Company NameUnderwriters Re Agencies Ltd
Company StatusDissolved
Company Number03892440
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)
Previous NameAlleghany Underwriting Limited

Directors

Director NameCharles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2001)
RoleUnderwriter
Correspondence AddressWren Cottage
Rushers Cross
Mayfield
East Sussex
TN20 6PX
Director NameAndrew Lewis Brooks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2001)
RoleUnderwriter
Correspondence Address53 Morley Road
Twickenham
Middlesex
TW1 2HG
Director NameTodd Joseph Hess
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2001)
RoleCompany Director
Correspondence Address20 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameRichard Douglas Montgomerie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2001)
RoleUnderwriter
Correspondence Address18 St Maur Road
London
SW6 4DP
Director NameMr David Martin Slade
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2001)
RoleCompany Director
Correspondence AddressFiveacres Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PD
Director NameMr Charles Anthony Vaughan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2001)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressDairy House 1 West Farm Barns
Knook
Warminster
Wiltshire
BA12 0JF
Secretary NameJane Clouting
NationalityBritish
StatusClosed
Appointed20 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2001)
RoleCompany Director
Correspondence AddressFlat 124 Riverside Mansions
Milk Yard
London
E1W 3SZ
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameMs Rachel Mary Callaghan
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address273 Chiswick Village
London
W4 3DF

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
7 December 2000Application for striking-off (2 pages)
18 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
31 March 2000Company name changed alleghany underwriting LIMITED\certificate issued on 31/03/00 (2 pages)
7 December 1999Incorporation (19 pages)