Company NameRoad Transport & General Insurance Company Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number00152391
CategoryPrivate Limited Company
Incorporation Date24 December 1918(105 years, 5 months ago)

Business Activity

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

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(87 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Secretary
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
Appointed24 October 2006(87 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleDirector Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 1998(79 years, 12 months after company formation)
Appointment Duration25 years, 5 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameRobert Avisson Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 1992(73 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleInsurance Manager
Correspondence AddressGlebe House
Auchterarder Road
Dunning
Perthshire
PH2 0RJ
Scotland
Director NameThomas Roberts
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(73 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1992)
RoleInsurance Executive
Correspondence AddressHolly House
6 Westerhill
Perth
PH1 1DH
Scotland
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(73 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 November 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameNigel George Lister
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(73 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleInsurance Manager
Correspondence Address61 Spoutwells Drive
Scone
Perth
PH2 6PQ
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed16 May 1992(73 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Secretary NameRichard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed19 March 1994(75 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed30 December 1994(76 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(78 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(79 years after company formation)
Appointment Duration11 months (resigned 30 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameMr Paul Anthony Found
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(79 years, 12 months 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 NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1998(79 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameIgal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2000(81 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Executive
Correspondence AddressKinross
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(81 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(81 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(81 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(82 years, 3 months after company formation)
Appointment Duration8 months (resigned 26 November 2001)
RoleInsurance Company Official
Correspondence AddressValley House
Low Road Tasburgh
Norwich
Norfolk
NR15 1LT
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(82 years, 3 months after company formation)
Appointment Duration8 months (resigned 26 November 2001)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(82 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2006)
RoleActuary/Ins Co Off
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(82 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Director NamePhilip Johnson Twyman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 2001(82 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address61 Rowan Lodge
Kensington Green Marloes Road
London
W8 5UJ
Director NameMr Anthony Blake Wyand
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(82 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address14 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameMr Andrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(85 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
Greater London
EC3P 3DQ

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£850,066,000

Accounts

Latest Accounts29 April 2005 (19 years 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)
8 November 2006£ ic 45394848/534 06/10/06 £ sr 45394314@1=45394314 (2 pages)
7 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2006Appointment of a voluntary liquidator (2 pages)
7 November 2006Declaration of solvency (3 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
20 September 2006Declaration of shares redemption:auditor's report (3 pages)
14 August 2006Return made up to 14/07/06; full list of members (2 pages)
4 July 2006Director resigned (1 page)
2 March 2006Full accounts made up to 29 April 2005 (15 pages)
23 February 2006Director's particulars changed (1 page)
3 November 2005Scheme (37 pages)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
19 October 2005Accounting reference date shortened from 31/12/05 to 29/04/05 (1 page)
11 October 2005Accounting reference date shortened from 29/04/05 to 31/12/04 (1 page)
4 May 2005Accounting reference date extended from 31/12/04 to 29/04/05 (1 page)
10 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Return made up to 14/07/04; full list of members (3 pages)
29 July 2004New director appointed (1 page)
6 April 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
7 November 2003Return made up to 01/10/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 August 2003Director resigned (1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 31/10/01
(1 page)
17 January 2003Particulars of mortgage/charge (7 pages)
16 November 2002Memorandum and Articles of Association (33 pages)
1 November 2002Full accounts made up to 31 December 2001 (18 pages)
14 October 2002Return made up to 01/10/02; full list of members (3 pages)
11 October 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: one lloyds avenue london EC3N 3DH (1 page)
9 July 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
17 December 2001New director appointed (2 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
4 November 2001Return made up to 01/10/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
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)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (16 pages)
10 July 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 December 1999Auditor's resignation (1 page)
16 December 1999Auditor's resignation (1 page)
13 October 1999Return made up to 01/10/99; full list of members (8 pages)
10 September 1999Director's particulars changed (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1999Full accounts made up to 31 December 1998 (18 pages)
12 March 1999Particulars of contract relating to shares (4 pages)
12 March 1999Ad 01/12/98-18/01/99 £ si 44894848@1=44894848 £ ic 500000/45394848 (2 pages)
2 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1999£ nc 500000/45398848 21/12/98 (1 page)
24 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (4 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
22 October 1998Return made up to 01/10/98; full list of members (12 pages)
14 October 1998Director's particulars changed (1 page)
30 September 1998Secretary's particulars changed (1 page)
13 March 1998Full accounts made up to 31 December 1997 (16 pages)
22 January 1998Registered office changed on 22/01/98 from: becket house. 87,Cheapside. London. EC2V 6AY (1 page)
9 January 1998Director resigned (1 page)
22 October 1997Return made up to 01/10/97; full list of members (8 pages)
22 June 1997Full accounts made up to 31 December 1996 (15 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
17 December 1996Auditor's resignation (1 page)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
4 August 1996Full accounts made up to 31 December 1995 (17 pages)
30 May 1996Director's particulars changed (2 pages)
26 October 1995Return made up to 01/10/95; full list of members (14 pages)
15 August 1995Full accounts made up to 31 December 1994 (11 pages)
17 August 1994Full accounts made up to 31 December 1993 (11 pages)
25 July 1993Full accounts made up to 31 December 1992 (10 pages)
6 October 1992Full accounts made up to 31 December 1991 (11 pages)
30 August 1991Full accounts made up to 31 December 1990 (11 pages)
24 December 1918Incorporation (67 pages)