Company NameMarsh Ukraine Limited
DirectorsPhilip Charles Turner and Toni Elisabeth Foster
Company StatusDissolved
Company Number00231056
CategoryPrivate Limited Company
Incorporation Date8 June 1928(95 years, 11 months ago)
Previous NameSedgwick Ukraine Limited

Business Activity

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

Directors

Director NamePhilip Charles Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(71 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleInsurance Broker
Correspondence AddressFerndale 17 Brook Rise
Chigwell
Essex
IG7 6AP
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed01 December 2003(75 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(75 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Alan John Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(63 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleFinance Director
Correspondence AddressWalnut Tree Cottage Broken Gate Lane
Denham
Uxbridge
UB9 4LB
Director NameMr Thomas David Carpenter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(63 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 1995)
RoleInsurance Broker
Correspondence Address45 Southend Road
Wickford
Essex
SS11 8BA
Director NameMr Richard Juxon Barton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(63 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address108 Randolph Avenue
London
W9 1PQ
Secretary NameMr Alan John Smith
NationalityBritish
StatusResigned
Appointed30 April 1992(63 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Broken Gate Lane
Denham
Uxbridge
UB9 4LB
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed01 October 1992(64 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Director NameMr Brian John Rothwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(64 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 1995)
RoleMarketing Director
Correspondence Address17 Thornbury Wood
Chandlers Ford
Eastleigh
Hampshire
SO53 5DP
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(65 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 March 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameLord Nicholas John Albert Fairfax
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(67 years, 4 months after company formation)
Appointment Duration12 months (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orlando Road
London
SW4 0LF
Director NameMr Gilbert Menzies Ross Greenwood Sinclair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(67 years, 4 months after company formation)
Appointment Duration4 months (resigned 14 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInyanga 2 Thornbury Heights
Thornbury Wood Chandlers Ford
Eastleigh
Hampshire
SO53 5DQ
Director NameChristopher Mark Fagan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(67 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 1998)
RoleChartered Management Accountant
Correspondence Address4 Chiddingstone Street
London
SW6 3TG
Director NameMichael Charles Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(68 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1999)
RoleOperations Director
Correspondence AddressBallards
Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameRichard James Green
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(69 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1999)
RoleInsurance Broker
Correspondence AddressOak Tree Cottage
Founthill
Newick
East Sussex
BN8 4RT
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed25 March 1998(69 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(70 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NamePaul Gerard Merlino
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1999(71 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address75a Earls Court Road
London
W8 6EF
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed09 December 1999(71 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameDwight Jeffrey Manners
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2001(72 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2004)
RoleInsurance Broker
Correspondence AddressPrins Karellaan Ii
3090 Overijse
Belgium

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£439,586
Net Worth-£342,457
Cash£176,972
Current Liabilities£1,218,670

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
27 January 2005Liquidators statement of receipts and payments (5 pages)
12 February 2004Resolutions
  • RES13 ‐ Voluntarily wound up 23/01/04
(1 page)
9 February 2004Registered office changed on 09/02/04 from: 1 tower place west tower place london EC3R 5BU (1 page)
4 February 2004Declaration of solvency (3 pages)
4 February 2004Appointment of a voluntary liquidator (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
30 December 2003£ nc 10000/400000 09/12/03 (2 pages)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003Ad 12/12/03--------- £ si 298911@1=298911 £ ic 10000/308911 (2 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003New secretary appointed (2 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
28 August 2002Full accounts made up to 31 December 2001 (13 pages)
4 March 2002Director's particulars changed (1 page)
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)
22 February 2002Return made up to 07/02/02; full list of members (5 pages)
13 February 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 April 2001New director appointed (2 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
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)
12 August 1999Full accounts made up to 31 December 1998 (12 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgewick centre london E1 8DX (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
12 January 1999Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Full accounts made up to 31 December 1996 (10 pages)
28 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
5 March 1998Return made up to 07/02/98; full list of members (9 pages)
19 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 March 1997Return made up to 07/02/97; full list of members (9 pages)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
15 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 October 1995Company name changed lombard consulting LIMITED\certificate issued on 24/10/95 (4 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
7 August 1995Registered office changed on 07/08/95 from: sackville house 143/152 fenchurch street london EC3M 6BN (1 page)
25 May 1995Return made up to 30/04/95; full list of members (10 pages)