Liquidation
Company Information for GREENLY UNDERWRITING AGENCIES LIMITED
65 ST EDMUNDS CHURCH STREET, SALISBURY, SP1 1EF,
|
Company Registration Number
01020481
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREENLY UNDERWRITING AGENCIES LIMITED | |
Legal Registered Office | |
65 ST EDMUNDS CHURCH STREET SALISBURY SP1 1EF Other companies in SP1 | |
Company Number | 01020481 | |
---|---|---|
Company ID Number | 01020481 | |
Date formed | 1971-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/1993 | |
Account next due | 31/07/1995 | |
Latest return | 13/11/1994 | |
Return next due | 11/12/1995 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 23:08:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL THOMAS SENIOR |
||
DUNCAN ALEXANDER DEACON |
||
GRAHAM PAUL NASH |
||
RICHARD GEORGE GRENVILLE THYNNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ANTON DANIELS |
Company Secretary | ||
HARINDERJIT SINGH NAGAR |
Director | ||
TIMOTHY SHENTON |
Director | ||
MAXINE BURDETT |
Director | ||
BRIAN FREDERICK GEORGE COCKHILL |
Director | ||
HUGH COLIN GRAHAM-WATSON |
Director | ||
JANICE HOOK |
Director | ||
DAVID TUDOR WILLIAMS |
Director | ||
JANE VALENTINE CONNELLY |
Director | ||
RONALD BOARDMAN |
Director | ||
WILLIAM DEEM |
Director | ||
BRYAN PHILIP DAVID KELLETT |
Director | ||
MICHAEL DAVID SEABY |
Director | ||
TIMOTHY SHENTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENRY G.NICHOLSON(UNDERWRITING)LIMITED | Company Secretary | 1994-04-01 | CURRENT | 1964-08-05 | Liquidation | |
HYPOID LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
HENRY G.NICHOLSON(UNDERWRITING)LIMITED | Director | 1993-09-23 | CURRENT | 1964-08-05 | Liquidation | |
NORTHIAM LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2016-01-26 | |
FREWEN EDUCATIONAL TRUST LIMITED(THE) | Director | 2010-01-01 | CURRENT | 1967-12-07 | Active | |
SHIP (2006) LIMITED | Director | 2006-07-20 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
MMO UK LIMITED | Director | 2005-08-31 | CURRENT | 1996-10-22 | Active - Proposal to Strike off | |
KITE DEDICATED LIMITED | Director | 2005-02-08 | CURRENT | 2000-06-09 | Liquidation | |
GRENVILLE HOLDINGS LIMITED | Director | 1997-07-04 | CURRENT | 1997-07-02 | Dissolved 2014-04-01 | |
GREENWICH INSURANCE HOLDINGS LIMITED | Director | 1997-07-04 | CURRENT | 1997-07-02 | Dissolved 2015-10-24 | |
GREENWICH HOLDINGS LIMITED | Director | 1996-12-09 | CURRENT | 1996-08-27 | Dissolved 2014-07-01 | |
GREENWICH LLOYD'S UNDERWRITING LIMITED | Director | 1996-12-09 | CURRENT | 1996-07-23 | Dissolved 2014-07-01 | |
HENRY G.NICHOLSON(UNDERWRITING)LIMITED | Director | 1993-09-23 | CURRENT | 1964-08-05 | Liquidation | |
CASTLE SYNDICATE MANAGEMENT LIMITED | Director | 1992-01-07 | CURRENT | 1977-05-31 | Liquidation | |
HENRY G.NICHOLSON(UNDERWRITING)LIMITED | Director | 1993-09-23 | CURRENT | 1964-08-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2010-09-12 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2010 | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-12 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-12 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-12 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 15/03/04 from: 1 riding house street london W1A 3AS | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/95 FROM: NO 2 MINSTER COURT MINCING LANE LONDON EC3R 7FL | |
CERTNM | COMPANY NAME CHANGED KELLETT UNDERWRITING AGENCY LIMI TED CERTIFICATE ISSUED ON 16/02/95 | |
363s | RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
225(2) | ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/94 FROM: HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5JA | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6601 - Life insurance/reinsurance
The top companies supplying to UK government with the same SIC code (6601 - Life insurance/reinsurance) as GREENLY UNDERWRITING AGENCIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |