Corbets Tey
Upminster
Essex
RM14 3YX
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2006(97 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 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 | 01 July 1998(89 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Barry Robert West |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Head Of London Market |
Correspondence Address | 88 Hermitage Road Higham Rochester Kent ME3 7NB |
Director Name | John Howard Webb |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Group Actuary Commercial Union Assurance Company P |
Correspondence Address | 1 Sudeley Street Islington London N1 8HP |
Director Name | Mr Peter Geoffrey Ward |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1998) |
Role | Executive Director-Cu Plc |
Correspondence Address | 14 Suffield Close Selsdon South Croydon CR2 8SZ |
Director Name | Dr Cornelis Antonius Carolus Maria Schrauwers |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 November 2000) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Nancherrow 14 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | James Stephen Rattray |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 1995) |
Role | Group Overseas Manager Of Cu P |
Correspondence Address | 78 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Director Name | Mr Richard Edward Lake |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | General Manager & Director |
Correspondence Address | The Barn House Digswell Lane Digswell Welwyn Herts SG8 5QR |
Director Name | Michael Ashweek Evans |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | General Manager Investments Of Cu Plc |
Correspondence Address | Daisy Cottage Golding Lane Mannings Heath Horsham West Sussex RH13 6JX |
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 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 |
Secretary Name | Keith Nigel Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(82 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Mr Michael Frederick Davies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Director London Market Non Mar |
Correspondence Address | 13 Orchard Avenue Woodham Addlestone Surrey KT15 3EA |
Director Name | Mr David Ian Wishart Reynolds |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1998) |
Role | General Manager Life Assurance |
Country of Residence | England |
Correspondence Address | 6 Ruskin Dene Lake Avenue Billericay Essex CM12 0AN |
Secretary Name | Sarah Firoozan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hill House 161 Broughton Road Banbury Oxfordshire OX16 9RH |
Director Name | Mr Paul Anthony Found |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(90 years, 1 month 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 | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(90 years, 1 month 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 | David Gavin MacDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(90 years, 1 month 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 | Igal Mordeciah Mayer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 November 2000(92 years 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(92 years 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 Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(92 years 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 | Ms Bridget Fiona McIntyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(92 years, 5 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 | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(92 years, 5 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 | Caroline Francis Ramsay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(95 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2004) |
Role | Insurance Company Official |
Correspondence Address | 5 Aspland Road Norwich Norfolk NR1 1SH |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(96 years, 7 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 | John Seaton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(97 years, 4 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 | Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(97 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2006) |
Role | Insurance Company Official |
Correspondence Address | 18 Broadmead Green Thorpe End Norwich NR13 5DE |
Director Name | Mr David John Ramsay McMillan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(97 years, 6 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 Helen'S 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 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,920,000 |
Current Liabilities | £166,000 |
Latest Accounts | 29 April 2005 (18 years, 12 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 | Appointment of a voluntary liquidator (2 pages) |
7 November 2006 | Declaration of solvency (3 pages) |
7 November 2006 | Resolutions
|
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
11 October 2006 | £ ic 27000000/10000 30/08/06 £ sr 26990000@1=26990000 (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Declaration of shares redemption:auditor's report (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
2 March 2006 | Accounts made up to 29 April 2005 (16 pages) |
22 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Scheme (37 pages) |
6 October 2005 | Total exemption 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) |
21 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
11 May 2004 | Return made up to 13/04/04; full list of members (3 pages) |
28 April 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (1 page) |
25 October 2003 | Accounts made up to 31 December 2002 (16 pages) |
10 July 2003 | Resolutions
|
3 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
17 January 2003 | Particulars of mortgage/charge (6 pages) |
15 July 2002 | Accounts made up to 31 December 2001 (21 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Return made up to 13/04/02; full list of members (2 pages) |
24 January 2002 | Auditor's resignation (1 page) |
31 October 2001 | Accounts made up to 31 December 2000 (21 pages) |
9 May 2001 | Return made up to 13/04/01; full list of members (3 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (4 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
27 October 2000 | Accounts made up to 31 December 1999 (21 pages) |
24 July 2000 | Transfer of business (13 pages) |
12 July 2000 | Transfer of business (5 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Resolutions
|
7 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
10 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Resolutions
|
6 July 1999 | Accounts made up to 31 December 1998 (22 pages) |
3 June 1999 | Return made up to 13/04/99; full list of members (17 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (1 page) |
3 July 1998 | Accounts made up to 31 December 1997 (23 pages) |
12 May 1998 | Return made up to 13/04/98; full list of members
|
8 July 1997 | Accounts made up to 31 December 1996 (24 pages) |
20 May 1997 | Return made up to 13/04/97; full list of members (8 pages) |
6 January 1997 | Director resigned (1 page) |
21 October 1996 | Accounts made up to 31 December 1995 (24 pages) |
6 May 1996 | Return made up to 13/04/96; no change of members (10 pages) |
12 July 1995 | Accounts made up to 31 December 1994 (12 pages) |
8 June 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 13/04/95; no change of members
|
27 June 1994 | Accounts made up to 31 December 1993 (14 pages) |
20 April 1994 | Resolutions
|
13 July 1993 | Accounts made up to 31 December 1992 (17 pages) |
17 June 1992 | Accounts made up to 31 December 1991 (17 pages) |
31 May 1991 | Accounts made up to 31 December 1990 (18 pages) |
26 June 1990 | Accounts made up to 31 December 1989 (18 pages) |
5 July 1989 | Accounts made up to 31 December 1988 (17 pages) |
2 November 1987 | Accounts made up to 31 December 1986 (17 pages) |