Eastman Underwriting Agency Ltd was registered on 30 July 2003, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVINE, Lauren | 03 September 2019 | - | 1 |
ROBINSON, Nicola | 09 January 2013 | - | 1 |
ADDERLEY, Simon | 30 July 2003 | 01 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Yvonne June | 01 September 2007 | 01 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
AA - Annual Accounts | 19 February 2020 | |
SH01 - Return of Allotment of shares | 14 September 2019 | |
AP01 - Appointment of director | 14 September 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 08 February 2019 | |
AD01 - Change of registered office address | 19 October 2018 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 25 July 2016 | |
SH01 - Return of Allotment of shares | 07 March 2016 | |
MR01 - N/A | 27 October 2015 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 04 March 2015 | |
TM01 - Termination of appointment of director | 11 October 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AP01 - Appointment of director | 04 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
AA - Annual Accounts | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 31 January 2009 | |
363a - Annual Return | 31 July 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363a - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 27 October 2004 | |
287 - Change in situation or address of Registered Office | 31 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2003 | |
MEM/ARTS - N/A | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
CERTNM - Change of name certificate | 22 September 2003 | |
NEWINC - New incorporation documents | 30 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2015 | Outstanding |
N/A |
Legal charge | 16 April 2010 | Outstanding |
N/A |
Deed of charge over credit balances | 12 April 2010 | Outstanding |
N/A |
Legal charge | 30 January 2009 | Outstanding |
N/A |