UNDERSHAFT (NUCF) LIMITED

8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG
StatusDISSOLVED
Company No.03280716
CategoryPrivate Limited Company
Incorporated19 Nov 1996
Age27 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution21 Jan 2011
Years13 years, 3 months, 18 days

SUMMARY

UNDERSHAFT (NUCF) LIMITED is an dissolved private limited company with number 03280716. It was incorporated 27 years, 5 months, 19 days ago, on 19 November 1996 and it was dissolved 13 years, 3 months, 18 days ago, on 21 January 2011. The company address is 8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Sep 2000

Current time on role 23 years, 7 months, 9 days

COMMONS, April Marie

Director

Solicitor

ACTIVE

Assigned on 13 Feb 2008

Current time on role 16 years, 2 months, 24 days

COOPER, Kirstine Ann

Director

Director

ACTIVE

Assigned on 08 Dec 2009

Current time on role 14 years, 5 months

OXBURY, Michael David

Secretary

Insurance Company Official

RESIGNED

Assigned on 09 Dec 1996

Resigned on 31 Oct 1997

Time on role 10 months, 22 days

PARKER, David Ernest

Secretary

Insurance Official

RESIGNED

Assigned on 01 Nov 1997

Resigned on 25 Mar 1999

Time on role 1 year, 4 months, 24 days

THIRKETTLE, Diane Margaret

Secretary

RESIGNED

Assigned on 26 Mar 1999

Resigned on 29 Sep 2000

Time on role 1 year, 6 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Nov 1996

Resigned on 09 Dec 1996

Time on role 20 days

ABERCROMBY, Keith William

Director

Finance Director

RESIGNED

Assigned on 28 Nov 2005

Resigned on 14 Sep 2006

Time on role 9 months, 16 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 09 Dec 1996

Resigned on 21 Feb 2002

Time on role 5 years, 2 months, 12 days

GUNSON, Adrian John

Director

Insurance Company Official

RESIGNED

Assigned on 09 Dec 1996

Resigned on 31 Jul 1997

Time on role 7 months, 22 days

HEYWORTH-DUNNE, James Anthony

Director

Insurance Company Official

RESIGNED

Assigned on 09 Dec 1996

Resigned on 01 Oct 1998

Time on role 1 year, 9 months, 22 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 14 Feb 2008

Time on role 1 year, 1 month, 30 days

JOHNSON, Peter Thomas

Director

Accountant

RESIGNED

Assigned on 29 Jan 2001

Resigned on 30 Jun 2001

Time on role 5 months, 1 day

KIRSCH, Michael Terence

Director

Insurance Company Official

RESIGNED

Assigned on 29 Jan 2001

Resigned on 21 Feb 2002

Time on role 1 year, 23 days

LISTER, John Robert

Director

Company Director

RESIGNED

Assigned on 21 Feb 2002

Resigned on 18 Dec 2006

Time on role 4 years, 9 months, 25 days

NICANDROU, Nicolaos

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 14 Feb 2008

Time on role 1 year, 1 month, 30 days

RAMSAY, Roger Bryan Pointer

Director

Insurance Company Official

RESIGNED

Assigned on 09 Dec 1996

Resigned on 30 Sep 1997

Time on role 9 months, 21 days

RILEY, Cathryn Elizabeth

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 14 Feb 2008

Time on role 1 year, 1 month, 30 days

ROSE, David Rowley

Director

Insurance Company Official

RESIGNED

Assigned on 13 Feb 2008

Resigned on 09 Dec 2009

Time on role 1 year, 9 months, 25 days

ROWLINSON, David

Director

Insurance Company Official

RESIGNED

Assigned on 09 Dec 1996

Resigned on 29 Jan 2001

Time on role 4 years, 1 month, 20 days

SALE, Kevin Leslie

Director

Ins Co Official

RESIGNED

Assigned on 26 Mar 1999

Resigned on 18 Dec 2006

Time on role 7 years, 8 months, 23 days

SEWELL, Christopher John

Director

Fellow Of Institute Actuaries

RESIGNED

Assigned on 21 Feb 2002

Resigned on 18 Jan 2005

Time on role 2 years, 10 months, 25 days

URMSTON, Michael Norris

Director

Actuary

RESIGNED

Assigned on 29 Jan 2001

Resigned on 18 Dec 2006

Time on role 5 years, 10 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Nov 1996

Resigned on 09 Dec 1996

Time on role 20 days


Some Companies

DENNE CONSTRUCTION LIMITED

BECKET HOUSE,LONDON,SE1 7EU

Number:02643051
Status:ACTIVE
Category:Private Limited Company

FOUR CLOVER INTERNATIONAL LIMITED

LEVEL 1 ONE MAYFAIR PLACE,LONDON,W1J 8AJ

Number:11525079
Status:ACTIVE
Category:Private Limited Company

PIXIE LOTT LTD

5A BEAR LANE,SOUTHWARK,SE1 0UH

Number:05879319
Status:ACTIVE
Category:Private Limited Company

RIENTS LIMITED

11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG

Number:04884491
Status:ACTIVE
Category:Private Limited Company

ROBERTO MAC LTD

THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK,CAMBRIDGE,CB4 0DS

Number:05583184
Status:LIQUIDATION
Category:Private Limited Company

TIMEPRESS LTD

OFFICE Q,LONDON,SE15 2NL

Number:10149366
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