Company NameSedgwick Kazakhstan Limited
DirectorsLeonard Paul Rose and Christopher Matthew Robertson Pearson
Company StatusDissolved
Company Number00152113
CategoryPrivate Limited Company
Incorporation Date3 December 1918(105 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusCurrent
Appointed09 December 1999(81 years after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(82 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(83 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(73 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(73 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1993)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed25 March 1992(73 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameMr Richard John Wolseley Titley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(74 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhurst Avenue
Fulham
London
SW6 3PD
Director NameMr Gilbert Menzies Ross Greenwood Sinclair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(74 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInyanga 2 Thornbury Heights
Thornbury Wood Chandlers Ford
Eastleigh
Hampshire
SO53 5DQ
Director NameDerek Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(74 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressCamelot 49 The Avenue
Tadworth
Surrey
KT20 5DB
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed01 August 1993(74 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 February 1994)
RoleSecretary
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(75 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 1998)
RoleSecretary
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr William Francis Mulhall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(78 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2000)
RoleInsurance Broker
Correspondence AddressWest Cottage Hook Hill Lane
Woking
Surrey
GU22 0PT
Director NameRichard James Green
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(79 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1999)
RoleInsurance Broker
Correspondence AddressOak Tree Cottage
Founthill
Newick
East Sussex
BN8 4RT
Director NameMichael Charles Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(79 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressBallards
Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed15 July 1998(79 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(80 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr Peter Hamlyn Gilbert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(80 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleInsurance Broker
Correspondence Address45 Perrymead Street
London
SW6 3SN
Director NamePaul Gerard Merlino
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1999(80 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address75a Earls Court Road
London
W8 6EF

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,102
Cash£52,223
Current Liabilities£152,274

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2004Ex res re. Books (1 page)
18 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 2002Appointment of a voluntary liquidator (1 page)
18 November 2002Declaration of solvency (3 pages)
28 May 2002Full accounts made up to 31 December 2000 (13 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
28 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
22 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
22 March 2001Return made up to 07/02/01; full list of members (5 pages)
19 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
16 October 2000Secretary's particulars changed (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 July 2000Director resigned (1 page)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
6 September 1999Full accounts made up to 31 December 1998 (13 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
19 November 1998Auditor's resignation (1 page)
10 November 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
5 March 1998Return made up to 07/02/98; full list of members (7 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
10 March 1997Return made up to 07/02/97; full list of members (7 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
15 April 1996Full accounts made up to 31 December 1995 (10 pages)
5 March 1996Return made up to 07/02/96; full list of members (7 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
4 April 1995Return made up to 25/03/95; full list of members (14 pages)