MARINE CARGO UNDERWRITERS LIMITED
ORPINGTON HAMPSHIRE UNDERWRITERS LIMITED BRISTOL MARINE UNDERWRITERS LIMITED

Hellopages » Greater London » Bromley » BR5 1EQ

Company number 04803345
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 6 RICE PARADE, FAIRWAY, PETTS WOOD, ORPINGTON, KENT, BR5 1EQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 10,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of MARINE CARGO UNDERWRITERS LIMITED are www.marinecargounderwriters.co.uk, and www.marine-cargo-underwriters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Marine Cargo Underwriters Limited is a Private Limited Company. The company registration number is 04803345. Marine Cargo Underwriters Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Marine Cargo Underwriters Limited is 6 Rice Parade Fairway Petts Wood Orpington Kent Br5 1eq. . CAHILL, John Hugh is a Secretary of the company. CAHILL, John Hugh is a Director of the company. CAHILL, Nicholas John is a Director of the company. Secretary WELFARE, Andrew Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAHILL, Phillip John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CAHILL, John Hugh
Appointed Date: 18 September 2008

Director
CAHILL, John Hugh
Appointed Date: 07 June 2011
84 years old

Director
CAHILL, Nicholas John
Appointed Date: 18 September 2008
43 years old

Resigned Directors

Secretary
WELFARE, Andrew Paul
Resigned: 18 September 2008
Appointed Date: 18 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
CAHILL, Phillip John
Resigned: 18 September 2008
Appointed Date: 18 June 2003
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

MARINE CARGO UNDERWRITERS LIMITED Events

08 Mar 2017
Full accounts made up to 31 December 2016
18 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 10,000

04 May 2016
Full accounts made up to 31 December 2015
19 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000

19 Mar 2015
Full accounts made up to 31 December 2014
...
... and 38 more events
27 Jun 2003
Secretary resigned
27 Jun 2003
Director resigned
27 Jun 2003
New director appointed
27 Jun 2003
New secretary appointed
18 Jun 2003
Incorporation

MARINE CARGO UNDERWRITERS LIMITED Charges

2 April 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 5 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…