Company NameSedgwick Global Limited
Company StatusDissolved
Company Number00228969
CategoryPrivate Limited Company
Incorporation Date20 March 1928(96 years, 1 month ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(71 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(71 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2001)
RoleChartered Accountant
Correspondence AddressNutcote
Sittingbourne Road
Maidstone
Kent
ME14 5JD
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(71 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 10 April 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Geoffrey Wallace Kennedy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(64 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1996)
RoleInsurance Executive
Correspondence Address5 Old Kingdom Road
Wilton
Connecticutt 06897
United States
Director NameSaxon Riley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(64 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 1996)
RoleInsurance Broker
Correspondence AddressSpringfield
Ballinger
Great Missenden
Bucks
HP16 9LQ
Director NameMr Patrick Joseph McCarthy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1993(64 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 1998)
RoleInsurance Executive
Correspondence Address220 Tuttle Road
Cumberland
Maine
04021
Director NameJohn Parvin Hurrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(64 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise
Museum Hill
Haslemere
Surrey
GU27 2JR
Director NameMr Reginald Charles Buckland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed07 February 1993(64 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address20 Bromhouse Road
Fulham
London
SW6 3QX
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed07 February 1993(64 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMichael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(65 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressBeechy View
80 Pilgrims Way East
Otford
Kent
TN14 5SJ
Director NameBrian Herbert Saunders
Date of BirthMarch 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1993(65 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1995)
RoleInsurance Broker
Correspondence Address3100 Bayview Avenue Unit 2
Willowdale Ontario M2n 5l3
Canada
Foreign
Director NameRobert Anthony Moule
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1993(65 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address286 Edinburgh Road
Castlecrag New South Wales 2068
Australia
Foreign
Director NameRobin Knyvett Romer-Lee
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(65 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1998)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Groton
Sudbury
Suffolk
CO10 5EE
Director NameRobert Chanler Herrick
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1994(65 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 April 1999)
RoleCompany Director
Correspondence Address3 Atalaya Terrace
San Francisco
California 94117
United States
Director NameAlan James Petrie Mackie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(65 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1996)
RoleInsurance Broker
Correspondence Address62 Prospect Wharf Trafalgar Court
Glamis Road
London
E1 9TF
Director NameEuan Harvie-Watt
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(66 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address333 East 56th Street
Apt 16e New York Ny 10022
Usa
Foreign
Director NameMr Richard John Wolseley Titley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(67 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhurst Avenue
Fulham
London
SW6 3PD
Director NameHywel Bevan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(68 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleInsurance Broker
Correspondence AddressYew Tree Cottage
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameEdwin Victor Meyer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed29 October 1996(68 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressGrimmelshausenstr 17
50996 Cologne
West Germany
Director NameDavid Allen North Jr
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(68 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1999)
RoleExecutive
Correspondence Address3325 Dartmourth Drive
Apartment 202
Memphis Tennessee
38119
United States
Director NameRoss Wilson Bovill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 1997(69 years after company formation)
Appointment Duration1 year (resigned 14 April 1998)
RoleCompany Director
Correspondence Address4a Third Avenue
Singapore
266577
Director NameStephen Nevett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(70 years, 1 month after company formation)
Appointment Duration12 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address15 Dunlop Avenue
Ormond
Victoria 3204
Australia
Director NameCesare Margotta
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed14 April 1998(70 years, 1 month after company formation)
Appointment Duration8 months (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressRodriguez 3
Pena 1657
Buenos Aires
Foreign
Director NameDavid Leslie Bowlin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1998(70 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 April 1999)
RoleInsurance Broker
Correspondence Address3910 North Galloway Drive
Memphis 38111
Tennesse Usa
Foreign
Director NamePatrick Lloyd Schul
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1998(70 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 April 1999)
RoleCompany Director
Correspondence Address6361 Wynfrey Place
Memphis Tennessee
38120
United States
Director NameKenneth Munro Fraser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(70 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 April 1999)
RoleInsurance Broker
Correspondence Address1730 Ridge Oak Place
Alpharetta 30200
Georgia Usa
Foreign

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

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 November 2000Application for striking-off (1 page)
16 October 2000Secretary's particulars changed (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
1 December 1999Director's particulars changed (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgewick centre london E1 8DX (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (8 pages)
19 January 1999Director resigned (1 page)
5 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 May 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
5 March 1998Return made up to 07/02/98; full list of members (11 pages)
30 December 1997Director's particulars changed (2 pages)
17 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 March 1997New director appointed (2 pages)
10 March 1997Return made up to 07/02/97; full list of members (10 pages)
31 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
17 December 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 February 1996Return made up to 07/02/96; full list of members (9 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Director resigned (2 pages)
11 December 1995Director's particulars changed (4 pages)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)
21 July 1995Director resigned (4 pages)
7 March 1995Return made up to 07/02/95; no change of members (22 pages)