T(UA LIMITED - ROMFORD
Company Profile | Company Filings |
Overview
T(UA LIMITED is a Private Limited Company from ROMFORD ENGLAND and has the status: Active.
T(UA LIMITED was incorporated 35 years ago on 26/01/1989 and has the registered number: 02339533. The accounts status is DORMANT and accounts are next due on 31/03/2024.
T(UA LIMITED was incorporated 35 years ago on 26/01/1989 and has the registered number: 02339533. The accounts status is DORMANT and accounts are next due on 31/03/2024.
T(UA LIMITED - ROMFORD
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
7 EASTERN ROAD
ROMFORD
RM1 3NH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TRADEX (UNDERWRITING AGENCIES) LIMITED (until 06/01/2024)
TRADEX (UNDERWRITING AGENCIES) LIMITED (until 06/01/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN SMITH | Sep 1976 | British | Director | 2023-11-13 | CURRENT |
MR CHRISTOPHER JAMES PAYNE | Aug 1979 | British | Director | 2023-11-13 | CURRENT |
MR. TOBY ALEXANDER CLEGG | Mar 1984 | British | Director | 2015-03-12 | CURRENT |
TREVOR KENNETH RICHARD MARVIN | Jan 1951 | British | Director | 2000-12-01 UNTIL 2004-11-15 | RESIGNED |
ROBERT HENRY STEPHENS | British | Director | 1999-07-01 UNTIL 2004-11-15 | RESIGNED | |
MR. PAUL THOMAS BLAKEWAY | Secretary | 2020-02-26 UNTIL 2023-10-06 | RESIGNED | ||
MR DEREK MCKENZIE | Sep 1955 | British | Secretary | 1995-07-01 UNTIL 1999-07-01 | RESIGNED |
MR. STEVEN JONATHON MOORE | Feb 1968 | British | Secretary | 2004-11-15 UNTIL 2020-02-26 | RESIGNED |
STEVEN JONATHON MOORE | Feb 1968 | British | Secretary | 2002-09-17 UNTIL 2003-07-22 | RESIGNED |
ROBERT HENRY STEPHENS | British | Secretary | 2003-07-22 UNTIL 2004-11-15 | RESIGNED | |
ROBERT HENRY STEPHENS | British | Secretary | 1999-07-01 UNTIL 2002-09-17 | RESIGNED | |
DAVID ANTHONY GEARY | Aug 1952 | British | Director | 1994-06-01 UNTIL 1997-06-20 | RESIGNED |
ANTHONY CHRISTOPHER PINKETT | Jan 1939 | British | Director | 2000-12-01 UNTIL 2002-04-15 | RESIGNED |
MR DEREK MCKENZIE | Sep 1955 | British | Director | 1994-06-01 UNTIL 1999-07-01 | RESIGNED |
MRS SHIRLEY ANN BELLAMY | Apr 1949 | British | Secretary | RESIGNED | |
MR JOHN PHILIP HARVEY | Feb 1950 | British | Director | 2004-01-19 UNTIL 2010-04-20 | RESIGNED |
TONY GUTTERIDGE | Apr 1962 | British | Director | 2000-12-01 UNTIL 2004-10-05 | RESIGNED |
JASON GINN | Aug 1971 | British | Director | 2001-10-16 UNTIL 2003-03-11 | RESIGNED |
MRS SHIRLEY ANN BELLAMY | Apr 1949 | British | Director | RESIGNED | |
TERENCE JAMES ARTHUR DUNN | Mar 1945 | British | Director | 1997-05-14 UNTIL 2003-03-21 | RESIGNED |
JOHN ROBERT MCCULLOCH DAMM | Aug 1946 | British | Director | 2002-10-01 UNTIL 2003-08-07 | RESIGNED |
MR ROYSTON WILLIAM CLEGG | Apr 1946 | British | Director | RESIGNED | |
MR JOHN MARTIN BRODIE CLARK | Feb 1946 | British | Director | 2002-01-15 UNTIL 2015-03-12 | RESIGNED |
MRS. DEBORAH ANN AUSTIN | Sep 1967 | British | Director | 2000-12-01 UNTIL 2018-06-28 | RESIGNED |
JOHN FERDINAND REMINGTON ALLEYNE | May 1932 | British | Director | 1997-05-14 UNTIL 1999-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clegg Gifford & Co Limited | 2017-06-01 | London | Ownership of shares 75 to 100 percent | |
Tradex Insurance Company Limited | 2016-04-06 - 2017-06-01 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - T(UA LIMITED | 2024-04-26 | 30-06-2023 | £55,000 Cash £55,000 equity |
Dormant Company Accounts - TRADEX (UNDERWRITING AGENCIES) LIMITED | 2023-03-14 | 30-06-2022 | £55,000 Cash £55,000 equity |
Dormant Company Accounts - TRADEX (UNDERWRITING AGENCIES) LIMITED | 2021-07-20 | 30-06-2020 | £55,000 equity |
Dormant Company Accounts - TRADEX (UNDERWRITING AGENCIES) LIMITED | 2020-05-22 | 30-06-2019 | £55,000 equity |