PREFERENTIAL UNDERWRITING LIMITED

Cutlers Exchange Cutlers Exchange, London, EC3A 7BU
StatusDISSOLVED
Company No.03375381
CategoryPrivate Limited Company
Incorporated23 May 1997
Age26 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution06 Jun 2017
Years6 years, 11 months, 11 days

SUMMARY

PREFERENTIAL UNDERWRITING LIMITED is an dissolved private limited company with number 03375381. It was incorporated 26 years, 11 months, 25 days ago, on 23 May 1997 and it was dissolved 6 years, 11 months, 11 days ago, on 06 June 2017. The company address is Cutlers Exchange Cutlers Exchange, London, EC3A 7BU.



People

HAMPTON, Mark Richard

Secretary

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 16 days

EVANS, David

Director

Company Director

ACTIVE

Assigned on 29 Apr 2015

Current time on role 9 years, 18 days

HAMPTON, Mark Richard

Director

Finance Director

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 16 days

CUTLER, Michael William

Secretary

Solicitor

RESIGNED

Assigned on 23 May 1997

Resigned on 30 Jun 2005

Time on role 8 years, 1 month, 7 days

GOODERSON, David Robert

Secretary

Accountant

RESIGNED

Assigned on 22 Jun 2009

Resigned on 30 Apr 2014

Time on role 4 years, 10 months, 8 days

MARSHALL, David Nicholas

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2005

Resigned on 22 Jun 2009

Time on role 3 years, 11 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 1997

Resigned on 23 May 1997

Time on role

CUTLER, Michael William

Director

Solicitor

RESIGNED

Assigned on 23 May 1997

Resigned on 30 Jun 2005

Time on role 8 years, 1 month, 7 days

EVANS, Colin Robert

Director

Management Consultant

RESIGNED

Assigned on 22 Jun 2009

Resigned on 29 Apr 2015

Time on role 5 years, 10 months, 7 days

GOODERSON, David Robert

Director

Director

RESIGNED

Assigned on 22 Jun 2009

Resigned on 30 Apr 2014

Time on role 4 years, 10 months, 8 days

MARSHALL, David Nicholas

Director

Business Consultant

RESIGNED

Assigned on 30 Jun 2005

Resigned on 30 Apr 2011

Time on role 5 years, 10 months

METCALF, Simon Railton, Mr.

Director

Company Director

RESIGNED

Assigned on 22 Jun 2009

Resigned on 22 Jan 2011

Time on role 1 year, 7 months

NICKERSON, Steven William

Director

Insurance Broker

RESIGNED

Assigned on 23 May 1997

Resigned on 30 Apr 2011

Time on role 13 years, 11 months, 7 days


Some Companies

GALLTEC AUTOMOTIVE LTD

89 UNDERWOOD GROVE,CRAMLINGTON,NE23 3UT

Number:08794925
Status:ACTIVE
Category:Private Limited Company

JSL D-B LTD

92 FAIRDENE ROAD,COULSDON,CR5 1RF

Number:10462452
Status:ACTIVE
Category:Private Limited Company

MAB CONTRACT ENGINEERS LIMITED

200 DRAKE STREET,ROCHDALE,OL16 1PJ

Number:05472348
Status:ACTIVE
Category:Private Limited Company

MEF SERVICES LIMITED

GALLANTS GARTH BOOT STREET,WOODBRIDGE,IP13 6PQ

Number:06513137
Status:ACTIVE
Category:Private Limited Company

MIELZIUK TRANSPORT LTD

JOANNA'S SERVICES, 21-23,RUGBY,CV21 3PY

Number:08570116
Status:ACTIVE
Category:Private Limited Company

PROBERT SOLUTIONS LTD

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:09041082
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