MARITIME UNDERWRITING AGENCIES LTD

Towergate House Eclipse Park Towergate House Eclipse Park, Maidstone, ME14 3EN, Kent
StatusDISSOLVED
Company No.03325782
CategoryPrivate Limited Company
Incorporated28 Feb 1997
Age27 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution04 Oct 2011
Years12 years, 8 months, 15 days

SUMMARY

MARITIME UNDERWRITING AGENCIES LTD is an dissolved private limited company with number 03325782. It was incorporated 27 years, 3 months, 19 days ago, on 28 February 1997 and it was dissolved 12 years, 8 months, 15 days ago, on 04 October 2011. The company address is Towergate House Eclipse Park Towergate House Eclipse Park, Maidstone, ME14 3EN, Kent.



People

CLARK, Samuel Thomas Budgen

Secretary

ACTIVE

Assigned on 22 Jul 2011

Current time on role 12 years, 10 months, 28 days

CULLUM, Peter Geoffrey

Director

Director

ACTIVE

Assigned on 02 Sep 2004

Current time on role 19 years, 9 months, 17 days

PHILIP, Timothy Duncan

Director

Accountant

ACTIVE

Assigned on 18 Sep 2006

Current time on role 17 years, 9 months, 1 day

CARLESS, David

Secretary

Insurance Broker

RESIGNED

Assigned on 03 Mar 1997

Resigned on 02 Sep 2004

Time on role 7 years, 5 months, 30 days

CLARK, Darryl

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 03 Dec 2010

Time on role 5 months, 2 days

CRATON, Timothy Charles

Secretary

Solicitor

RESIGNED

Assigned on 01 Oct 2008

Resigned on 30 Jun 2010

Time on role 1 year, 8 months, 29 days

DYER, Paul Francis

Secretary

Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 15 Mar 2005

Time on role 6 months, 13 days

HUNTER, Andrew Stewart

Secretary

RESIGNED

Assigned on 03 Dec 2010

Resigned on 22 Jul 2011

Time on role 7 months, 19 days

REDDI, John

Secretary

Director

RESIGNED

Assigned on 15 Mar 2005

Resigned on 01 Oct 2008

Time on role 3 years, 6 months, 16 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 1997

Resigned on 03 Mar 1997

Time on role 3 days

CARLESS, David

Director

Insurance Broker

RESIGNED

Assigned on 03 Mar 1997

Resigned on 13 Mar 2006

Time on role 9 years, 10 days

DYER, Paul Francis

Director

Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 01 Sep 2006

Time on role 1 year, 11 months, 30 days

JOHNSON, Timothy David

Director

Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 17 Jul 2006

Time on role 1 year, 10 months, 15 days

MILLS, Nigel Peter

Director

Insurance Broker

RESIGNED

Assigned on 03 Mar 1997

Resigned on 21 Feb 2011

Time on role 13 years, 11 months, 18 days

PROVERBS, Antony

Director

Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 30 Sep 2009

Time on role 5 years, 28 days

TORRANCE, David Winton Watt

Director

Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 22 Feb 2007

Time on role 2 years, 5 months, 20 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 03 Mar 1997

Time on role 3 days


Some Companies

44 HEAD STREET MANAGEMENT COMPANY LIMITED

37 TARMON BRAE,ENNISKILLEN,BT74 7LS

Number:NI059550
Status:ACTIVE
Category:Private Limited Company

DONNA WEBB CONSULTANCY LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11180634
Status:ACTIVE
Category:Private Limited Company

DORCHESTER VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05120991
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR (EUROPE) LIMITED

33 ELY PLACE,,EC1N 6TD

Number:01722258
Status:ACTIVE
Category:Private Limited Company

EVANS PLASTERING LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:08115505
Status:ACTIVE
Category:Private Limited Company

PAPERLESS ACCOUNTING LTD

41 CAPITOL COURT,NOTTINGHAM,NG8 1GX

Number:11534010
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