UNDERSHAFT INSURANCE SERVICES LIMITED

8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG
StatusDISSOLVED
Company No.01951577
CategoryPrivate Limited Company
Incorporated01 Oct 1985
Age38 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution09 Mar 2010
Years14 years, 2 months, 13 days

SUMMARY

UNDERSHAFT INSURANCE SERVICES LIMITED is an dissolved private limited company with number 01951577. It was incorporated 38 years, 7 months, 21 days ago, on 01 October 1985 and it was dissolved 14 years, 2 months, 13 days ago, on 09 March 2010. The company address is 8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Oct 2000

Current time on role 23 years, 7 months, 11 days

COMMONS, April Marie

Director

Insurance Company Official

ACTIVE

Assigned on 28 Sep 2007

Current time on role 16 years, 7 months, 24 days

COOPER, Kirstine Ann

Director

Deputy Group Company Secretary

ACTIVE

Assigned on 01 Jun 2009

Current time on role 14 years, 11 months, 21 days

BOURNER, Penelope Ellen Moira

Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 11 Oct 2000

Time on role 3 years, 2 months, 10 days

HOWLAND, Sally Anne

Secretary

RESIGNED

Assigned on 25 Mar 1994

Resigned on 30 Apr 1997

Time on role 3 years, 1 month, 5 days

PARKER, David Ernest

Secretary

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Jul 1997

Time on role 3 months

GRAY'S INN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 24 days

BIGGS, Michael Nicholas

Director

Insurance Company Official

RESIGNED

Assigned on 29 Nov 2000

Resigned on 31 Mar 2001

Time on role 4 months, 2 days

BOLTON, Clive Grant

Director

Insurance Company Official

RESIGNED

Assigned on 04 Jun 1998

Resigned on 29 Nov 2000

Time on role 2 years, 5 months, 25 days

CARPENTER, Nicholas Hugh

Director

Company Director

RESIGNED

Assigned on 29 Apr 1994

Resigned on 16 Jun 1995

Time on role 1 year, 1 month, 17 days

HODGES, Mark Steven

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 25 Sep 2001

Time on role 5 months, 25 days

HOGAN, Philip Richard

Director

Professional Manager

RESIGNED

Assigned on 16 Jun 1995

Resigned on 01 Feb 1996

Time on role 7 months, 15 days

JONES, Janet

Director

Insurance Company Official

RESIGNED

Assigned on 01 Nov 1996

Resigned on 29 Nov 2000

Time on role 4 years, 28 days

KING, Peter David

Director

Consultant

RESIGNED

Assigned on 29 Apr 1994

Resigned on 16 Jun 1995

Time on role 1 year, 1 month, 17 days

MACHELL, Simon Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 1996

Resigned on 04 Jun 1998

Time on role 2 years, 4 months, 3 days

MAYER, Igal Mordeciah

Director

Insurance Executive

RESIGNED

Assigned on 29 Nov 2000

Resigned on 31 Mar 2001

Time on role 4 months, 2 days

MCINTYRE, Bridget Fiona

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 25 Sep 2001

Time on role 5 months, 25 days

MEAD, Stuart Alan Roper

Director

Chartered Secretary

RESIGNED

Assigned on 23 Oct 2003

Resigned on 01 Nov 2007

Time on role 4 years, 9 days

MILLOR, Manuel Jacob

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 21 days

PLUMMER, Derek William

Director

Insurance Company Official

RESIGNED

Assigned on 01 Jul 1997

Resigned on 29 Dec 2000

Time on role 3 years, 5 months, 28 days

RAFTERY, Joseph Patrick

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 29 Mar 1994

Time on role 30 years, 1 month, 23 days

ROSE, David Rowley

Director

Company Director

RESIGNED

Assigned on 23 Oct 2003

Resigned on 01 Jun 2009

Time on role 5 years, 7 months, 9 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 29 Nov 2000

Resigned on 25 Sep 2001

Time on role 9 months, 26 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Sep 2001

Resigned on 23 Oct 2003

Time on role 2 years, 28 days

AVIVA DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Sep 2001

Resigned on 23 Oct 2003

Time on role 2 years, 28 days


Some Companies

97A BELGRAVE ROAD LIMITED

130 EBURY STREET,LONDON,SW1W 9QQ

Number:11435984
Status:ACTIVE
Category:Private Limited Company

CDS (SOUTH) LIMITED

60 GOLDEN CRESCENT,LYMINGTON,SO41 0LL

Number:08561492
Status:ACTIVE
Category:Private Limited Company

DUDLEY CLEOFA LIMITED

19 EAST DULWICH ESTATE,LONDON,SE22 8AQ

Number:11349845
Status:ACTIVE
Category:Private Limited Company

EWH TELECOM LIMITED

24 PARK AVENUE,MERSEYSIDE,L37 6EB

Number:11153197
Status:ACTIVE
Category:Private Limited Company

ROBSON & WEST RESTORATIONS LIMITED

18 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX

Number:11914627
Status:ACTIVE
Category:Private Limited Company

THE STITCHERY (NEEDLEWORK) LIMITED

9 THE WOODYARD,NORTHAMPTON,NN7 1LF

Number:11428423
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