BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 01949931
Status Active
Incorporation Date 25 September 1985
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017; Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED are www.brokerseducationalsupplyteachersunderwritingagency.co.uk, and www.brokers-educational-supply-teachers-underwriting-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brokers Educational Supply Teachers Underwriting Agency Limited is a Private Limited Company. The company registration number is 01949931. Brokers Educational Supply Teachers Underwriting Agency Limited has been working since 25 September 1985. The present status of the company is Active. The registered address of Brokers Educational Supply Teachers Underwriting Agency Limited is 17 Rochester Row London United Kingdom Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BOWMAN, Andrew John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary HALSEY, Deirdre Janice has been resigned. Secretary HORN, Kevin Patrick has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary TUTIN, Renitha Thomas has been resigned. Secretary WALTERS, Peter John has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DAMER, Justin Dawson has been resigned. Director HALSEY, Deirdre Janice has been resigned. Director HALSEY, Peter Frederick has been resigned. Director HURST, Gordon Mark has been resigned. Director JARVIS, Ian Edward has been resigned. Director PAGE, Anthony Jonathan has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director SALTER, Gary has been resigned. Director SARON, Clive Baron has been resigned. Director WALTERS, Peter John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
BOWMAN, Andrew John
Appointed Date: 16 February 2016
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 31 March 2008

Resigned Directors

Secretary
HALSEY, Deirdre Janice
Resigned: 15 July 1996

Secretary
HORN, Kevin Patrick
Resigned: 29 January 1997
Appointed Date: 15 July 1996

Secretary
HURST, Gordon Mark
Resigned: 31 October 2005
Appointed Date: 19 June 2002

Secretary
TUTIN, Renitha Thomas
Resigned: 19 June 2002
Appointed Date: 09 November 2000

Secretary
WALTERS, Peter John
Resigned: 09 November 2000
Appointed Date: 29 January 1997

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 01 November 2005

Director
DAMER, Justin Dawson
Resigned: 20 November 2009
Appointed Date: 24 June 2003
58 years old

Director
HALSEY, Deirdre Janice
Resigned: 15 July 1996
78 years old

Director
HALSEY, Peter Frederick
Resigned: 15 July 1996
77 years old

Director
HURST, Gordon Mark
Resigned: 31 March 2008
Appointed Date: 19 June 2002
63 years old

Director
JARVIS, Ian Edward
Resigned: 16 February 2016
Appointed Date: 10 February 2014
53 years old

Director
PAGE, Anthony Jonathan
Resigned: 31 December 2013
Appointed Date: 04 September 2009
62 years old

Director
PINDAR, Paul Richard Martin
Resigned: 31 March 2008
Appointed Date: 19 June 2002
66 years old

Director
SALTER, Gary
Resigned: 01 January 2005
Appointed Date: 15 July 1996
61 years old

Director
SARON, Clive Baron
Resigned: 19 June 2002
Appointed Date: 15 July 1996
78 years old

Director
WALTERS, Peter John
Resigned: 06 June 2003
65 years old

Persons With Significant Control

Capita Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED Events

03 May 2017
Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017
13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

24 Feb 2016
Appointment of Mr Andrew John Bowman as a director on 16 February 2016
...
... and 127 more events
24 Oct 1987
Registered office changed on 24/10/87 from: 7 passage road westbury on trym bristol BS9 3HN

02 Oct 1987
Director's particulars changed

18 Sep 1987
Accounts for a small company made up to 30 September 1986

18 Sep 1987
Return made up to 20/02/87; full list of members

25 Sep 1985
Incorporation

BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED Charges

30 November 1989
Deed of charge.
Delivered: 9 December 1989
Status: Satisfied on 21 May 2002
Persons entitled: Abbey National PLC.
Description: By way of legal mortgage all the company's interest in…