DELTA UNDERWRITING AGENCY LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
DELTA UNDERWRITING AGENCY LIMITED is a Private Limited Company from SEVENOAKS and has the status: Dissolved - no longer trading.
DELTA UNDERWRITING AGENCY LIMITED was incorporated 17 years ago on 30/03/2006 and has the registered number: 05762298. The accounts status is FULL.
DELTA UNDERWRITING AGENCY LIMITED was incorporated 17 years ago on 30/03/2006 and has the registered number: 05762298. The accounts status is FULL.
DELTA UNDERWRITING AGENCY LIMITED - SEVENOAKS
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 | 31/12/2019 |
Registered Office
45 WESTERHAM ROAD
SEVENOAKS
KENT
TN13 2QB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2021 | 20/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JAMES PAYNE | Secretary | 2015-09-18 | CURRENT | ||
MR KEVIN RONALD SPENCER | Jul 1965 | British | Director | 2013-12-04 | CURRENT |
MR KEITH JOHN BARBER | May 1974 | British | Director | 2013-12-04 | CURRENT |
MR. WILLIAM DAVID FINLAY | Apr 1961 | British | Director | 2013-02-07 UNTIL 2013-12-04 | RESIGNED |
MRS SUSAN ELIZABETH HAYWARD | Secretary | 2013-12-04 UNTIL 2015-09-18 | RESIGNED | ||
MR MARK EDWARD TOWNSEND | May 1972 | British | Director | 2008-04-10 UNTIL 2012-02-29 | RESIGNED |
MR JONATHAN PAUL WALKER | Apr 1971 | British | Director | 2012-10-31 UNTIL 2013-02-21 | RESIGNED |
MR ANTHONY NICHOLAS GREATOREX | Aug 1968 | British | Director | 2013-09-01 UNTIL 2013-12-04 | RESIGNED |
MR DAVID MICHAEL PREWER | Mar 1961 | British | Director | 2006-04-10 UNTIL 2008-04-10 | RESIGNED |
MR PAUL PRITCHARD | Mar 1957 | British | Director | 2009-01-14 UNTIL 2011-10-13 | RESIGNED |
MR ANTHONY JONATHAN PAGE | Jan 1963 | British | Director | 2013-02-06 UNTIL 2013-12-04 | RESIGNED |
MR GERARD MORRIS | Nov 1963 | British | Director | 2009-01-14 UNTIL 2012-12-01 | RESIGNED |
MR GARY HUMPHREYS | May 1965 | British | Director | 2013-12-04 UNTIL 2020-12-07 | RESIGNED |
MR RICHARD FRANCIS HOLLAND | Sep 1964 | British | Director | 2008-04-10 UNTIL 2009-08-07 | RESIGNED |
DAVID HENRY MARTYNSKI | Feb 1955 | British | Secretary | 2006-03-30 UNTIL 2008-04-10 | RESIGNED |
DANUEL FRANCIS | Oct 1970 | British | Director | 2006-03-30 UNTIL 2008-12-31 | RESIGNED |
MR BRENT ESCOTT | Jan 1970 | British | Director | 2012-02-29 UNTIL 2012-07-25 | RESIGNED |
MR MICHAEL DAVID SIMON EDGELEY | Oct 1966 | British | Director | 2013-06-24 UNTIL 2013-12-04 | RESIGNED |
MR ALAN GLYN DAVIES | Nov 1946 | British | Director | 2009-02-05 UNTIL 2013-12-04 | RESIGNED |
MR ROGER MICHAEL BROWN | Mar 1970 | British | Director | 2011-02-23 UNTIL 2012-11-30 | RESIGNED |
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2008-12-01 UNTIL 2013-12-04 | RESIGNED | ||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-04-10 UNTIL 2008-12-01 | RESIGNED | ||
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2008-04-10 UNTIL 2008-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Armatire Limited | 2021-05-27 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kevin Ronald Spencer | 2017-06-25 - 2021-05-27 | 7/1965 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Markerstudy Holdings Limited | 2016-04-06 - 2016-04-06 | Gibraltar | Ownership of shares 75 to 100 percent |