Corbets Tey
Upminster
Essex
RM14 3YX
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Executive Director Of Commercial Union Plc |
Country of Residence | England |
Correspondence Address | 42 Wolsey Road Moor Park Northwood Middlesex HA6 2EN |
Director Name | Keith Nigel Grant |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Group Company Secretary Of Com |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | John Howard Webb |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Group Actuary Of Commercial Union |
Correspondence Address | 1 Sudeley Street Islington London N1 8HP |
Director Name | Mr Peter James Foster |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mare Reeds Fawke Common Sevenoaks Kent TN15 0JX |
Director Name | Mr Peter Geoffrey Ward |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1998) |
Role | Executive Director |
Correspondence Address | 14 Suffield Close Selsdon South Croydon CR2 8SZ |
Director Name | Mr Richard Andrew Whitaker |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane Ashgrove Road Sevenoaks Kent TN13 1SS |
Director Name | Mr Paul Anthony Found |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | David Gavin MacDonald |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Marys Drive Perth Perthshire PH2 7BY Scotland |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Molebank House Haydens Close Chipping Campden Gloucestershire GL55 6JN Wales |
Director Name | Dr Cornelis Antonius Carolus Maria Schrauwers |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Nancherrow 14 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2001) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Igal Mordeciah Mayer |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2001) |
Role | Insurance Executive |
Correspondence Address | Kinross Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 2006) |
Role | Insurance Company Official |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2006) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mrs Bridget Fiona McIntyre |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2005) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Poplar Farm Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Caroline Francis Ramsay |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2004) |
Role | Insurance Company Offical |
Correspondence Address | 5 Aspland Road Norwich Norfolk NR1 1SH |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2006) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Scott Egan |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2006) |
Role | Insurance Comapny Official |
Correspondence Address | 18 Broadmead Green Thorpe End Norwich NR13 5DE |
Director Name | John Seaton |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2006) |
Role | Underwriting Director |
Correspondence Address | 204 Hurricane Way Woodley Reading Berkshire RG5 4UH |
Director Name | Mr David John Ramsay McMillan |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 October 2006) |
Role | Insurance Company Official |
Correspondence Address | 17c Circus Lane Edinburgh EH3 6SU Scotland |
Registered Address | St. Helens 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,155,374 |
Latest Accounts | 29 April 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 April |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2006 | Declaration of solvency (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Appointment of a voluntary liquidator (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
11 October 2006 | £ ic 2900000/10000 30/08/06 £ sr [email protected]=2890000 (1 page) |
9 August 2006 | Declaration of shares redemption:auditor's report (3 pages) |
9 August 2006 | Resolutions
|
14 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
2 March 2006 | Full accounts made up to 29 April 2005 (16 pages) |
22 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Scheme (37 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 June 2005 | New director appointed (1 page) |
21 June 2005 | Director resigned (1 page) |
3 May 2005 | Accounting reference date shortened from 31/12/05 to 29/04/05 (1 page) |
28 January 2005 | Return made up to 26/01/05; full list of members (2 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 April 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (1 page) |
6 February 2004 | Return made up to 26/01/04; full list of members (3 pages) |
17 January 2004 | Ad 19/12/03--------- £ si [email protected]=2000000 £ ic 900000/2900000 (2 pages) |
17 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
17 January 2004 | Resolutions
|
5 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 September 2003 | Resolutions
|
10 July 2003 | Resolutions
|
5 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
17 January 2003 | Particulars of mortgage/charge (6 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Return made up to 26/01/02; full list of members (2 pages) |
24 January 2002 | Auditor's resignation (1 page) |
25 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
12 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (4 pages) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Resolutions
|
17 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
1 October 1999 | Company name changed merchants marine insurance compa ny LIMITED(the)\certificate issued on 01/10/99 (2 pages) |
10 September 1999 | Director's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
12 April 1999 | Return made up to 26/01/99; full list of members (17 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
31 December 1998 | Secretary's particulars changed (1 page) |
23 December 1998 | New director appointed (4 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
14 October 1998 | Director's particulars changed (1 page) |
26 July 1998 | Director resigned (1 page) |
11 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 February 1998 | Return made up to 26/01/98; no change of members (7 pages) |
11 April 1997 | Return made up to 26/01/97; full list of members (9 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
31 January 1997 | Ad 20/12/96--------- £ si [email protected]=420000 £ ic 480000/900000 (2 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
4 February 1996 | Return made up to 26/01/96; no change of members (7 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 November 1992 | Memorandum and Articles of Association (9 pages) |
7 April 1992 | Full accounts made up to 31 December 1991 (5 pages) |
29 April 1991 | Full accounts made up to 31 December 1990 (4 pages) |
2 March 1990 | Accounts made up to 31 December 1989 (4 pages) |
24 May 1989 | Full accounts made up to 31 December 1988 (4 pages) |
1 July 1974 | Accounts made up to 31 December 2073 (5 pages) |
25 June 1974 | Accounts made up to 31 December 2073 (5 pages) |