This company is commonly known as Cassidy Davis Underwriting Agency Limited. The company was founded 30 years ago and was given the registration number 02904994. The firm's registered office is in DONCASTER. You can find them at Quay Point, Lakeside Boulevard, Doncaster, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CASSIDY DAVIS UNDERWRITING AGENCY LIMITED |
---|---|---|
Company Number | : | 02904994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 27 January 2022 | Active |
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL | Director | 18 November 2013 | Active |
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL | Director | 11 August 2023 | Active |
13 Forest Close, Crawley Down, RH10 4LT | Secretary | 28 February 2005 | Active |
47, Mark Lane, London, United Kingdom, EC3R 7QQ | Secretary | 16 November 2005 | Active |
20 Blenheim Road, St Albans, AL1 4NR | Secretary | 24 August 1994 | Active |
Hewlands Cottage, London Road Great Horkesley, Colchester, CO6 4BS | Secretary | 01 December 1998 | Active |
63 Rectory Park, Sanderstead, CR2 0PL | Secretary | 01 January 1997 | Active |
3 Oakwood Court, Gordon Road, Chingford, E4 6BX | Nominee Secretary | 04 March 1994 | Active |
Sidcup House, 12-18 Station Road, Sidcup, DA15 7EX | Director | 28 February 2005 | Active |
4th Floor, 50 Fenchurch Street, London, United Kingdom, EC3M 3JY | Director | 30 November 2010 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Director | 28 February 2005 | Active |
Vale End Cottage, Albury, Guildford, GU5 9BE | Director | 24 August 1994 | Active |
26 Overmead, Shoreham By Sea, BN43 5NS | Director | 26 May 2004 | Active |
Tall Trees 1 Cherry Tree Close, High Salvington, Worthing, BN13 3QJ | Director | 24 August 1994 | Active |
Hope Lodge, Cretingham, Woodbridge, IP13 7DW | Director | 24 August 1994 | Active |
3 Lapwings New Barn, Longfield, DA3 7NH | Director | 11 October 1994 | Active |
20 Blenheim Road, St Albans, AL1 4NR | Director | 24 August 1994 | Active |
16, Beech Road, Reigate, RH2 9LR | Director | 22 October 2004 | Active |
16, Beech Road, Reigate, RH2 9LR | Director | 07 November 2003 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Director | 04 March 1994 | Active |
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL | Director | 20 February 2012 | Active |
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL | Director | 31 October 2013 | Active |
Sidcup House, 12-18 Station Road, Sidcup, DA15 7EX | Director | 01 January 1997 | Active |
Headborough Tey Road, Aldham, Colchester, CO6 3RX | Director | 24 August 1994 | Active |
47, Mark Lane, London, United Kingdom, EC3R 7QQ | Director | 20 February 2012 | Active |
17 Neville Court, Abbey Road, London, NW8 9DD | Director | 22 October 1996 | Active |
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 01 October 2015 | Active |
Glanthams, Glanmead, Shenfield, CM15 8ER | Director | 27 February 2002 | Active |
47, Mark Lane, London, United Kingdom, EC3R 7QQ | Director | 20 February 2012 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Director | 27 January 2022 | Active |
5, London Road, Stanford Rivers, United Kingdom, CM5 9PH | Director | 30 November 2010 | Active |
The Hermitage Swingbridge Street, Foxton, Market Harborough, LE16 7RH | Director | 24 August 1994 | Active |
356 Rochester Road, Aylesford, ME20 7ED | Director | 22 October 1996 | Active |
Geo Specialty Group Holdings Limited | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Minster Court, London, United Kingdom, EC3R 7PD |
Nature of control | : |
|
Uris Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.