COBRA UNDERWRITING AGENCIES LIMITED

Address:
Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England

COBRA UNDERWRITING AGENCIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04731994. The registration start date is April 11, 2003. The current status is Active.

Company Overview

Company Number 04731994
Company Name COBRA UNDERWRITING AGENCIES LIMITED
Registered Address Rossington's Business Park
West Carr Road
Retford
DN22 7SW
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-04-11
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
Post Town RETFORD
Post Code DN22 7SW
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTO INSURANCE GROUP LTD Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England
PIB (GROUP SERVICES) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
PIB (LEGACY EB) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, , DN22 7SW, England
AQMEN HOLDINGS LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
PIB GROUP LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
ERSKINE MURRAY LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
ENSCO 1069 LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
Q UNDERWRITING SERVICES LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
INTERNET INSURANCE (HOLDINGS) LIMITED Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
CITYNET LONDON HOLDINGS LTD Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOWLER, Michael Director (Active) 28 Morley Road, Sanderstead, South Croydon, Surrey, CR2 0EN March 1961 /
15 April 2003
British /
England
Director
BURROWS, Stephen Mark Director (Active) Firdale, East Parkside Great Park, Warlingham, Surrey, CR6 9PZ September 1960 /
15 April 2003
British /
England
Director
STANLEY, David George Edward Director (Active) 12 Court Meadow Close, Rotherfield, East Sussex, TN6 3LW May 1970 /
23 September 2009
British /
England
Accountant
SUCH, Frank Edward Director (Active) 46 Mashiters Walk, Romford, Essex, RM1 4BX January 1955 /
1 January 2008
British /
United Kingdom
Director
BOTTING, Catherine Secretary (Resigned) 34a Sydenham Road, Croydon, Surrey, CR0 2EF /
11 April 2003
/
ZANDLER, Mark John Secretary (Resigned) The Flint House, Dean Lane, Merstham, Surrey, RH1 3AH /
15 April 2003
/
SLC REGISTRARS LIMITED Secretary (Resigned) Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD /
2 August 2007
/
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED Secretary (Resigned) 1st Floor Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ /
14 March 2006
/
ABSALOM, Sarah Director (Resigned) 34a Sydenham Road, Croydon, Surrey, CR0 2EF October 1964 /
11 April 2003
British /
Director
BRIGHT, Peter John Director (Resigned) 55 Buckingham Way, Wallington, Surrey, SM6 9LU June 1957 /
15 April 2003
Uk /
England
Insurance Ifa
BRYANT, Paul Andrew Director (Resigned) 1 Park Avenue, Keymer, Hassocks, West Sussex, BN6 8LT July 1965 /
15 April 2003
British /
Insurance Broker
GARRY, John William Director (Resigned) 9 Great Brockeridge, Westbury On Trym, Bristol, BS9 3UB November 1954 /
15 April 2003
British /
England
Director
LINCOLN, John Edward Director (Resigned) 33 St Martins Lane, Beckenham, Kent, BR3 3XU February 1955 /
15 April 2003
British /
Insurance
POULTON, Hannah Director (Resigned) 6 Daines Way, Southend On Sea, Essex, SS1 3PF June 1975 /
14 March 2006
British /
Chartered Accountant
TRUMAN, Philip Douglas Director (Resigned) 40 Ninehams Road, Caterham, Surrey, CR3 5LD November 1964 /
15 April 2003
British /
Insurance Broker
ZANDLER, Mark John Director (Resigned) The Flint House, Dean Lane, Merstham, Surrey, RH1 3AH April 1962 /
15 April 2003
British /
United Kingdom
Insurance Broker

Competitor

Search similar business entities

Post Town RETFORD
Post Code DN22 7SW
SIC Code 65120 - Non-life insurance

Improve Information

Please provide details on COBRA UNDERWRITING AGENCIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches