Company NameAegis Underwriting Agencies Limited
Company StatusDissolved
Company Number01163286
CategoryPrivate Limited Company
Incorporation Date15 March 1974(50 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameTurret Insurance Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Graham John Lancaster
NationalityBritish
StatusClosed
Appointed23 April 2001(27 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NamePeter Alastair Bell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleSales Director
Correspondence Address105 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameJohn Peter Cushion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration12 years, 8 months (resigned 16 December 2004)
RoleInsurance Broker
Correspondence Address32 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Director NamePeter Thomas Elliott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridlington Place
Lower Earley
Reading
Berkshire
RG3 7DB
Director NameGeoffrey James Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleInsurance Broker
Correspondence AddressTye House The Tye
Lindsey
Ipswich
Suffolk
IP7 6PP
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameJean Rosemary Whiteman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration7 years, 12 months (resigned 21 March 2000)
RoleSecretary
Correspondence Address73 Bressey Grove
South Woodford
London
E18 2HX
Director NameJohn Stanley Whiteman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 1999)
RoleInsurance Broker
Correspondence Address73 Bressey Grove
South Woodford
London
E18 2HX
Director NameJulie Ann Whitlock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration6 years, 6 months (resigned 03 October 1998)
RoleAccountant
Correspondence Address9 St Charles Road
Brentwood
Essex
CM14 4TS
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years after company formation)
Appointment Duration9 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY

Location

Registered AddressCollegiate House
9 Saint Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,310

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 January 2005Director resigned (1 page)
11 August 2004Director resigned (1 page)
5 April 2004Return made up to 25/03/04; full list of members (5 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Return made up to 25/03/03; full list of members (5 pages)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 25/03/02; full list of members (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
23 April 2001Return made up to 25/03/01; full list of members (5 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 August 2000Registered office changed on 25/08/00 from: thrale house, 44 - 46, southwark street, london, SE1 1UN. (1 page)
21 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 April 1999Return made up to 25/03/99; full list of members (8 pages)
25 April 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Director resigned (1 page)
19 May 1998Return made up to 25/03/98; full list of members (8 pages)
23 October 1997Full accounts made up to 31 March 1997 (7 pages)
13 October 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 25/03/97; no change of members (12 pages)
27 August 1996Full accounts made up to 31 March 1996 (8 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(14 pages)
11 March 1996Director resigned (2 pages)
28 September 1995Director's particulars changed (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (8 pages)
24 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
3 March 1995Director's particulars changed (2 pages)