Company NameQBE Underwriting Agency Limited
DirectorsIan Andrew Turner and John William Lorberg
Company StatusDissolved
Company Number03131048
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Andrew Turner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NR
Director NameJohn William Lorberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleUnderwriter
Correspondence Address25 Court Farm Road
Mottingham
London
SE9 4JL
Secretary NameIan David Beckerson
NationalityBritish
StatusCurrent
Appointed01 July 2000(4 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address36 Hodgson Gardens
Weylea Farm
Guildford
Surrey
GU4 7YS
Director NameLaurence Alan Winter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleLloyds Underwriter
Correspondence Address15 Larkbere Road
London
SE26 4HA
Director NameFrancis Michael Ohalloran
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleGroup Managing Director
Correspondence Address87 Livingstone Avenue
Pymble
Sydney
New South Wales
2073
Director NameMr Robert James Ingham Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside
London
NW7 2LH
Director NameStewart Arthur Holmes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleLloyds Underwriter
Correspondence AddressCasterbridge
High Street, Loxwood
Billingshurst
West Sussex
RH14 0RD
Director NameRobert Michael Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleInsurance Executive
Correspondence AddressBetsoms Hill
The Avenue
Westerham
Kent
TN16 2EE
Director NameEdwin John Cloney
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleInsurance Executive
Correspondence Address142 Kurraba Road
Neutral Bay New South Wales 2089
Australia
Secretary NameMr Robert James Ingham Clark
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside
London
NW7 2LH
Director NameMartin Andrew Bower
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2000)
RoleInsurance Executive
Correspondence AddressBetsoms Hill
The Avenue
Westerham
Kent
TN16 2EE
Director NameMary Edith Lancaster Goddard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2000)
RoleUnderwriter
Correspondence Address4 Wolfe Crescent
London
SE16 1SF
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusResigned
Appointed05 March 1996(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 1997)
RoleSecretary
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT
Director NameRobert Michael Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2000)
RoleGeneral Manager
Correspondence AddressBetsoms Hill
The Avenue
Westerham
Kent
TN16 2EE
Director NameJohn Alan Hawtin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2000)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Harland Avenue
Croydon
Surrey
CR0 5QB
Director NameBrian Roy Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2000)
RoleNon-Executive Dir
Correspondence AddressBishops Hall
New Road
Lambourne End
Essex
RM4 1AS
Director NameSimon Lawson-Turner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1998)
RoleManaging Director
Correspondence Address7 Summerhouse Lane
Aldenham
Watford
Hertfordshire
WD2 8DL
Secretary NameMr Richard James Macgregor
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 July 1997)
RoleEuropean Finance Con
Country of ResidenceEngland
Correspondence Address14 Cheyne Avenue
South Woodford
London
E18 2DR
Director NameMr Stephen John Gargrave
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2000)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address6 Belfairs Close
Leigh On Sea
Essex
SS9 3AL
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Green Lane Ardleigh
Colchester
Essex
CO7 7PB
Secretary NameMr Christopher James Percival Willis
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressStickle Ghyll
One Berry Close
Langdon Hills
Essex
SS16 6BZ
Director NameBrian Raymond Cotterill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1999)
RoleGroup Manager Reinsurance
Correspondence AddressApartment 1305 Orchard Parksuites
11 Orchard Turn
Singapore 23880 Singapore
Foreign
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlanthams
Glanmead
Shenfield
Essex
CM15 8ER
Director NameDavid Mark Lang
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2000)
RoleActuary
Correspondence AddressTudor Farm
Spinning Wheel Lane
Binfield
Berkshire
RG42 5QH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address88 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2004Appointment of a voluntary liquidator (1 page)
29 October 2004Declaration of solvency (3 pages)
29 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
14 July 2004Location of register of members (1 page)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2002Registered office changed on 31/10/02 from: corn exchange 55 mark lane london EC3R 7NE (1 page)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
31 July 2001Return made up to 30/06/01; full list of members (5 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
29 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 March 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
30 November 1999Director resigned (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Location of register of members (1 page)
20 July 1999Director's particulars changed (1 page)
8 July 1999Return made up to 30/06/99; full list of members (15 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
7 June 1999New director appointed (2 pages)
10 May 1999Director's particulars changed (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
29 July 1998Auditor's resignation (1 page)
8 July 1998Ad 30/06/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
8 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1998£ nc 325000/500000 30/06/98 (1 page)
8 July 1998Return made up to 30/06/98; full list of members (11 pages)
23 June 1998Director's particulars changed (1 page)
11 May 1998Full accounts made up to 31 December 1997 (12 pages)
16 April 1998Director's particulars changed (1 page)
20 March 1998New director appointed (2 pages)
19 March 1998Director's particulars changed (1 page)
28 November 1997Return made up to 27/11/97; full list of members (11 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 fenchurch avenue london EC3M 5BS (1 page)
25 June 1997Location of register of members (1 page)
16 June 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
2 February 1997Director resigned (1 page)
13 January 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 1996Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
24 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
20 September 1996Full accounts made up to 30 June 1996 (13 pages)
12 September 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
26 January 1996Accounting reference date notified as 30/06 (1 page)
26 January 1996Location of register of members (1 page)
17 January 1996Memorandum and Articles of Association (46 pages)
12 January 1996£ nc 1000/325000 21/12/95 (1 page)
12 January 1996Ad 21/12/95--------- £ si 324998@1=324998 £ ic 2/325000 (2 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1996Registered office changed on 03/01/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
27 November 1995Incorporation (30 pages)