Company NameHarris & Dixon (Underwriting Agencies) Limited
Company StatusDissolved
Company Number01021383
CategoryPrivate Limited Company
Incorporation Date18 August 1971(52 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Matthew Candlish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(33 years after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Correspondence Address51 East Street
Olney
Buckinghamshire
MK46 4BT
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(33 years after company formation)
Appointment Duration19 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(33 years after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed17 September 1999(28 years, 1 month after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr David Julian White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr Bryan James Newland Taylor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1994)
RoleLloyds Underwriting Agent
Correspondence AddressCopthorne Wrens Hill
Oxshott
Leatherhead
Surrey
KT22 0HJ
Director NameMr James Macias
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1994)
RoleLloyds Underwriting Agent
Correspondence Address22 Bodsham Crescent
Bearsted
Maidstone
Kent
ME15 8NL
Director NameMr Robert Edward Eaton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleLloyds Underwriting Agent
Correspondence AddressCock-A-Bevis Cottage
Braxted Road
Little Braxted Witham
Essex
CM8 3ED
Director NameMr Richard George Chevis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleLloyds Underwriting Agent
Correspondence Address15 Tollhouse Close
Chichester
West Sussex
PO19 1SF
Director NameMr Paul Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1991(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressShafford Mill
Childwick Bury
St Albans
Hertfordshire
AL3 6LB
Secretary NamePeter Gordon Puddle
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence AddressRowbarns Lodge Guildford Road
East Horsley
Surrey
KT24 5RY
Secretary NameMichael Richard Dugdale Evans
NationalityBritish
StatusResigned
Appointed22 July 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Secretary NameMichael John Brock
NationalityBritish
StatusResigned
Appointed04 November 1993(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleLloyds Underwriting Agent
Correspondence Address22 Napoleon Road
St Margarets
Twickenham
Middlesex
TW1 3EP
Secretary NameNicholas James Salmon
NationalityBritish
StatusResigned
Appointed31 July 1995(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address94 Hardy Road
Wimbledon
London
SW19 1HZ
Director NameMr Michael Richard Dugdale Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(26 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed30 September 1997(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1998)
RoleSecretary
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(26 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameMiss Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed23 December 1998(27 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address2 Penwerris Court
Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(27 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2004)
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameAnna Merrick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2004)
RoleBanker
Correspondence Address27 Jacksons Lane
Highgate
London
N6 5SR

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December