CATHEDRAL UNDERWRITING LIMITED
LONDON MMO UNDERWRITING AGENCY LIMITED HIGHGATE MANAGING AGENCIES LTD

Hellopages » City of London » City of London » EC3M 3BY

Company number 00292093
Status Active
Incorporation Date 14 September 1934
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3BY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of John Peter Tilling as a director on 18 May 2017; Termination of appointment of Richard Charles Peto Williams as a director on 23 March 2017; Appointment of Mr Jonathan Mark Barnes as a director on 8 March 2017. The most likely internet sites of CATHEDRAL UNDERWRITING LIMITED are www.cathedralunderwriting.co.uk, and www.cathedral-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cathedral Underwriting Limited is a Private Limited Company. The company registration number is 00292093. Cathedral Underwriting Limited has been working since 14 September 1934. The present status of the company is Active. The registered address of Cathedral Underwriting Limited is 20 Fenchurch Street London Ec3m 3by. . TOWNSEND, Lesley Jane is a Secretary of the company. BARNES, Jonathan Mark is a Director of the company. BEARDON, Adam Clive is a Director of the company. DAVENPORT, Nicholas Peter is a Director of the company. FRASER, Simon William is a Director of the company. GIBBINS, Lance John is a Director of the company. MADDEN, Marion Anne is a Director of the company. MALONEY, Alexander Terence is a Director of the company. SPENCE, John Denton is a Director of the company. VERZIN, Heather Roberta Mckinlay is a Director of the company. WOOLLEY, Emma Louise is a Director of the company. Secretary LYNCH, John Anthony has been resigned. Secretary MOREY, Philip David has been resigned. Secretary STOVOLD, Tony has been resigned. Secretary TABSCOTT, Mitchell Lawrence Edward Dowlen has been resigned. Secretary TRILLO, David John has been resigned. Secretary VINCENT, Paul has been resigned. Secretary WILSON, Colin Andrew has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director ADAMS, Stephen Henry Arthur has been resigned. Director ALBON, Philip Ian has been resigned. Director ANDREWS, John Michael Geoffrey has been resigned. Director BAILEY, Robert Wayne has been resigned. Director BLACKMAN, John Nicholas has been resigned. Director BLACKMAN, Mark Willis has been resigned. Director BRAND, Stephen James has been resigned. Director GOLDSMITH, John Stanley has been resigned. Director GORDON, Brian Charles has been resigned. Director GRAINGER, Derek Charles has been resigned. Director HAMBLIN, John Charles has been resigned. Director HAYDAY, Terence John has been resigned. Director HOLDER, Lawrence Albert has been resigned. Director HOLT, Nicholas has been resigned. Director HUNTER, Charles Rupert has been resigned. Director JESSEL, Richard James has been resigned. Director JOHNSEN, Richard has been resigned. Director KELLETT, Bryan Philip David has been resigned. Director LAMBERT, James Aloysius has been resigned. Director LYNCH, John Anthony has been resigned. Director MANNING, Michael Peter has been resigned. Director MARTIN, Terence Leonard has been resigned. Director MINNS, Anthony Stirling has been resigned. Director MOIR, John Alexander Wilson has been resigned. Director MOREY, Philip David has been resigned. Director MORTON, Ian Michael has been resigned. Director OAKES, Robin Geoffrey has been resigned. Director PALMER, Graham Charles Francis has been resigned. Director PARRY, John David has been resigned. Director PARTON, John Alexandre has been resigned. Director PATRICK, Elvin Ensor has been resigned. Director ROME, Christopher William has been resigned. Director ROSSOR, Michael Keith has been resigned. Director SCALES, Peter David has been resigned. Director SOUTH, Anthony Ian Godfrey Charles has been resigned. Director STOVOLD, Tony has been resigned. Director STOVOLD, Tony has been resigned. Director SWANN, Bruce Walker has been resigned. Director TABSCOTT, Mitchell Lawrence Edward Dowlen has been resigned. Director TILLING, John Peter has been resigned. Director TOWNSEND, Peter James has been resigned. Director TRILLO, David John has been resigned. Director VINCENT, Paul has been resigned. Director WARRENDER, Robin Hugh, The Hon has been resigned. Director WILLIAMS, Richard Charles Peto has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
TOWNSEND, Lesley Jane
Appointed Date: 01 April 2016

Director
BARNES, Jonathan Mark
Appointed Date: 08 March 2017
53 years old

Director
BEARDON, Adam Clive
Appointed Date: 20 February 2017
60 years old

Director
DAVENPORT, Nicholas Peter
Appointed Date: 23 June 2016
75 years old

Director
FRASER, Simon William
Appointed Date: 29 February 2016
61 years old

Director
GIBBINS, Lance John
Appointed Date: 23 June 2016
60 years old

Director
MADDEN, Marion Anne
Appointed Date: 23 November 2016
71 years old

Director
MALONEY, Alexander Terence
Appointed Date: 07 January 2014
52 years old

Director
SPENCE, John Denton
Appointed Date: 20 February 2017
65 years old

Director
VERZIN, Heather Roberta Mckinlay
Appointed Date: 25 August 2016
54 years old

Director
WOOLLEY, Emma Louise
Appointed Date: 20 February 2017
46 years old

Resigned Directors

Secretary
LYNCH, John Anthony
Resigned: 31 March 2016
Appointed Date: 09 November 2000

Secretary
MOREY, Philip David
Resigned: 09 November 2000
Appointed Date: 20 August 1997

Secretary
STOVOLD, Tony
Resigned: 09 November 2000
Appointed Date: 01 July 1999

Secretary
TABSCOTT, Mitchell Lawrence Edward Dowlen
Resigned: 12 May 1994
Appointed Date: 10 February 1993

Secretary
TRILLO, David John
Resigned: 31 July 1997
Appointed Date: 27 March 1996

Secretary
VINCENT, Paul
Resigned: 27 March 1996
Appointed Date: 12 May 1994

Secretary
WILSON, Colin Andrew
Resigned: 10 February 1993

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 22 January 1998

Director
ADAMS, Stephen Henry Arthur
Resigned: 31 October 1994
72 years old

Director
ALBON, Philip Ian
Resigned: 01 July 1994
67 years old

Director
ANDREWS, John Michael Geoffrey
Resigned: 31 December 2013
Appointed Date: 31 December 2000
98 years old

Director
BAILEY, Robert Wayne
Resigned: 09 November 2000
Appointed Date: 09 September 1999
91 years old

Director
BLACKMAN, John Nicholas
Resigned: 05 October 1998
Appointed Date: 29 December 1997
78 years old

Director
BLACKMAN, Mark Willis
Resigned: 05 October 1998
Appointed Date: 29 December 1997
74 years old

Director
BRAND, Stephen James
Resigned: 31 July 1997
Appointed Date: 04 November 1994
67 years old

Director
GOLDSMITH, John Stanley
Resigned: 30 September 2011
Appointed Date: 10 January 2008
78 years old

Director
GORDON, Brian Charles
Resigned: 12 May 1994
71 years old

Director
GRAINGER, Derek Charles
Resigned: 08 January 2017
Appointed Date: 31 December 2000
74 years old

Director
HAMBLIN, John Charles
Resigned: 12 April 2016
Appointed Date: 30 November 2001
68 years old

Director
HAYDAY, Terence John
Resigned: 28 October 1996
Appointed Date: 14 December 1994
78 years old

Director
HOLDER, Lawrence Albert
Resigned: 31 July 2016
Appointed Date: 09 November 2000
66 years old

Director
HOLT, Nicholas
Resigned: 31 July 1997
Appointed Date: 12 May 1994
62 years old

Director
HUNTER, Charles Rupert
Resigned: 10 May 1993
74 years old

Director
JESSEL, Richard James
Resigned: 31 December 1993
71 years old

Director
JOHNSEN, Richard
Resigned: 08 June 1994
Appointed Date: 23 March 1993
98 years old

Director
KELLETT, Bryan Philip David
Resigned: 21 September 2000
Appointed Date: 23 January 1998
87 years old

Director
LAMBERT, James Aloysius
Resigned: 10 June 1999
Appointed Date: 29 December 1997
69 years old

Director
LYNCH, John Anthony
Resigned: 31 March 2016
Appointed Date: 09 November 2000
60 years old

Director
MANNING, Michael Peter
Resigned: 31 July 1997
79 years old

Director
MARTIN, Terence Leonard
Resigned: 13 February 1997
Appointed Date: 28 October 1996
73 years old

Director
MINNS, Anthony Stirling
Resigned: 28 February 2017
Appointed Date: 03 May 2011
78 years old

Director
MOIR, John Alexander Wilson
Resigned: 19 March 1993
88 years old

Director
MOREY, Philip David
Resigned: 23 January 2001
70 years old

Director
MORTON, Ian Michael
Resigned: 07 October 1994
95 years old

Director
OAKES, Robin Geoffrey
Resigned: 31 August 2016
Appointed Date: 01 December 2012
79 years old

Director
PALMER, Graham Charles Francis
Resigned: 09 November 2000
Appointed Date: 23 January 1998
82 years old

Director
PARRY, John David
Resigned: 09 November 2000
Appointed Date: 29 December 1997
62 years old

Director
PARTON, John Alexandre
Resigned: 09 November 2000
Appointed Date: 23 January 1998
94 years old

Director
PATRICK, Elvin Ensor
Resigned: 21 April 2016
Appointed Date: 09 November 2000
81 years old

Director
ROME, Christopher William
Resigned: 04 December 1996
Appointed Date: 02 August 1996
87 years old

Director
ROSSOR, Michael Keith
Resigned: 28 February 1997
Appointed Date: 28 October 1996
80 years old

Director
SCALES, Peter David
Resigned: 31 March 2016
Appointed Date: 31 December 2000
61 years old

Director
SOUTH, Anthony Ian Godfrey Charles
Resigned: 30 June 2016
Appointed Date: 31 December 2000
82 years old

Director
STOVOLD, Tony
Resigned: 31 December 2000
Appointed Date: 23 January 1998
63 years old

Director
STOVOLD, Tony
Resigned: 28 October 1996
Appointed Date: 01 January 1995
63 years old

Director
SWANN, Bruce Walker
Resigned: 29 December 1997
Appointed Date: 15 March 1995
89 years old

Director
TABSCOTT, Mitchell Lawrence Edward Dowlen
Resigned: 12 May 1994
Appointed Date: 23 March 1993
64 years old

Director
TILLING, John Peter
Resigned: 18 May 2017
Appointed Date: 31 December 2000
78 years old

Director
TOWNSEND, Peter James
Resigned: 09 November 2000
Appointed Date: 06 September 1995
67 years old

Director
TRILLO, David John
Resigned: 31 July 1997
Appointed Date: 14 December 1994
81 years old

Director
VINCENT, Paul
Resigned: 13 February 1997
Appointed Date: 27 March 1996
68 years old

Director
WARRENDER, Robin Hugh, The Hon
Resigned: 12 May 1994
97 years old

Director
WILLIAMS, Richard Charles Peto
Resigned: 23 March 2017
Appointed Date: 14 June 2016
55 years old

Persons With Significant Control

Cathedral Capital Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATHEDRAL UNDERWRITING LIMITED Events

23 May 2017
Termination of appointment of John Peter Tilling as a director on 18 May 2017
23 Mar 2017
Termination of appointment of Richard Charles Peto Williams as a director on 23 March 2017
13 Mar 2017
Appointment of Mr Jonathan Mark Barnes as a director on 8 March 2017
09 Mar 2017
Consolidation of shares on 10 February 2017
06 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 240 more events
21 Aug 1989
New director appointed

21 Jul 1989
Full group accounts made up to 30 September 1988

30 Mar 1989
Secretary resigned;new secretary appointed

30 Mar 1989
Return made up to 21/12/88; full list of members

26 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

CATHEDRAL UNDERWRITING LIMITED Charges

29 January 1998
Rent deposit deed
Delivered: 5 February 1998
Status: Satisfied on 13 April 2006
Persons entitled: Mapfre Re Compania De Reaseguros Sa
Description: The sum of £15,437.
11 November 1986
Deed
Delivered: 14 November 1986
Status: Satisfied on 21 June 1994
Persons entitled: London Wal Holdings Limited
Description: (Including trade fixtures & fittings). Fixed and floating…
10 January 1983
Legal charge
Delivered: 13 January 1983
Status: Satisfied on 21 June 1994
Persons entitled: Barclays Bank PLC
Description: L/Hold property 2ND and 3RD floor, 33 wheelergate…
11 October 1982
Guarantee and debenture
Delivered: 19 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…