NOBLE MARINE (UNDERWRITING AGENCIES) LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1XB
Company number 03096948
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address CLINTON HOUSE 12 LOMBARD STREET, NEWARK, NOTTINGHAMSHIRE, NG24 1XB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NOBLE MARINE (UNDERWRITING AGENCIES) LIMITED are www.noblemarineunderwritingagencies.co.uk, and www.noble-marine-underwriting-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.9 miles; to Bottesford Rail Station is 9 miles; to Bingham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noble Marine Underwriting Agencies Limited is a Private Limited Company. The company registration number is 03096948. Noble Marine Underwriting Agencies Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Noble Marine Underwriting Agencies Limited is Clinton House 12 Lombard Street Newark Nottinghamshire Ng24 1xb. . ROYSUN LIMITED is a Secretary of the company. BAKER, Simon Philip is a Director of the company. LANGFORD, Jonathan is a Director of the company. TURNER, Richard James is a Director of the company. Secretary LANGFORD, Irene Barbara has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAY, Sarah Isabelle has been resigned. Director HANCOCK, Jon Lawton has been resigned. Director LANGFORD, Irene Barbara has been resigned. Director LANGFORD, Richard Edward Dominic has been resigned. Director WALTON, Trevor William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
ROYSUN LIMITED
Appointed Date: 06 April 2011

Director
BAKER, Simon Philip
Appointed Date: 21 January 2013
58 years old

Director
LANGFORD, Jonathan
Appointed Date: 06 April 2011
58 years old

Director
TURNER, Richard James
Appointed Date: 21 September 2011
60 years old

Resigned Directors

Secretary
LANGFORD, Irene Barbara
Resigned: 06 April 2011
Appointed Date: 18 September 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 1995
Appointed Date: 31 August 1995

Director
GRAY, Sarah Isabelle
Resigned: 02 April 2015
Appointed Date: 21 September 2011
51 years old

Director
HANCOCK, Jon Lawton
Resigned: 14 October 2016
Appointed Date: 21 September 2011
60 years old

Director
LANGFORD, Irene Barbara
Resigned: 06 April 2011
Appointed Date: 24 November 2008
74 years old

Director
LANGFORD, Richard Edward Dominic
Resigned: 06 April 2011
Appointed Date: 18 September 1995
78 years old

Director
WALTON, Trevor William
Resigned: 30 April 1997
Appointed Date: 30 November 1995
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 September 1995
Appointed Date: 31 August 1995

Persons With Significant Control

Royal & Sun Alliance Insurance Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOBLE MARINE (UNDERWRITING AGENCIES) LIMITED Events

18 Oct 2016
Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
04 May 2016
Director's details changed for Jon Hancock on 28 March 2013
26 Apr 2016
Psc register
...
... and 73 more events
04 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1995
Company name changed speed 6083 LIMITED\certificate issued on 28/09/95
27 Sep 1995
Registered office changed on 27/09/95 from: 174/180 old street london EC1V 9BP
31 Aug 1995
Incorporation