SERVICE UNDERWRITING AGENCY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1EN

Company number 05044350
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address OXFORD HOUSE, 15/17 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, ENGLAND, TN1 1EN
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Eridge House 1 Linden Close Tunbridge Wells TN4 8HH to Oxford House 15/17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 23 November 2016; Full accounts made up to 31 December 2015; Termination of appointment of Adele Mcgeechan as a secretary on 1 October 2016. The most likely internet sites of SERVICE UNDERWRITING AGENCY LIMITED are www.serviceunderwritingagency.co.uk, and www.service-underwriting-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Service Underwriting Agency Limited is a Private Limited Company. The company registration number is 05044350. Service Underwriting Agency Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Service Underwriting Agency Limited is Oxford House 15 17 Mount Ephraim Road Tunbridge Wells England Tn1 1en. . NEWING, Keith is a Director of the company. Secretary FANTHOME-HODGSON, Neil has been resigned. Secretary LEWIS, Michael Ian has been resigned. Secretary MCGEECHAN, Adele has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBLIN, Michael Henry has been resigned. Director JACOB, Ipe has been resigned. Director LEWIS, Michael Ian has been resigned. Director MCGUIGAN, David William has been resigned. Director MESSER, Christopher John has been resigned. Director RYAN, Robert George has been resigned. Director SALTER, Scott Anthony has been resigned. Director SHREEVE, Beverley Jane has been resigned. Director SHUKER, Carl Anthony has been resigned. Director TIDD, Stephen Robert Michael has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
NEWING, Keith
Appointed Date: 28 October 2015
56 years old

Resigned Directors

Secretary
FANTHOME-HODGSON, Neil
Resigned: 01 September 2014
Appointed Date: 01 March 2010

Secretary
LEWIS, Michael Ian
Resigned: 19 January 2010
Appointed Date: 13 February 2004

Secretary
MCGEECHAN, Adele
Resigned: 01 October 2016
Appointed Date: 01 September 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Director
GIBLIN, Michael Henry
Resigned: 12 January 2015
Appointed Date: 27 February 2006
81 years old

Director
JACOB, Ipe
Resigned: 22 August 2015
Appointed Date: 21 April 2015
73 years old

Director
LEWIS, Michael Ian
Resigned: 19 January 2010
Appointed Date: 13 February 2004
64 years old

Director
MCGUIGAN, David William
Resigned: 28 October 2015
Appointed Date: 07 August 2015
63 years old

Director
MESSER, Christopher John
Resigned: 04 January 2015
Appointed Date: 23 March 2004
86 years old

Director
RYAN, Robert George
Resigned: 31 January 2006
Appointed Date: 23 March 2004
66 years old

Director
SALTER, Scott Anthony
Resigned: 09 August 2015
Appointed Date: 23 March 2004
59 years old

Director
SHREEVE, Beverley Jane
Resigned: 06 October 2011
Appointed Date: 13 February 2004
67 years old

Director
SHUKER, Carl Anthony
Resigned: 12 January 2015
Appointed Date: 23 March 2004
63 years old

Director
TIDD, Stephen Robert Michael
Resigned: 16 September 2015
Appointed Date: 27 September 2011
61 years old

SERVICE UNDERWRITING AGENCY LIMITED Events

23 Nov 2016
Registered office address changed from Eridge House 1 Linden Close Tunbridge Wells TN4 8HH to Oxford House 15/17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 23 November 2016
18 Nov 2016
Full accounts made up to 31 December 2015
14 Oct 2016
Termination of appointment of Adele Mcgeechan as a secretary on 1 October 2016
29 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,000

12 Dec 2015
Full accounts made up to 31 December 2014
...
... and 50 more events
27 Apr 2004
New director appointed
25 Feb 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
25 Feb 2004
Ad 13/02/04--------- £ si 9999@1=9999 £ ic 1/10000
16 Feb 2004
Secretary resigned
13 Feb 2004
Incorporation