Kingston Upon Thames
Surrey
KT2 5JR
Secretary Name | Syndicate Underwriting Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 21 October 2014) |
Correspondence Address | Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Director Name | John Harold Francis Gaynor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Thornthrift Clay Lane South Nutfield Redhill Surrey RH1 4EG |
Director Name | Nigel Gordon Laing |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Court Lodge Stae Lane Chipstead Surrey CR5 3RA |
Director Name | Matthew Le May Patient |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Woodlands Cedar Road Woking Surrey GU22 0JJ |
Secretary Name | Nigel Gordon Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Court Lodge Stae Lane Chipstead Surrey CR5 3RA |
Director Name | John Lock |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chagfords Burdenshot Hill Worplesdon Guildford Surrey GU3 3RL |
Director Name | Mr David Ian Rehbinder Bruce |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bolingbroke Grove London SW11 6ES |
Director Name | Stephen Hargreaves Hall |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malting Farm Little Waldingfield Sudbury Suffolk CO10 0SY |
Director Name | Patrick Michael Going |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Stevenston House Oak Lane Sevenoaks Kent TN13 1UH |
Director Name | Mr Nicholas Edward Tucker Prettejohn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ebury Street London SW1W 9QD |
Director Name | Mrs Sarah Margaret Wilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parkmead Putney London SW15 5BS |
Director Name | Mr Philip Arthur Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Brook Road South Brentford Middlesex TW8 0NN |
Director Name | Mr Luke Savage |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Lee Road Blackheath London SE3 9EN |
Registered Address | Council Secretariat Lloyds One Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Society Of Lloyd's 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Termination of appointment of Luke Savage as a director (1 page) |
4 July 2014 | Termination of appointment of Luke Savage as a director (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Secretary's details changed for Syndicate Underwriting Management Limited on 3 October 2013 (1 page) |
14 October 2013 | Secretary's details changed for Syndicate Underwriting Management Limited on 3 October 2013 (1 page) |
14 October 2013 | Secretary's details changed for Syndicate Underwriting Management Limited on 3 October 2013 (1 page) |
14 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 August 2013 | Auditor's resignation (1 page) |
21 August 2013 | Auditor's resignation (1 page) |
14 August 2013 | Auditor's resignation (1 page) |
14 August 2013 | Auditor's resignation (1 page) |
3 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Director's details changed for Jonathan May on 1 July 2012 (3 pages) |
13 September 2012 | Director's details changed for Jonathan May on 1 July 2012 (3 pages) |
13 September 2012 | Director's details changed for Jonathan May on 1 July 2012 (3 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 July 2008 | Director appointed jonathan may (2 pages) |
29 July 2008 | Appointment terminated director philip jones (1 page) |
29 July 2008 | Director appointed jonathan may (2 pages) |
29 July 2008 | Appointment terminated director philip jones (1 page) |
27 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
27 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
3 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
16 January 2007 | Return made up to 03/10/06; full list of members (7 pages) |
16 January 2007 | Return made up to 03/10/06; full list of members (7 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 03/10/05; full list of members (7 pages) |
31 January 2006 | Return made up to 03/10/05; full list of members (7 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
15 October 2004 | Return made up to 03/10/04; full list of members
|
15 October 2004 | Return made up to 03/10/04; full list of members
|
27 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 03/10/03; full list of members
|
9 October 2003 | Return made up to 03/10/03; full list of members
|
15 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
17 October 2002 | Return made up to 03/10/02; full list of members
|
17 October 2002 | Return made up to 03/10/02; full list of members
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members
|
11 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members
|
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
13 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
10 December 1999 | Return made up to 03/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 03/10/99; full list of members (6 pages) |
25 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
25 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 October 1998 | Return made up to 03/10/98; no change of members
|
15 October 1998 | Return made up to 03/10/98; no change of members
|
18 February 1998 | Registered office changed on 18/02/98 from: nelson house 55-59 victoria road farnborough hants GU14 7PA (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: nelson house 55-59 victoria road farnborough hants GU14 7PA (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 October 1997 | Return made up to 03/10/97; full list of members
|
29 October 1997 | Return made up to 03/10/97; full list of members
|
9 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 November 1996 | Return made up to 03/10/96; no change of members (7 pages) |
4 November 1996 | Return made up to 03/10/96; no change of members (7 pages) |
31 October 1995 | Return made up to 03/10/95; no change of members (12 pages) |
31 October 1995 | Return made up to 03/10/95; no change of members (12 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
5 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
5 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
14 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
14 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
1 November 1989 | Return made up to 24/10/89; full list of members (4 pages) |
1 November 1989 | Return made up to 24/10/89; full list of members (4 pages) |
5 February 1989 | Full accounts made up to 31 December 1987 (13 pages) |
5 February 1989 | Return made up to 09/12/88; full list of members (4 pages) |
5 February 1989 | Full accounts made up to 31 December 1987 (13 pages) |
5 February 1989 | Return made up to 09/12/88; full list of members (4 pages) |
13 April 1988 | Memorandum and Articles of Association (11 pages) |
13 April 1988 | Resolutions
|
13 April 1988 | Resolutions
|
13 April 1988 | Memorandum and Articles of Association (11 pages) |
6 October 1987 | Memorandum and Articles of Association (9 pages) |
6 October 1987 | Memorandum and Articles of Association (9 pages) |
7 May 1987 | Company name changed lioncover LIMITED\certificate issued on 07/05/87 (2 pages) |
7 May 1987 | Company name changed lioncover LIMITED\certificate issued on 07/05/87 (2 pages) |
12 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |