UKBizDB.co.uk

GREENLY UNDERWRITING AGENCIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greenly Underwriting Agencies Limited. The company was founded 52 years ago and was given the registration number 01020481. The firm's registered office is in . You can find them at 65 St Edmunds Church Street, Salisbury, , . This company's SIC code is 6601 - Life insurance/reinsurance.

Company Information

Name:GREENLY UNDERWRITING AGENCIES LIMITED
Company Number:01020481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 August 1971
Jurisdiction:England - Wales
Industry Codes:
  • 6601 - Life insurance/reinsurance

Office Address & Contact

Registered Address:65 St Edmunds Church Street, Salisbury, SP1 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ashbee Gardens, Herne Bay, CT6 6TU

Secretary01 April 1994Active
16 Marble Hill Gardens, Twickenham, TW1 3AX

Director23 September 1993Active
33 Westbury Lodge Close, Pinner, HA5 3EG

Director23 September 1993Active
Tads Cottage, Froxfield, Petersfield, GU32 1EA

Director23 September 1993Active
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE

Secretary27 November 1992Active
31 Grange Road, Bushey, Watford, WD23 2LQ

Secretary-Active
Dovetails Wrens Hill, Oxshott, Leatherhead, KT22 0HJ

Director-Active
98 Palmerston Road, London, SW19 1PD

Director-Active
24 Cheapside West, Rayleigh, SS6 9BX

Director-Active
The Old School House, Pedlars Lane, Therfield Royston, SG6 9QA

Director20 January 1993Active
6 Williams Way, Radlett, WD7 7EZ

Director-Active
45 Chester Square, London, SW1

Director20 January 1993Active
36 Telfords Yard, 6-8 The Highway, London, E1W 2BQ

Director20 January 1993Active
40 Tower Bridge Wharf, 86-120 St Katharines Way, London, E1 9UR

Director-Active
32 Ashridge Gardens, Palmers Green, London, N13 4LA

Director20 January 1993Active
15 Hurstdene Avenue, Hayes, Bromley, BR2 7JQ

Director-Active
31 Grange Road, Bushey, Watford, WD23 2LQ

Director-Active
7 Chestnuts, Hutton Mount, Brentwood, CM13 2PA

Director20 January 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2010-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2007-10-18Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-04-17Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-10-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-04-19Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-10-25Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-03-31Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-09-24Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-03-31Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-03-15Address

Legacy.

Download
2003-10-13Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-04-02Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-10-11Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-05-02Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-10-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-04-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2000-10-26Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2000-04-13Insolvency

Liquidation voluntary statement of receipts and payments.

Download
1999-09-29Insolvency

Liquidation voluntary statement of receipts and payments.

Download
1999-04-16Insolvency

Liquidation voluntary statement of receipts and payments.

Download

Copyright © 2024. All rights reserved.