Company NameBowring Risk Management Limited
DirectorsChristopher Matthew Robertson Pearson and Toni Elisabeth Foster
Company StatusDissolved
Company Number00256512
CategoryPrivate Limited Company
Incorporation Date18 May 1931(93 years ago)

Business Activity

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

Directors

Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusCurrent
Appointed15 January 2001(69 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(72 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(72 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameAndrew James Hicks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(61 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 1993)
RoleChemical Engineer
Correspondence Address8 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameHugh Edward Rene Spencer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(61 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1998)
RoleInsurance Broker
Correspondence Address3 Westwood Way
Westhill
Skene
Aberdeenshire
AB32 6XG
Scotland
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed28 February 1993(61 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameStephen Michael Allum
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(62 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 1995)
RoleRisk Management Specialist
Correspondence Address8 Leith Close
Crowthorne
Berkshire
RG11 6TD
Director NameMichael John Briggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(63 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1998)
RoleRisk Management Consultant
Correspondence Address36 Aberdeen Gardens
Leigh On Sea
Essex
SS9 3RH
Director NameDwight Jeffrey Manners
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1998(66 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2003)
RoleInsurance Broker
Correspondence AddressPrins Karellaan Ii
3090 Overijse
Belgium
Director NamePaul Gerard Merlino
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1998(66 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2001)
RoleInsurance Broker
Correspondence Address75a Earls Court Road
London
W8 6EF
Director NameDaniel Lawrence Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1998(66 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2003)
RoleInsurance Broker
Correspondence Address71a Onslow Square
London
SW7 3LS

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
Net Worth£10,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: a segal and co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
8 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Registered office changed on 19/09/03 from: 1 tower place west tower place london EC3R 5BU (1 page)
12 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2003Appointment of a voluntary liquidator (2 pages)
12 September 2003Declaration of solvency (3 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
14 July 2003Director's particulars changed (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)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 April 2001Director resigned (1 page)
22 March 2001Return made up to 28/02/01; full list of members (6 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
30 November 1999Secretary's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
25 August 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 July 1999Director's particulars changed (1 page)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 August 1998Director's particulars changed (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
24 March 1998Return made up to 28/02/98; full list of members (6 pages)
18 February 1998New director appointed (3 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
12 March 1997Return made up to 28/02/97; full list of members (5 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
7 March 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 07/03/96
(4 pages)
10 April 1995New director appointed (4 pages)
3 April 1995Director resigned (4 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)