Company NameTanker Insurance Company,Limited
DirectorAdam Charles Little
Company StatusDissolved
Company Number00169925
CategoryPrivate Limited Company
Incorporation Date27 August 1920(103 years, 8 months ago)

Business Activity

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

Directors

Secretary NameYasin Stanley Ali
StatusCurrent
Appointed01 May 2001(80 years, 8 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(85 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMiss Judith Christine Hanratty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(71 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 10
36 Sloane Court West
London
SW3 4TB
Director NameLord David Simon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(71 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address6 Saint Marys Grove
London
N1 2NT
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed13 June 1992(71 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed01 January 1995(74 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameStephen James Ahearne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(74 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovehouse Place
Felsted
Essex
CM6 3DD
Director NameSir John Gordon Sinclair Buchanan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(76 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2001)
RoleOil Company Executive
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Secretary NameDavid Lester Daniel Calver
NationalityBritish
StatusResigned
Appointed23 May 1997(76 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address11 Wingate Drive
Ampthill
Bedfordshire
MK45 2XF
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed16 December 1998(78 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Secretary NameJoseph Emmett Wehr
NationalityBritish
StatusResigned
Appointed15 March 1999(78 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressAstor Lodge Flat 6 33 Dorset Square
London
NW1 6QJ
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(80 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2005)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(80 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2005)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£492,364,000
Cash£7,000,000
Current Liabilities£201,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2006Registered office changed on 17/01/06 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
13 January 2006Declaration of solvency (3 pages)
13 January 2006Ex.res. "In specie" (1 page)
13 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2006Appointment of a voluntary liquidator (1 page)
23 December 2005Director resigned (1 page)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2005Memorandum and Articles of Association (12 pages)
16 December 2005New director appointed (6 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary's particulars changed (1 page)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
1 April 2005Full accounts made up to 31 December 2004 (14 pages)
9 July 2004Scheme of arrangement - amalgamation (114 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
2 April 2004Full accounts made up to 31 December 2003 (15 pages)
16 February 2004Registered office changed on 16/02/04 from: britannic house, 1 finsbury circus, london, EC2M 7BA. (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
17 March 2003Secretary's particulars changed (1 page)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
29 March 2002Secretary resigned (1 page)
1 August 2001Full accounts made up to 31 December 2000 (16 pages)
16 July 2001Return made up to 13/06/01; full list of members (6 pages)
11 June 2001New secretary appointed (2 pages)
21 May 2001New director appointed (4 pages)
21 May 2001New director appointed (3 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Return made up to 13/06/00; full list of members (6 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Return made up to 13/06/99; full list of members (9 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
10 July 1998Return made up to 13/06/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
13 July 1997Return made up to 13/06/97; full list of members (5 pages)
11 July 1997Full accounts made up to 31 December 1996 (16 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
26 June 1996Full accounts made up to 31 December 1995 (15 pages)
25 June 1996Return made up to 13/06/96; full list of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (12 pages)
26 June 1995Return made up to 13/06/95; full list of members (12 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 May 1986Full accounts made up to 31 December 1985 (8 pages)
8 July 1983Accounts made up to 31 December 1982 (8 pages)
2 July 1981Accounts made up to 31 December 1981 (8 pages)