BLODGET & HAZARD LIMITED
SUTTON AUGURSHIP 112 LIMITED

Hellopages » Greater London » Sutton » SM1 1JB

Company number 03447654
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address CHANCERY HOUSE FIRST FLOOR, ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of BLODGET & HAZARD LIMITED are www.blodgethazard.co.uk, and www.blodget-hazard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Blodget Hazard Limited is a Private Limited Company. The company registration number is 03447654. Blodget Hazard Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Blodget Hazard Limited is Chancery House First Floor St Nicholas Way Sutton Surrey Sm1 1jb. . BUTLER, Christine Hamilton is a Secretary of the company. MCMURRAY, Susan Elaine is a Director of the company. Secretary INDEPENDENT LONDON MARKET SERVICES LTD has been resigned. Secretary REID-CARR, Louise Marie has been resigned. Nominee Secretary HFW NOMINEES LIMITED has been resigned. Director AMBROSE, John Paul has been resigned. Director BRANCH, Christopher John has been resigned. Director HARTZ, George Edwin has been resigned. Director HEUBNER, Philip Arthur has been resigned. Nominee Director HFW DIRECTORS LIMITED has been resigned. Director HOCH, Standley Howard has been resigned. Director MILLER, Bradley has been resigned. Director MINTER, Paul Allan has been resigned. Director NEIDZIELSKI, Andrew has been resigned. Director NEWMAN, Francine Mason has been resigned. Director WILKINSON, John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BUTLER, Christine Hamilton
Appointed Date: 14 June 2007

Director
MCMURRAY, Susan Elaine
Appointed Date: 17 November 2000
62 years old

Resigned Directors

Secretary
INDEPENDENT LONDON MARKET SERVICES LTD
Resigned: 19 September 2007
Appointed Date: 25 September 2000

Secretary
REID-CARR, Louise Marie
Resigned: 25 September 2000
Appointed Date: 01 May 1998

Nominee Secretary
HFW NOMINEES LIMITED
Resigned: 01 May 1998
Appointed Date: 10 October 1997

Director
AMBROSE, John Paul
Resigned: 15 October 2003
Appointed Date: 17 November 2000
72 years old

Director
BRANCH, Christopher John
Resigned: 31 July 2000
Appointed Date: 01 May 1998
64 years old

Director
HARTZ, George Edwin
Resigned: 15 October 2003
Appointed Date: 16 June 1998
73 years old

Director
HEUBNER, Philip Arthur
Resigned: 14 September 2007
Appointed Date: 17 November 2000
67 years old

Nominee Director
HFW DIRECTORS LIMITED
Resigned: 01 May 1998
Appointed Date: 10 October 1997

Director
HOCH, Standley Howard
Resigned: 06 March 2013
Appointed Date: 27 August 2002
68 years old

Director
MILLER, Bradley
Resigned: 07 June 1999
Appointed Date: 16 June 1998
68 years old

Director
MINTER, Paul Allan
Resigned: 09 July 2002
Appointed Date: 01 May 1998
68 years old

Director
NEIDZIELSKI, Andrew
Resigned: 23 November 2000
Appointed Date: 16 June 1998
66 years old

Director
NEWMAN, Francine Mason
Resigned: 23 November 2000
Appointed Date: 16 June 1998
81 years old

Director
WILKINSON, John
Resigned: 18 September 2001
Appointed Date: 21 September 1999
82 years old

Persons With Significant Control

Cigna Re Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLODGET & HAZARD LIMITED Events

13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
14 Oct 2015
Full accounts made up to 31 December 2014
13 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

05 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1

...
... and 103 more events
28 Jan 1998
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

12 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution

12 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution

12 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 1997
Incorporation

BLODGET & HAZARD 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
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…
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 Furtherdefined on Form M395)
Description: All property which may be (or should be) assigned or…
30 March 2001
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: 19 April 2001
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…
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…
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…
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 trust deed ("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…
24 June 1999
A charge dated 24TH june 1999 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: 9 July 1999
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…
30 April 1999
Charge dated 30 april 1999 in the terms of the amended and restated lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7 september 1995 as amended and supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 May 1999
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, cash in us currency or specifically…
30 April 1999
Charge dated 30 april 1999 in the terms of the amended and restated lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7 september 1995 as amended and supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 May 1999
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, cash in us currency or specifically…
3 February 1999
Lloyd's premiums trust deed (general business) as varied and amended by a deed of variation made 3RD february 1999 by the council of lloyd'S.
Delivered: 22 February 1999
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 29TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 21 January 1999
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…
15 January 1999
A charge dated 29TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Delivered: 21 January 1999
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 trust…
23 December 1998
Lloyd's premium trust deed (general business)
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: The Society, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: Subject to exceptions specified in the trust deed, all…
17 November 1998
Charge dated 17 november 1998 (but effective from 1 january 1999) in the terms of the lloyd's united states situs surplus lines trust deed (the "trust deed") itself constituted by an instrument dated 07/09/95 (as amended and as supplemented from time to time) and as further amended by a deed of amendment
Delivered: 21 January 1999
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…
1 September 1998
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: 17 September 1998
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395
Description: Subject to any charge over, and assignment by the company…
1 September 1998
Lloyd's premiums trust deed
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: Subject to exceptions specified in clause 2(b) of the trust…
1 September 1998
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 17 September 1998
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 future profits of the underwriting business of the…
1 September 1998
Charge dated 1ST september 1998 in the terms of the lloyd's united states situs surplus lines trust deed (the "trust deed") itself constituted by an instrument dated 1ST september 1998
Delivered: 14 September 1998
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 September 1998
Charge dated 1ST september 1998 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") itself constituted by an instrument dated 1ST september 1998
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers and Certain Other Persons or Bodies(As Defined on Form 395)
Description: The principal at any time but excluding the investment…
1 September 1998
Charge dated 1ST september 1998 in the terms of the lloyd's kentucky trust deed (the "trust deed") itself constituted by an instrument dated 1ST september 1998
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies
Description: The principal at any time but excluding the investment…