LETSURE UNDERWRITING MANAGEMENT LIMITED
LINCOLN LUMLEY UNDERWRITING MANAGEMENT LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 7EL

Company number 03115069
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address HESTIA HOUSE, EDGEWEST ROAD, LINCOLN, LN6 7EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of LETSURE UNDERWRITING MANAGEMENT LIMITED are www.letsureunderwritingmanagement.co.uk, and www.letsure-underwriting-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Letsure Underwriting Management Limited is a Private Limited Company. The company registration number is 03115069. Letsure Underwriting Management Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Letsure Underwriting Management Limited is Hestia House Edgewest Road Lincoln Ln6 7el. . SCREETON, Philip is a Secretary of the company. SCREETON, Philip is a Director of the company. TOTTY, Martin Richard is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary BRADLEY, Eamonn William has been resigned. Secretary GACKOWSKI, Stefan has been resigned. Secretary HOLIDAY, John Richard Page has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary YE, Christina Hong has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director CRICHTON BROWN, Robert Anthony has been resigned. Director HALSTEAD, Andrew John has been resigned. Director HOLIDAY, John Richard Page has been resigned. Director ILLINGWORTH, James Le Tall has been resigned. Director JENKINSON, Andrew Timothy has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director LUMLEY, Henry Robert Lane has been resigned. Director LUMLEY, Peter Edward has been resigned. Director OLIVER, David Martin has been resigned. Director PEARSON, Michael has been resigned. Director RAMSEY, Michael Francis has been resigned. Director SMITH, James Robert Drummond has been resigned. Director SUTHERLAND, Ian Ronald has been resigned. Director WITHINGTON, Kevin Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCREETON, Philip
Appointed Date: 06 May 2015

Director
SCREETON, Philip
Appointed Date: 09 December 2013
58 years old

Director
TOTTY, Martin Richard
Appointed Date: 04 November 2013
69 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 30 October 1995
Appointed Date: 18 October 1995

Secretary
BELLIS, Juliet Mary Susan
Resigned: 24 July 2008
Appointed Date: 08 March 2007

Secretary
BRADLEY, Eamonn William
Resigned: 09 March 2007
Appointed Date: 26 August 2003

Secretary
GACKOWSKI, Stefan
Resigned: 06 May 2015
Appointed Date: 06 January 2014

Secretary
HOLIDAY, John Richard Page
Resigned: 26 August 2003
Appointed Date: 30 October 1995

Secretary
JOHNSON, Robin Simon
Resigned: 01 October 2008
Appointed Date: 29 November 2007

Secretary
YE, Christina Hong
Resigned: 10 December 2013
Appointed Date: 01 October 2008

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 30 October 1995
Appointed Date: 18 October 1995

Director
CRICHTON BROWN, Robert Anthony
Resigned: 26 August 2003
Appointed Date: 20 November 1995
82 years old

Director
HALSTEAD, Andrew John
Resigned: 03 December 2007
Appointed Date: 22 March 2007
63 years old

Director
HOLIDAY, John Richard Page
Resigned: 26 August 2003
Appointed Date: 30 October 1995
79 years old

Director
ILLINGWORTH, James Le Tall
Resigned: 12 December 1995
Appointed Date: 30 October 1995
63 years old

Director
JENKINSON, Andrew Timothy
Resigned: 07 April 2011
Appointed Date: 05 November 2008
72 years old

Director
LAVELLE, Dominic Joseph
Resigned: 30 September 2008
Appointed Date: 14 November 2007
62 years old

Director
LUMLEY, Henry Robert Lane
Resigned: 08 March 2007
Appointed Date: 26 August 2003
94 years old

Director
LUMLEY, Peter Edward
Resigned: 08 March 2007
Appointed Date: 26 August 2003
64 years old

Director
OLIVER, David Martin
Resigned: 15 June 2012
Appointed Date: 12 November 2008
61 years old

Director
PEARSON, Michael
Resigned: 15 October 2007
Appointed Date: 22 March 2007
53 years old

Director
RAMSEY, Michael Francis
Resigned: 01 June 2013
Appointed Date: 15 June 2012
65 years old

Director
SMITH, James Robert Drummond
Resigned: 19 December 2008
Appointed Date: 01 October 2008
65 years old

Director
SUTHERLAND, Ian Ronald
Resigned: 04 November 2013
Appointed Date: 15 June 2012
55 years old

Director
WITHINGTON, Kevin Michael
Resigned: 09 December 2013
Appointed Date: 01 June 2013
52 years old

LETSURE UNDERWRITING MANAGEMENT LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
30 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Appointment of Mr Philip Screeton as a secretary on 6 May 2015
...
... and 101 more events
16 Nov 1995
Director resigned
16 Nov 1995
Registered office changed on 16/11/95 from: 2ND floor 83 clerkenwell road london EC1R 5AR
10 Nov 1995
Accounting reference date notified as 30/06
09 Nov 1995
Company name changed biovine commercial LIMITED\certificate issued on 10/11/95
18 Oct 1995
Incorporation

LETSURE UNDERWRITING MANAGEMENT LIMITED Charges

14 November 2007
The security agreement
Delivered: 21 November 2007
Status: Satisfied on 5 June 2008
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…