A G SADOWSKI UNDERWRITING LIMITED
5 officers / 9 resignations
SADOWSKI, LISA MICHELLE
- Correspondence address
- 5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
- Role ACTIVE
- Director
- Date of birth
- July 1969
- Appointed on
- 28 June 2016
- Nationality
- POLISH
- Occupation
- COMPANY DIRECTOR
NOMINA PLC
- Correspondence address
- 5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
- Role ACTIVE
- Director
- Appointed on
- 31 December 2006
- Nationality
- BRITISH
HAMPDEN LEGAL PLC
- Correspondence address
- HAMPDEN HOUSE GREAT HAMPDEN, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9RD
- Role ACTIVE
- Secretary
- Appointed on
- 12 December 2006
- Nationality
- BRITISH
Average house price in the postcode HP16 9RD £840,000
SADWSKI, ANDREW GREGORY
- Correspondence address
- 5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
- Role ACTIVE
- Director
- Date of birth
- April 1941
- Appointed on
- 8 September 1999
- Nationality
- AMERICAN
- Occupation
- INSURANCE BROKER
SADOWSKI, KATHLEEN MARY
- Correspondence address
- 5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
- Role ACTIVE
- Director
- Date of birth
- October 1945
- Appointed on
- 8 September 1999
- Nationality
- AMERICAN
- Occupation
- INSURANCE AGENT
AEQUANIMITER LIMITED
- Correspondence address
- PENINSULAR HOUSE, 36 MONUMENT STREET, LONDON, EC3R 8LJ
- Role RESIGNED
- Secretary
- Appointed on
- 14 May 2002
- Resigned on
- 12 December 2006
- Nationality
- BRITISH
CBS PRIVATE CAPITAL LIMITED
- Correspondence address
- PENINSULAR HOUSE, 36 MONUMENT STREET, LONDON, EC3R 8LJ
- Role RESIGNED
- Secretary
- Appointed on
- 31 January 2000
- Resigned on
- 14 May 2002
- Nationality
- BRITISH
AMLIN MEMBERS SERVICES LIMITED
- Correspondence address
- 1 WHITTINGTON AVENUE, LONDON, EC3V 1PH
- Role RESIGNED
- Secretary
- Appointed on
- 8 September 1999
- Resigned on
- 31 January 2000
- Nationality
- BRITISH
EXCELLET INVESTMENTS LIMITED
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
- Role RESIGNED
- Secretary
- Appointed on
- 8 September 1999
- Resigned on
- 17 September 1999
- Nationality
- BRITISH
- Occupation
- BODY CORPORATE
HALLMARK SECRETARIES LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 8 September 1999
- Resigned on
- 8 September 1999
HALLMARK REGISTRARS LIMITED
- Correspondence address
- 120 EAST ROAD, LONDON, N1 6AA
- Role RESIGNED
- Nominee Director
- Appointed on
- 8 September 1999
- Resigned on
- 8 September 1999
QUICKNESS LIMITED
- Correspondence address
- SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
- Role RESIGNED
- Director
- Date of birth
- March 1981
- Appointed on
- 8 September 1999
- Resigned on
- 8 September 1999
- Nationality
- BRITISH
- Occupation
- BODY CORPORATE
SEDGWICK ROUGH, WILLIAM ROGER PETER
- Correspondence address
- 103 ST GEORGES DRIVE, PIMLICO, LONDON, SW1V 4DA
- Role RESIGNED
- Director
- Date of birth
- June 1951
- Appointed on
- 8 September 1999
- Resigned on
- 31 January 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1V 4DA £844,000
TUCKER, ALAN WILLIAM
- Correspondence address
- 40 PARSONS HEATH, COLCHESTER, ESSEX, CO4 3HX
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 8 September 1999
- Resigned on
- 31 January 2000
- Nationality
- ENGLISH
- Occupation
- UNDERWRITING AGENT
Average house price in the postcode CO4 3HX £492,000
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company