OMEGA UNDERWRITING AGENTS LIMITED

6 officers / 34 resignations

LACY, Sheldon, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1976
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

PHILLIPS, Gavin Mark, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

MEYER, Nigel Sinclair, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 April 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

DAVISON, Laurie Esther, Ms.

Correspondence address
Gallery 9 One Lime Street, London, United Kingdom, EC3M 7HA
Role ACTIVE
director
Date of birth
July 1980
Appointed on
6 March 2019
Resigned on
20 May 2021
Nationality
Irish
Occupation
Company Director

DAOUD-O'CONNELL, MARIANA

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role ACTIVE
Secretary
Appointed on
18 July 2017
Nationality
NATIONALITY UNKNOWN

WATSON, MICHAEL CLIVE

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
23 August 2012
Nationality
BRITISH
Occupation
NONE

GREENFIELD, JAMES WILLIAM

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
7 May 2013
Resigned on
10 February 2016
Nationality
NATIONALITY UNKNOWN

DONOVAN, PAUL

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
5 September 2012
Resigned on
7 May 2013
Nationality
NATIONALITY UNKNOWN

MANNING, STEPHEN TREVOR

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 August 2012
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
NONE

LAW, ROBERT DAVID

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
23 August 2012
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
NONE

REED, DAVID MICHAEL

Correspondence address
5TH FLOOR NEW LONDON HOUSE, 6 LONDON STREET, LONDON, UNITED KINGDOM, EC3R 7LP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 January 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

OAKES, ROBIN GEOFFREY

Correspondence address
NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
13 May 2010
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

FIELD, ROGER ANTHONY

Correspondence address
NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
13 May 2010
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

PEXTON, Richard Anthony

Correspondence address
New London House, 6 London Street, London, EC3R 7LP
Role RESIGNED
director
Date of birth
August 1958
Appointed on
12 May 2010
Resigned on
17 August 2012
Nationality
British
Occupation
Group Chief Executive Officer

VANOUS, DARIA

Correspondence address
NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
3 September 2009
Resigned on
22 August 2012
Nationality
NORWEGIAN
Occupation
ACTIVE UNDERWRITER

FIEDEROWICZ, WALTER MICHAEL

Correspondence address
102 NORTH STREET, PO BOX 939, LITCHFIELD, CONNECTICUT, UNITED STATES, 06759
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
31 October 2008
Resigned on
12 March 2010
Nationality
AMERICAN
Occupation
SELF EMPLOYED

MERCER, IAN WILLIAM

Correspondence address
NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
29 September 2008
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
RETIRED/NON EXECUTIVE DIRECTOR

SMITH, ANDREW DAVID

Correspondence address
4 THE FIRS, LIPHOOK, HAMPSHIRE, GU30 7PJ
Role RESIGNED
Secretary
Appointed on
20 November 2007
Resigned on
23 August 2012
Nationality
BRITISH

Average house price in the postcode GU30 7PJ £1,104,000

ADIE, ANDREW JAMES

Correspondence address
YANTLET HOUSE BARN CLOSE, BORDEN, SITTINGBOURNE, KENT, ME9 8JW
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 November 2006
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ME9 8JW £557,000

DEWEY & LEBOEUF CORPORATE SERVICES LIMITED

Correspondence address
NO 1 MINISTER COURT, MINCING LANE, LONDON, EC3R 7YL
Role RESIGNED
Secretary
Appointed on
19 May 2006
Resigned on
20 November 2007
Nationality
BRITISH

POWELL, JOHN FRANCIS

Correspondence address
NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
24 May 2005
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR / CHARTERED ACCOUNTANT

DAVIES, NICOLA JAYNE

Correspondence address
18 FAIRMEAD AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 5UE
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
24 May 2005
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL5 5UE £1,046,000

REDMAN, ANDREW JAMES

Correspondence address
EVES ORCHARD COPT HILL, DANBURY, CHELMSFORD, ESSEX, CM3 4NN
Role RESIGNED
Secretary
Appointed on
10 January 2002
Resigned on
26 April 2006
Nationality
BRITISH

Average house price in the postcode CM3 4NN £1,742,000

RAISHBROOK, JEREMY BENTON

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
16 May 2000
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR ACCOUNTANT

DALY, MARK IAN

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
11 May 2000
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MERRY, BARBARA JANE

Correspondence address
11 MONTAGUE AVENUE, LONDON, SE4 1YP
Role RESIGNED
Secretary
Appointed on
14 January 2000
Resigned on
10 January 2002
Nationality
BRITISH

Average house price in the postcode SE4 1YP £752,000

MERRY, BARBARA JANE

Correspondence address
11 MONTAGUE AVENUE, LONDON, SE4 1YP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
22 September 1999
Resigned on
10 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE4 1YP £752,000

BEVERIDGE, JAMES WARDEN

Correspondence address
WHITERIDGE 12 THE ELMS, ONGAR, ESSEX, CM5 9EJ
Role RESIGNED
Secretary
Appointed on
1 July 1998
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
COMPLIANC OFFICER

Average house price in the postcode CM5 9EJ £702,000

BEVERIDGE, JAMES WARDEN

Correspondence address
WHITERIDGE 12 THE ELMS, ONGAR, ESSEX, CM5 9EJ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 July 1998
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
COMPLIANC OFFICER

Average house price in the postcode CM5 9EJ £702,000

BARBER, JOHN STUART

Correspondence address
LITTLE POTASH BARN, BERDEN, BISHOPS STORTFORD, ESSEX, CM23 1BG
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
12 June 1998
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
LLOYDS MEMBERS AGENT

PALMER, CLIFFORD FREDERICK

Correspondence address
FLAT 50 DOLBEN COURT, MONTAIGNE CLOSE, LONDON, SW1P 4BB
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
12 June 1998
Resigned on
21 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4BB £1,117,000

SHENTON, Timothy

Correspondence address
31 Grange Road, Bushey, Watford, Hertfordshire, WD23 2LQ
Role RESIGNED
director
Date of birth
December 1954
Appointed on
14 January 1998
Resigned on
30 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode WD23 2LQ £1,446,000

BURCHETT, DAVID ROGER

Correspondence address
25 OXENDEN WOOD ROAD, CHELSFIELD, KENT, BR6 6HR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
14 January 1998
Resigned on
26 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 6HR £1,881,000

OXFORD, PHILIP JOHN

Correspondence address
BARLING GREEN FARMHOUSE LENHAM ROAD, HEADCORN, ASHFORD, KENT, TN27 9LQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 January 1998
Resigned on
16 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 9LQ £1,186,000

ROBINSON, JOHN DAVID

Correspondence address
FLAT 15, 76 JERMYN STREET, LONDON, SW1Y 6NP
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
14 January 1998
Resigned on
3 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6NP £2,423,000

HOWE, ADRIAN

Correspondence address
68 MINCHENDEN CRESCENT, SOUTHGATE, LONDON, N14 7EN
Role RESIGNED
Secretary
Appointed on
14 January 1998
Resigned on
1 July 1998
Nationality
BRITISH

Average house price in the postcode N14 7EN £1,049,000

MORGAN, ROGER BRAMALL

Correspondence address
10 TOWER BRIDGE WHARF, 86 ST KATHARINE'S WAY, LONDON, E1W 1UR
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
14 January 1998
Resigned on
3 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1UR £1,445,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
22 September 1997
Resigned on
14 January 1998

Average house price in the postcode E14 5JJ £1,635,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
22 September 1997
Resigned on
14 January 1998

Average house price in the postcode AL5 2PT £1,969,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 September 1997
Resigned on
14 January 1998

Average house price in the postcode SW12 8TY £3,764,000


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