Advanced company searchLink opens in new window

BITTERLEY UNDERWRITING LIMITED

Company number 03619331

Filter officers

Filter officers

Officers: 16 officers / 11 resignations

HAMPDEN LEGAL PLC

Correspondence address
Hampden House, Great Hampden, Great Missenden, Bucks, England, HP16 9RD
Role Active
Secretary
Appointed on
3 October 2018

UK Limited Company What's this?

Registration number
01988859

TOTTMAN, Mark John

Correspondence address
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Role Active
Director
Date of birth
June 1964
Appointed on
31 July 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Underwriting Agent

WHEELER, Caroline Susan

Correspondence address
5th Floor 40, Gracechurch Street, London, England, EC3V 0BT
Role Active
Director
Date of birth
September 1941
Appointed on
26 August 2009
Nationality
British
Country of residence
England
Occupation
Retired

WHEELER, John Vashon Tyrwhitt

Correspondence address
5th Floor 40, Gracechurch Street, London, England, EC3V 0BT
Role Active
Director
Date of birth
October 1931
Appointed on
17 August 1998
Nationality
British
Country of residence
England
Occupation
Consultant

NOMINA PLC

Correspondence address
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Role Active
Director
Appointed on
3 October 2018

UK Limited Company What's this?

Registration number
03382553

HERBERT, David Ian John

Correspondence address
18 Leys Road, Cambridge, Cambridgeshire, CB4 2AT
Role Resigned
Secretary
Appointed on
17 August 1998
Resigned on
23 November 1998
Nationality
British
Occupation
Lloyds Underwriting Agent

AMLIN MEMBERS SERVICES LIMITED

Correspondence address
1 Whittington Avenue, London, EC3V 1PH
Role Resigned
Secretary
Appointed on
20 January 1999
Resigned on
31 January 2000

ARGENTA SECRETARIAT LIMITED

Correspondence address
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Role Resigned
Secretary
Appointed on
11 March 2002
Resigned on
3 October 2018

CBS PRIVATE CAPITAL LIMITED

Correspondence address
Peninsular House, 36 Monument Street, London, EC3R 8LJ
Role Resigned
Secretary
Appointed on
1 February 2000
Resigned on
11 March 2002

EXCELLET INVESTMENTS LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4JL
Role Resigned
Secretary
Appointed on
17 August 1998
Resigned on
17 August 1998

HALLMARK SECRETARIES LIMITED

Correspondence address
120 East Road, London, N1 6AA
Role Resigned
Nominee Secretary
Appointed on
17 August 1998
Resigned on
17 August 1998

EVANS, Jeremy Richard Holt

Correspondence address
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Role Resigned
Director
Date of birth
May 1958
Appointed on
3 October 2018
Resigned on
31 July 2023
Nationality
British
Country of residence
England
Occupation
Company Director

HERBERT, David Ian John

Correspondence address
18 Leys Road, Cambridge, Cambridgeshire, CB4 2AT
Role Resigned
Director
Date of birth
April 1961
Appointed on
17 August 1998
Resigned on
31 December 1998
Nationality
British
Occupation
Lloyds Underwriting Agent

PECK, Simon James Edward

Correspondence address
Silanchia, Norham, Berwick Upon Tweed, Northumberland, TD15 2JZ
Role Resigned
Director
Date of birth
January 1960
Appointed on
17 August 1998
Resigned on
31 December 1998
Nationality
British
Occupation
Lloyds Underwriting Agent

HALLMARK REGISTRARS LIMITED

Correspondence address
120 East Road, London, N1 6AA
Role Resigned
Nominee Director
Appointed on
17 August 1998
Resigned on
17 August 1998

QUICKNESS LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4JL
Role Resigned
Director
Appointed on
17 August 1998
Resigned on
17 August 1998