Company NameBritish & European Reinsurance Company Limited(The)
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number00100367
CategoryPrivate Limited Company
Incorporation Date23 November 1908(115 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(97 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(97 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
Appointed01 July 1998(89 years, 8 months after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameBarry Robert West
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleHead Of London Market
Correspondence Address88 Hermitage Road
Higham
Rochester
Kent
ME3 7NB
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleGroup Actuary Commercial Union Assurance Company P
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1998)
RoleExecutive Director-Cu Plc
Correspondence Address14 Suffield Close
Selsdon
South Croydon
CR2 8SZ
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameJames Stephen Rattray
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1995)
RoleGroup Overseas Manager Of Cu P
Correspondence Address78 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameMr Richard Edward Lake
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleGeneral Manager & Director
Correspondence AddressThe Barn House
Digswell Lane
Digswell Welwyn
Herts
SG8 5QR
Director NameMichael Ashweek Evans
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleGeneral Manager Investments Of Cu Plc
Correspondence AddressDaisy Cottage Golding Lane
Mannings Heath
Horsham
West Sussex
RH13 6JX
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleExecutive Director Of Commercial Union Plc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr Michael Frederick Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(83 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleDirector London Market Non Mar
Correspondence Address13 Orchard Avenue
Woodham
Addlestone
Surrey
KT15 3EA
Director NameMr David Ian Wishart Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(85 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1998)
RoleGeneral Manager Life Assurance
Country of ResidenceEngland
Correspondence Address6 Ruskin Dene
Lake Avenue
Billericay
Essex
CM12 0AN
Secretary NameSarah Firoozan
NationalityBritish
StatusResigned
Appointed01 October 1994(85 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hill House 161 Broughton Road
Banbury
Oxfordshire
OX16 9RH
Director NameMr Paul Anthony Found
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(90 years, 1 month 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 NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(90 years, 1 month 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 NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(90 years, 1 month 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 NameIgal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2000(92 years 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(92 years 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(92 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(92 years, 5 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(92 years, 5 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(95 years, 2 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Official
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(96 years, 7 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(97 years, 4 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(97 years, 4 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(97 years, 6 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
Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£27,920,000
Current Liabilities£166,000

Accounts

Latest Accounts29 April 2005 (18 years, 12 months 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 2006Appointment of a voluntary liquidator (2 pages)
7 November 2006Declaration of solvency (3 pages)
7 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Director resigned (1 page)
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)
11 October 2006£ ic 27000000/10000 30/08/06 £ sr 26990000@1=26990000 (1 page)
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)
2 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)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
2 March 2006Accounts made up to 29 April 2005 (16 pages)
22 February 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
3 November 2005Scheme (37 pages)
6 October 2005Total exemption full 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)
21 April 2005Return made up to 13/04/05; full list of members (2 pages)
2 November 2004Accounts made up to 31 December 2003 (17 pages)
11 May 2004Return made up to 13/04/04; full list of members (3 pages)
28 April 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
25 October 2003Accounts made up to 31 December 2002 (16 pages)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
3 May 2003Return made up to 13/04/03; full list of members (6 pages)
17 January 2003Particulars of mortgage/charge (6 pages)
15 July 2002Accounts made up to 31 December 2001 (21 pages)
9 July 2002Secretary's particulars changed (1 page)
11 April 2002Return made up to 13/04/02; full list of members (2 pages)
24 January 2002Auditor's resignation (1 page)
31 October 2001Accounts made up to 31 December 2000 (21 pages)
9 May 2001Return made up to 13/04/01; full list of members (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
14 December 2000New director appointed (3 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 2000Director resigned (1 page)
27 October 2000Accounts made up to 31 December 1999 (21 pages)
24 July 2000Transfer of business (13 pages)
12 July 2000Transfer of business (5 pages)
10 July 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
7 April 2000Return made up to 13/04/00; full list of members (7 pages)
10 September 1999Director's particulars changed (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1999Accounts made up to 31 December 1998 (22 pages)
3 June 1999Return made up to 13/04/99; full list of members (17 pages)
31 December 1998Secretary's particulars changed (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (1 page)
3 July 1998Accounts made up to 31 December 1997 (23 pages)
12 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
8 July 1997Accounts made up to 31 December 1996 (24 pages)
20 May 1997Return made up to 13/04/97; full list of members (8 pages)
6 January 1997Director resigned (1 page)
21 October 1996Accounts made up to 31 December 1995 (24 pages)
6 May 1996Return made up to 13/04/96; no change of members (10 pages)
12 July 1995Accounts made up to 31 December 1994 (12 pages)
8 June 1995Director resigned (2 pages)
18 May 1995Return made up to 13/04/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(10 pages)
27 June 1994Accounts made up to 31 December 1993 (14 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 July 1993Accounts made up to 31 December 1992 (17 pages)
17 June 1992Accounts made up to 31 December 1991 (17 pages)
31 May 1991Accounts made up to 31 December 1990 (18 pages)
26 June 1990Accounts made up to 31 December 1989 (18 pages)
5 July 1989Accounts made up to 31 December 1988 (17 pages)
2 November 1987Accounts made up to 31 December 1986 (17 pages)