CBS UNDERWRITING 2002 LIMITED

3 Castlegate 3 Castlegate, Lincolnshire, NG31 6SF
StatusDISSOLVED
Company No.04235366
CategoryPrivate Limited Company
Incorporated15 Jun 2001
Age22 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 1 day

SUMMARY

CBS UNDERWRITING 2002 LIMITED is an dissolved private limited company with number 04235366. It was incorporated 22 years, 11 months, 16 days ago, on 15 June 2001 and it was dissolved 1 month, 1 day ago, on 30 April 2024. The company address is 3 Castlegate 3 Castlegate, Lincolnshire, NG31 6SF.



People

ARGYLE, Michael John

Director

Chartered Accountant

ACTIVE

Assigned on 12 Apr 2013

Current time on role 11 years, 1 month, 19 days

FIDENTIA TRUSTEES LIMITED

Corporate-director

ACTIVE

Assigned on 12 Apr 2013

Current time on role 11 years, 1 month, 19 days

CRAWFORD SMITH, Neil Leslie

Secretary

RESIGNED

Assigned on 29 Jul 2004

Resigned on 28 Sep 2006

Time on role 2 years, 1 month, 30 days

FOX, Andrew Staley

Secretary

RESIGNED

Assigned on 28 Sep 2006

Resigned on 12 Apr 2013

Time on role 6 years, 6 months, 14 days

MCMULLEN, Gerald Phipps

Secretary

RESIGNED

Assigned on 29 Oct 2001

Resigned on 29 Jul 2004

Time on role 2 years, 9 months

MURPHY, Brian Arthur

Secretary

Solicitor

RESIGNED

Assigned on 16 Oct 2001

Resigned on 29 Oct 2001

Time on role 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jun 2001

Resigned on 16 Oct 2001

Time on role 4 months, 1 day

CASTELL, Andrew Sean

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 2004

Resigned on 29 Jun 2007

Time on role 3 years, 1 month, 9 days

EWART, David John

Director

Consultant

RESIGNED

Assigned on 17 Oct 2001

Resigned on 12 Apr 2013

Time on role 11 years, 5 months, 26 days

HARBORD-HAMOND, Charles Anthony Assheton

Director

Lloyds Uw Agent

RESIGNED

Assigned on 17 Oct 2001

Resigned on 12 Apr 2013

Time on role 11 years, 5 months, 26 days

MURPHY, Brian Arthur

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2001

Resigned on 29 Oct 2001

Time on role 13 days

SPARROW, Andrew James

Director

Lloyds Uw Agent

RESIGNED

Assigned on 17 Oct 2001

Resigned on 04 Jun 2008

Time on role 6 years, 7 months, 18 days

WATSON, Michael John Bannatyne

Director

Investment Banker

RESIGNED

Assigned on 17 Oct 2001

Resigned on 09 May 2003

Time on role 1 year, 6 months, 23 days

WEBB, Ian John

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2001

Resigned on 29 Oct 2001

Time on role 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jun 2001

Resigned on 16 Oct 2001

Time on role 4 months, 1 day


Some Companies

BANNON WALTERS INTERNATIONAL LIMITED

HOLLY BANNON,BANGOR,BT20 3AA

Number:NI058478
Status:LIQUIDATION
Category:Private Limited Company

BOW BOUTIQUE LTD

8 CAUSEWAY LANE,MATLOCK,DE4 3AR

Number:07957875
Status:ACTIVE
Category:Private Limited Company

CAPITAL CORE LTD

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:10540016
Status:ACTIVE
Category:Private Limited Company

HETHERINGTON CONSULTING LIMITED

18 CLAUGHTON WAY,BRENTWOOD,CM13 1JT

Number:09702083
Status:ACTIVE
Category:Private Limited Company

KEEPERS LODGES (BROADWAY) LIMITED

KEEPERS COTTAGE,BROADWAY,WR12 7LX

Number:11583715
Status:ACTIVE
Category:Private Limited Company

PS BENNETT JOINERY & BUILDING LTD

THE OLD POLICE STATION,SWADLINCOTE,DE11 8LN

Number:07450321
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