TESCO UNDERWRITING LIMITED

Address:
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

TESCO UNDERWRITING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06967289. The registration start date is July 20, 2009. The current status is Active.

Company Overview

Company Number 06967289
Company Name TESCO UNDERWRITING LIMITED
Registered Address Ageas House Hampshire Corporate Park
Templars Way
Eastleigh
Hampshire
SO53 3YA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-07-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-25
Returns Last Update 2016-06-27
Confirmation Statement Due Date 2021-07-11
Confirmation Statement Last Update 2020-06-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
65120 Non-life insurance

Office Location

Address AGEAS HOUSE HAMPSHIRE CORPORATE PARK
TEMPLARS WAY
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO53 3YA

Companies with the same location

Entity Name Office Address
AGEAS (UK) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
HCP (ESTATE MANAGEMENT) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
BILLITER STREET (1991) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS RETAIL LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS INSURANCE LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS SERVICES (UK) LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AGEAS LEGAL LLP Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
CASTLE COVER LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
AFFINITY SOLUTIONS LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
EXPRESS INSURANCE SERVICES LIMITED Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Rosemary Anne Secretary (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA /
9 September 2009
/
ANTHONY, Colin James Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA September 1974 /
29 July 2016
British /
United Kingdom
Company Director
BEDLOW, Karl Douglas Robert Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA October 1967 /
28 March 2013
British /
England
Director
BOISSEAU, Francois Xavier Bernard Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA July 1961 /
1 June 2016
French /
United Kingdom
Director
DYSON, Fernley Keith Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA February 1965 /
24 January 2012
British /
United Kingdom
Non Executive Director
GRAINGE, Stephen Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA November 1962 /
13 May 2010
British /
England
Director
HOLLIDAY, Timothy Victor Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA April 1970 /
21 July 2016
British /
United Kingdom
Non-Eecutive Drector
HOURICAN, Declan Joseph Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA December 1976 /
14 November 2016
Irish /
United Kingdom
Company Director
KINGSHOTT, Stephen Mitchell Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA November 1963 /
11 December 2015
British /
United Kingdom
Company Director
MACHELL, Simon Christopher John Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA December 1963 /
1 January 2016
British /
Singapore
Company Director
RAMSAY, Caroline Frances Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA December 1962 /
21 July 2016
British /
U.K.
Non-Executive Director
SHAH, Niraj Amratlal Devraj Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA July 1974 /
1 June 2016
British /
United Kingdom
Company Director
URMSTON, Michael Norris Director (Active) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA March 1949 /
11 August 2014
British /
United Kingdom
Non-Executive Director
SHOOSMITHS SECRETARIES LIMITED Secretary (Resigned) Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1SH /
20 July 2009
/
BAUGHAN, Andrew John Director (Resigned) Ageas House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3YA October 1967 /
9 September 2010
British /
England
Chief Underwriting Officer
BOLE, Peter Douglas Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA October 1969 /
9 September 2009
British /
England
Chartered Accountant
BROUGHTON, Stephen William Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA April 1947 /
22 July 2010
Uk /
England
Insurance
CALLANDER, David Lachlan Director (Resigned) Ageas House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3YA July 1961 /
18 March 2010
British /
England
Programme Director
CARTER, Geoffrey Richard Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA March 1969 /
13 May 2010
British /
England
Director
CLARKE, Adam James Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA August 1972 /
25 September 2013
British /
England
Company Director
FEARN, Jayne Director (Resigned) 5 Lamberhurst Grove, Kents Hill, Milton Keynes, Buckinghamshire, United Kingdom, MK7 6JB September 1975 /
20 July 2009
British /
United Kingdom
Solicitor
HARVEY, Julian Robert Mark Director (Resigned) Ageas House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3YA July 1957 /
18 March 2010
British /
United Kingdom
Director
HOPES, Julie Director (Resigned) Ageas House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3YA January 1968 /
18 March 2010
British /
England
Commercial Director
MCCAULEY, Darren John Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA May 1970 /
25 July 2013
British /
England
Director
MILLER, Diana Susan Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA December 1950 /
7 April 2011
British /
United Kingdom
Non-Executive Director
PIERCE, Raymond Francis Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA March 1946 /
22 July 2010
British /
England
Insurance
THOMAS, Matthew David Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA August 1968 /
9 September 2009
British /
United Kingdom
Director
TOWNSEND, Roger Charles Director (Resigned) Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA March 1948 /
16 December 2010
British /
England
Director

Competitor

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 3YA
SIC Code 65120 - Non-life insurance

Improve Information

Please provide details on TESCO UNDERWRITING 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