, 2 days

GALYER, Christopher Jonathan

Director

Lawyer

RESIGNED

Assigned on 29 Aug 2008

Resigned on 31 Mar 2010

Time on role 1 year, 7 months, 2 days

GODFRAY, David John Lerrier

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 6 months, 20 days

INGLEBY-MACKENZIE, Alexander Colin David

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Feb 1998

Time on role 26 years, 2 months, 24 days

JOHNSON, Rodney Edward

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 20 days

PUTTERGILL, Graham Fraser

Director

Lloyds Broker

RESIGNED

Assigned on 29 Sep 1995

Resigned on 30 Jun 2000

Time on role 4 years, 9 months, 1 day

RANGER, Carol Ann

Director

Company Director

RESIGNED

Assigned on 31 May 2007

Resigned on 23 Jul 2009

Time on role 2 years, 1 month, 23 days


Some Companies

CAPITAL ATLANTIC LLP

UNIT M228 TRIDENT BUSINESS CENTRE,TOOTING,SW17 9SH

Number:OC423104
Status:ACTIVE
Category:Limited Liability Partnership

CENTRAL BOILERS LIMITED

218A RANDOLPH AVENUE,LONDON,W9 1PF

Number:09192193
Status:ACTIVE
Category:Private Limited Company

D B INSTALLATIONS (ESSEX) LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09156346
Status:ACTIVE
Category:Private Limited Company

E-DICHOL LIMITED

2 LADBROKE GROVE,MILTON KEYNES,MK10 9PL

Number:09007445
Status:ACTIVE
Category:Private Limited Company

IAN BRUMPTON PLUMBING & HEATING SERVICES LIMITED

8 TUDOR CLOSE,MARKET RASEN,LN8 3NQ

Number:11017895
Status:ACTIVE
Category:Private Limited Company

SOWDENS FARM LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:05152539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source