Company NameStewart Underwriting Plc
Company StatusDissolved
Company Number00462837
CategoryPublic Limited Company
Incorporation Date29 December 1948(75 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Christian Combe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleDirector/Chairman
Correspondence AddressAshlands Court
Malmesbury
Wiltshire
SN16 9SR
Director NameRoger Louis Payton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleNon Executive Director
Correspondence AddressLittle Bedwell Essendon
Cucumber Lane
Hatfield
Hertfordshire
AL9 6JA
Director NameMr Christopher John Spence
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressChieveley Manor Church Lane
Chieveley
Newbury
Berkshire
RG20 8UT
Secretary NameMark Jephcott
NationalityBritish
StatusCurrent
Appointed16 December 1992(43 years, 12 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Correspondence AddressJenners
Wivelsfield Green
East Sussex
RH17 7QL
Director NameMark Jephcott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(48 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Correspondence AddressJenners
Wivelsfield Green
East Sussex
RH17 7QL
Director NameMr Peter Nathan Chrismas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 1993)
RoleLloyds Underwriter
Correspondence AddressPoachers Paradise
Bedfield Lane
Headbourne Worthy
Hampshire
SO23 7JQ
Director NameJohn Joseph Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1993)
RoleLloyds Underwriter
Correspondence Address14 The Grove
Bexleyheath
Kent
DA6 8HF
Director NameMr Peter George Stilwell
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 February 1992)
RoleLloyds Underwriter
Correspondence AddressOrchard Cottage
Thorncombe Street
Bramley
Surrey
GU5 0DB
Director NameMr Simon James Edward Peck
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1993)
RoleLloyds Underwriter
Correspondence AddressThe Cart Lodge
Burrs Hill
Brenchley
Kent
TN12 7AT
Director NameMr Anthony John Medniuk
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 1992)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Avenue Road
Witham
Essex
CM8 2DT
Director NameRoderic William Ricardo Grande
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 August 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Grange Grove
London
N1 2NP
Director NameMr David Curtis Craig
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleLloyds Underwriter
Correspondence Address57 Spencer Park
London
SW18 2SX
Director NameThomas William Brien
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1993)
RoleLloyds Underwriter
Correspondence Address64 Parkway
Gidea Park
Romford
Essex
RM2 5PA
Director NameRaymond Michael Brick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1993)
RoleLloyds Underwriter
Correspondence Address15 Rugby Close
Broadstairs
Kent
CT10 2XA
Secretary NameBrian John Ollett
NationalityBritish
StatusResigned
Appointed06 February 1992(43 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Shaw
Hawkenbury
Tunbridge Wells
Kent
TN2 5BD
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(43 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address68 Airedale Avenue
London
W4 2NN
Director NameMark Christopher Watkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(44 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 1997)
RoleUnderwriter
Correspondence Address35 Wildwood Road
London
NW11 6UB
Director NameMr Adrian George Graves
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(46 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Matching
Harlow
Essex
CM17 0QZ
Director NameRaymond Michael Brick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(46 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 1997)
RoleUnderwriter
Correspondence Address15 Rugby Close
Broadstairs
Kent
CT10 2XA

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,133,000
Net Worth£1,941,000
Cash£3,606,000
Current Liabilities£7,243,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Return of final meeting in a members' voluntary winding up (4 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (6 pages)
2 December 1999Registered office changed on 02/12/99 from: beaufort house greenwich way peacehaven east sussex BN10 8JQ (1 page)
29 November 1999Appointment of a voluntary liquidator (1 page)
29 November 1999Declaration of solvency (3 pages)
29 November 1999Ex res re. Powers of liquidator (1 page)
29 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 1999Return made up to 30/09/99; full list of members (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
7 December 1998Interim accounts made up to 16 December 1996 (8 pages)
13 November 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1998Registered office changed on 14/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE (1 page)
3 August 1998Full accounts made up to 31 December 1997 (21 pages)
5 November 1997Return made up to 30/09/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 October 1997Full group accounts made up to 31 December 1996 (31 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
10 December 1996Scheme of arrangement - amalgamation (7 pages)
10 December 1996Interim accounts made up to 30 November 1996 (9 pages)
29 October 1996Return made up to 30/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 April 1996Full group accounts made up to 30 September 1995 (33 pages)
11 December 1995Director resigned (2 pages)
31 October 1995Return made up to 30/09/95; bulk list available separately (20 pages)
30 October 1995New director appointed (2 pages)
9 April 1995Full group accounts made up to 30 September 1994 (35 pages)