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