NORTH BREACHE UNDERWRITING LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.03641793
CategoryPrivate Limited Company
Incorporated25 Sep 1998
Age25 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

NORTH BREACHE UNDERWRITING LIMITED is an active private limited company with number 03641793. It was incorporated 25 years, 8 months, 23 days ago, on 25 September 1998. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



People

HAMPDEN LEGAL PLC

Corporate-secretary

ACTIVE

Assigned on 17 Apr 2001

Current time on role 23 years, 2 months, 1 day

HANBURY, Nigel John

Director

Company Director

ACTIVE

Assigned on 21 Sep 2021

Current time on role 2 years, 8 months, 27 days

TOTTMAN, Mark John

Director

Underwriting Agent

ACTIVE

Assigned on 31 Jul 2023

Current time on role 10 months, 18 days

NOMINA PLC

Corporate-director

ACTIVE

Assigned on 31 Dec 2002

Current time on role 21 years, 5 months, 18 days

LEWIS, Nicholas David

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Sep 1998

Resigned on 17 Apr 2001

Time on role 2 years, 6 months, 22 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 1998

Resigned on 25 Sep 1998

Time on role

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Sep 1998

Resigned on 25 Sep 1998

Time on role

CANT, David Antony

Director

Lloyds Agent

RESIGNED

Assigned on 25 Sep 1998

Resigned on 31 Dec 1998

Time on role 3 months, 6 days

EVANS, Jeremy Richard Holt

Director

Company Director

RESIGNED

Assigned on 21 Sep 2021

Resigned on 31 Jul 2023

Time on role 1 year, 10 months, 10 days

HANBURY, Nigel John

Director

Lloyds Agent

RESIGNED

Assigned on 25 Sep 1998

Resigned on 31 Dec 1998

Time on role 3 months, 6 days

NUTTING, Cecilia Hester Marie Louise Constance

Director

Charity Chairman

RESIGNED

Assigned on 25 Sep 1998

Resigned on 21 Sep 2021

Time on role 22 years, 11 months, 26 days

NUTTING, Peter Robert

Director

Company Chairman

RESIGNED

Assigned on 25 Sep 1998

Resigned on 21 Sep 2021

Time on role 22 years, 11 months, 26 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 25 Sep 1998

Time on role

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 25 Sep 1998

Time on role


Some Companies

AMERICAN NAILS TDN LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11304854
Status:ACTIVE
Category:Private Limited Company

ELLIOTT MCKENNA LIMITED

18 GEDDINGTON ROAD,PETERBOROUGH,PE2 9SH

Number:11753876
Status:ACTIVE
Category:Private Limited Company

GLOBAL EBUSINESS LIMITED

31 BALVERNIE GROVE,LONDON,SW18 5RR

Number:06875173
Status:ACTIVE
Category:Private Limited Company

MOSSIE & STRATHERN LIMITED

C/O CAMPBELL DALLAS LLP,PAISLEY,PA1 3QS

Number:SC167066
Status:LIQUIDATION
Category:Private Limited Company

NICK DITTON LTD

UNIT 4 NEW LUCKHURST FARM,SMARDEN, ASHFORD,TN27 8QT

Number:05752594
Status:ACTIVE
Category:Private Limited Company

SHABINA IRAM LIMITED

81 GARDEN STREET,DEWSBURY,WF13 3AN

Number:07207312
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