This company is commonly known as Eridge Underwriting Agency Ltd. The company was founded 9 years ago and was given the registration number 09574780. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 22-23 London Road, , Tunbridge Wells, . This company's SIC code is 65120 - Non-life insurance.
Name | : | ERIDGE UNDERWRITING AGENCY LTD |
---|---|---|
Company Number | : | 09574780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-23 London Road, Tunbridge Wells, England, TN1 1DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 29 April 2022 | Active |
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 05 May 2015 | Active |
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 07 March 2023 | Active |
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 06 September 2023 | Active |
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Secretary | 15 December 2015 | Active |
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 05 May 2015 | Active |
2, Des Roches Square, Witney, United Kingdom, OX28 4LE | Director | 23 May 2022 | Active |
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 10 May 2016 | Active |
2nd Floor, St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH | Director | 29 April 2022 | Active |
Kgm Underwriting Services Limited | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, St James House, Romford, United Kingdom, RM1 3NH |
Nature of control | : |
|
Xs Direct Group Investments Designated Activity Company | ||
Notified on | : | 10 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 30, Merrion Street, Dublin 2, Ireland, |
Nature of control | : |
|
Mr Malcolm John Clemitson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, St James House, Romford, United Kingdom, RM1 3NH |
Nature of control | : |
|
Mr John George Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, St James House, Romford, United Kingdom, RM1 3NH |
Nature of control | : |
|
Christopher Paul Gerard Mccann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, St James House, Romford, United Kingdom, RM1 3NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Accounts | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Accounts | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-06-21 | Incorporation | Memorandum articles. | Download |
2023-06-09 | Resolution | Resolution. | Download |
2023-06-09 | Incorporation | Memorandum articles. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.