BULLIMORE UNDERWRITING AGENCY LTD.
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 03707764
Status In Administration
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 21 BUCKLE STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 6603 - Non-life insurance/reinsurance, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Notice of completion of voluntary arrangement; Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2005; Result of meeting of creditors. The most likely internet sites of BULLIMORE UNDERWRITING AGENCY LTD. are www.bullimoreunderwritingagency.co.uk, and www.bullimore-underwriting-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bullimore Underwriting Agency Ltd is a Private Limited Company. The company registration number is 03707764. Bullimore Underwriting Agency Ltd has been working since 04 February 1999. The present status of the company is In Administration. The registered address of Bullimore Underwriting Agency Ltd is Enterprise House 21 Buckle Street London E1 8nn. . ENDEAN, Stephen Charles is a Secretary of the company. Secretary JONES, Gordon David Spencer has been resigned. Secretary WILLIAMS, Lynnette Anita has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BULLIMORE, Kim has been resigned. Director JONES, Gordon David Spencer has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-life insurance/reinsurance".


Current Directors

Secretary
ENDEAN, Stephen Charles
Appointed Date: 31 December 2003

Resigned Directors

Secretary
JONES, Gordon David Spencer
Resigned: 31 December 2003
Appointed Date: 19 May 1999

Secretary
WILLIAMS, Lynnette Anita
Resigned: 19 May 1999
Appointed Date: 04 February 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
BULLIMORE, Kim
Resigned: 31 December 2003
Appointed Date: 18 May 1999
71 years old

Director
JONES, Gordon David Spencer
Resigned: 03 February 2005
Appointed Date: 04 February 1999
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

BULLIMORE UNDERWRITING AGENCY LTD. Events

22 Dec 2006
Notice of completion of voluntary arrangement
26 Jan 2006
Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2005
20 Sep 2005
Result of meeting of creditors
20 Sep 2005
Administrator's progress report
13 Apr 2005
Administrator's progress report
...
... and 34 more events
16 Feb 1999
Secretary resigned
16 Feb 1999
Director resigned
16 Feb 1999
New secretary appointed
16 Feb 1999
Registered office changed on 16/02/99 from: temple house 20 holywell row london EC2A 4JB
04 Feb 1999
Incorporation

BULLIMORE UNDERWRITING AGENCY LTD. Charges

7 June 2000
Deed of deposit
Delivered: 16 June 2000
Status: Satisfied on 25 March 2004
Persons entitled: The City of London Real Property Company Limited
Description: The sum of £52,500.
1 April 2000
Deed of deposit
Delivered: 5 April 2000
Status: Satisfied on 20 April 2004
Persons entitled: The City of London Real Property Company Limited
Description: The sum of twenty three thousand seven hundred pounds.