Company NameBritish Marine Mutual P&I Insurance Association Limited
Company StatusDissolved
Company Number00010383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameBritish Marine Mutual Insurance Association Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Arthur Wheeler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(90 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 17 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Britford
Salisbury
SP5 4DU
Director NameMr Robert Bennet Marshall Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(107 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coleridge Square
552 Kings Road
London
SW10 0RT
Secretary NameMr Peter Graham Scott
NationalityBritish
StatusClosed
Appointed30 March 2009(107 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address64 Berriedale Avenue
Hove
East Sussex
BN3 4JJ
Director NameAnthony Ronald Winter
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1993)
RoleCompany Director
Correspondence AddressTregeare House
Tregeare
Launceston
Cornwall
PL15 8RE
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressPeggy Farrow House Dale Road
Elloughton Dale
Brough
North Humberside
HU15 1QB
Director NamePetrus Johannes Van Loef
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 September 2000)
RoleManaging Director
Correspondence Address23 Groenendijk
Lage Zwaluwe
4926 Re
Director NameGordon Woodward Thomas
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressThorn Cottage 74 Victoria Road
Formby
Liverpool
Merseyside
L37 1LL
Director NameDuncan Robertson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address11 Leog Lane
Lerwick
Isle Of Shetland
ZE1 0AH
Scotland
Director NameLeonard John Paterson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 1997)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address46 Pelstream Avenue
Stirling
FK7 0BG
Scotland
Director NameMr Udo Heinrich Heyenga
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 November 1996)
RoleShipping Manager
Correspondence AddressThien & Heyenga
Stienhoft 5g 55
20459 Hamburg
Foreign
Director NameMr Gunther Nigel Elchlepp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 September 2000)
RoleShip Manager
Correspondence AddressMartime Gesellschaft Fur Maritime
Dienstleistungen Mbh Rathausplatz 7
Elsfleth
D26931
Director NameMr Richard Henry Cradock
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address33 Anderson Drive
Aberdeen
Aberdeenshire
AB1 6ST
Scotland
Secretary NameMr Anthony David Morby Meade
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address60 Boundary Road
Carshalton
Surrey
SM5 4AD
Director NameCharles Lees Lister
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(90 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressGrove Hill House
Starston
Harleston
Norfolk
IP20 9NJ
Director NamePaul Herman Fagerlund
Date of BirthOctober 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed28 January 1992(90 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 February 1997)
RoleCompany Director
Correspondence Address16 Humlebakken
3460 Birkeroed
Denmark
Director NameTrevor Charles Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 1997)
RoleManaging Director
Correspondence AddressInchcape Alt Road
Hightown
Liverpool
L38 3RE
Secretary NameMr Claude Andrew Robert Fenemore-Jones
NationalityBritish
StatusResigned
Appointed02 April 1993(91 years, 4 months after company formation)
Appointment Duration16 years (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Park Road
Teddington
Middlesex
TW11 0BP
Director NameJames Kennard McIntire
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1994(92 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 September 2000)
RoleVice President Insurance Compa
Correspondence Address2402 Hope Lane East
Palm Beach Grds
Florida
33410
Director NamePatrick Lynch
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(94 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2000)
RoleManaging Director
Correspondence AddressNorth Star Shipping (Aberdeen) Ltd
207 Albert Quay
Aberdeen
Aberdeenshire
AB11 5FS
Scotland
Director NameMr David Campbell Murray Jamieson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(94 years, 4 months after company formation)
Appointment Duration11 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindspun
Headley Fields
Headley
Hampshire
GU35 8PU
Director NameMr Claude Andrew Robert Fenemore-Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(95 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address173 Park Road
Teddington
Middlesex
TW11 0BP
Director NameRichard David Leslie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(95 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
Langstone High Street
Havant
Hampshire
PO9 1RY
Director NamePoul Herman Fagerlund
Date of BirthOctober 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed20 November 2003(102 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address16 Humlebakken
Birkerod
3460
Denmark

Location

Registered AddressPlantation Place
30 Fenchurch Street
London
EC3 3BD

Accounts

Latest Accounts20 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 February

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2011Application to strike the company off the register (3 pages)
23 September 2011Application to strike the company off the register (3 pages)
14 January 2011Total exemption full accounts made up to 20 February 2010 (7 pages)
14 January 2011Total exemption full accounts made up to 20 February 2010 (7 pages)
12 November 2010Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4DQ on 12 November 2010 (1 page)
12 November 2010Annual return made up to 1 November 2010 no member list (4 pages)
12 November 2010Annual return made up to 1 November 2010 no member list (4 pages)
12 November 2010Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4DQ on 12 November 2010 (1 page)
12 November 2010Annual return made up to 1 November 2010 no member list (4 pages)
30 December 2009Total exemption full accounts made up to 20 February 2009 (7 pages)
30 December 2009Total exemption full accounts made up to 20 February 2009 (7 pages)
23 November 2009Director's details changed for Brian Arthur Wheeler on 30 October 2009 (2 pages)
23 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
23 November 2009Director's details changed for Robert Bennet Marshall Johnston on 30 October 2009 (2 pages)
23 November 2009Secretary's details changed for Peter Graham Scott on 30 October 2009 (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
23 November 2009Annual return made up to 1 November 2009 no member list (4 pages)
23 November 2009Director's details changed for Brian Arthur Wheeler on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Robert Bennet Marshall Johnston on 30 October 2009 (2 pages)
23 November 2009Secretary's details changed for Peter Graham Scott on 30 October 2009 (1 page)
9 April 2009Secretary appointed peter graham scott (2 pages)
9 April 2009Secretary appointed peter graham scott (2 pages)
5 April 2009Appointment Terminated Director claude fenemore-jones (1 page)
5 April 2009Appointment terminated director claude fenemore-jones (1 page)
3 April 2009Appointment terminated secretary claude fenemore-jones (1 page)
3 April 2009Director appointed robert bennett marshall johnston (2 pages)
3 April 2009Appointment Terminated Secretary claude fenemore-jones (1 page)
3 April 2009Director appointed robert bennett marshall johnston (2 pages)
17 December 2008Total exemption small company accounts made up to 20 February 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 20 February 2008 (7 pages)
3 November 2008Annual return made up to 01/11/08 (2 pages)
3 November 2008Annual return made up to 01/11/08 (2 pages)
22 December 2007Total exemption small company accounts made up to 20 February 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 20 February 2007 (7 pages)
28 November 2007Annual return made up to 01/11/07 (4 pages)
28 November 2007Annual return made up to 01/11/07 (4 pages)
17 November 2006Total exemption full accounts made up to 20 February 2006 (7 pages)
17 November 2006Total exemption full accounts made up to 20 February 2006 (7 pages)
14 November 2006Annual return made up to 01/11/06 (4 pages)
14 November 2006Annual return made up to 01/11/06 (4 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
30 November 2005Total exemption full accounts made up to 20 February 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 20 February 2005 (7 pages)
29 November 2005Annual return made up to 01/11/05 (4 pages)
29 November 2005Annual return made up to 01/11/05 (4 pages)
2 December 2004Total exemption full accounts made up to 20 February 2004 (7 pages)
2 December 2004Total exemption full accounts made up to 20 February 2004 (7 pages)
9 November 2004Annual return made up to 01/11/04 (4 pages)
9 November 2004Annual return made up to 01/11/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
3 December 2003Total exemption full accounts made up to 20 February 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 20 February 2003 (9 pages)
19 November 2003Annual return made up to 01/11/03 (4 pages)
19 November 2003Annual return made up to 01/11/03 (4 pages)
26 November 2002Total exemption full accounts made up to 20 February 2002 (7 pages)
26 November 2002Total exemption full accounts made up to 20 February 2002 (7 pages)
25 November 2002Annual return made up to 01/11/02 (4 pages)
25 November 2002Annual return made up to 01/11/02 (4 pages)
8 January 2002Total exemption full accounts made up to 20 February 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 20 February 2001 (8 pages)
12 November 2001Annual return made up to 01/11/01 (4 pages)
12 November 2001Annual return made up to 01/11/01 (4 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2000Annual return made up to 01/11/00 (4 pages)
8 November 2000Annual return made up to 01/11/00 (4 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 August 2000Full group accounts made up to 20 February 2000 (12 pages)
14 August 2000Full group accounts made up to 20 February 2000 (12 pages)
2 February 2000Particulars of mortgage/charge (7 pages)
2 February 2000Particulars of mortgage/charge (7 pages)
26 November 1999Full group accounts made up to 20 February 1999 (13 pages)
26 November 1999Full group accounts made up to 20 February 1999 (13 pages)
15 November 1999Annual return made up to 01/11/99 (5 pages)
15 November 1999Annual return made up to 01/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1998Annual return made up to 01/11/98 (8 pages)
12 November 1998Annual return made up to 01/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1998Full group accounts made up to 20 February 1998 (14 pages)
19 October 1998Full group accounts made up to 20 February 1998 (14 pages)
20 November 1997Annual return made up to 01/11/97 (8 pages)
20 November 1997Annual return made up to 01/11/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
10 October 1997Full group accounts made up to 20 February 1997 (20 pages)
10 October 1997Full group accounts made up to 20 February 1997 (20 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
20 February 1997Company name changed british marine mutual insurance association LIMITED\certificate issued on 20/02/97 (2 pages)
20 February 1997Company name changed british marine mutual insurance association LIMITED\certificate issued on 20/02/97 (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
4 December 1996Annual return made up to 01/11/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 December 1996Annual return made up to 01/11/96 (15 pages)
16 September 1996Full group accounts made up to 20 February 1996 (21 pages)
16 September 1996Full group accounts made up to 20 February 1996 (21 pages)
11 June 1996New director appointed (2 pages)
9 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
9 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
28 January 1996New director appointed (2 pages)
22 November 1995Annual return made up to 01/11/95 (11 pages)
22 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 October 1995Full group accounts made up to 20 February 1995 (30 pages)
3 October 1995Full group accounts made up to 20 February 1995 (30 pages)
22 September 1995Director resigned (2 pages)
28 September 1994Full group accounts made up to 20 February 1994 (20 pages)
28 September 1994Full group accounts made up to 20 February 1994 (20 pages)
26 June 1990Memorandum and Articles of Association (38 pages)
26 June 1990Memorandum and Articles of Association (38 pages)
9 March 1990Memorandum and Articles of Association (39 pages)
9 March 1990Memorandum and Articles of Association (39 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1990Director resigned (2 pages)
13 February 1990Director resigned (2 pages)
30 December 1986Full accounts made up to 20 February 1986 (32 pages)
30 December 1986Full accounts made up to 20 February 1986 (32 pages)