Company NameMarsh Georgia Limited
DirectorsLeonard Paul Rose and Christopher Matthew Robertson Pearson
Company StatusDissolved
Company Number00281672
CategoryPrivate Limited Company
Incorporation Date16 November 1933(90 years, 5 months ago)
Previous NameSedgwick Georgia Limited

Business Activity

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

Directors

Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusCurrent
Appointed09 December 1999(66 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(67 years, 4 months after company formation)
Appointment Duration23 years
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(68 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Gilbert Menzies Ross Greenwood Sinclair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInyanga 2 Thornbury Heights
Thornbury Wood Chandlers Ford
Eastleigh
Hampshire
SO53 5DQ
Director NameRobin Knyvett Romer-Lee
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration10 months (resigned 25 March 1993)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Groton
Sudbury
Suffolk
CO10 5EE
Director NameSaxon Riley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration10 months (resigned 25 March 1993)
RoleInsurance Broker
Correspondence AddressSpringfield
Ballinger
Great Missenden
Bucks
HP16 9LQ
Director NameJohn Herbert Mellows
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 1997)
RoleInsurance Broker
Correspondence AddressDrivers End
Farnham Green
Bishops Stortford
Hertfordshire
CM23 1HN
Director NameMr David Allen Hussey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1992)
RoleInsurance Broker
Correspondence AddressThe Butts
Church Lane
Nayland
Suffolk
CO6 4JH
Director NameStephen John Hirst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 1997)
RoleInsurance Broker
Correspondence Address50 Bradbourne Street
London
SW6 3TE
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameDerek Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressCamelot 49 The Avenue
Tadworth
Surrey
KT20 5DB
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed23 May 1992(58 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Director NameMr Orville Dean Jones
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(59 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1995)
RoleInsurance Consultant
Correspondence Address3704 Wentwood
Dallas
Texas 75225
United States
Director NameStephen Peter Dinsdale
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 1993)
RoleInsurance Consultant
Correspondence Address206 Sycamore Drive
Metairie
Louisiana 70005 - 4027
Usa
Foreign
Director NameRoger Duane Espe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(59 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleReinsurance Broker
Correspondence Address1415 Second Avenue
Â…2002
Seattle
Washington 98101
United States
Director NameMr Thomas David Carpenter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(59 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1996)
RoleInsurance Broker
Correspondence Address45 Southend Road
Wickford
Essex
SS11 8BA
Director NameJames Michael Payne
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(59 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressFarriers London Road
Crowborough
East Sussex
TN6 1UT
Director NameMr Charles William McClure
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(59 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address66 Charlwood Road
Putney
London
SW15 1PZ
Director NameMr John Woodruffe Eagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(59 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Lamont Road
London
SW10 0HR
Director NameAnthony Michael Edward Asquith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(59 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressFlat 12 Downings House
21 Southey Road
London
SW19 1ND
Director NameAlan Herbert Hiscock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(59 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressLadywood Place 3 Kelvedon Avenue
Burwood Park
Walton On Thames
Surrey
KT12 5EB
Director NameRonald Edward Bridge
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(59 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleReinsurance Broker
Correspondence AddressChai-Yo 32 Park Avenue
Hutton
Essex
CM13 2QL
Director NameMr William Francis Mulhall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(60 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressWest Cottage Hook Hill Lane
Woking
Surrey
GU22 0PT
Director NameCharles Richard Peterson
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(60 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1994)
RoleExecutive Vice President
Correspondence Address311 Caversham Road
Bryn Mawr
United States Of America
Pa 19010
Director NameBjorn Bergvall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed07 January 1994(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressEkornv 5
Oslo
0386
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(60 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameDavid George Hardyman Rice
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(63 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleInsurance Broker
Correspondence Address54 Borden Avenue
Enfield
Middlesex
EN1 2BY
Director NameRamaz Klimiashvili
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGeorgian/British
StatusResigned
Appointed20 February 1997(63 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2000)
RolePolitician
Correspondence Address14a Ir Abashidze Str
Tbilisi
380079
Director NameBuniat Sardorav
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAzerbaijan
StatusResigned
Appointed20 February 1997(63 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2000)
RoleProf Of Civil Engineering
Correspondence AddressApartment 40
31 Prospect Stroitelei
Baku
370065
Director NameMr Nicholas Collingwood Du Sautoy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(63 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1999)
RoleInsurance Broker
Correspondence Address18 Rylett Road
London
W12 9SS
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed07 April 1998(64 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (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(65 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr Peter Hamlyn Gilbert
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(65 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleInsurance Broker
Correspondence Address45 Perrymead Street
London
SW6 3SN
Director NamePaul Gerard Merlino
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1999(65 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address75a Earls Court Road
London
W8 6EF

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

Financials

Year2000
Net Worth£22,023
Current Liabilities£88,096

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Res re books (1 page)
21 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Declaration of solvency (3 pages)
15 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Amended full accounts made up to 31 December 2000 (12 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)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
28 January 2002New director appointed (2 pages)
25 January 2002Accounts made up to 31 December 2000 (11 pages)
17 January 2002Director resigned (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Accounts made up to 31 December 1999 (13 pages)
20 November 2000Director resigned (1 page)
16 October 2000Secretary's particulars changed (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 July 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
7 March 2000Return made up to 07/02/00; full list of members (8 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
24 August 1999Accounts made up to 31 December 1998 (11 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
10 April 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
12 January 1999Director resigned (1 page)
15 September 1998Accounts made up to 31 December 1997 (9 pages)
21 April 1998New secretary appointed (1 page)
21 April 1998Secretary resigned (1 page)
5 March 1998Return made up to 07/02/98; full list of members (8 pages)
23 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 May 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 07/02/97; full list of members (7 pages)
21 January 1997Director resigned (1 page)
1 January 1997Company name changed sedgwick payne LIMITED\certificate issued on 01/01/97 (2 pages)
23 October 1996Director resigned (1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1996Accounts made up to 31 December 1995 (7 pages)
5 March 1996Return made up to 07/02/96; full list of members (8 pages)
20 December 1995Director's particulars changed (4 pages)
6 December 1995Director's particulars changed (4 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
25 May 1995Return made up to 23/05/95; full list of members (28 pages)