Company NameCOX Underwriting Services Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number02725824
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusCurrent
Appointed30 September 2005(13 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Secretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(13 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(13 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Director NameAnthony James Lumsden Cook
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1999)
RoleLloyds Underwriter
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Director NameMr James Nicholas Alexander Tyson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(3 months after company formation)
Appointment Duration9 months (resigned 24 June 1993)
RoleLloyds Underwriter
Correspondence Address19 Hartismere Road
London
SW6 7UB
Director NameMr Matthew Fraser Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 1998)
RoleLloyds Underwriter
Correspondence Address43 Jedburgh Street
London
SW11 5QA
Director NameJohn Frederick Mitchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 1992(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1997)
RoleAgency Director
Correspondence AddressRiseholme Western Road
Hailsham
East Sussex
BN27 3DY
Director NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 1998)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressFinkley House
Finkley
Andover
Hampshire
SP11 6AE
Secretary NameJohn Frederick Mitchinson
NationalityEnglish
StatusResigned
Appointed24 September 1992(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1993)
RoleAgency Director
Correspondence AddressRiseholme Western Road
Hailsham
East Sussex
BN27 3DY
Director NameMr Brian Malcolm Roddick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 1993)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
Weybridge
Surrey
KT13 0DQ
Director NameSimon Philip Cooper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 1995)
RoleUnderwriter
Correspondence Address4/5 Queens Bench
Hampton
Middlesex
TW12 2JB
Director NameNiall John McKibbin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(9 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 1998)
RoleLloyd Underwriter
Correspondence Address24 Inglethorpe Street
London
Sw6
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed01 June 1993(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 1999)
RoleSecretary
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameHugh Ashton John Shuttleworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1995)
RoleUnderwriting Agent
Correspondence AddressHome Farmhouse
Crudwell Road
Malmesbury
Wiltshire
SN16 9RX
Director NameRichard Anthony Pexton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 1999)
RoleLloyds Underwriter
Correspondence Address5 Endlesham Road
London
SW12 8JX
Director NameMr Richard Frederick De Leigh Wills
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 1998)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressLollesworth Farm
West Horsley
Surrey
KT24 6HN
Director NameMr Anthony John Sims
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressStreet Farm Cottage 1 The Street
Pentlow
Sudbury
Suffolk
CO10 7JR
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameMr Douglas John Harman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Orchy
Lake Road
Portishead
Somerset
BS20 7JA
Director NameAlan Frank Whitbread
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1999)
RoleLloyd's Underwriter
Correspondence Address70 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
Cm3
Director NameBernard Martin Watkins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2003)
RoleLloyds Underwriter
Correspondence Address3 Bishop Walk
Shenfield
Brentwood
Essex
CM15 8HD
Director NameJohn Whitworth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 December 2000)
RoleCompany Director
Correspondence Address41 The Grove
Billericay
Essex
CM11 1AU
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed17 March 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence Address21 Burrow Road
London
SE22 8DU
Director NameNicholas Potts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2004)
RoleSales & Marketing Director
Correspondence AddressNewarks Barn
Newarks Road Good Easter
Chelmsford
Essex
CM1 4SA
Director NameMr Stuart Roger Heath
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(6 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 May 2006)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFair Green House
Vantorts Road, Fair Green
Sawbridgeworth
Hertfordshire
CM21 9AJ
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMaria Theresa Bourke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2003)
RoleOperations Director
Correspondence Address22 Ibbetson Croft Spinney Heights
Churwell
Leeds
Yorkshire
LS27 7UW
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 April 2000(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameDouglas Michael Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2006)
RoleAccountant
Correspondence AddressTrenthams
Chapel Road
Fingringhoe
Essex
CO5 7AU
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2007Dissolved (1 page)
10 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Declaration of solvency (3 pages)
15 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2006Appointment of a voluntary liquidator (1 page)
8 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
24 May 2005Return made up to 01/05/05; full list of members (2 pages)
25 August 2004Full accounts made up to 31 December 2003 (16 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
5 June 2003Return made up to 01/05/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 May 2002Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (16 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
13 December 2000Director resigned (1 page)
23 June 2000Full accounts made up to 31 December 1999 (38 pages)
24 May 2000Return made up to 01/05/00; no change of members (3 pages)
5 May 2000New secretary appointed (1 page)
5 May 2000Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
8 June 1999New director appointed (1 page)
3 June 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (17 pages)
28 May 1999New director appointed (1 page)
28 May 1999New director appointed (1 page)
28 May 1999New director appointed (1 page)
28 May 1999New director appointed (1 page)
28 May 1999Return made up to 01/05/99; no change of members (3 pages)
27 May 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
23 September 1998Director's particulars changed (1 page)
30 June 1998Return made up to 24/06/98; full list of members (10 pages)
3 June 1998Full accounts made up to 31 December 1997 (15 pages)
20 February 1998New director appointed (2 pages)
17 February 1998Auditor's resignation (1 page)
4 November 1997Full accounts made up to 31 December 1996 (15 pages)
22 July 1997Return made up to 24/06/97; full list of members (8 pages)
21 July 1997New director appointed (3 pages)
19 September 1996Full accounts made up to 31 December 1995 (15 pages)
27 August 1996Director resigned (1 page)
23 July 1996Return made up to 24/06/96; full list of members (9 pages)
23 July 1996Director's particulars changed (1 page)
14 November 1995New director appointed (6 pages)
30 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
21 August 1995New director appointed (4 pages)
24 July 1995Full accounts made up to 31 December 1994 (13 pages)
18 July 1995New director appointed (6 pages)
18 July 1995Return made up to 24/06/95; full list of members (18 pages)
29 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 September 1992Memorandum and Articles of Association (12 pages)