SPECIALTY UNDERWRITING MANAGERS LTD
WHITSTABLE D.K. UNDERWRITING LIMITED

Hellopages » Kent » Canterbury » CT5 3AD

Company number 03012319
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address COBTREE COURT DARGATE ROAD, YORKLETTS, WHITSTABLE, KENT, CT5 3AD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPECIALTY UNDERWRITING MANAGERS LTD are www.specialtyunderwritingmanagers.co.uk, and www.specialty-underwriting-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Specialty Underwriting Managers Ltd is a Private Limited Company. The company registration number is 03012319. Specialty Underwriting Managers Ltd has been working since 20 January 1995. The present status of the company is Active. The registered address of Specialty Underwriting Managers Ltd is Cobtree Court Dargate Road Yorkletts Whitstable Kent Ct5 3ad. . MILES, Roger Braddock is a Secretary of the company. PAPPER, Darryl is a Director of the company. Secretary BARNES, Alan Arthur has been resigned. Secretary LAWRENCE, Andrew John has been resigned. Secretary PIGRAM, Ivor has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BARNES, Alan Arthur has been resigned. Director BARNES, Howard Alan has been resigned. Director KEANIE, David Stanley has been resigned. Director KEANIE, David Stanley has been resigned. Director MOORE, George Kenneth has been resigned. Director NICOLL, Graeme Alan has been resigned. Director OVENDEN, Peter Richard has been resigned. Director RUSSELL, Guy Lawrence Kerr has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MILES, Roger Braddock
Appointed Date: 02 March 2015

Director
PAPPER, Darryl
Appointed Date: 10 December 2014
58 years old

Resigned Directors

Secretary
BARNES, Alan Arthur
Resigned: 17 May 1999
Appointed Date: 06 June 1995

Secretary
LAWRENCE, Andrew John
Resigned: 01 March 2015
Appointed Date: 29 June 2000

Secretary
PIGRAM, Ivor
Resigned: 29 June 2000
Appointed Date: 17 May 1999

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 June 1995
Appointed Date: 20 January 1995

Director
BARNES, Alan Arthur
Resigned: 24 March 2000
Appointed Date: 06 June 1995
88 years old

Director
BARNES, Howard Alan
Resigned: 24 March 2000
Appointed Date: 06 June 1995
65 years old

Director
KEANIE, David Stanley
Resigned: 09 April 2015
Appointed Date: 29 June 2000
76 years old

Director
KEANIE, David Stanley
Resigned: 01 November 1995
Appointed Date: 06 June 1995
76 years old

Director
MOORE, George Kenneth
Resigned: 29 June 2000
Appointed Date: 08 February 1996
80 years old

Director
NICOLL, Graeme Alan
Resigned: 29 October 1999
Appointed Date: 22 October 1997
61 years old

Director
OVENDEN, Peter Richard
Resigned: 01 June 2000
Appointed Date: 22 October 1997
82 years old

Director
RUSSELL, Guy Lawrence Kerr
Resigned: 17 April 2000
Appointed Date: 03 September 1999
67 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 06 June 1995
Appointed Date: 20 January 1995

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 June 1995
Appointed Date: 20 January 1995

SPECIALTY UNDERWRITING MANAGERS LTD Events

06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Company name changed D.K. underwriting LIMITED\certificate issued on 12/11/15
  • NM06 ‐ Change of name with request to seek comments from relevant body

09 Nov 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-18
  • RES15 ‐ Change company name resolution on 2015-10-18

...
... and 95 more events
06 Jul 1995
Company name changed law 648 LIMITED\certificate issued on 07/07/95
03 Jul 1995
Accounting reference date notified as 31/12
03 Jul 1995
Ad 06/06/95--------- £ si 98@1=98 £ ic 2/100
03 Jul 1995
Registered office changed on 03/07/95 from: 50 victoria embankment blackfriars london EC4Y 0DX
20 Jan 1995
Incorporation

SPECIALTY UNDERWRITING MANAGERS LTD Charges

10 January 1996
Fixed and floating charge
Delivered: 31 January 1996
Status: Satisfied on 13 August 1999
Persons entitled: B. P. Marsh & Co. Limited
Description: Fixed and floating charges over the undertaking and all…