Company NameGeneral Accident Reinsurance Company Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number00013816
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life 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, 5 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, 5 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
Appointed01 December 1998(97 years after company formation)
Appointment Duration25 years, 4 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Wilfred Alan Jones
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleInsurance Manager
Correspondence Address79 Kingswood Firs
Grayshott
Hindhead
Surrey
GU26 6EX
Director NameWilliam Nelson Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleInsurance Executive
Correspondence AddressTorwood Kinnoull Hill Place
Perth
PH2 7DD
Scotland
Director NamePhilip John Rhodes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleChartered Insurer
Correspondence Address14 Beaufort Close
Highlands Heath
London
SW15 3TZ
Director NameMr Charles Robert Barker Bennett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleInsurance Manager
Correspondence AddressSummerhill Bellwood Park
Perth
PH2 7AJ
Scotland
Secretary NameMr Richard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed16 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameRichard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 February 1997)
RoleSecretary
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Director NameMr Russell Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 February 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleInsurance Manager
Correspondence AddressFlat 2 40 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Director NameMr Ramsay Gillies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 1998)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 November 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(96 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
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 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 Broker
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
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 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 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 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 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 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 Company 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 Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,792,000
Current Liabilities£26,849,000

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2006Declaration of solvency (3 pages)
3 November 2006Ex.res. "In specie" (1 page)
3 November 2006Ord.res "books records etc." (1 page)
3 November 2006Appointment of a voluntary liquidator (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
20 October 2006£ ic 23500000/21780 30/08/06 £ sr 2347822@10=23478220 (1 page)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
9 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 August 2006Declaration of shares redemption:auditor's report (3 pages)
14 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
2 March 2006Full accounts made up to 30 June 2005 (20 pages)
23 February 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
3 November 2005Scheme (37 pages)
6 October 2005Full accounts made up to 31 December 2004 (21 pages)
21 July 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
19 July 2005Return made up to 14/07/05; full list of members (2 pages)
29 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
4 August 2004Return made up to 14/07/04; full list of members (3 pages)
28 April 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
27 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (21 pages)
13 July 2003Resolutions
  • RES13 ‐ App/aud fix rem 31/10/01
(1 page)
17 January 2003Particulars of mortgage/charge (6 pages)
24 October 2002Full accounts made up to 31 December 2001 (22 pages)
2 October 2002Return made up to 01/10/02; full list of members (3 pages)
1 August 2002Registered office changed on 01/08/02 from: one lloyds avenue london EC3N 3DH (1 page)
5 July 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
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)
14 December 2000Director resigned (1 page)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 December 1999 (20 pages)
10 July 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 December 1999Auditor's resignation (1 page)
16 December 1999Auditor's resignation (1 page)
13 October 1999Return made up to 01/10/99; full list of members (7 pages)
10 September 1999Director's particulars changed (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1999Full accounts made up to 31 December 1998 (19 pages)
31 December 1998New director appointed (3 pages)
24 December 1998New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (4 pages)
22 October 1998Return made up to 01/10/98; full list of members (9 pages)
14 October 1998Secretary's particulars changed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
27 March 1998Full accounts made up to 31 December 1997 (18 pages)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
22 October 1997Return made up to 01/10/97; full list of members (5 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (19 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
17 December 1996Auditor's resignation (1 page)
30 October 1996Return made up to 01/10/96; full list of members (7 pages)
7 July 1996Full accounts made up to 31 December 1995 (18 pages)
15 August 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1994Full accounts made up to 31 December 1993 (12 pages)
23 July 1993Full accounts made up to 31 December 1992 (12 pages)
5 October 1992Full accounts made up to 31 December 1991 (12 pages)
27 August 1991Full accounts made up to 31 December 1990 (13 pages)
23 July 1990Full accounts made up to 31 December 1989 (12 pages)
9 July 1987Return made up to 20/05/87; full list of members (7 pages)
20 June 1986Return made up to 20/05/86; full list of members (5 pages)
13 December 1901Incorporation (17 pages)