LINK UNDERWRITING AGENCY LIMITED

45 Westerham Road, Sevenoaks, TN13 2QB, Kent, United Kingdom
StatusDISSOLVED
Company No.04227586
CategoryPrivate Limited Company
Incorporated04 Jun 2001
Age22 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution19 Feb 2013
Years11 years, 2 months, 24 days

SUMMARY

LINK UNDERWRITING AGENCY LIMITED is an dissolved private limited company with number 04227586. It was incorporated 22 years, 11 months, 11 days ago, on 04 June 2001 and it was dissolved 11 years, 2 months, 24 days ago, on 19 February 2013. The company address is 45 Westerham Road, Sevenoaks, TN13 2QB, Kent, United Kingdom.



People

HAYWARD, Susan Elizabeth

Secretary

ACTIVE

Assigned on 19 Sep 2011

Current time on role 12 years, 7 months, 26 days

BARBER, Keith John

Director

Finance Director

ACTIVE

Assigned on 19 Feb 2010

Current time on role 14 years, 2 months, 24 days

HUMPHREYS, Gary

Director

Underwriting Director

ACTIVE

Assigned on 19 Feb 2010

Current time on role 14 years, 2 months, 24 days

SPENCER, Kevin Ronald

Director

Chief Executive Officer

ACTIVE

Assigned on 19 Feb 2010

Current time on role 14 years, 2 months, 24 days

BEAK, Jonathan

Secretary

RESIGNED

Assigned on 30 Jun 2002

Resigned on 27 Sep 2003

Time on role 1 year, 2 months, 27 days

HAYNES, Andrew Charles

Secretary

Director

RESIGNED

Assigned on 27 Sep 2003

Resigned on 30 Jan 2004

Time on role 4 months, 3 days

HEWSON, Nigel David

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Jun 2001

Resigned on 30 Jun 2002

Time on role 1 year, 10 days

HILDER, Wendy

Secretary

Director

RESIGNED

Assigned on 30 Jan 2004

Resigned on 06 Jun 2005

Time on role 1 year, 4 months, 7 days

LOWRY, Peter Ernest

Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 01 Apr 2007

Time on role 9 months, 2 days

MARSH, Trevor Philip

Secretary

RESIGNED

Assigned on 06 Jun 2005

Resigned on 30 Jun 2006

Time on role 1 year, 24 days

NAVARRO, Trisha Agnes

Secretary

Company Secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 19 Sep 2011

Time on role 4 years, 5 months, 18 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jun 2001

Resigned on 20 Jun 2001

Time on role 16 days

AUSTIN, Peter John

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 30 Mar 2009

Time on role 1 year, 3 months, 9 days

AUSTIN, Peter John

Director

Consultant

RESIGNED

Assigned on 27 Sep 2003

Resigned on 20 Feb 2007

Time on role 3 years, 4 months, 23 days

BOTTLE, Michael John

Director

Underwriter

RESIGNED

Assigned on 20 Jun 2001

Resigned on 13 Dec 2005

Time on role 4 years, 5 months, 23 days

BRANDON-CROSS, Bradley Mitchell

Director

Director

RESIGNED

Assigned on 21 Dec 2001

Resigned on 27 Sep 2003

Time on role 1 year, 9 months, 6 days

CARRUTHERS, James Maxwell

Director

Director

RESIGNED

Assigned on 21 Dec 2001

Resigned on 27 Sep 2003

Time on role 1 year, 9 months, 6 days

DENNIS (NEE BUTLER), Joy Anne

Director

Director Of Finance

RESIGNED

Assigned on 27 Dec 2007

Resigned on 19 Feb 2010

Time on role 2 years, 1 month, 23 days

GANTEAUME, Henry Peter

Director

Group Ceo

RESIGNED

Assigned on 27 Sep 2003

Resigned on 06 Jun 2005

Time on role 1 year, 8 months, 9 days

GOODRIGHT, Peter James

Director

Claims Director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 11 Oct 2002

Time on role 1 year, 3 months, 21 days

HARDY, William Robert

Director

Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 17 May 2007

Time on role 1 year, 3 months, 4 days

HAYNES, Andrew Charles

Director

Director

RESIGNED

Assigned on 27 Sep 2003

Resigned on 06 Jun 2005

Time on role 1 year, 8 months, 9 days

HEWSON, Nigel David

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jun 2001

Resigned on 30 Jun 2002

Time on role 1 year, 10 days

HILDER, Wendy

Director

Director

RESIGNED

Assigned on 06 Dec 2001

Resigned on 20 Sep 2006

Time on role 4 years, 9 months, 14 days

JIM, Gerard Martin

Director

Accountant

RESIGNED

Assigned on 27 Sep 2003

Resigned on 06 Jun 2005

Time on role 1 year, 8 months, 9 days

LEE INNISS, Gerrard

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 2003

Resigned on 06 Jun 2005

Time on role 1 year, 8 months, 9 days

LEONARD, Michael James

Director

Director

RESIGNED

Assigned on 06 Jun 2005

Resigned on 12 May 2006

Time on role 11 months, 6 days

MCGUIRE, Susan

Director

Director Of Hr & Business Services

RESIGNED

Assigned on 30 Mar 2009

Resigned on 19 Feb 2010

Time on role 10 months, 20 days

O'BRIEN, Rory William

Director

Group Chief Executive Officer

RESIGNED

Assigned on 20 Feb 2007

Resigned on 31 Dec 2007

Time on role 10 months, 11 days

SHERMAN, Antony

Director

Accountant

RESIGNED

Assigned on 21 Dec 2001

Resigned on 27 Sep 2003

Time on role 1 year, 9 months, 6 days

SHURETY, Stephen John

Director

Non Executive Director

RESIGNED

Assigned on 17 Apr 2007

Resigned on 19 Feb 2010

Time on role 2 years, 10 months, 2 days

SQUIRES, Phillip Derek

Director

Director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 06 Dec 2001

Time on role 5 months, 16 days

SUMNER, Anthony John

Director

Director

RESIGNED

Assigned on 06 Jun 2005

Resigned on 31 Jul 2006

Time on role 1 year, 1 month, 25 days

TAYLOR, Jacci Denise

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Oct 2006

Resigned on 31 Dec 2007

Time on role 1 year, 2 months, 13 days

TIDD, Stephen Robert Michael

Director

Underwriter

RESIGNED

Assigned on 20 Jun 2001

Resigned on 06 Jun 2005

Time on role 3 years, 11 months, 16 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jun 2001

Resigned on 20 Jun 2001

Time on role 16 days


Some Companies

BASE EDGE CONSULTING LIMITED

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

Number:10481725
Status:ACTIVE
Category:Private Limited Company

LENDLEASE STRATFORD LIMITED PARTNERSHIP

20 TRITON STREET,LONDON,NW1 3BF

Number:LP014102
Status:ACTIVE
Category:Limited Partnership

PC HOLDINGS (SW) LIMITED

FIRST FLOOR, WESTCOUNTRY HOUSE,TRURO,TR4 9LD

Number:10309654
Status:ACTIVE
Category:Private Limited Company

PHILIPPINE NATIONAL BANK (EUROPE) PLC

238 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AU

Number:02939223
Status:ACTIVE
Category:Public Limited Company

S D S E LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC539640
Status:ACTIVE
Category:Private Limited Company

SPP FINE FINISHES LTD

186 LONDON ROAD,DUNSTABLE,LU6 3EX

Number:08768216
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