Company NameCommercial Union Assurance Company Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number00005334
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameMerchants Marine Insurance Company Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 January 1992(90 years, 2 months after company formation)
Appointment Duration32 years, 3 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleExecutive Director Of Commercial Union Plc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleGroup Actuary Of Commercial Union
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(90 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleGroup Company Secretary Of Com
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleExecutive Director
Correspondence Address14 Suffield Close
Selsdon
South Croydon
CR2 8SZ
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameMr Paul Anthony Found
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameIgal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Executive
Correspondence AddressKinross
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(98 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(102 years, 2 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Offical
Correspondence Address5 Aspland Road
Norwich
Norfolk
NR1 1SH
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(103 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2006)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameJohn Seaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(104 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2006)
RoleUnderwriting Director
Correspondence Address204 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Director NameScott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(104 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2006)
RoleInsurance Comapny Official
Correspondence Address18 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(104 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2006)
RoleInsurance Company Official
Correspondence Address17c Circus Lane
Edinburgh
EH3 6SU
Scotland

Location

Registered AddressSt. Helens
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,155,374

Accounts

Latest Accounts29 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End29 April

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2006Appointment of a voluntary liquidator (2 pages)
7 November 2006Declaration of solvency (3 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
11 October 2006£ ic 2900000/10000 30/08/06 £ sr 289000@10=2890000 (1 page)
9 August 2006Declaration of shares redemption:auditor's report (3 pages)
9 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
2 March 2006Full accounts made up to 29 April 2005 (16 pages)
22 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 26/01/06; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
3 November 2005Scheme (37 pages)
6 October 2005Full accounts made up to 31 December 2004 (16 pages)
29 June 2005New director appointed (1 page)
21 June 2005Director resigned (1 page)
3 May 2005Accounting reference date shortened from 31/12/05 to 29/04/05 (1 page)
28 January 2005Return made up to 26/01/05; full list of members (2 pages)
10 August 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
6 February 2004Return made up to 26/01/04; full list of members (3 pages)
17 January 2004Nc inc already adjusted 19/12/03 (1 page)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Ad 19/12/03--------- £ si 200000@10=2000000 £ ic 900000/2900000 (2 pages)
5 October 2003Full accounts made up to 31 December 2002 (16 pages)
15 September 2003Resolutions
  • RES13 ‐ Appt aud - renumeration 26/08/03
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 26/06/01
(1 page)
5 February 2003Return made up to 26/01/03; full list of members (6 pages)
17 January 2003Particulars of mortgage/charge (6 pages)
10 August 2002Full accounts made up to 31 December 2001 (14 pages)
5 July 2002Secretary's particulars changed (1 page)
25 January 2002Return made up to 26/01/02; full list of members (2 pages)
24 January 2002Auditor's resignation (1 page)
25 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
12 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (4 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Secretary's particulars changed (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
17 February 2000Return made up to 26/01/00; full list of members (7 pages)
1 October 1999Company name changed merchants marine insurance compa ny LIMITED(the)\certificate issued on 01/10/99 (2 pages)
10 September 1999Director's particulars changed (1 page)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 August 1999Full accounts made up to 31 December 1998 (10 pages)
12 April 1999Return made up to 26/01/99; full list of members (17 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
31 December 1998Secretary's particulars changed (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (4 pages)
23 December 1998New director appointed (3 pages)
14 October 1998Director's particulars changed (1 page)
26 July 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (6 pages)
26 February 1998Return made up to 26/01/98; no change of members (7 pages)
11 April 1997Return made up to 26/01/97; full list of members (9 pages)
25 March 1997Full accounts made up to 31 December 1996 (5 pages)
31 January 1997Ad 20/12/96--------- £ si 42000@10=420000 £ ic 480000/900000 (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (5 pages)
4 February 1996Return made up to 26/01/96; no change of members (7 pages)
5 July 1995Full accounts made up to 31 December 1994 (5 pages)
10 November 1992Memorandum and Articles of Association (9 pages)
7 April 1992Full accounts made up to 31 December 1991 (5 pages)
29 April 1991Full accounts made up to 31 December 1990 (4 pages)
2 March 1990Accounts made up to 31 December 1989 (4 pages)
24 May 1989Full accounts made up to 31 December 1988 (4 pages)
1 July 1974Accounts made up to 31 December 2073 (5 pages)
25 June 1974Accounts made up to 31 December 2073 (5 pages)