Company NameWendover Underwriting Agency Limited
Company StatusDissolved
Company Number01973394
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Robert Bovington
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Underwritter
Correspondence AddressBirchlands Shrubs Hill Lane
Sunningdale
Ascot
Berkshire
SL5 0LD
Director NameJames Neil Eric Butcher
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Uderwriting Agent
Correspondence AddressHookwood
Limpsfield
Oxted
Surrey
RH8 0SG
Director NameMr John Ronald Cackett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Underwritter
Correspondence Address15 South Road
Faversham
Kent
ME13 7LR
Director NameAnthony Stephen Feasey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Underwrtter
Correspondence AddressWickham View 88 Maldon Road
Witham
Essex
CM8 1HR
Director NameTrevor Pattison Johnson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Underwritter
Correspondence AddressStoneleigh Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMiss Jill Anita Morris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Underwritting Agent
Correspondence Address12 Riversdale Road
Thames Ditton
Surrey
KT7 0QL
Director NameMr Cyril Terence Seymour-Newton
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Underwriting Agent
Correspondence Address34 Ennismore Gardens
London
SW7 1AE
Director NameAnthony David Shead
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleChairman (Non Executive) Lloyds Underwriting Agenc
Correspondence AddressGreatbridge House
Greatbridge
Romsey
Hampshire
SO51 0HB
Director NameMr Angus Murray Sladen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleLloyds Underwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Rectory Lane Wolverton
Basingstoke
Hampshire
RG26 5RS
Secretary NameMr Robert Antony Godfrey
NationalityBritish
StatusCurrent
Appointed08 August 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressTwinstead Hall
Twinstead
Sudbury
Suffolk
CO10 7NA

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£948,025
Net Worth£1,657
Current Liabilities£1,314,392

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 October 2002Dissolved (1 page)
30 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2002Liquidators statement of receipts and payments (6 pages)
15 July 2002Liquidators statement of receipts and payments (6 pages)
15 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2002Liquidators statement of receipts and payments (6 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (6 pages)
1 August 2000Liquidators statement of receipts and payments (6 pages)
1 February 2000Liquidators statement of receipts and payments (6 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Notice of Constitution of Liquidation Committee (2 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (6 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
6 February 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Registered office changed on 15/11/95 from: st andrews house 20 st andrews street london EC4A 3AY (1 page)
23 August 1995Liquidators statement of receipts and payments (6 pages)