HARDY UNDERWRITING GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
HARDY UNDERWRITING GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HARDY UNDERWRITING GROUP LIMITED was incorporated 27 years ago on 24/06/1996 and has the registered number: 03217501. The accounts status is FULL.
HARDY UNDERWRITING GROUP LIMITED was incorporated 27 years ago on 24/06/1996 and has the registered number: 03217501. The accounts status is FULL.
HARDY UNDERWRITING GROUP LIMITED - LONDON
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN STEVENS | Jul 1963 | British | Director | 2014-01-27 | CURRENT |
MR PHILLIP JOHN HAMER | May 1976 | British | Director | 2019-07-26 | CURRENT |
PIERRE EMILE LEON MARIE VAN DER MERSCH | Jan 1935 | Belgian | Director | 1996-06-24 UNTIL 2004-05-26 | RESIGNED |
STEUART WILLIAM PRATCHITT WELDON | Apr 1947 | British | Director | 1996-06-24 UNTIL 2002-01-29 | RESIGNED |
MS TARA ALEXANDRA CAITHIE | Secretary | 2018-01-10 UNTIL 2018-02-02 | RESIGNED | ||
MR RHODRI DAVID CRUWYS | Secretary | 2013-10-17 UNTIL 2017-03-31 | RESIGNED | ||
THERESA HUTCHINGS | Dec 1947 | Secretary | 1997-07-10 UNTIL 2013-09-30 | RESIGNED | |
MS VIRGINIE LEPAGE | Secretary | 2018-02-02 UNTIL 2018-11-06 | RESIGNED | ||
MISS MARJORIE EVA LYNN | Secretary | 2017-03-31 UNTIL 2018-01-02 | RESIGNED | ||
NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 1996-06-24 UNTIL 1997-07-10 | RESIGNED | ||
DAVID PRESTON MANN | Jun 1949 | British | Director | 2005-06-13 UNTIL 2013-12-17 | RESIGNED |
KENNETH CHARLES ROSE | Oct 1963 | British | Director | 1996-06-24 UNTIL 1996-06-24 | RESIGNED |
MS. BARBARA JANE MERRY | Jun 1957 | British | Director | 2002-01-29 UNTIL 2014-02-18 | RESIGNED |
SIR TIMOTHY PETER NOBLE | Dec 1943 | British | Director | 1996-06-24 UNTIL 1998-06-05 | RESIGNED |
ADRIAN JEREMY WALKER | Feb 1956 | British | Director | 2001-01-01 UNTIL 2011-05-17 | RESIGNED |
THE HON BARBARA SUE THOMAS | Dec 1946 | U S A | Director | 2004-03-17 UNTIL 2008-03-18 | RESIGNED |
MR RICHARD DAVID ABBOTT | Nov 1954 | British | Director | 2006-08-01 UNTIL 2008-03-18 | RESIGNED |
STEPHEN NOEL WADMAN | Dec 1951 | British | Director | 1996-06-24 UNTIL 2002-01-29 | RESIGNED |
PETER GERALD KEITH LLOYD | Jan 1939 | British | Director | 1996-06-24 UNTIL 1996-10-01 | RESIGNED |
MR JAMES DAVID MACDIARMID | Nov 1971 | British | Director | 2003-10-01 UNTIL 2014-01-27 | RESIGNED |
MR CHRISTIAN ROBERT MACNACHTAN HOOK | Aug 1952 | British | Director | 1996-06-24 UNTIL 1996-06-24 | RESIGNED |
RICHARD JOHN LEWY | Nov 1948 | British | Director | 1999-02-23 UNTIL 2002-03-27 | RESIGNED |
MR ALASTAIR PINCKARD LESLIE | Dec 1934 | British | Director | 1996-06-24 UNTIL 2005-06-08 | RESIGNED |
IAN ERIC IVORY | Apr 1944 | British | Director | 2003-01-01 UNTIL 2008-03-18 | RESIGNED |
MR PETER WILLES HARDY | Jul 1939 | British | Director | 1996-06-24 UNTIL 2006-06-07 | RESIGNED |
MR PATRICK JAMES GAGE | Mar 1959 | British | Director | 2007-05-16 UNTIL 2018-12-12 | RESIGNED |
MR NIGEL GEORGE ELLIS | Apr 1939 | British | Director | 1996-10-01 UNTIL 2002-12-31 | RESIGNED |
MR DAVID VICTOR DUNNING | Jan 1959 | British | Director | 2000-08-21 UNTIL 2002-09-30 | RESIGNED |
MR DAVID JOHN BROSNAN | May 1962 | American | Director | 2014-05-06 UNTIL 2019-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hardy Underwriting Bermuda Limited | 2016-04-06 - 2016-04-06 | Hamilton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cna Financial Corporation | 2016-04-06 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |