EASTMAN UNDERWRITING AGENCY LIMITED
SUFFOLK EASTMEN UNDERWRITING AGENCY LIMITED

Hellopages » Suffolk » Waveney » NR32 1HG
Company number 04850288
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 167 LONDON ROAD NORTH, LOWESTOFT, SUFFOLK, NR32 1HG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Statement of capital following an allotment of shares on 3 March 2016 GBP 5 . The most likely internet sites of EASTMAN UNDERWRITING AGENCY LIMITED are www.eastmanunderwritingagency.co.uk, and www.eastman-underwriting-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Oulton Broad South Rail Station is 2.1 miles; to Haddiscoe Rail Station is 6.5 miles; to Berney Arms Rail Station is 9.3 miles; to Great Yarmouth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastman Underwriting Agency Limited is a Private Limited Company. The company registration number is 04850288. Eastman Underwriting Agency Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Eastman Underwriting Agency Limited is 167 London Road North Lowestoft Suffolk Nr32 1hg. The company`s financial liabilities are £9.07k. It is £-56.64k against last year. The cash in hand is £59k. It is £12.41k against last year. And the total assets are £211.73k, which is £2.98k against last year. ROBINSON, Clive Victor is a Secretary of the company. ROBINSON, Yvonne June is a Secretary of the company. ROBINSON, Clive Victor is a Director of the company. ROBINSON, Nicola is a Director of the company. Secretary ROBINSON, Yvonne June has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADDERLEY, Simon has been resigned. Director FITZGERALD, Neil Graham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


eastman underwriting agency Key Finiance

LIABILITIES £9.07k
-87%
CASH £59k
+26%
TOTAL ASSETS £211.73k
+1%
All Financial Figures

Current Directors

Secretary
ROBINSON, Clive Victor
Appointed Date: 30 July 2003

Secretary
ROBINSON, Yvonne June
Appointed Date: 01 October 2007

Director
ROBINSON, Clive Victor
Appointed Date: 30 July 2003
72 years old

Director
ROBINSON, Nicola
Appointed Date: 09 January 2013
51 years old

Resigned Directors

Secretary
ROBINSON, Yvonne June
Resigned: 01 September 2007
Appointed Date: 01 September 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Director
ADDERLEY, Simon
Resigned: 01 April 2007
Appointed Date: 30 July 2003
61 years old

Director
FITZGERALD, Neil Graham
Resigned: 11 September 2014
Appointed Date: 04 August 2014
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mr Clive Victor Robinson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicola Robinson
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Yvonne June Robinson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTMAN UNDERWRITING AGENCY LIMITED Events

10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 July 2015
07 Mar 2016
Statement of capital following an allotment of shares on 3 March 2016
  • GBP 5

27 Oct 2015
Registration of charge 048502880004, created on 21 October 2015
19 Oct 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 36 more events
23 Sep 2003
Secretary resigned
23 Sep 2003
New director appointed
23 Sep 2003
New secretary appointed;new director appointed
22 Sep 2003
Company name changed eastmen underwriting agency limi ted\certificate issued on 21/09/03
30 Jul 2003
Incorporation

EASTMAN UNDERWRITING AGENCY LIMITED Charges

21 October 2015
Charge code 0485 0288 0004
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 April 2010
Legal charge
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of enterprise road…
12 April 2010
Deed of charge over credit balances
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 January 2009
Legal charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 enterprise road, enterprise…