MS AMLIN UNDERWRITING SERVICES LIMITED
LONDON AMLIN UNDERWRITING SERVICES LIMITED ST.MARGARETS INSURANCES LIMITED

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

Company number 00422615
Status Active
Incorporation Date 30 October 1946
Company Type Private Limited Company
Address THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
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 seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Appointment of Mr Gerhardus Johannes Adrianus Paulus Verheij as a director on 3 October 2016; Termination of appointment of Elizabeth Barbara Cheney as a secretary on 23 August 2016. The most likely internet sites of MS AMLIN UNDERWRITING SERVICES LIMITED are www.msamlinunderwritingservices.co.uk, and www.ms-amlin-underwriting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight 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.Ms Amlin Underwriting Services Limited is a Private Limited Company. The company registration number is 00422615. Ms Amlin Underwriting Services Limited has been working since 30 October 1946. The present status of the company is Active. The registered address of Ms Amlin Underwriting Services Limited is The Leadenhall Building 122 Leadenhall Street London United Kingdom Ec3v 4ag. . DAKIN, Claire Elizabeth is a Secretary of the company. ASHBY, David Leslie is a Director of the company. CLEMENTI, Thomas Cowley is a Director of the company. MACAULAY, John Peter is a Director of the company. VERHEIJ, Gerhardus Johannes Adrianus Paulus is a Director of the company. WILCOX, Simon James is a Director of the company. Secretary CHARLES, Harriet Helen Lucinda has been resigned. Secretary CHENEY, Elizabeth Barbara has been resigned. Secretary CLARKE, Jeanette Mary has been resigned. Secretary HEARD, Colin Philip has been resigned. Secretary MANSELL, Jeanette Mary has been resigned. Secretary MITCHELL, John Dominic has been resigned. Secretary ODUMOSU, Bimbola has been resigned. Secretary PICKUP, Niall Vaughan has been resigned. Secretary SKINNER, Charles David has been resigned. Secretary TURNER, Clive George has been resigned. Director ASHBY, David Leslie has been resigned. Director BEALE, Simon Charles Waldegrave has been resigned. Director BEAZLEY, Christopher James has been resigned. Director BOWLES, Travis Alfred has been resigned. Director CLEMENTI, Thomas Cowley has been resigned. Director COULTON, Louise Hazel has been resigned. Director FOSTER, Anthony Malcolm has been resigned. Director GETTINS, Michael Christopher has been resigned. Director GRAHAM, Elizabeth Caroll has been resigned. Director HARRIS, David Jonathan has been resigned. Director HEWETT, Martin Clive has been resigned. Director HEWETT, Terence Roger has been resigned. Director HILSDON, Bruce John has been resigned. Director HUGHES, Michael Arthur Norman has been resigned. Director ILLINGWORTH, James Le Tall has been resigned. Director LEWIS, James Ashley has been resigned. Director MACAULAY, John Peter has been resigned. Director MACKANESS, Simon Andrew has been resigned. Director MCMURRAY, Steven Roy has been resigned. Director O'BRIEN, Christopher Patrick James has been resigned. Director OVERALL, David Frederick has been resigned. Director PAULSON, Peter Ellis has been resigned. Director PRATT, Adrian John Charles has been resigned. Director PRICE, Keith Bosley has been resigned. Director RENNICK, Edward Marcus has been resigned. Director SARAH, Mark Boswall has been resigned. Director SKINNER, Charles David has been resigned. Director SPRINGETT, Andrew Peter has been resigned. Director SPRINGETT, Andrew Peter has been resigned. Director SWEET, Geoffrey Albert has been resigned. Director TURNER, Clive George has been resigned. Director TURNER, David Glenn has been resigned. Director WHEELAN, Kevin Smith has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
DAKIN, Claire Elizabeth
Appointed Date: 23 August 2016

Director
ASHBY, David Leslie
Appointed Date: 25 April 2016
70 years old

Director
CLEMENTI, Thomas Cowley
Appointed Date: 24 August 2016
46 years old

Director
MACAULAY, John Peter
Appointed Date: 14 January 2016
64 years old

Director
VERHEIJ, Gerhardus Johannes Adrianus Paulus
Appointed Date: 03 October 2016
68 years old

Director
WILCOX, Simon James
Appointed Date: 06 June 2014
54 years old

Resigned Directors

Secretary
CHARLES, Harriet Helen Lucinda
Resigned: 12 November 2004
Appointed Date: 13 May 2004

Secretary
CHENEY, Elizabeth Barbara
Resigned: 23 August 2016
Appointed Date: 16 May 2014

Secretary
CLARKE, Jeanette Mary
Resigned: 25 May 2007
Appointed Date: 12 November 2004

Secretary
HEARD, Colin Philip
Resigned: 31 May 1996

Secretary
MANSELL, Jeanette Mary
Resigned: 16 May 2014
Appointed Date: 01 August 2010

Secretary
MITCHELL, John Dominic
Resigned: 26 February 1998
Appointed Date: 22 December 1997

Secretary
ODUMOSU, Bimbola
Resigned: 28 July 2010
Appointed Date: 25 May 2007

Secretary
PICKUP, Niall Vaughan
Resigned: 21 January 1999
Appointed Date: 26 February 1998

Secretary
SKINNER, Charles David
Resigned: 19 December 1997
Appointed Date: 01 June 1996

Secretary
TURNER, Clive George
Resigned: 13 May 2004
Appointed Date: 22 January 1999

Director
ASHBY, David Leslie
Resigned: 23 June 2015
Appointed Date: 26 January 2012
70 years old

Director
BEALE, Simon Charles Waldegrave
Resigned: 29 February 2008
Appointed Date: 13 May 2004
64 years old

Director
BEAZLEY, Christopher James
Resigned: 22 February 2012
Appointed Date: 15 April 2011
46 years old

Director
BOWLES, Travis Alfred
Resigned: 23 June 2015
Appointed Date: 25 February 2014
51 years old

Director
CLEMENTI, Thomas Cowley
Resigned: 31 October 2014
Appointed Date: 09 July 2012
46 years old

Director
COULTON, Louise Hazel
Resigned: 22 January 2016
Appointed Date: 22 July 2015
49 years old

Director
FOSTER, Anthony Malcolm
Resigned: 26 January 2015
Appointed Date: 26 October 2012
54 years old

Director
GETTINS, Michael Christopher
Resigned: 29 July 1993
88 years old

Director
GRAHAM, Elizabeth Caroll
Resigned: 23 June 2015
Appointed Date: 30 January 2012
47 years old

Director
HARRIS, David Jonathan
Resigned: 08 March 2011
Appointed Date: 01 July 2004
61 years old

Director
HEWETT, Martin Clive
Resigned: 20 August 2009
Appointed Date: 13 May 2004
70 years old

Director
HEWETT, Terence Roger
Resigned: 21 January 1999
82 years old

Director
HILSDON, Bruce John
Resigned: 27 January 2012
Appointed Date: 04 April 2011
66 years old

Director
HUGHES, Michael Arthur Norman
Resigned: 16 June 1993
93 years old

Director
ILLINGWORTH, James Le Tall
Resigned: 30 April 2010
Appointed Date: 13 May 2004
63 years old

Director
LEWIS, James Ashley
Resigned: 15 February 2012
Appointed Date: 02 May 2008
56 years old

Director
MACAULAY, John Peter
Resigned: 23 June 2015
Appointed Date: 18 February 2010
64 years old

Director
MACKANESS, Simon Andrew
Resigned: 13 May 2004
Appointed Date: 26 January 1999
65 years old

Director
MCMURRAY, Steven Roy
Resigned: 30 April 2010
Appointed Date: 09 July 2007
51 years old

Director
O'BRIEN, Christopher Patrick James
Resigned: 30 September 2006
Appointed Date: 14 November 2005
60 years old

Director
OVERALL, David Frederick
Resigned: 07 November 2014
Appointed Date: 25 February 2014
60 years old

Director
PAULSON, Peter Ellis
Resigned: 13 May 2004
Appointed Date: 26 January 1999
87 years old

Director
PRATT, Adrian John Charles
Resigned: 13 May 2004
Appointed Date: 22 January 1999
72 years old

Director
PRICE, Keith Bosley
Resigned: 13 May 2004
77 years old

Director
RENNICK, Edward Marcus
Resigned: 21 January 1999
Appointed Date: 01 June 1996
72 years old

Director
SARAH, Mark Boswall
Resigned: 05 November 2012
Appointed Date: 14 July 2010
47 years old

Director
SKINNER, Charles David
Resigned: 19 December 1997
Appointed Date: 01 June 1996
66 years old

Director
SPRINGETT, Andrew Peter
Resigned: 08 January 2016
Appointed Date: 09 February 2015
65 years old

Director
SPRINGETT, Andrew Peter
Resigned: 29 July 2009
Appointed Date: 09 July 2007
65 years old

Director
SWEET, Geoffrey Albert
Resigned: 31 March 1996
82 years old

Director
TURNER, Clive George
Resigned: 13 May 2004
Appointed Date: 22 January 1999
73 years old

Director
TURNER, David Glenn
Resigned: 23 June 2015
Appointed Date: 04 March 2014
59 years old

Director
WHEELAN, Kevin Smith
Resigned: 13 May 2004
Appointed Date: 22 January 1999
77 years old

Persons With Significant Control

St Margaret's Insurance Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MS AMLIN UNDERWRITING SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
05 Oct 2016
Appointment of Mr Gerhardus Johannes Adrianus Paulus Verheij as a director on 3 October 2016
26 Aug 2016
Termination of appointment of Elizabeth Barbara Cheney as a secretary on 23 August 2016
26 Aug 2016
Appointment of Mrs Claire Elizabeth Dakin as a secretary on 23 August 2016
26 Aug 2016
Appointment of Thomas Cowley Clementi as a director on 24 August 2016
...
... and 197 more events
02 Nov 1987
Return made up to 23/10/87; no change of members

27 Oct 1987
Full accounts made up to 30 April 1987

14 Oct 1986
Full accounts made up to 30 April 1986

14 Oct 1986
Return made up to 21/10/86; full list of members

30 Oct 1946
Incorporation

MS AMLIN UNDERWRITING SERVICES LIMITED Charges

22 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Satisfied on 15 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…