BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED

Register to unlock more data on OkredoRegister

BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03147968

Incorporation date

17/01/1996

Size

Unreported

Contacts

Registered address

Registered address

55 King William Street, London, EC4R 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1996)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon05/11/2012
Application to strike the company off the register
dot icon25/10/2012
Termination of appointment of Roy Geoffrey Williams as a director on 2012-10-17
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Termination of appointment of Christopher Wright as a director on 2011-12-28
dot icon31/05/2012
Termination of appointment of John Frederick Strain as a director on 2012-05-29
dot icon08/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon12/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon09/12/2010
Director's details changed for John Frederick Strain on 2010-12-10
dot icon09/12/2010
Director's details changed for Chetan Kantilal Shah on 2010-12-10
dot icon09/12/2010
Director's details changed for Dirk Niemann on 2010-12-10
dot icon09/12/2010
Director's details changed for Manfred Aldag on 2010-12-10
dot icon09/12/2010
Director's details changed for Christopher Wright on 2010-12-10
dot icon09/12/2010
Director's details changed for Roy Geoffrey Williams on 2010-12-10
dot icon09/12/2010
Director's details changed for Peter Joseph Barrett on 2010-12-10
dot icon09/12/2010
Director's details changed for Richard Boughton on 2010-12-10
dot icon09/12/2010
Secretary's details changed for John Henry Nixon on 2010-12-10
dot icon27/06/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Director's details changed for Christopher Wright on 2009-12-01
dot icon10/05/2010
Director's details changed for Roy Geoffrey Williams on 2009-11-01
dot icon10/05/2010
Director's details changed for John Frederick Strain on 2009-11-01
dot icon10/02/2010
Termination of appointment of John Clements as a director
dot icon08/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 16/11/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Director resigned
dot icon05/12/2007
Return made up to 16/11/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon02/08/2007
Miscellaneous
dot icon13/06/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon29/05/2007
Resolutions
dot icon27/11/2006
Return made up to 16/11/06; full list of members
dot icon10/11/2006
Full accounts made up to 2006-06-30
dot icon24/08/2006
Director resigned
dot icon11/12/2005
Full accounts made up to 2005-06-30
dot icon16/11/2005
Return made up to 16/11/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon29/03/2005
Registered office changed on 30/03/05 from: 4 st dunstans hill london EC3R 8HJ
dot icon21/12/2004
Director's particulars changed
dot icon28/11/2004
Return made up to 16/11/04; full list of members
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
Secretary resigned
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 16/11/03; full list of members
dot icon14/12/2003
Director's particulars changed
dot icon28/11/2003
Director's particulars changed
dot icon03/05/2003
Amended full accounts made up to 2002-06-30
dot icon27/04/2003
Full accounts made up to 2002-06-30
dot icon15/12/2002
Return made up to 16/11/02; full list of members
dot icon15/12/2002
Secretary's particulars changed;director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon16/12/2001
Return made up to 16/11/01; full list of members
dot icon14/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon23/11/2000
Return made up to 16/11/00; full list of members
dot icon23/11/2000
Director's particulars changed
dot icon23/11/2000
Registered office changed on 24/11/00
dot icon23/11/1999
Return made up to 16/11/99; full list of members
dot icon17/10/1999
Full accounts made up to 1999-06-30
dot icon23/11/1998
Return made up to 16/11/98; full list of members
dot icon27/10/1998
Director's particulars changed
dot icon24/09/1998
Full accounts made up to 1998-06-30
dot icon20/11/1997
Return made up to 16/11/97; full list of members
dot icon30/10/1997
Secretary's particulars changed;director's particulars changed
dot icon15/10/1997
Full accounts made up to 1997-06-30
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon26/01/1997
Return made up to 18/01/97; full list of members
dot icon26/01/1997
Secretary resigned
dot icon27/10/1996
New director appointed
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon09/07/1996
Director resigned
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Memorandum and Articles of Association
dot icon24/02/1996
New director appointed
dot icon16/02/1996
Ad 31/01/96--------- £ si 4999@1=4999 £ ic 1/5000
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Accounting reference date notified as 30/06
dot icon29/01/1996
Director resigned;new director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
18/01/1996 - 19/01/1996
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
18/01/1996 - 24/06/1996
4502
Clements, John Charles
Director
19/01/1996 - 19/11/2009
3
Barrett, Peter Joseph
Director
19/01/1996 - Present
1
Strain, John Frederick
Director
19/01/1996 - 29/05/2012
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED

BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED is an(a) Dissolved company incorporated on 17/01/1996 with the registered office located at 55 King William Street, London, EC4R 9AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED?

toggle

BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED is currently Dissolved. It was registered on 17/01/1996 and dissolved on 25/02/2013.

Where is BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED located?

toggle

BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED is registered at 55 King William Street, London, EC4R 9AD.

What does BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED do?

toggle

BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BELL & CLEMENTS UNDERWRITING MANAGERS LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.