Company NameCassidy Davis Underwriting Limited
Company StatusDissolved
Company Number01324976
CategoryPrivate Limited Company
Incorporation Date10 August 1977(46 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Anthony Ardagh Cassidy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressVale End Cottage
Albury
Guildford
Surrey
GU5 9BE
Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameBrian John Jackson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleLloyds Underwriter
Correspondence Address1 Mount Close
Fetcham
Leatherhead
Surrey
KT22 9EF
Director NameMr Julian Charles Vaughan Lang
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeadborough Tey Road
Aldham
Colchester
Essex
CO6 3RX
Secretary NameSonny Kapur
NationalityBritish
StatusCurrent
Appointed01 February 1996(18 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Rectory Park
Sanderstead
Surrey
CR2 0PL
Director NameHugh Patrick Sant Wace
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleUnderwriting Agent
Correspondence Address22 Lonsdale Road
Barnes
London
SW13 9EB
Director NameJohn Cornelius Van-Den-Bosch
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleLloyds Underwriter
Correspondence Address57 Clarence Road
Teddington
Middlesex
TW11 0BN
Director NameBernard James Humphrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1995)
RoleIT Director
Correspondence Address11 Maple Road
Harpenden
Hertfordshire
AL5 2DX
Director NameMr Simon Richard Peter Edwards
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1994)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLower Sheriff Farmhouse
Highbrook
West Sussex
RH17 6SP
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 May 2000)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressMill House
Burgh
Woodbridge
Suffolk
IP13 6PU
Director NameMrs Mary Ann Coford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleClaims Manager
Country of ResidenceU.K
Correspondence Address21 Napier Terrace
Islington
London
N1 1TJ
Director NameMr Nigel Victor Burton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1993)
RoleLloyds Underwriter
Correspondence Address79 Abbotsbury Road
London
W14 8EP
Secretary NameMr Aneil Paul Deshpande
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameAnthony Peter Bartleet
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1996)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBucklers Farmhouse
Buckleys Lane
Coggleshall
Essex
CO6 1FB
Director NameMr Robert William Benjamin Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 1994)
RoleLloyds Underwriter
Correspondence Address10 Ivor Place
London
NW1 6BY
Director NameMs Beryl Hobson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleMarketing Manager
Correspondence AddressLittle Becks Batts Bridge Road
Maresfield
Uckfield
East Sussex
TN22 2HJ
Director NameLesley Jean Kenyon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleGroup Statistician
Correspondence Address4 Mountfield Road
Ealing
London
W5 2NG
Director NameMiss Sarah Victoria Maddox
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleDirector Of Personnel & Office
Correspondence Address2 Elsenham Street
London
SW18 5NS
Director NameThomas Rokeby Conyngham Corfield
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleCompany Director
Correspondence Address50 Canford Road
London
SW11 6PD
Director NameBarnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Anna Valley
Andover
Hampshire
SP11 7NG

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£1,146,204
Net Worth£785,791
Cash£937,169
Current Liabilities£197,184

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 November 2001Dissolved (1 page)
29 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
18 May 2000Registered office changed on 18/05/00 from: 60 gracechurch street london EC3V 0HR (1 page)
17 May 2000Director resigned (1 page)
23 March 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 March 2000Declaration of solvency (3 pages)
4 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Full accounts made up to 30 June 1998 (13 pages)
12 January 1999Return made up to 13/12/98; no change of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: st helens 1 undershaft london EC3A 8JR (1 page)
14 January 1998Return made up to 13/12/97; full list of members (8 pages)
14 January 1998Full accounts made up to 30 June 1997 (15 pages)
14 January 1998Director's particulars changed (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Full accounts made up to 30 June 1996 (15 pages)
23 January 1997Director resigned (1 page)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
10 July 1996Director resigned (1 page)
25 February 1996Secretary resigned (2 pages)
25 February 1996New secretary appointed (2 pages)
4 February 1996Full accounts made up to 30 June 1995 (16 pages)
4 February 1996Return made up to 31/12/95; full list of members (13 pages)
21 December 1995Director resigned (4 pages)