CREECHURCH UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CREECHURCH UNDERWRITING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
CREECHURCH UNDERWRITING LIMITED was incorporated 30 years ago on 07/06/1993 and has the registered number: 02824696. The accounts status is DORMANT.
CREECHURCH UNDERWRITING LIMITED was incorporated 30 years ago on 07/06/1993 and has the registered number: 02824696. The accounts status is DORMANT.
CREECHURCH UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
FLOOR 29
LONDON
EC2N 4BQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CREECHURCH UNDERWRITING LTD (until 17/04/2007)
CREECHURCH UNDERWRITING LTD (until 17/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2022 | 24/01/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL CLIVE WATSON | Jun 1954 | British | Director | 2017-12-20 | CURRENT |
MR. GAVIN MARK PHILLIPS | Aug 1969 | British | Director | 2022-01-04 | CURRENT |
MR. NIGEL SINCLAIR MEYER | Jun 1967 | British | Director | 2018-05-31 UNTIL 2021-12-31 | RESIGNED |
RONALD GEOFFREY TYLER | Sep 1946 | British | Director | 1996-05-20 UNTIL 1999-12-24 | RESIGNED |
JONATHAN HUW AIDAN THOMAS | Sep 1960 | British | Director | 1998-08-04 UNTIL 2007-09-21 | RESIGNED |
MR DAVID JOHN PYE | Jul 1947 | British | Director | 1999-11-16 UNTIL 2009-05-12 | RESIGNED |
PAUL ANTHONY COLIN SEYMOUR | Mar 1944 | British | Director | 1995-01-01 UNTIL 2007-01-01 | RESIGNED |
DR IAN BRUCE OWEN | Apr 1953 | British | Director | 2007-02-12 UNTIL 2010-11-01 | RESIGNED |
PAUL JAMES WATKINS | Sep 1948 | British | Director | 1998-01-21 UNTIL 2003-03-31 | RESIGNED |
DAVID JOHN POLL | Sep 1939 | British | Director | 1993-06-10 UNTIL 1999-01-01 | RESIGNED |
PHILLIP KNIGHT | Sep 1969 | British | Director | 2004-09-28 UNTIL 2006-10-02 | RESIGNED |
MR ROBERT DAVID LAW | Feb 1960 | British | Director | 2011-11-30 UNTIL 2013-02-22 | RESIGNED |
MR STEPHEN TREVOR MANNING | Jun 1963 | British | Director | 2013-02-22 UNTIL 2016-07-29 | RESIGNED |
PETER GERALD MAY | Apr 1949 | British | Director | 2008-01-14 UNTIL 2010-11-01 | RESIGNED |
ANDREW RICHARD CHARLES VINE | Dec 1943 | British | Director | 1993-06-10 UNTIL 1999-12-31 | RESIGNED |
MR STEPHEN TREVOR MANNING | Jun 1963 | British | Director | 2006-11-30 UNTIL 2010-11-01 | RESIGNED |
MR PHILIP ARTHUR VICTOR SELIM OSMAN | Secretary | 2009-10-26 UNTIL 2010-07-16 | RESIGNED | ||
MS. JOANNE MARSHALL | Secretary | 2019-06-21 UNTIL 2019-10-10 | RESIGNED | ||
MR ROBERT JAMES INGHAM CLARK | Dec 1959 | British | Secretary | 2007-01-26 UNTIL 2007-05-31 | RESIGNED |
JAMES WILLIAM GREENFIELD | Secretary | 2013-05-07 UNTIL 2016-02-10 | RESIGNED | ||
MS KAREN ELIZABETH GRAVES | Jun 1965 | British | Secretary | 2005-06-10 UNTIL 2007-01-26 | RESIGNED |
PAULA DIANE GOLDSTONE | Feb 1964 | Secretary | 1996-01-01 UNTIL 2005-06-10 | RESIGNED | |
AMANDA FETTO | Secretary | 2007-05-31 UNTIL 2008-04-22 | RESIGNED | ||
ADRIANNE CORMACK | Secretary | 2010-08-25 UNTIL 2012-06-30 | RESIGNED | ||
MRS. MARIANA DAOUD-O'CONNELL | Secretary | 2017-06-27 UNTIL 2019-06-04 | RESIGNED | ||
MR ROBERT JAMES INGHAM CLARK | Dec 1959 | British | Secretary | 1993-06-07 UNTIL 1996-01-01 | RESIGNED |
PAUL DAVID COOPER | Oct 1972 | British | Director | 2016-07-28 UNTIL 2017-12-31 | RESIGNED |
MR MICHAEL CLIVE WATSON | Jun 1954 | British | Director | 2006-11-30 UNTIL 2016-07-29 | RESIGNED |
MR ROBERT JOHN HARDEN | Nov 1971 | British | Director | 2017-01-16 UNTIL 2018-05-31 | RESIGNED |
GUY DAVID GUNLACH | Jul 1955 | Usa | Director | 2006-01-16 UNTIL 2006-06-12 | RESIGNED |
MS KAREN ELIZABETH GRAVES | Jun 1965 | British | Director | 2006-06-29 UNTIL 2008-08-01 | RESIGNED |
STEPHEN JOHN GARGRAVE | Feb 1960 | British | Director | 2005-09-01 UNTIL 2006-12-31 | RESIGNED |
MR DAVID VICTOR DUNNING | Jan 1959 | British | Director | 2003-05-22 UNTIL 2005-09-23 | RESIGNED |
MICHAEL DUFFY | Apr 1964 | British | Director | 2016-08-04 UNTIL 2022-05-20 | RESIGNED |
MS. LAURIE ESTHER DAVISON | Jul 1980 | Irish | Director | 2018-05-31 UNTIL 2021-05-20 | RESIGNED |
MR. STUART ROBERT DAVIES | Nov 1967 | British | Director | 2016-07-28 UNTIL 2016-11-22 | RESIGNED |
MR RICHARD HUGH CRIPPS | Jul 1949 | British | Director | 2011-11-30 UNTIL 2014-07-31 | RESIGNED |
SIMON NICHOLAS COX | Nov 1965 | British | Director | 2007-08-01 UNTIL 2010-11-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-06-07 UNTIL 1993-06-07 | RESIGNED | ||
PETER CONNELL | Aug 1961 | British | Director | 2004-09-28 UNTIL 2006-10-02 | RESIGNED |
MR BARRY COLEMAN | Nov 1939 | British | Director | 1993-06-10 UNTIL 1994-05-31 | RESIGNED |
DR NEIL ANTONY BRUCE | Apr 1969 | British | Director | 2007-01-19 UNTIL 2008-02-15 | RESIGNED |
MR HENRY JOHN MERVYN BLAKENEY | Feb 1938 | British | Director | 1993-06-10 UNTIL 2006-01-16 | RESIGNED |
DAVID RICHARD HOLMES | Apr 1965 | British | Director | 1999-10-27 UNTIL 2003-11-14 | RESIGNED |
STEWART ARTHUR HOLMES | Mar 1946 | British | Director | 1993-06-07 UNTIL 1995-12-31 | RESIGNED |
BRUCE WILLIAM CHARLES GRAHAM | Aug 1955 | British | Director | 1993-06-10 UNTIL 2006-05-30 | RESIGNED |
MR ROBERT JAMES INGHAM CLARK | Dec 1959 | British | Director | 1993-06-07 UNTIL 1996-05-31 | RESIGNED |
MR DAVID RICHARD WATSON | Nov 1967 | British | Director | 2008-09-03 UNTIL 2011-11-30 | RESIGNED |
CLIVE ANTHONY WATSON | Jul 1958 | British | Director | 2006-11-30 UNTIL 2007-05-23 | RESIGNED |
MR JOHN EDWARD GRIFFIN HOUSE | May 1940 | British | Director | 1998-06-16 UNTIL 2006-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Creechurch Holdings Limited | 2017-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Creechurch Holdings Limited | 2016-04-06 - 2017-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |