Company NameWest Of England Ship Owners Mutual Insurance Association(London)Limited(The)
Company StatusDissolved
Company Number00022211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMatheos Tassos Los
Date of BirthJune 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration26 years, 1 month (closed 24 October 2017)
RoleShipbroker
Country of ResidenceGreece
Correspondence AddressTower Bridge Court
226 Tower Bridge Road
London
SE1 2UP
Director NamePaul Robert Lorenz Lorenz Meyer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed26 August 2003(101 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 24 October 2017)
RoleShip Broker
Country of ResidenceGermany
Correspondence AddressParkallee 64
Hamburg
20144
Foreign
Director NameMr Loucas Tsangarides
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(108 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 24 October 2017)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge Court
226 Tower Bridge Road
London
SE1 2UP
Secretary NameMr Mark Howard Pender
StatusClosed
Appointed15 May 2013(111 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 24 October 2017)
RoleCompany Director
Correspondence AddressTower Bridge Court
226 Tower Bridge Road
London
SE1 2UP
Director NameJohn Alexis Loutsis
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1970(68 years, 2 months after company formation)
Appointment Duration33 years, 2 months (resigned 06 May 2003)
RoleShipbroker
Correspondence Address17 Penshurst Gardens
Edgware
Middlesex
HA8 9TN
Director NameTrevor Charles Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1987(85 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressInchcape Alt Road
Hightown
Liverpool
L38 3RE
Director NameJames Fullarton Muirhead
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lake House
Collington Lane West
Bexhill On Sea
Sussex
TN39 3TA
Director NameJames Fullarton Muirhead
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lake House
Collington Lane West
Bexhill On Sea
Sussex
TN39 3TA
Director NameErnst Roland Lorenz-Meyer
Date of BirthNovember 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 August 1998)
RoleShipowner
Correspondence AddressParkstrasse 47
2 Hamburg Othmarschen
Germany
Director NameMr Victor Janssens
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration2 months (resigned 20 November 1991)
RoleCorporate Lawyer
Correspondence AddressHeideweg 25
B 2241 Zoersel (Halle)
Foreign
Director NameTrevor Charles Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 October 1993)
RoleManaging Director
Correspondence Address39 Heathfield Close
Formby
Liverpool
Merseyside
L37 7HP
Director NameMr Constantin John Hadjipateras
Date of BirthMay 1920 (Born 104 years ago)
NationalityUsa/Greek
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1994)
RoleShipowner
Correspondence AddressFlat 31 London House
7-9 Avenue Road
London
NW8 7PX
Director NameMr Michael Fiorini
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 1992)
RoleExecutive Vice President
Correspondence Address14 Vinrankevej
Dk-2900 Hellerup
Foreign
Director NameMr Ludwig Prosper Maria Criel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 December 2010)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressDennenlaan 62
9120 Haasdonk
Belgium
Secretary NameMr David James Cross
NationalityBritish
StatusResigned
Appointed18 September 1991(89 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address64 Sycamore Avenue
Upminster
Essex
RM14 2HS
Director NameMr Ejgil Kromann
Date of BirthJune 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed29 January 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1993)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressVejlesoe Parken 33
2840 Holte
Denmark
Director NameMr Ejgil Kromann
Date of BirthJune 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed29 May 1994(92 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 22 September 2010)
RoleVice Pres.Insurance&Claims Dep
Country of ResidenceDenmark
Correspondence AddressVejlesoe Parken 33
2840 Holte
Denmark
Secretary NameRobert James Baynes Searle
NationalityBritish
StatusResigned
Appointed02 May 2002(100 years, 5 months after company formation)
Appointment Duration11 years (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerricks
Easebourne Street Upper Easebourne
Midhurst
West Sussex
GU29 0BQ
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(101 years after company formation)
Appointment Duration9 years, 2 months (resigned 07 February 2012)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressPoland Court
Odiham
Hampshire
RG29 1JL

Contact

Websitewestpandi.com
Email address[email protected]
Telephone020 77166000
Telephone regionLondon

Location

Registered AddressTower Bridge Court
226 Tower Bridge Road
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts20 February 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End20 February

Charges

19 April 1985Delivered on: 8 May 1985
Persons entitled: Banque Generale Du Luxembourg S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 9TH april, 1985.
Particulars: And book debts, cacls premiums, claims against members, re-insurance policies or claims against re-insurers, investments, cash. (See doc m 307).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 October 2017Diss by c/order ef date man gaz (3 pages)
24 October 2017Dissolution by c/order effective date manual gazette issued (1 page)
12 October 2017Full accounts made up to 20 February 2017 (21 pages)
12 October 2017Full accounts made up to 20 February 2017 (21 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 October 2016Full accounts made up to 20 February 2016 (23 pages)
20 October 2016Full accounts made up to 20 February 2016 (23 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
22 September 2015Auditor's resignation (2 pages)
22 September 2015Auditor's resignation (2 pages)
18 September 2015Annual return made up to 18 September 2015 no member list (3 pages)
18 September 2015Annual return made up to 18 September 2015 no member list (3 pages)
10 August 2015Full accounts made up to 20 February 2015 (20 pages)
10 August 2015Full accounts made up to 20 February 2015 (20 pages)
18 September 2014Annual return made up to 18 September 2014 no member list (3 pages)
18 September 2014Annual return made up to 18 September 2014 no member list (3 pages)
11 June 2014Full accounts made up to 20 February 2014 (20 pages)
11 June 2014Full accounts made up to 20 February 2014 (20 pages)
2 October 2013Annual return made up to 18 September 2013 no member list (3 pages)
2 October 2013Annual return made up to 18 September 2013 no member list (3 pages)
5 June 2013Termination of appointment of Robert Searle as a secretary (1 page)
5 June 2013Appointment of Mr Mark Howard Pender as a secretary (1 page)
5 June 2013Termination of appointment of Robert Searle as a secretary (1 page)
5 June 2013Appointment of Mr Mark Howard Pender as a secretary (1 page)
17 May 2013Full accounts made up to 20 February 2013 (19 pages)
17 May 2013Full accounts made up to 20 February 2013 (19 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Memorandum and Articles of Association (39 pages)
8 October 2012Memorandum and Articles of Association (39 pages)
27 September 2012Termination of appointment of Anthony Cooke as a director (1 page)
27 September 2012Annual return made up to 18 September 2012 no member list (4 pages)
27 September 2012Annual return made up to 18 September 2012 no member list (4 pages)
27 September 2012Termination of appointment of Anthony Cooke as a director (1 page)
9 May 2012Full accounts made up to 20 February 2012 (19 pages)
9 May 2012Full accounts made up to 20 February 2012 (19 pages)
22 September 2011Annual return made up to 18 September 2011 no member list (5 pages)
22 September 2011Annual return made up to 18 September 2011 no member list (5 pages)
23 May 2011Full accounts made up to 20 February 2011 (19 pages)
23 May 2011Full accounts made up to 20 February 2011 (19 pages)
13 April 2011Termination of appointment of Ludwig Criel as a director (1 page)
13 April 2011Termination of appointment of Ludwig Criel as a director (1 page)
16 December 2010Full accounts made up to 20 February 2010 (19 pages)
16 December 2010Full accounts made up to 20 February 2010 (19 pages)
13 October 2010Annual return made up to 18 September 2010 no member list (7 pages)
13 October 2010Annual return made up to 18 September 2010 no member list (7 pages)
12 October 2010Director's details changed for Mr Ludwig Prosper Maria Criel on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Ejgil Kromann on 18 September 2010 (2 pages)
12 October 2010Termination of appointment of Ejgil Kromann as a director (1 page)
12 October 2010Appointment of Mr Loucas Tsangarides as a director (2 pages)
12 October 2010Director's details changed for Mr Ludwig Prosper Maria Criel on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Matheos Tassos Los on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Matheos Tassos Los on 18 September 2010 (2 pages)
12 October 2010Appointment of Mr Loucas Tsangarides as a director (2 pages)
12 October 2010Director's details changed for Mr Ejgil Kromann on 18 September 2010 (2 pages)
12 October 2010Termination of appointment of Ejgil Kromann as a director (1 page)
28 September 2009Annual return made up to 18/09/09 (3 pages)
28 September 2009Annual return made up to 18/09/09 (3 pages)
28 September 2009Registered office changed on 28/09/2009 from tower bridge court 224 tower bridge road london SE1 2UP (1 page)
28 September 2009Registered office changed on 28/09/2009 from tower bridge court 224 tower bridge road london SE1 2UP (1 page)
9 May 2009Full accounts made up to 20 February 2009 (20 pages)
9 May 2009Full accounts made up to 20 February 2009 (20 pages)
1 October 2008Full accounts made up to 20 February 2008 (21 pages)
1 October 2008Full accounts made up to 20 February 2008 (21 pages)
18 September 2008Annual return made up to 18/09/08 (3 pages)
18 September 2008Annual return made up to 18/09/08 (3 pages)
16 October 2007Annual return made up to 18/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 2007Annual return made up to 18/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 2007Full accounts made up to 20 February 2007 (21 pages)
21 May 2007Full accounts made up to 20 February 2007 (21 pages)
7 January 2007Full accounts made up to 20 February 2006 (21 pages)
7 January 2007Full accounts made up to 20 February 2006 (21 pages)
12 October 2006Annual return made up to 18/09/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 October 2006Annual return made up to 18/09/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 October 2005Annual return made up to 18/09/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 October 2005Annual return made up to 18/09/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 October 2005Full accounts made up to 20 February 2005 (20 pages)
13 October 2005Full accounts made up to 20 February 2005 (20 pages)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Secretary's particulars changed (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
29 September 2004Full accounts made up to 20 February 2004 (20 pages)
29 September 2004Annual return made up to 18/09/04 (5 pages)
29 September 2004Annual return made up to 18/09/04 (5 pages)
29 September 2004Full accounts made up to 20 February 2004 (20 pages)
8 October 2003Annual return made up to 18/09/03 (4 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Full accounts made up to 20 February 2003 (20 pages)
8 October 2003Annual return made up to 18/09/03 (4 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Full accounts made up to 20 February 2003 (20 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
8 October 2002Full accounts made up to 20 February 2002 (20 pages)
8 October 2002Annual return made up to 18/09/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Full accounts made up to 20 February 2002 (20 pages)
8 October 2002Annual return made up to 18/09/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
28 September 2001Annual return made up to 18/09/01 (4 pages)
28 September 2001Annual return made up to 18/09/01 (4 pages)
28 September 2001Full accounts made up to 20 February 2001 (18 pages)
28 September 2001Full accounts made up to 20 February 2001 (18 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
2 October 2000Full accounts made up to 20 February 2000 (20 pages)
2 October 2000Annual return made up to 18/09/00 (5 pages)
2 October 2000Annual return made up to 18/09/00 (5 pages)
2 October 2000Full accounts made up to 20 February 2000 (20 pages)
1 October 1999Full accounts made up to 20 February 1999 (20 pages)
1 October 1999Annual return made up to 18/09/99 (7 pages)
1 October 1999Annual return made up to 18/09/99 (7 pages)
1 October 1999Full accounts made up to 20 February 1999 (20 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
29 September 1998Full accounts made up to 20 February 1998 (20 pages)
29 September 1998Annual return made up to 18/09/98 (7 pages)
29 September 1998Annual return made up to 18/09/98 (7 pages)
29 September 1998Full accounts made up to 20 February 1998 (20 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
3 October 1997Annual return made up to 18/09/97 (7 pages)
3 October 1997Full accounts made up to 20 February 1997 (21 pages)
3 October 1997Annual return made up to 18/09/97 (7 pages)
3 October 1997Full accounts made up to 20 February 1997 (21 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
15 October 1996Auditor's resignation (1 page)
15 October 1996Auditor's resignation (1 page)
3 October 1996Annual return made up to 18/09/96 (7 pages)
3 October 1996Annual return made up to 18/09/96 (7 pages)
3 October 1996Full accounts made up to 20 February 1996 (20 pages)
3 October 1996Full accounts made up to 20 February 1996 (20 pages)
8 February 1996Director's particulars changed (2 pages)
8 February 1996Director's particulars changed (2 pages)
26 September 1995Annual return made up to 18/09/95 (10 pages)
26 September 1995Full accounts made up to 20 February 1995 (16 pages)
26 September 1995Full accounts made up to 20 February 1995 (16 pages)
26 September 1995Annual return made up to 18/09/95 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (228 pages)
27 September 1986Full accounts made up to 20 February 1986 (17 pages)
27 September 1986Full accounts made up to 20 February 1986 (17 pages)
4 October 1985Accounts made up to 20 February 1985 (16 pages)
4 October 1985Accounts made up to 20 February 1985 (16 pages)
17 September 1984Accounts made up to 20 February 1984 (16 pages)
17 September 1984Accounts made up to 20 February 1984 (16 pages)