Company NameNational Transit Insurance Company Limited(The)
Company StatusDissolved
Company Number00128163
CategoryPrivate Limited Company
Incorporation Date4 April 1913(111 years, 1 month ago)
Dissolution Date29 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Adam Craston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(91 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 29 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oast Road
Oxted
Surrey
RH8 9DX
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(92 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pointers Hill
Westcott
Dorking
Surrey
RH4 3PF
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(92 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Cranford House
Bridge Lane, Shawford
Winchester
Hampshire
SO21 2BL
Director NameMr Michael Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(92 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 29 March 2009)
RoleDirector Capital Management
Country of ResidenceUnited Kingdom
Correspondence Address43 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN4 0UU
Secretary NameMr Luke Thomas
NationalityBritish
StatusClosed
Appointed18 May 2006(93 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 29 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Road
Thornton Heath
Surrey
CR7 7RD
Director NameSir Roger Albert Gartside Neville
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(79 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 1993)
RoleInsurance Manager
Correspondence AddressTowngate House
Tidebrook
Wadhurst
Sussex
TN5 6PE
Director NameThomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(79 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleInsurance Manager
Correspondence AddressRamblers 3 The Cricket Green
Woodside Road
Chiddingfold
Surrey
GU8 4UG
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(79 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed23 April 1992(79 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 April 1997)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Director NameMr James Rochelle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(80 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1995)
RoleInsurance Manager
Correspondence AddressPeelings
Domesday Green St Leonards Road
Horsham
West Sussex
RH13 6BB
Director NameMr Michael John Heaps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(80 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 1995)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Rusper Road
Horsham
West Sussex
RH12 4BA
Director NamePhilip John Dell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(81 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Ridge
Leatherhead
Surrey
KT22 9DD
Director NameMr Joseph Ian Foord
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(81 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1998)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address4 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMr Stephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(82 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2002)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
Firs Road
Kenley
Surrey
CR8 5LH
Director NameMr Peter Edwin Croucher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(82 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 1998)
RoleInsurance Manager
Correspondence Address8 Offington Gardens
Worthing
West Sussex
BN14 9AT
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed24 April 1997(84 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(85 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameFrancis David Booth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(85 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2002)
RoleChartered Accountant
Correspondence AddressLower Church Farmhouse
Speldhurst Hill
Speldhurst
Kent
TN3 0NJ
Secretary NameBalbir Kelly
NationalityBritish
StatusResigned
Appointed15 September 2000(87 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 2001)
RoleCompany Director
Correspondence Address36 Warwick Avenue
Slough
Berkshire
SL2 1DX
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed03 August 2001(88 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed09 July 2002(89 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(89 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(91 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG
Secretary NameMr Mark Richard Chambers
NationalityBritish
StatusResigned
Appointed09 December 2005(92 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Southern Road
London
N2 9LE
Director NameMrs Helen Mary Maxwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(92 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 January 2007)
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence Address96 Guibal Road
Lee
London
SE12 9LZ
Director NameNon-Destructive Testers Limited (Corporation)
StatusResigned
Appointed23 July 2002(89 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2004)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£6,543,000
Current Liabilities£2,606,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
29 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Director resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: st mark's court chart way horsham west sussex RH12 1XL (1 page)
1 December 2006Declaration of solvency (3 pages)
1 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 2006Appointment of a voluntary liquidator (1 page)
22 September 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
8 May 2006Return made up to 31/03/06; full list of members (7 pages)
14 March 2006Director's particulars changed (1 page)
23 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (4 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
23 May 2005Full accounts made up to 31 December 2004 (12 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 November 2004New director appointed (3 pages)
1 November 2004Director resigned (1 page)
5 October 2004Location of register of members (1 page)
5 October 2004Director resigned (1 page)
20 August 2004New director appointed (3 pages)
11 May 2004Full accounts made up to 31 December 2003 (11 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Full accounts made up to 31 December 2002 (12 pages)
24 February 2003Auditor's resignation (3 pages)
6 October 2002New director appointed (5 pages)
6 October 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (3 pages)
6 August 2002Director resigned (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
7 March 2002Full accounts made up to 31 December 2001 (12 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
26 April 2001Return made up to 23/04/01; full list of members (5 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
23 February 2001Location of register of members (1 page)
17 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Return made up to 23/04/00; full list of members (6 pages)
12 January 2000Director's particulars changed (1 page)
19 August 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 December 1998 (11 pages)
27 April 1999Return made up to 23/04/99; full list of members (9 pages)
31 March 1999Registered office changed on 31/03/99 from: 1BARTHOLOMEW lane london EC2N 2AB (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
3 September 1998Auditor's resignation (4 pages)
29 April 1998Return made up to 23/04/98; full list of members (7 pages)
8 April 1998Full accounts made up to 31 December 1997 (10 pages)
12 February 1998Director resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (10 pages)
23 May 1997New secretary appointed (2 pages)
30 April 1997Return made up to 23/04/97; full list of members (9 pages)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
30 April 1996Return made up to 23/04/96; full list of members (9 pages)
21 August 1995Director resigned;new director appointed (6 pages)
15 August 1995New director appointed (6 pages)
4 May 1995Director resigned (4 pages)
1 May 1995Return made up to 23/04/95; full list of members (14 pages)
3 June 1983Accounts made up to 31 December 1982 (9 pages)