Company NamePulbrook Underwriting Management Limited
DirectorsStephen Roy Merrett and Eamon William Bardon
Company StatusDissolved
Company Number01400298
CategoryPrivate Limited Company
Incorporation Date16 November 1978(45 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Roy Merrett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleLloyds Underwriter
Correspondence AddressArthur Castle House 33 Creechurch Lane
London
EC3A 5AJ
Director NameEamon William Bardon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(16 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountants
Correspondence Address48 Constable Way
College Town
Camberley
Surrey
GU15 4FE
Secretary NameEamon William Bardon
NationalityBritish
StatusCurrent
Appointed20 December 1994(16 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountants
Correspondence Address48 Constable Way
College Town
Camberley
Surrey
GU15 4FE
Director NameJohn David Fenn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleLloyds Underwriter
Correspondence AddressSeasons 105 Hill Avenue
Wickford
Essex
SS11 8LP
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1992)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address68 Airedale Avenue
London
W4 2NN
Director NameMr Michael Leon
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleLloyds Underwriter
Correspondence AddressWildacre Bushfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0DR
Director NameMr Ernest Alfred Moore
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1994)
RoleLloyds Underwriter
Correspondence Address209 Hadlow Road
Tonbridge
Kent
TN10 4LP
Director NameMr William David Robson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 20 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woods
Hatfield Broadoak
Bishops Stortford
Hertfordshire
CM22 7BU
Secretary NameMr Michael John Wells
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Director NameMr Kenneth Robert Barrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 1993)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge
Watling Street
Rochester
Kent
ME2 3UQ
Director NameStephen Paul Cane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address6 Ruffles Close
Rayleigh
Essex
SS6 8EW
Director NameMr Clive Anthony Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleUnderwriter
Correspondence AddressFlat One 67 Harcourt Terrace
London
SW10 9JP
Director NameMr John Hubert Winter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address11 Manson Place
London
SW7 5LT
Director NameDonald Richard Chilvers
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm
Old Rectory Brightwell Baldwin
Watlington
Oxfordshire
OX49 5NP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£240,755
Current Liabilities£441,711

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 April 2004Dissolved (1 page)
29 January 2004Return of final meeting of creditors (1 page)
13 May 1996Notice of Constitution of Liquidation Committee (2 pages)
4 March 1996Registered office changed on 04/03/96 from: arthur castle house 33 creechurch lane london EC3A 5AJ (1 page)
29 February 1996Appointment of a liquidator (1 page)
30 January 1996Order of court to wind up (1 page)
23 January 1996Court order notice of winding up (1 page)
31 July 1995Return made up to 20/07/95; full list of members (10 pages)
10 July 1995Full accounts made up to 30 September 1994 (17 pages)
31 March 1994Full accounts made up to 30 September 1993 (16 pages)
3 August 1993Full accounts made up to 30 September 1992 (13 pages)