EUCLIDIAN UNDERWRITING LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 03194454
Status Liquidation
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address 31ST FLOOR 40, BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 6720 - Auxiliary insurance & pension fund
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Court order insolvency:C.O. To remove/replace liquidator; Notice of ceasing to act as a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of EUCLIDIAN UNDERWRITING LTD are www.euclidianunderwriting.co.uk, and www.euclidian-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Euclidian Underwriting Ltd is a Private Limited Company. The company registration number is 03194454. Euclidian Underwriting Ltd has been working since 03 May 1996. The present status of the company is Liquidation. The registered address of Euclidian Underwriting Ltd is 31st Floor 40 Bank Street London E14 5nr. . CAREY, Donald Trevor is a Director of the company. PALMER, Graham Charles Francis is a Director of the company. Secretary VAN DER KLUGT, Kees has been resigned. Secretary WILLOUGHBY, Andrew James has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ANDERSON, Lee has been resigned. Director BROWN, Reginald Ewart has been resigned. Director CAREY, Donald Trevor has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director COLLINS, Kevin Patrick has been resigned. Director COLLYEAR, John Robert Newman has been resigned. Director CORRIGAN-STUART, James Frederick has been resigned. Director GLASER, Daniel Scott has been resigned. Director GRAHAM, Alexander Michael, Sir has been resigned. Director HALMS, Roger James has been resigned. Director HOLLAND, Andrew has been resigned. Director HOLMES, Ian James has been resigned. Director MACGREGOR TRUSCOTT, James Edward has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director STOKES, Timothy Edward has been resigned. Director WARD, Kevin Joseph has been resigned. Director WILLOUGHBY, Andrew James has been resigned. The company operates in "Auxiliary insurance & pension fund".


Current Directors

Director
CAREY, Donald Trevor
Appointed Date: 22 January 2003
91 years old

Director
PALMER, Graham Charles Francis
Appointed Date: 01 January 1999
82 years old

Resigned Directors

Secretary
VAN DER KLUGT, Kees
Resigned: 29 March 2004
Appointed Date: 18 November 2003

Secretary
WILLOUGHBY, Andrew James
Resigned: 18 November 2003
Appointed Date: 19 September 1996

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 September 1996
Appointed Date: 03 May 1996

Director
ANDERSON, Lee
Resigned: 11 January 2005
Appointed Date: 11 December 2002
53 years old

Director
BROWN, Reginald Ewart
Resigned: 18 February 1999
Appointed Date: 24 November 1997
83 years old

Director
CAREY, Donald Trevor
Resigned: 09 November 2001
Appointed Date: 24 July 1998
91 years old

Nominee Director
CHARLTON, Peter John
Resigned: 19 September 1996
Appointed Date: 03 May 1996
69 years old

Director
COLLINS, Kevin Patrick
Resigned: 17 November 2004
Appointed Date: 24 November 1997
70 years old

Director
COLLYEAR, John Robert Newman
Resigned: 12 January 2005
Appointed Date: 24 November 1997
67 years old

Director
CORRIGAN-STUART, James Frederick
Resigned: 11 January 2005
Appointed Date: 19 September 1996
64 years old

Director
GLASER, Daniel Scott
Resigned: 01 January 2004
Appointed Date: 24 June 2003
65 years old

Director
GRAHAM, Alexander Michael, Sir
Resigned: 17 January 2001
Appointed Date: 24 November 1997
87 years old

Director
HALMS, Roger James
Resigned: 17 November 2004
Appointed Date: 22 September 2004
69 years old

Director
HOLLAND, Andrew
Resigned: 31 January 2005
Appointed Date: 12 February 2004
71 years old

Director
HOLMES, Ian James
Resigned: 31 January 2005
Appointed Date: 11 December 2002
62 years old

Director
MACGREGOR TRUSCOTT, James Edward
Resigned: 01 September 2003
Appointed Date: 19 September 1996
68 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 September 1996
Appointed Date: 03 May 1996
82 years old

Director
STOKES, Timothy Edward
Resigned: 31 January 2005
Appointed Date: 23 January 2002
63 years old

Director
WARD, Kevin Joseph
Resigned: 31 January 2005
Appointed Date: 21 April 1998
69 years old

Director
WILLOUGHBY, Andrew James
Resigned: 12 January 2005
Appointed Date: 19 September 1996
60 years old

EUCLIDIAN UNDERWRITING LTD Events

13 Dec 2016
Court order insolvency:C.O. To remove/replace liquidator
13 Dec 2016
Notice of ceasing to act as a voluntary liquidator
13 Dec 2016
Appointment of a voluntary liquidator
25 Oct 2016
Liquidators statement of receipts and payments to 23 September 2016
14 Apr 2016
Liquidators statement of receipts and payments to 23 March 2016
...
... and 109 more events
30 Sep 1996
£ nc 100/500000 19/09/96
30 Sep 1996
Memorandum and Articles of Association
30 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1996
Registered office changed on 30/09/96 from: three quays tower hill london EC3R 6DS
03 May 1996
Incorporation

EUCLIDIAN UNDERWRITING LTD Charges

23 December 2003
Debenture
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Debenture
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: National Union Fire Insurance Company of Pittsburgh, Pa
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…