PROVINCIAL UNDERWRITING LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B48 7LA

Company number 04329989
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address LLOYDS BUILDING 10 THE SQUARE, ALVECHURCH, BIRMINGHAM, WEST MIDLANDS, B48 7LA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 7,507 . The most likely internet sites of PROVINCIAL UNDERWRITING LIMITED are www.provincialunderwriting.co.uk, and www.provincial-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Provincial Underwriting Limited is a Private Limited Company. The company registration number is 04329989. Provincial Underwriting Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Provincial Underwriting Limited is Lloyds Building 10 The Square Alvechurch Birmingham West Midlands B48 7la. . BERRY, Carole Irene is a Secretary of the company. BERRY, Carole Irene is a Director of the company. BERRY, Ronald Thomas is a Director of the company. MAYFIELD, John Hilton is a Director of the company. Secretary BERRY, Ronald Thomas has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary LIPSCOMBE, Terence John has been resigned. Director ADKINS, Peter Mark has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LIPSCOMBE, Terence John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BERRY, Carole Irene
Appointed Date: 21 October 2004

Director
BERRY, Carole Irene
Appointed Date: 28 November 2001
76 years old

Director
BERRY, Ronald Thomas
Appointed Date: 28 November 2001
77 years old

Director
MAYFIELD, John Hilton
Appointed Date: 01 December 2002
87 years old

Resigned Directors

Secretary
BERRY, Ronald Thomas
Resigned: 01 December 2002
Appointed Date: 28 November 2001

Nominee Secretary
BREWER, Suzanne
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Secretary
LIPSCOMBE, Terence John
Resigned: 21 October 2004
Appointed Date: 01 December 2002

Director
ADKINS, Peter Mark
Resigned: 07 March 2008
Appointed Date: 21 October 2004
68 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 November 2001
Appointed Date: 28 November 2001
73 years old

Director
LIPSCOMBE, Terence John
Resigned: 21 October 2004
Appointed Date: 16 August 2002
79 years old

Persons With Significant Control

Mr Ronald Thomas Berry
Notified on: 28 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Irene Berry
Notified on: 28 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROVINCIAL UNDERWRITING LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 28 November 2016 with updates
02 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 7,507

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,507

...
... and 43 more events
08 Jul 2002
New secretary appointed
04 Dec 2001
Registered office changed on 04/12/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
04 Dec 2001
Director resigned
04 Dec 2001
Secretary resigned
28 Nov 2001
Incorporation