CROWE LIVESTOCK UNDERWRITING LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 4AG

Company number 02872389
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Anthony Malcolm Foster as a director on 20 April 2017; Termination of appointment of Andrew John Patterson as a director on 31 March 2017; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of CROWE LIVESTOCK UNDERWRITING LIMITED are www.crowelivestockunderwriting.co.uk, and www.crowe-livestock-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowe Livestock Underwriting Limited is a Private Limited Company. The company registration number is 02872389. Crowe Livestock Underwriting Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Crowe Livestock Underwriting Limited is The Leadenhall Building 122 Leadenhall Street London Ec3v 4ag. . MOULE, Frances is a Secretary of the company. FOSTER, Anthony Malcolm is a Director of the company. HORNCASTLE, Paul Charles is a Director of the company. Secretary CROWE, Michael John Brook has been resigned. Secretary MANSELL, Jeanette Mary has been resigned. Secretary ODUMOSU, Bimbola has been resigned. Secretary RUSH, Alison Clare has been resigned. Secretary STAMPER, Angus James has been resigned. Secretary STAMPER, Emma Elizabeth has been resigned. Director ASHBY, David Leslie has been resigned. Director CROWE, Michael John Brook has been resigned. Director CROWE, Michael John Brook has been resigned. Director HARRIS, David Jonathan has been resigned. Director HOBDEN-CLARKE, Lynne Ann has been resigned. Director MCMURRAY, Steven Roy has been resigned. Director PATTERSON, Andrew John has been resigned. Director STAMPER, Angus James has been resigned. Director STAMPER, Emma Elizabeth has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MOULE, Frances
Appointed Date: 09 August 2016

Director
FOSTER, Anthony Malcolm
Appointed Date: 20 April 2017
54 years old

Director
HORNCASTLE, Paul Charles
Appointed Date: 30 April 2012
59 years old

Resigned Directors

Secretary
CROWE, Michael John Brook
Resigned: 01 October 1996
Appointed Date: 10 May 1994

Secretary
MANSELL, Jeanette Mary
Resigned: 23 June 2016
Appointed Date: 01 August 2010

Secretary
ODUMOSU, Bimbola
Resigned: 22 July 2010
Appointed Date: 30 November 2009

Secretary
RUSH, Alison Clare
Resigned: 30 November 2009
Appointed Date: 10 February 2004

Secretary
STAMPER, Angus James
Resigned: 09 February 2004
Appointed Date: 15 September 1996

Secretary
STAMPER, Emma Elizabeth
Resigned: 10 May 1994
Appointed Date: 16 November 1993

Director
ASHBY, David Leslie
Resigned: 30 April 2012
Appointed Date: 08 January 2010
70 years old

Director
CROWE, Michael John Brook
Resigned: 30 November 2009
Appointed Date: 04 February 1998
82 years old

Director
CROWE, Michael John Brook
Resigned: 01 October 1996
Appointed Date: 16 November 1993
82 years old

Director
HARRIS, David Jonathan
Resigned: 31 December 2011
Appointed Date: 08 January 2010
61 years old

Director
HOBDEN-CLARKE, Lynne Ann
Resigned: 30 April 2012
Appointed Date: 01 February 2010
72 years old

Director
MCMURRAY, Steven Roy
Resigned: 31 January 2016
Appointed Date: 08 January 2010
51 years old

Director
PATTERSON, Andrew John
Resigned: 31 March 2017
Appointed Date: 24 August 2016
58 years old

Director
STAMPER, Angus James
Resigned: 30 November 2009
Appointed Date: 15 September 1996
60 years old

Director
STAMPER, Emma Elizabeth
Resigned: 30 April 2012
Appointed Date: 16 November 1993
58 years old

Persons With Significant Control

Ms Amlin Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CROWE LIVESTOCK UNDERWRITING LIMITED Events

24 Apr 2017
Appointment of Mr Anthony Malcolm Foster as a director on 20 April 2017
31 Mar 2017
Termination of appointment of Andrew John Patterson as a director on 31 March 2017
01 Dec 2016
Confirmation statement made on 16 November 2016 with updates
18 Oct 2016
Director's details changed for Mr Paul Charles Horncastle on 1 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 87 more events
11 Jan 1996
Return made up to 16/11/95; no change of members
20 Sep 1995
Full accounts made up to 30 November 1994
03 Mar 1995
Return made up to 16/11/94; full list of members
07 Jun 1994
Secretary resigned;new secretary appointed
16 Nov 1993
Incorporation