KILN UNDERWRITING (NO.308) LIMITED
LONDON WORLD-WIDE CORPORATE CAPITAL LIMITED INTERCEDE 1725 LIMITED

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

Company number 04220400
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3BY
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 150,000 ; Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016. The most likely internet sites of KILN UNDERWRITING (NO.308) LIMITED are www.kilnunderwritingno308.co.uk, and www.kiln-underwriting-no-308.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five 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.Kiln Underwriting No 308 Limited is a Private Limited Company. The company registration number is 04220400. Kiln Underwriting No 308 Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Kiln Underwriting No 308 Limited is 20 Fenchurch Street London Ec3m 3by. . MOLLOY, Fiona Jane is a Secretary of the company. CULHAM, Paul Michael is a Director of the company. FRANKS, Charles Anthony Stapleton is a Director of the company. Secretary BROWN, David Edward has been resigned. Secretary DALE, Alan Christopher has been resigned. Secretary GRANT, Keith Nigel has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BISPHAM, Paul Andrew has been resigned. Director BROWN, David Edward has been resigned. Director BUTLER, Roy Joseph has been resigned. Director CHASE, Robert Daniel has been resigned. Director CREASY, Edward George has been resigned. Director GREENHALGH, John Howard has been resigned. Director HUNTLEY, David Charles has been resigned. Director LEWIS, Richard Charles William has been resigned. Nominee Director RICH, Michael William has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MOLLOY, Fiona Jane
Appointed Date: 01 August 2010

Director
CULHAM, Paul Michael
Appointed Date: 01 April 2016
60 years old

Director
FRANKS, Charles Anthony Stapleton
Appointed Date: 06 July 2009
63 years old

Resigned Directors

Secretary
BROWN, David Edward
Resigned: 08 September 2003
Appointed Date: 06 September 2001

Secretary
DALE, Alan Christopher
Resigned: 27 November 2003
Appointed Date: 08 September 2003

Secretary
GRANT, Keith Nigel
Resigned: 31 July 2010
Appointed Date: 27 November 2003

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 06 September 2001
Appointed Date: 21 May 2001

Director
BISPHAM, Paul Andrew
Resigned: 27 November 2003
Appointed Date: 06 September 2001
62 years old

Director
BROWN, David Edward
Resigned: 08 September 2003
Appointed Date: 06 September 2001
78 years old

Director
BUTLER, Roy Joseph
Resigned: 31 December 2003
Appointed Date: 27 November 2003
76 years old

Director
CHASE, Robert Daniel
Resigned: 06 July 2009
Appointed Date: 27 November 2003
72 years old

Director
CREASY, Edward George
Resigned: 06 July 2009
Appointed Date: 27 November 2003
70 years old

Director
GREENHALGH, John Howard
Resigned: 27 November 2003
Appointed Date: 06 September 2001
82 years old

Director
HUNTLEY, David Charles
Resigned: 27 November 2003
Appointed Date: 23 May 2003
64 years old

Director
LEWIS, Richard Charles William
Resigned: 31 March 2016
Appointed Date: 06 July 2009
62 years old

Nominee Director
RICH, Michael William
Resigned: 06 September 2001
Appointed Date: 21 May 2001
78 years old

Nominee Director
WARNER, William
Resigned: 06 September 2001
Appointed Date: 21 May 2001
57 years old

KILN UNDERWRITING (NO.308) LIMITED Events

21 Aug 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 150,000

20 Apr 2016
Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016
20 Apr 2016
Appointment of Mr Paul Michael Culham as a director on 1 April 2016
29 Jul 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
12 Sep 2001
Director resigned
12 Sep 2001
Registered office changed on 12/09/01 from: mitre house 160 aldersgate street, london EC1A 4DD
12 Sep 2001
Accounting reference date extended from 31/05/02 to 30/09/02
10 Sep 2001
Company name changed intercede 1725 LIMITED\certificate issued on 10/09/01
21 May 2001
Incorporation

KILN UNDERWRITING (NO.308) LIMITED Charges

16 July 2010
Deposit trust deed (long-term insurance business (life)) (10)
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
26 May 2005
Deposit trust deed (long-term business) (the "trust deed")
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Lloyds's
Description: All moneys or other property at any time paid or…
20 December 2003
Deposit trust deed (third party deposit) (long term business)
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All the future profits of the underwriting business of the…
28 January 2002
A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 4 February 2002
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All the present and future assets comprised in the parts of…
7 January 2002
Deposit trust deed (long-term business) (the "trust deed")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All moneys or other property at any time paid or…
1 January 2002
Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)
Description: All present and future assets comprised in the corporate…
1 January 2002
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: Subject to any charge over, and assignment by the company…
31 December 2001
Charge (in the terms of the lloyd's american trust deed for long-term business dated 9 december 1993 (the "american trust deed") amending and restating the instrument dated 9 january 1991)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A., All Policy Holders Inrespect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form M395
Description: All premiums and other moneys payable during the trust term…
31 December 2001
Lloyd's premium trust deed (general business)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…