Company NameEnglish & American Underwriting Agency Limited
Company StatusDissolved
Company Number01769647
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Philip Claude Heitlinger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodberry Way
North Finchley
London
N12 0HE
Director NameMr Michael Johnston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleMarine Underwriter
Correspondence Address15 Carron Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 5GH
Director NameMr Anthony Richard Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSt Regis
Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Secretary NamePeter Goddard
NationalityBritish
StatusCurrent
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMr Nicholas Le Lacheur Edwards
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleReinsurance Underwriterter
Correspondence AddressOrchard Close 19 Vine Road
Barnes
London
SW13 0NE
Director NameColbeck Murray
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleClaims Litigation
Correspondence Address14 Skerritt Way
Purley On Thames
Reading
Berkshire
RG8 8DD
Director NameMr Colin Richard Young
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 1992)
RoleMarine Underwriter
Correspondence Address105 Culverden Down
Tunbridge Wells
Kent
TN4 9SN
Director NameMr Justin Magnus Alexander Swan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 November 1992)
RoleReinsurance Underwriter
Correspondence Address13 Thurlby Road
West Norwood
London
SE27 0RN
Director NameJohn Wallace Ramplin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressSummerland
Rue De L'Epine La Rochelle
Vale
Guernsey
Channel
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMr Anthony Gordon Piers Hobrow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleChartered Accountant
Correspondence AddressGreenlands Keymer Road
Burgess Hill
West Sussex
RH15 0AP
Director NameMr Norman Franklin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 March 1993)
RoleAviation Underwriter
Correspondence AddressHaycroft Heathfield Road
Keston
Kent
BR2 6BB
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 March 1993)
RoleCompany Director
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameMr Robin Henry Etheridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 March 1993)
RoleN-Marine Underwriter
Correspondence Address19 Jagger House
London
SW11 4QY
Director NameMr Nigel Simeon Roger Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 November 1992)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address17 Althorp Road
Wandsworth Common
London
SW17 7ED
Director NameMr Graham Anthony Durkin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1992)
RoleAviation Underwriter
Correspondence Address35 Cotelands
Croydon
Surrey
CR0 5UE
Director NameMr Ian George Daish
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address15 Glategny Esplanade
St Peter Port
Guernsey
Channel
Director NameMr Peter James Anthony Cozens
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1993)
RoleNon-Marine Underwriter
Correspondence AddressGreenstead
Wambrook Close Hutton Mount
Brentwood
Essex
CM13 2LR
Director NameMr Timothy William Burrows
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 1992)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address37 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1EB
Director NameMr Martin Charles Belcher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 1992)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressLe Hurel House
Le Vallon
St Martins
Guernsey
Director NameMr William Noel Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 1992)
RoleUnderwriter
Correspondence AddressMorgans Walk Battersea
London
Sw11
Director NameMr Douglas Harry Burgess
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 1993)
RoleInsurance Underwriter
Correspondence Address25 Ridings Avenue
London
N21 2EL
Director NameMr David William Nightingale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 March 1993)
RoleInsurance Executive
Correspondence AddressAlder Cottage Mill Road
Stalham
Norwich
Norfolk
NR12 9BT
Director NameMatthew Scales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 December 1992)
RoleChartered Accountant
Correspondence Address37 Elm Avenue
Upminster
Essex
RM14 2AZ

Location

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

Financials

Year2014
Turnover£12,334,000
Net Worth£238,000
Current Liabilities£2,591,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
24 March 1997Liquidators statement of receipts and payments (5 pages)
23 August 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
19 February 1996Liquidators statement of receipts and payments (5 pages)
22 August 1995Liquidators statement of receipts and payments (10 pages)
8 March 1995Liquidators statement of receipts and payments (10 pages)