DLCM NO. 3 LIMITED
GUILDFORD GULF UNDERWRITING LIMITED JAGO UNDERWRITING LIMITED DOMTRADE LIMITED

Hellopages » Surrey » Guildford » GU2 8XG

Company number 03780599
Status Active
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address 3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Ms Siobhan Mary Hextall as a director on 12 January 2017; Termination of appointment of Alan John Turner as a director on 15 December 2016; Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016. The most likely internet sites of DLCM NO. 3 LIMITED are www.dlcmno3.co.uk, and www.dlcm-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Dlcm No 3 Limited is a Private Limited Company. The company registration number is 03780599. Dlcm No 3 Limited has been working since 01 June 1999. The present status of the company is Active. The registered address of Dlcm No 3 Limited is 3 Guildford Business Park Guildford England and Wales United Kingdom Gu2 8xg. . HEXTALL, Siobhan Mary is a Secretary of the company. HEXTALL, Siobhan Mary is a Director of the company. REID, Derek Robert Douglas is a Director of the company. THOMAS, Clive Paul is a Director of the company. Secretary ABRAMSON, John Matthew has been resigned. Secretary ALLEN, James Aloysius has been resigned. Secretary CAPITA LONDON MARKET SERVICES LIMITED has been resigned. Secretary GODFREY MAHAPATRA, Rajeevendra Kumar has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary SEAGREN, Rosalind Louise has been resigned. Secretary VERNON, Michael David Lang has been resigned. Director BANTIS, Spiro Konstantine has been resigned. Director BELDEN, Scott Chandler has been resigned. Director BISHOP, Alasdair Graham has been resigned. Director COOPER, Peter James has been resigned. Director EYRE, Howard Guy has been resigned. Director GODFREY MAHAPATRA, Rajeevendra Kumar has been resigned. Director LOWTON, Mark has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director RUTTER, Mathew David has been resigned. Director TURNER, Alan John has been resigned. Director WATSON, Christopher Eric has been resigned. Director WILKES, Theo James Rickus has been resigned. Director ZIEGLER, Kent W has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HEXTALL, Siobhan Mary
Appointed Date: 14 March 2013

Director
HEXTALL, Siobhan Mary
Appointed Date: 12 January 2017
57 years old

Director
REID, Derek Robert Douglas
Appointed Date: 13 August 2014
59 years old

Director
THOMAS, Clive Paul
Appointed Date: 14 March 2013
63 years old

Resigned Directors

Secretary
ABRAMSON, John Matthew
Resigned: 14 March 2013
Appointed Date: 04 September 2012

Secretary
ALLEN, James Aloysius
Resigned: 31 July 2002
Appointed Date: 16 July 1999

Secretary
CAPITA LONDON MARKET SERVICES LIMITED
Resigned: 19 June 2008
Appointed Date: 01 August 2002

Secretary
GODFREY MAHAPATRA, Rajeevendra Kumar
Resigned: 16 July 1999
Appointed Date: 30 June 1999

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 30 June 1999
Appointed Date: 01 June 1999

Secretary
SEAGREN, Rosalind Louise
Resigned: 14 March 2013
Appointed Date: 18 July 2008

Secretary
VERNON, Michael David Lang
Resigned: 03 April 2009
Appointed Date: 18 July 2008

Director
BANTIS, Spiro Konstantine
Resigned: 29 June 2004
Appointed Date: 08 July 1999
64 years old

Director
BELDEN, Scott Chandler
Resigned: 14 March 2013
Appointed Date: 29 June 2004
68 years old

Director
BISHOP, Alasdair Graham
Resigned: 14 March 2013
Appointed Date: 23 July 2008
64 years old

Director
COOPER, Peter James
Resigned: 31 May 2006
Appointed Date: 29 June 2004
70 years old

Director
EYRE, Howard Guy
Resigned: 09 January 2009
Appointed Date: 29 June 2004
73 years old

Director
GODFREY MAHAPATRA, Rajeevendra Kumar
Resigned: 16 July 1999
Appointed Date: 30 June 1999
53 years old

Director
LOWTON, Mark
Resigned: 11 July 2008
Appointed Date: 26 June 2006
63 years old

Nominee Director
NOROSE LIMITED
Resigned: 30 June 1999
Appointed Date: 01 June 1999

Nominee Director
NORTON ROSE LIMITED
Resigned: 30 June 1999
Appointed Date: 01 June 1999

Director
RUTTER, Mathew David
Resigned: 16 July 1999
Appointed Date: 30 June 1999
56 years old

Director
TURNER, Alan John
Resigned: 15 December 2016
Appointed Date: 14 March 2013
58 years old

Director
WATSON, Christopher Eric
Resigned: 29 June 2004
Appointed Date: 08 July 1999
74 years old

Director
WILKES, Theo James Rickus
Resigned: 16 June 2014
Appointed Date: 14 March 2013
50 years old

Director
ZIEGLER, Kent W
Resigned: 29 June 2004
Appointed Date: 08 July 1999
63 years old

DLCM NO. 3 LIMITED Events

23 Jan 2017
Appointment of Ms Siobhan Mary Hextall as a director on 12 January 2017
05 Jan 2017
Termination of appointment of Alan John Turner as a director on 15 December 2016
02 Aug 2016
Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
22 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

...
... and 125 more events
06 Jul 1999
Director resigned
06 Jul 1999
Secretary resigned;director resigned
06 Jul 1999
New secretary appointed;new director appointed
06 Jul 1999
New director appointed
01 Jun 1999
Incorporation

DLCM NO. 3 LIMITED Charges

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…
13 February 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
13 February 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002 general business of all underwriting members) (the offshore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
25 May 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
25 May 2001
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
28 December 2000
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
28 December 2000
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 january 1998 and as further amended on 28 december 2000 )
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other monies (being premiums and other…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
5 May 2000
Charge dated 5TH may 2000 in the terms of the amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 18 May 2000
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: The principal at any time but excluding the investment…
5 May 2000
Charge dated 5 may 2000 in the terms of the amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 18 May 2000
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: The principal at any time but excluding the investment…
24 February 2000
A charge dated 24TH february 2000 in the terms of the lloyd's kentucky joint asset trust deed (the "trust deed") itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 March 2000
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: The trust fund, the property set forth in schedule a to the…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 7TH september 1995 (as amended and as supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2000
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: The property constituting the trust principal but excluding…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All premiums and other moneys payable during the trust term…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2000
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: The principal at any time but excluding the investment…
1 January 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2000
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 future profits of the underwriting business of the…
31 December 1999
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys that (apart from the american…
31 December 1999
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 december 1999 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: (I) all premiums and other monies payable including…
31 December 1999
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
31 December 1999
Lloyd's premium trust deed (general business)
Delivered: 19 January 2000
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…
15 January 1999
A charge dated 4TH february 2000 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 16 February 2000
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…