Company NameGlanvill Enthoven & Co.(Reinsurances) Limited
Company StatusDissolved
Company Number00239543
CategoryPrivate Limited Company
Incorporation Date14 May 1929(94 years, 12 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Secretary NameMr David James Hickman
NationalityBritish
StatusClosed
Appointed13 December 1995(66 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(68 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NamePeter John Walton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1999(69 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleAccountant
Correspondence AddressStirling House Stanley Avenue
Beckenham
Kent
BR3 2PX
Director NameDavid Howard Evelegh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(61 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 1995)
RoleFinance Director
Correspondence AddressMeadowcroft Gillhams Lane
Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameGeoffrey Weaver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(61 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 August 1996)
RoleChartered Accountant
Correspondence Address25 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(66 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL
Director NameDavid Manley Patterson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(67 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Quinmoor Farm
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0QT
Wales
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed01 April 1991(61 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1999Director resigned (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
4 May 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(8 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (3 pages)
18 April 1998Return made up to 01/04/98; no change of members (5 pages)
6 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 May 1997Return made up to 01/04/97; no change of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
1 May 1996Return made up to 01/04/96; full list of members (8 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995New director appointed (4 pages)
3 October 1995Director resigned (2 pages)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 April 1995Return made up to 01/04/95; no change of members (8 pages)